Mosscare Developments Limited

All UK companiesConstructionMosscare Developments Limited

Other building completion and finishing

Other construction installation

Site preparation

Demolition

Mosscare Developments Limited contacts: address, phone, fax, email, website, shedule

Address: 101 Great Western Street Moss Side M14 4AA Manchester

Phone: +44-24 9689636

Fax: +44-1472 8190551

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Mosscare Developments Limited"? - send email to us!

Mosscare Developments Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mosscare Developments Limited.

Registration data Mosscare Developments Limited

Register date: 1989-08-03

Register number: 02410986

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

Get full report form global database UK for Mosscare Developments Limited

Owner, director, manager of Mosscare Developments Limited

Martin Mcnally Director. Address: 101 Great Western Street, Moss Side, Manchester, M14 4AA. DoB: April 1964, British

Tracy Ann Neil Director. Address: 101 Great Western Street, Moss Side, Manchester, M14 4AA. DoB: October 1969, British

Vincent Gerard Ormrod Secretary. Address: 101 Great Western Street, Moss Side, Manchester, M14 4AA. DoB:

Howard Walton Totty Director. Address: 101 Great Western Street, Moss Side, Manchester, M14 4AA. DoB: May 1944, British

Janice Claire Tasker Director. Address: Derbyshire Lane West, Stretford, Manchester, Lancashire, M32 9LD. DoB: July 1963, British

Jeanie Packer Director. Address: 101 Great Western Street, Moss Side, Manchester, M14 4AA. DoB: July 1962, British

Richard John Hildred Director. Address: 3 Beech Hill, Mobberley, Cheshire, WA16 7HT. DoB: October 1962, British

Ian Vincent Pownall Director. Address: Stelfox Avenue, Fallowfield, Manchester, Lancashire, M14 7DD. DoB: July 1941, British

Sarah Louise Evans Director. Address: 2 Lower Frenches Drive, Greenfield, Oldham, Lancashire, OL3 7JD. DoB: April 1962, British

Paulette Martin Director. Address: 14 Darncombe Close, Manchester, Lancashire, M16 7DS. DoB: February 1965, British

Patricia Gladys Butler Director. Address: 117 Stamford Road, Longsight, Manchester, Lancashire, M13 0SP. DoB: June 1940, British

Eric Morten Director. Address: Brooklands House, Padgbury Lane, Congleton, CW12 4LP. DoB: June 1929, British

June Howard Director. Address: 1 Chariot Street, Higher Openshaw, Manchester, Lancashire, M11 1BY. DoB: June 1934, English

Cllr Paul Shannon Director. Address: 101 Great Western Street, Moss Side, Manchester, M14 4AA. DoB: July 1974, Irish

Wendy West Director. Address: 15 Bexhill Drive, Longsight, Manchester, Lancashire, M13 0RH. DoB: December 1959, British

Patricia Gladys Butler Director. Address: 117 Stamford Road, Longsight, Manchester, Lancashire, M13 0SP. DoB: June 1940, British

David John Buchanan Coyle Director. Address: 75 Marlborough Road, Flixton, Manchester, Lancashire, M41 5QP. DoB: May 1938, British

Roy Blake Walters Director. Address: 130 Great Western Street, Moss Side, Manchester, M14 4RA. DoB: December 1937, British

Lisa Redford Director. Address: 118a Betts Close Calve Croft Road, Wythenshawe, Manchester, Lancashire, M22 5FQ. DoB: May 1944, British

Peter Marcus Director. Address: Flat 1 106 High Street, Northern Quarter, Manchester, M4 1HQ. DoB: January 1964, British

Malcolm Semp Director. Address: 33 Park Lane, Whitefield, Manchester, M45 7HL. DoB: October 1956, British

Franklyn Edward Jones Director. Address: Allostock Cottage, Middlewich Road, Allostock, Cheshire, WA16 9JQ. DoB: December 1940, British

David John Sandiford Director. Address: 330 Lapwing Lane, Manchester, M20 6UW. DoB: August 1933, British

Rev Canon Sarah Ruth Bullock Director. Address: St. Edmunds Rectory, 1 Range Road, Manchester, M16 8FS. DoB: March 1964, British

Nilofar Siddiqi Director. Address: 51 Brighton Grove, Manchester, M14 5JG. DoB: May 1940, British

Margaret Heeney Director. Address: 27 St Werburghs Road, Manchester, Greater Manchester, M21 0TL. DoB: May 1931, British

Leszek Stainslaw Pawlik Director. Address: 2 Woodcock Close, Bamford, Rochdale, Lancashire, OL11 5QA. DoB: December 1939, British

Peter Robert Helm Director. Address: 103 Dickenson Road, Longsight, Manchester, Lancashire, M14 5AZ. DoB: November 1922, British

David John Mchugh Director. Address: 35 Parsonage Road, Withington, Manchester, Lancashire, M20 4PS. DoB: December 1943, British

Charlie Betts Director. Address: 51 Dunnisher Road, Newall Green, Manchester, Lancashire, M23 2ZL. DoB: December 1917, British

Derrick Smith Rogers Director. Address: 133 Princess Road, Manchester, M14 4RB. DoB: March 1927, British

Roy Blake Walters Director. Address: 130 Great Western Street, Moss Side, Manchester, M14 4RA. DoB: December 1937, British

Edmund Hewertson Woodhead Director. Address: 43 Milton Grove, Whalley Range, Manchester, Lancashire, M16 0BP. DoB: August 1908, British

Pamela Margaret Schwarz Secretary. Address: 24 Oaker Avenue, Withington, Manchester, Greater Manchester, M20 2XH. DoB: April 1947, British

Euton George Christian Director. Address: 21 Nicolas Road, Manchester, Lancashire, M21 9LG. DoB: June 1923, Jamaican

George Martin Morton Director. Address: 4 St Annes Road, Manchester, Lancashire, M21 8TD. DoB: February 1940, British

Jobs in Mosscare Developments Limited vacancies. Career and practice on Mosscare Developments Limited. Working and traineeship

Engineer. From GBP 2900

Director. From GBP 5600

Tester. From GBP 2900

Fabricator. From GBP 3000

Project Planner. From GBP 3600

Project Co-ordinator. From GBP 1600

Controller. From GBP 2500

Tester. From GBP 2100

Electrician. From GBP 1900

Responds for Mosscare Developments Limited on FaceBook

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

Address Mosscare Developments Limited on google map

Other similar UK companies as Mosscare Developments Limited: Brampton Valley Training & Assessments Ltd | Sherwood Farming Limited | Thomasson Farms Limited | Whatton Bloodstock Limited | Stephensons Animal Feeds Limited

Mosscare Developments came into being in 1989 as company enlisted under the no 02410986, located at M14 4AA Manchester at 101 Great Western Street. The firm has been expanding for twenty seven years and its current status is active. This business Standard Industrial Classification Code is 43390 and their NACE code stands for Other building completion and finishing. 2015-03-31 is the last time company accounts were reported. 27 years of experience on the market comes to full flow with Mosscare Developments Ltd as they managed to keep their clients happy through all this time.

The following limited company owes its well established position on the market and permanent improvement to a team of four directors, namely Martin Mcnally, Tracy Ann Neil, Howard Walton Totty and Howard Walton Totty, who have been hired by the firm since 2015-05-23. To maximise its growth, since 2010 the limited company has been implementing the ideas of Vincent Gerard Ormrod, who has been concerned with ensuring the company's growth.