Callaly Castle Gardens Limited

All UK companiesActivities of households as employers; undifferentiatedCallaly Castle Gardens Limited

Residents property management

Callaly Castle Gardens Limited contacts: address, phone, fax, email, website, shedule

Address: South Wing Callaly NE66 4TA Alnwick

Phone: +44-1472 6033111

Fax: +44-1470 9680297

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Callaly Castle Gardens Limited"? - send email to us!

Callaly Castle Gardens Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Callaly Castle Gardens Limited.

Registration data Callaly Castle Gardens Limited

Register date: 1987-04-10

Register number: 02122151

Type of company: Private Limited Company

Get full report form global database UK for Callaly Castle Gardens Limited

Owner, director, manager of Callaly Castle Gardens Limited

Jonathan Charles Douglas Clark Secretary. Address: Callaly Castle, Alnwick, Northumberland, NE66 4TA, Great Britain. DoB:

Joanne Hulme Director. Address: Callaly Castle, Alnwick, NE66 4TA, England. DoB: June 1966, British

Zoe Frais Director. Address: Callaly, Alnwick, Northumberland, NE66 4TA, Great Britain. DoB: August 1945, British

Christopher John Mullin Director. Address: Walled Garden Cottages, Callaly Castle, Alnwick, Northumberland, NE66 4TA, Great Britain. DoB: December 1947, British

David John Simmonds Director. Address: Callaly, Alnwick, Northumberland, NE66 4TA, United Kingdom. DoB: June 1948, British

David William Horne Director. Address: Callaly Castle, Alnwick, Northumberland, NE66 4TA. DoB: May 1951, British

Susan Mary Waters Director. Address: Callaly Castle, Alnwick, Northumberland, NE66 4TA. DoB: January 1948, British

Hilary Guthrie Secretary. Address: Callaly Castle, Alnwick, Northumberland, NE66 4TA. DoB:

Patricia Hall Director. Address: Callaly Castle, Alnwick, Northumberland, NE66 4TA. DoB: August 1942, British

Hilary Guthrie Director. Address: Callaly Castle, Alnwick, Northumberland, NE66 4TA. DoB: August 1942, British

Brenda Eileen Arnott Director. Address: 5 Museum Wing Callaly Castle, Callaly, Alnwick, Northumberland, NE66 4TA. DoB: November 1946, British

Clive Chater Director. Address: Walled Garden Cottage Callaly Castle, Callaly, Alnwick, Northumberland, NE66 4TA, United Kingdom. DoB: May 1944, British

William Henry Vere Temple Secretary. Address: Dancing Hall, Callaly, Alnwick, Northumberland, NE66 4TB. DoB:

Edward Michael Frais Director. Address: 2 Walled Garden Cottages, Callaly Castle, Whittingham, Alnwick, Northumberland, NE66 4TA. DoB: May 1952, British

Clive Chater Director. Address: Walled Garden Cottage Callaly Castle, Callaly, Alnwick, Northumberland, NE66 4TA, United Kingdom. DoB: May 1944, British

Ian Charles Shepherdson Director. Address: Clive House, Appletree Lane, Corbridge, Northumberland, NE45 5DN. DoB: December 1965, British

Lorraine Rae Director. Address: 4 Museum Wing, Callaly Castle, Alnwick, Northumberland, NE66 4TA. DoB: September 1958, British

Jonathan Philip Radgick Director. Address: 1 Museum Wing, Callaly Castle, Northumberland, NE66 4TA. DoB: March 1957, British

Caroline Susan Foreman Secretary. Address: Primrose Cottage, Debdon, Rothbury, Morpeth, Northumberland, NE65 7QB. DoB: n\a, British

Norman Hall Director. Address: North Lodge, Callaly Castle, Alnwick, Northumberland, NE66 4TA. DoB: June 1937, British

Zoe Frais Director. Address: 2 Walled Garden Cottage, Callaly Castle, Alnwick, Northumberland, NE66 4TA. DoB: August 1945, British

Anna Gay Director. Address: 3 Garden Cottages, Callaly Castle, Alnwick, Northumberland, NE66 4TA. DoB: October 1942, British

