Weetwood House Court (leeds) Limited
Residents property management
Weetwood House Court (leeds) Limited contacts: address, phone, fax, email, website, shedule
Address: 259 Otley Road Leeds LS16 5LQ West Yorkshire
Phone: +44-1308 2404876
Fax: +44-191 8566284
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Weetwood House Court (leeds) Limited"? - send email to us!
Registration data Weetwood House Court (leeds) Limited
Register date: 1976-05-14
Register number: 01258583
Type of company: Private Limited Company
Get full report form global database UK for Weetwood House Court (leeds) LimitedOwner, director, manager of Weetwood House Court (leeds) Limited
Dr Peter Graham Taylor Director. Address: 259 Otley Road, Leeds, West Yorkshire, LS16 5LQ. DoB: November 1968, British
Howard James Worsnop Director. Address: 259 Otley Road, Leeds, West Yorkshire, LS16 5LQ. DoB: March 1947, British
Michael Alan Fairnie Director. Address: 259 Otley Road, Leeds, West Yorkshire, LS16 5LQ. DoB: November 1951, British
Glenys Jane Riddell Director. Address: 259 Otley Road, Leeds, West Yorkshire, LS16 5LQ. DoB: May 1948, British
Malcolm George Eldred Rae Secretary. Address: 32 Weetwood House Court, Leeds, West Yorkshire, LS16 5AF. DoB: January 1929, British
Jennifer Lemar Director. Address: 259 Otley Road, Leeds, West Yorkshire, West Yorkshire, LS16 5LQ. DoB: June 1981, American
Anne Patricia Wilkes Secretary. Address: 259 Otley Road, Leeds, West Yorkshire, LS16 5LQ. DoB: August 1946, British
Doctor Richard Jonathan Ansell Director. Address: 259 Otley Road, Leeds, West Yorkshire, LS16 5LQ. DoB: September 1968, British
Anne Patricia Wilkes Director. Address: 259 Otley Road, Leeds, West Yorkshire, LS16 5LQ. DoB: August 1946, British
Louise Elizabeth Harrison Director. Address: 9 Weetwood House Court, Leeds, West Yorkshire, LS16 5AF. DoB: February 1979, British
Anne Sylvia Evans Director. Address: 235 Otley Road, West Park, Leeds, West Yorkshire, LS16 5LQ. DoB: October 1939, British
Mary Elizabeth Wilson Director. Address: 23 Weetwood House Court, Leeds, West Yorkshire, LS16 5AF. DoB: August 1929, British
Russell William Reginald Dawson Secretary. Address: 38 Weetwood House Court, Leeds, West Yorkshire, LS16 5AF. DoB: March 1962, British
Janet Elizabeth Rickets Director. Address: 22 Weetwood House Court, Leeds, Yorkshire, LS16 5AF. DoB: October 1944, British
Jonathan Robert Hemming Director. Address: 29 Weetwood House Court, Otley Road, Leeds, Yorkshire, LS16 5AF. DoB: May 1969, British
Arthur Wilson Director. Address: 23 Weetwood House Court, Otley Road, Leeds, Yorkshire, LS16 5AF. DoB: April 1923, British
Russell William Reginald Dawson Director. Address: 38 Weetwood House Court, Leeds, West Yorkshire, LS16 5AF. DoB: March 1962, British
Helen Newton Director. Address: 16 Weetwood House Court, Otley Road, Leeds, Yorkshire, LS16 5AF. DoB: March 1966, British
Fiona Jane Chavner Director. Address: 15 Weetwood House Court, Otley Road, Leeds, Yorkshire, LS16 5AF. DoB: September 1963, British
Michael Ward Bailey Secretary. Address: 40 Weetwood House Court, Otley Road, Leeds, West Yorkshire, LS16 5AF. DoB:
Audrey Patricia North Director. Address: 25 Weetwood House Court, Otley Road, Leeds, Yorkshire, LS16 5AF. DoB: September 1947, British
Mary Elizabeth Wilson Director. Address: 23 Weetwood House Court, Leeds, West Yorkshire, LS16 5AF. DoB: August 1929, British
Susan Jane Ward Bailey Director. Address: 40 Weetwood House Court, Otley Road, Leeds, Yorkshire, LS16 5AF. DoB: March 1958, British
Margaret Mary Davies Director. Address: 24 Weetwood House Court, Otley, Leeds, Yorkshire, LS16 5AF. DoB: October 1943, British
Arthur Wilson Director. Address: 23 Weetwood House Court, Otley Road, Leeds, Yorkshire, LS16 5AF. DoB: April 1923, British
Lesley Jane Connor Director. Address: 3 Weetwood House Court, Leeds, West Yorkshire, LS16 5AF. DoB: April 1966, British
Margaret Keighley Director. Address: Flat 6 Weetwood House Court, Leeds, West Yorkshire, LS16 5AF. DoB: February 1932, British
Barbara Ward Colbran Director. Address: 22 Weetwood House Court, Leeds, West Yorkshire, LS16 5AF. DoB: December 1930, British
Clifford Pattison Director. Address: 10 Weetwood House Court, Leeds, West Yorkshire, LS16 5AF. DoB: July 1918, British
Malcolm George Eldred Rae Director. Address: 32 Weetwood House Court, Leeds, West Yorkshire, LS16 5AF. DoB: January 1929, British
Nigel Cribb Director. Address: 26 Weetwood House Court, Leeds, West Yorkshire, LS16 5AF. DoB: June 1960, British
Jobs in Weetwood House Court (leeds) Limited vacancies. Career and practice on Weetwood House Court (leeds) Limited. Working and traineeship
Sorry, now on Weetwood House Court (leeds) Limited all vacancies is closed.
Responds for Weetwood House Court (leeds) Limited on FaceBook
Read more comments for Weetwood House Court (leeds) Limited. Leave a respond Weetwood House Court (leeds) Limited in social networks. Weetwood House Court (leeds) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Weetwood House Court (leeds) Limited on google map
Other similar UK companies as Weetwood House Court (leeds) Limited: Punkrockposters.net Limited | Junior Active Ltd | Managerial Limited | Love Umbria Limited | Action Club Franchise Limited
Weetwood House Court (leeds) Limited with the registration number 01258583 has been competing in the field for 40 years. This particular PLC can be reached at 259 Otley Road, Leeds , West Yorkshire and their area code is LS16 5LQ. The firm is registered with SIC code 98000 meaning Residents property management. Weetwood House Court (leeds) Ltd reported its account information up till Sun, 30th Nov 2014. The business latest annual return was released on Tue, 4th Aug 2015. It has been fourty years for Weetwood House Court (leeds) Ltd on this market, it is constantly pushing forward and is an example for the competition.
Dr Peter Graham Taylor, Howard James Worsnop, Michael Alan Fairnie and Michael Alan Fairnie are registered as the firm's directors and have been monitoring progress towards achieving the objectives and policies since October 2014.