72 Wood Street Limited

All UK companiesActivities of households as employers; undifferentiated72 Wood Street Limited

Residents property management

72 Wood Street Limited contacts: address, phone, fax, email, website, shedule

Address: Flat 4 72 Wood Street Ashby De La Zouch LE65 1EG Leicestershire

Phone: +44-1455 7862884

Fax: +44-1244 9233703

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "72 Wood Street Limited"? - send email to us!

72 Wood Street Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 72 Wood Street Limited.

Registration data 72 Wood Street Limited

Register date: 1994-07-04

Register number: 02945140

Type of company: Private Limited Company

Get full report form global database UK for 72 Wood Street Limited

Owner, director, manager of 72 Wood Street Limited

Nicholas James Salt Director. Address: Wood Street, Ashby De La Zouch, Leics, LE65 1EG, Uk. DoB: September 1970, British

Jill Chapman Director. Address: Wood Street, Ashby De La Zouch, Leicestershire, LE65 1EG, Uk. DoB: December 1958, British

Andrew Barry Chapman Secretary. Address: 72 Wood Street, Ashby De La Zouch, Leicestershire, LE65 1EG, Uk. DoB:

Rachael Dorothy Ritchie Director. Address: 84 Leicester Road, Packington, Ashby De La Zouch, LE65 1TQ. DoB: n\a, British

Thomas Peter Doe Director. Address: 72 Wood Street, Ashby De La Zouch, Leicestershire, LE65 1EG, England. DoB: June 1982, British

Graham Charles Hull Director. Address: Flat 3, 72 Wood Street, Ashby De La Zouch, Leicestershire, LE65 1EG. DoB: April 1952, British

Steven John Bristol Director. Address: Flat 5 72 Wood Street, Ashby De La Zouch, Leicestershire, LE65 1EG. DoB: June 1974, British

Jonathan Peter Hopkins Director. Address: Flat 2 72 Wood Street, Ashby De La Zouch, Leicestershire, LE65 1EG. DoB: September 1972, British

Samantha Rachael Lander Director. Address: Flat 5 72 Wood Street, Ashby De La Zouch, Leicestershire, LE65 1EG. DoB: December 1972, British

Arthur Reading Banfield Director. Address: Flat 4 72 Wood Street, Ashby De La Zouch, Leicestershire, LE65 1EG. DoB: April 1924, British

Jillian Hazel Symes Director. Address: Flat 2 72 Wood Street, Ashby De La Zouch, Leicestershire, LE65 1EG. DoB: March 1967, British

Jobs in 72 Wood Street Limited vacancies. Career and practice on 72 Wood Street Limited. Working and traineeship

Other personal. From GBP 1000

Package Manager. From GBP 1400

Helpdesk. From GBP 1500

Assistant. From GBP 1000

Package Manager. From GBP 1300

Cleaner. From GBP 1100

Engineer. From GBP 3000

Director. From GBP 5100

Package Manager. From GBP 1900

Responds for 72 Wood Street Limited on FaceBook

Read more comments for 72 Wood Street Limited. Leave a respond 72 Wood Street Limited in social networks. 72 Wood Street Limited on Facebook and Google+, LinkedIn, MySpace

Address 72 Wood Street Limited on google map

Other similar UK companies as 72 Wood Street Limited: Lazy Fitness Ltd | Profxinvest Limited | Secure A Door Limited | Turnkey Plumbing And Heating Llp | Matthew Miles Limited

72 Wood Street Limited could be reached at Flat 4 72 Wood Street, Ashby De La Zouch in Leicestershire. The company's post code is LE65 1EG. 72 Wood Street has been active on the market since the firm was started in 1994. The company's Companies House Reg No. is 02945140. The company SIC and NACE codes are 98000 which means Residents property management. 2014-12-31 is the last time the company accounts were filed. It's been twenty two years for 72 Wood Street Ltd on the market, it is not planning to stop growing and is an example for many.

Our information describing this company's executives reveals there are three directors: Nicholas James Salt, Jill Chapman and Rachael Dorothy Ritchie who started their careers within the company on 6th May 2014, 20th December 2013 and 23rd March 2001. In addition, the managing director's duties are regularly supported by a secretary - Andrew Barry Chapman, from who was selected by this business on 21st February 2011.