Hazlewood Preserves Limited

All UK companiesActivities of extraterritorial organisations and otherHazlewood Preserves Limited

Dormant Company

Hazlewood Preserves Limited contacts: address, phone, fax, email, website, shedule

Address: Greencore Group Uk Centre Midland Way S43 4XA Barlborough Links Bus Pk

Phone: +44-1270 6746124

Fax: +44-1264 6237182

Email: n\a

Website:

Shedule:

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

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

Registration data Hazlewood Preserves Limited

Register date: 1931-11-21

Register number: 00260531

Type of company: Private Limited Company

Get full report form global database UK for Hazlewood Preserves Limited

Owner, director, manager of Hazlewood Preserves Limited

Alan Richard Williams Director. Address: Northwood Avenue, Northwood Business Park, Santry, Dublin 9, Ireland. DoB: November 1969, British

Michael Evans Secretary. Address: Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Pk, Barlborough, S43 4XA. DoB:

Conor O'leary Director. Address: Carrigabruce, Enniscorthy, Co Wexford, Ireland. DoB: April 1969, Irish

Michael Evans Director. Address: Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield, S43 4XA, United Kingdom. DoB: April 1967, British

Diane Susan Walker Director. Address: Manton Wood Enterprise Park, Retford Road, Worksop, Nottinghamshire, S80 2RS, United Kingdom. DoB: May 1972, British

William Harrison Barratt Secretary. Address: 3 Sycamore Close, Retford, Nottinghamshire, DN22 7JP. DoB: August 1946, British

Anthony Martin Hynes Director. Address: The Piggeries Hassop, Bakewell, Derbyshire, DE45 1NW. DoB: January 1951, Irish

William Harrison Barratt Director. Address: 3 Sycamore Close, Retford, Nottinghamshire, DN22 7JP. DoB: August 1946, British

Amelia Anne Truelove Director. Address: Bentley Hall, Fenny Bentley, Ashbourne, Derbyshire, DE6 1LE. DoB: March 1962, British

Richard Bales Secretary. Address: Beck House, Acklam, Malton, Yorkshire, YO17 9RG. DoB: April 1956, British

Caroline Margaret Bergin Director. Address: 8 Holyrood Park, Sandymount, Dublin 4, Dublin 4, Republic Of Ireland. DoB: February 1961, Irish

Frederick Peter Woodall Director. Address: The Ridge Pine Walks, Prenton, Wirral, Merseyside, CH42 8NF. DoB: November 1943, British

Richard Neil Chalk Director. Address: 48 Aldwark, York, YO1 7BU. DoB: January 1963, British

Gerard Arthur Smith Director. Address: 158 Bawtry Road, Bassacarr, Doncaster, South Yorkshire, DN4 7BT. DoB: October 1952, British

Richard Neil Chalk Secretary. Address: 48 Aldwark, York, YO1 7BU. DoB: January 1963, British

Kevin Mark Higginson Director. Address: The Beeches, Myrtle Lodge Farm, Main Street, Smisby, Leicestershire, LE65 2TY. DoB: October 1959, British

John Arthur Evans Director. Address: High Meadows, Great Smeaton, Northallerton, North Yorkshire, DL6 2EX. DoB: October 1950, British

Barry John Leonard Nicholls Director. Address: The Copse 10 Kemnal Road, Three Gates Lane, Haslemere, Surrey, GU27 2LF. DoB: May 1947, British

Amelia Anne Truelove Director. Address: 8 Fairisle Close, Oakwood, Derby, DE21 2SJ. DoB: March 1962, British

Colin Armstrong Director. Address: 1 Gallwey Grove, Wigan, Lancashire, WN1 2RT. DoB: October 1943, British

Richard Bales Director. Address: Beck House, Acklam, Malton, Yorkshire, YO17 9RG. DoB: April 1956, British

Christopher John Ball Director. Address: The Old Rectory, East End, Walkington, Beverley, HU17 8RY. DoB: November 1942, British

Susan Patricia Courtley Director. Address: 37 Garth Crescent, Alvaston, Derby, Derbyshire, DE24 0GX. DoB: July 1959, British

Peter Charles Lye Director. Address: 6 Woodlands Brow, Ashbourne, Derbyshire, DE6 1RY. DoB: August 1938, British

John Michael Simons Director. Address: Riverdale Lodge, Ferry Green, Willington, Derbyshire, DE65 6BL. DoB: February 1948, British

Alan Banister Westhall Director. Address: 38 Willington Road, Etwall, Derby, Derbyshire, DE65 6NR. DoB: August 1951, British

Jobs in Hazlewood Preserves Limited vacancies. Career and practice on Hazlewood Preserves Limited. Working and traineeship

Other personal. From GBP 1300

Project Planner. From GBP 4000

Fabricator. From GBP 2900

Assistant. From GBP 1000

Electrician. From GBP 1900

Cleaner. From GBP 1100

Plumber. From GBP 2100

Responds for Hazlewood Preserves Limited on FaceBook

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

Address Hazlewood Preserves Limited on google map

Other similar UK companies as Hazlewood Preserves Limited: Destination Venues Limited | Blueberryblue Limited | Vicarage Court Company Limited | Vision 21 Investments Ltd | Capital Apartments Ltd.

Hazlewood Preserves has been operating offering its services for eighty five years. Registered under 00260531, this company is classified as a PLC. You can reach the main office of this firm during business hours under the following location: Greencore Group Uk Centre Midland Way, S43 4XA Barlborough Links Bus Pk. The firm declared SIC number is 99999 - Dormant Company. The latest records were filed up to 2012/09/28 and the most recent annual return information was filed on 2014/01/09.

Alan Richard Williams, Conor O'leary and Michael Evans are registered as the firm's directors and have been monitoring progress towards achieving the objectives and policies since 2013. In order to help the directors in their tasks, for the last nearly one month the business has been utilizing the expertise of Michael Evans, who's been working on ensuring efficient administration of this company.