Hazlewood 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Hazlewood Preserves Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.