Lingmoor View Management Limited
Other holiday and other collective accommodation
Lingmoor View Management Limited contacts: address, phone, fax, email, website, shedule
Address: 9 Elmsway Bramhall SK7 2AE Stockport
Phone: +44-1578 1003295
Fax: +44-1578 1003295
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Lingmoor View Management Limited"? - send email to us!
Registration data Lingmoor View Management Limited
Register date: 1984-04-13
Register number: 01808899
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Lingmoor View Management LimitedOwner, director, manager of Lingmoor View Management Limited
William Henry Timothy Newburn Director. Address: South Worple Way, London, SW14 8NG, England. DoB: July 1959, British
Lucy Margaret Jordan Director. Address: Northumberland Avenue, Hornsea, North Humberside, HU18 1EQ, England. DoB: October 1967, British
Jonathan Andrew Slight Director. Address: B, Queens Road, London, SE15 2NG, England. DoB: October 1981, British
Jonathan Adam Batho Secretary. Address: Elmsway, Bramhall, Stockport, Cheshire, SK7 2AE, United Kingdom. DoB:
Carolyn Mary Clode Director. Address: Elmsway, Bramhall, Stockport, Cheshire, SK7 2AE, United Kingdom. DoB: April 1964, British
John Stanley Waddington Director. Address: Greystones, Minchinhampton, Stroud, Gloucestershire, GL6 9EG. DoB: March 1940, British
Elizabeth Ann Langham Director. Address: 36 Cardinal Gardens, Darlington, County Durham, DL3 8SD. DoB: September 1954, British
Michael Dickinson Batho Director. Address: High Hollin Bank, Coniston, Cumbria, LA21 8AG. DoB: March 1941, British
Jonathan Adam Batho Director. Address: Elmsway, Bramhall, Stockport, Cheshire, SK7 2AE, United Kingdom. DoB: August 1968, English
Michael Butterworth Director. Address: 8 Raby Park, Wetherby, West Yorkshire, LS22 6SA. DoB: November 1970, British
Dr Steven Charles Clode Director. Address: Yardacre House, Lockeridge, Marlborough, Wiltshire, SN8 4EL. DoB: May 1960, British
Geoffrey Smith Director. Address: 21 Cross Bank, Skipton, North Yorkshire, BD23 6AH. DoB: June 1946, British
Jane Elizabeth Currie Director. Address: Cordowan 5 Denovan Crescent, Kippen, Stirling, Stirlingshire, FK8 3HJ. DoB: January 1951, British
Sheila Morag Smith Secretary. Address: 21 Cross Bank, Skipton, North Yorkshire, BD23 6AH. DoB:
Reverend David Gordon Robinson Director. Address: 3 Whinfield Road, Ulverston, Cumbria, LA12 7HG. DoB: September 1933, British
Gillian Elizabeth Slight Director. Address: 3 South Terrace, Greens Norton, Towcester, Northamptonshire, NN12 8BX. DoB: January 1950, British
Reverend David Gordon Robinson Secretary. Address: 9 Park Drive, Barrow In Furness, Cumbria, LA13 9BA. DoB: September 1933, British
John Stanley Waddington Director. Address: Greystones, Minchinhampton, Stroud, Gloucestershire, GL6 9EG. DoB: March 1940, British
Geoffrey Smith Director. Address: Mansegate, Dalton, Lockerbie, Dumfriesshire, DG11 1DT. DoB: June 1946, British
Jobs in Lingmoor View Management Limited vacancies. Career and practice on Lingmoor View Management Limited. Working and traineeship
Sorry, now on Lingmoor View Management Limited all vacancies is closed.
Responds for Lingmoor View Management Limited on FaceBook
Read more comments for Lingmoor View Management Limited. Leave a respond Lingmoor View Management Limited in social networks. Lingmoor View Management Limited on Facebook and Google+, LinkedIn, MySpaceAddress Lingmoor View Management Limited on google map
Other similar UK companies as Lingmoor View Management Limited: Bellcastle Limited | Peelcrag Properties Limited | Tgf Rentals Limited | Hunter French (corsham) Limited | Stour Vale Developments Limited
Lingmoor View Management Limited could be contacted at 9 Elmsway, Bramhall in Stockport. The firm area code is SK7 2AE. Lingmoor View Management has been operating on the British market for the last thirty two years. The firm registered no. is 01808899. The enterprise SIC code is 55209 and their NACE code stands for Other holiday and other collective accommodation. The most recent financial reports were filed up to 2015-03-31 and the most current annual return was released on 2015-12-02. From the moment the company started on this market 32 years ago, it has sustained its great level of prosperity.
In order to satisfy the clients, this specific limited company is continually being guided by a group of eight directors who are, to enumerate a few, William Henry Timothy Newburn, Lucy Margaret Jordan and Jonathan Andrew Slight. Their joint efforts have been of extreme use to this specific limited company since March 2016. In order to increase its productivity, since 2011 this specific limited company has been utilizing the expertise of Jonathan Adam Batho, who has been responsible for maintaining the company's records.