Columbia Grange (no 1) Management Company Limited

All UK companiesActivities of extraterritorial organisations and otherColumbia Grange (no 1) Management Company Limited

Dormant Company

Management of real estate on a fee or contract basis

Columbia Grange (no 1) Management Company Limited contacts: address, phone, fax, email, website, shedule

Address: Rmg House Essex Road EN11 0DR Hoddesdon

Phone: +44-115 7296539

Fax: +44-1260 3540039

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Columbia Grange (no 1) Management Company Limited"? - send email to us!

Columbia Grange (no 1) Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Columbia Grange (no 1) Management Company Limited.

Registration data Columbia Grange (no 1) Management Company Limited

Register date: 1992-01-09

Register number: 02676034

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Columbia Grange (no 1) Management Company Limited

Owner, director, manager of Columbia Grange (no 1) Management Company Limited

Frank Geoffrey Moat Director. Address: Berkley Avenue, Blaydon, Tyne And Wear, NE21 5NQ. DoB: February 1945, British

Steven Binks Director. Address: 1 The Orchard, Spen Lane, Treales, Preston, Lancashire, PR4 3EZ. DoB: April 1953, British

Kingston Property Services Corporate-secretary. Address: Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER. DoB:

Christopher Paul Martin Secretary. Address: 32 Kensington Court, London, W8 5BQ. DoB: n\a, British

Steven Binks Secretary. Address: 1 The Orchard, Spen Lane, Treales, Preston, Lancashire, PR4 3EZ. DoB: April 1953, British

Martin Leslie Reeves Secretary. Address: Glendale, Gryfe Road, Bridge Of Weir, Renfrewshire, PA11 3AL. DoB: n\a, British

Alistair Simm Director. Address: 6 Columbia Grange, Newcastle Upon Tyne, Tyne & Wear, NE3 3JP. DoB: January 1964, British

Paul Davidson Director. Address: 5 Columbia Grange, Newcastle Upon Tyne, NE3 3JP. DoB: December 1964, British

Gordon Alexander Robert Fordyce Secretary. Address: 21 Woodlands Avenue, Blackburn, Lancashire, BB2 5NW. DoB: n\a, British

The North British Housing Association Ltd Director. Address: 4 The Pavilions, Ashton On Ribble, Preston, Lancashire, PR2 2YB. DoB:

David Martin Tolson Secretary. Address: 19 Greencroft, Penwortham, Preston, Lancashire, PR1 9LA. DoB:

Mark Pearson Director. Address: 12 Columbia Grange, North Kenton, Newcastle Upon Tyne, Tyne & Wear, NE3 3DP. DoB: December 1966, British

Stephen Burke Director. Address: 10 Columbia Grange, North Kenton, Newcastle Upon Tyne, NE3 3JP. DoB: February 1967, British

Hilary Anne Parker Director. Address: 3 North Jesmond Avenue, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3JX. DoB: n\a, British

Paul Liddle Director. Address: 32 Ashleigh Grove, West Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3DL. DoB: November 1956, British

Jobs in Columbia Grange (no 1) Management Company Limited vacancies. Career and practice on Columbia Grange (no 1) Management Company Limited. Working and traineeship

Sorry, now on Columbia Grange (no 1) Management Company Limited all vacancies is closed.

Responds for Columbia Grange (no 1) Management Company Limited on FaceBook

Read more comments for Columbia Grange (no 1) Management Company Limited. Leave a respond Columbia Grange (no 1) Management Company Limited in social networks. Columbia Grange (no 1) Management Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Columbia Grange (no 1) Management Company Limited on google map

Other similar UK companies as Columbia Grange (no 1) Management Company Limited: Bergway Sales Llp | Favourite Pizza Ltd. | West Lothian Dance Academy Llp | The Bluebird Baking Company Ltd | Daniel Nesset Limited

Columbia Grange (no 1) Management Company Limited with reg. no. 02676034 has been competing in the field for twenty four years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be contacted at Rmg House, Essex Road , Hoddesdon and company's post code is EN11 0DR. This enterprise principal business activity number is 99999 meaning Dormant Company. 2016-03-31 is the last time when account status updates were filed.

For the following business, all of director's assignments have so far been done by Frank Geoffrey Moat who was hired on Tue, 1st Dec 2009. That business had been directed by Steven Binks (age 63) who quit in December 2009. What is more another director, specifically Alistair Simm, age 52 quit in 2001.