Sandra Olive Nattrass Secretary. Address: 1 Museum Wing, Callaly Castle, Alnwick, Northumberland, NE66 4TA. DoB: n\a, British

Henry Rowell Director. Address: 1 Park Wing, Callaly Castle, Alnwick, Northumberland, NE66 4TA. DoB: November 1940, British

Patricia Hall Secretary. Address: The North Lodge, Callaly Castle, Alnwick, Northumberland, NE66 4TA. DoB:

Professor Mary Bromly Director. Address: West Wing Callaly Castle, Whittingham, Alnwick, Northumberland, NE66 4TA. DoB: May 1933, British

Mary Jean Henfrey Secretary. Address: Flat 3 Museum Wing, Callaly Castle, Alnwick, Northumberland, NE66 4TA. DoB: n\a, British

Dr Anthony William Henfrey Director. Address: East Wing Callaly Castle, Alnwick, Northumberland, NE66 4TA. DoB: February 1944, British

Alexander Simon Richard Bateson Director. Address: South Wing Callaly Castle, Callaly, Alnwick Whittingham, Northumberland, NE66 4TA. DoB: February 1954, British

Ernest Barry Hunter Director. Address: South Lodge, Callaly Castle, Whittingham, Northumberland, NE66 4TA. DoB: March 1949, British

Timothy Edmund Stafford Secretary. Address: The Estate Office, Thornton Moor, Hartburn Morpeth, Northumberland, NE61 4JG. DoB:

Zoe Phillips Director. Address: 2 Walled Garden, Callaly Castle, Alnwick, Northumberland, NE66 2TA. DoB: August 1945, British

Thomas Walker Sale Secretary. Address: Ilderton Glebe, Wooperton, Alnwick, Northumberland, NE66 4YD. DoB: n\a, British

Graham Wood Director. Address: Library House, Callaly Castle, Alnwick, Northumberland, NE66 2TA. DoB: August 1947, British

Professor Tom Bromly Director. Address: West Wing, Callaly Castle, Alnwick, Northumberland, NE66 2TA. DoB: November 1930, British

Joan Richardson Director. Address: South Lodge, Caccaly Castle, Alnwick, Northumberland, NE66. DoB: November 1940, British

Ian Michael Winskell Director. Address: 52 Dean Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1PG. DoB: December 1957, British

Francis Thomas Simmonds Director. Address: North Wing Callaly Castle, Whittingham, Northumberland, NE66 4TA. DoB: January 1934, British

Jobs in Callaly Castle Gardens Limited vacancies. Career and practice on Callaly Castle Gardens Limited. Working and traineeship

Sorry, now on Callaly Castle Gardens Limited all vacancies is closed.

Responds for Callaly Castle Gardens Limited on FaceBook

Read more comments for Callaly Castle Gardens Limited. Leave a respond Callaly Castle Gardens Limited in social networks. Callaly Castle Gardens Limited on Facebook and Google+, LinkedIn, MySpace

Address Callaly Castle Gardens Limited on google map

Other similar UK companies as Callaly Castle Gardens Limited: Boom Burgers Ltd | Brittons Caterers Limited | Shampaan Indian Restaurant Ltd | Mayfield Lodge Limited | Mike Church Catering Limited

Callaly Castle Gardens came into being in 1987 as company enlisted under the no 02122151, located at NE66 4TA Alnwick at South Wing. This firm has been expanding for 29 years and its last known status is active. The enterprise SIC code is 98000 which means Residents property management. Callaly Castle Gardens Ltd filed its account information up till 2015-06-30. The business latest annual return information was filed on 2015-06-30. It's been twenty nine years for Callaly Castle Gardens Ltd on the local market, it is doing well and is an example for many.

Current directors chosen by this particular limited company include: Joanne Hulme given the job on 2016-07-03, Zoe Frais given the job one year ago and Christopher John Mullin given the job in 2014 in January. In order to find professional help with legal documentation, for the last nearly one month the limited company has been implementing the ideas of Jonathan Charles Douglas Clark, who has been focusing on ensuring efficient administration of this company.