Lishman Sidwell Campbell & Price Limited
Management consultancy activities other than financial management
Lishman Sidwell Campbell & Price Limited contacts: address, phone, fax, email, website, shedule
Address: The Old Chapel Coltsgate Hill HG4 2AB Ripon
Phone: +44-1278 8026580
Fax: +44-1278 8026580
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Lishman Sidwell Campbell & Price Limited"? - send email to us!
Registration data Lishman Sidwell Campbell & Price Limited
Register date: 1974-12-19
Register number: 01194355
Type of company: Private Limited Company
Get full report form global database UK for Lishman Sidwell Campbell & Price LimitedOwner, director, manager of Lishman Sidwell Campbell & Price Limited
Mark Jerome Price Director. Address: 7 High Skellgate, Ripon, North Yorkshire, HG4 1BD. DoB: February 1973, British
Gerard Hanse Price Director. Address: 51 Scholes View, Ecclesfield, Sheffield, South Yorkshire, S35 9YQ. DoB: July 1968, British
Theresa Catherine Lyons Director. Address: 2 North Parade, Ripon, North Yorkshire, HG4 1ES. DoB: October 1966, British
Joseph Francis Price Director. Address: Prospect House 54 Palace Road, Ripon, HG4 1HA. DoB: September 1965, British
Shirley Anne Mcconville Secretary. Address: 49 Dowber Way, Thirsk, North Yorkshire, YO7 1EP. DoB: n\a, British
Nicholas Becket Price Director. Address: Templeacre, Pottery Lane, Littlethorpe, Ripon, North Yorkshire, HG4 3LW. DoB: December 1963, British
Barrie Price Director. Address: Prospect House 54 Palace Road, Ripon, North Yorkshire, HG4 1HA. DoB: August 1937, British
Elizabeth Price Director. Address: Prospect House 54 Palace Road, Ripon, North Yorkshire, HG4 1HA. DoB: April 1941, British
Ewan John Maclean Director. Address: Ridges, 16 Sedbergh Park, Ilkley, West Yorkshire, LS29 8SZ. DoB: May 1961, New Zealander
Ahmed Alzaiter Director. Address: 76 Coulby Manor Farm, Coulby Newham, Middlesbrough, Cleveland, TS8 0RZ. DoB: January 1964, British
Ahmed Alzaiter Director. Address: 76 Coulby Manor Farm, Coulby Newham, Middlesbrough, Cleveland, TS8 0RZ. DoB: January 1964, British
Michael Andrew James Ferguson Director. Address: Mossgiel, Knaresborough Road, Bishop Monkton, Harrogate, North Yorkshire, HG3 3QG. DoB: January 1968, British
Robin Alexander Lyons Director. Address: 2 North Parade, Ripon, North Yorkshire, HG4 1ES. DoB: December 1965, British
Brennan David Cowell Director. Address: 11 Clifford Avenue, Ilkley, LS29 0AS. DoB: May 1946, British
Nicholas Becket Price Secretary. Address: Prospect House, 54 Palace Road, Ripon, North Yorkshire, HG4 1HA. DoB: December 1963, British
Peter Tarren Director. Address: 44 College Road, Ripon, North Yorkshire, HG4 2HA. DoB: April 1953, British
Richard Pugh Director. Address: 21 Woodside, Harrogate, North Yorkshire, HG1 5NG. DoB: n\a, British
John Alister Darnbrough Director. Address: Rainton, Thirsk, North Yorkshire, YO7 3PH, England. DoB: December 1959, British
Simon Charles Foreman Director. Address: 45 Jackson Avenue, Roundhay, Leeds, LS8 1NP. DoB: November 1959, British
Michael James Ormston Director. Address: Holmleigh Church Street, Topcliffe, Thirsk, North Yorkshire, YO7 3PA. DoB: October 1965, British
Alston Peter Carlton-scott Secretary. Address: Casita, Beech Close, Tadcaster, North Yorkshire, LS24 8HL. DoB: n\a, British
Susan Joy Williams Director. Address: Ebor House, Knott Lane, Easingwold, York, North Yorkshire, YO61 3LX. DoB: n\a, British
Timothy Peter Jones Director. Address: 3 The Crescent, Ripon, North Yorkshire, HG4 2JB. DoB: n\a, British
Joanna Darnbrough Director. Address: Hambleton View, Galphay, Ripon, North Yorkshire, HG4 3NJ. DoB: February 1961, British
John Alister Darnbrough Director. Address: Hambleton View, Galphay, Ripon, North Yorkshire, HG4 3NJ. DoB: December 1959, British
Brian Elsworth Director. Address: Redhills Manor, 49 Palace Road, Ripon, North Yorkshire, HG4 1VW. DoB: August 1943, British
Margaret Elsworth Director. Address: Redhills Manor, 49 Palace Road, Ripon, HG4 1UW. DoB: March 1948, British
Mary Jones Director. Address: 3 The Crescent, Ripon, North Yorkshire, HG4 2JB. DoB: April 1953, British
Christine Mason Director. Address: 37 Fernbank Drive, Bingley, West Yorkshire, BD16 4PJ. DoB: n\a, British
Leslie Mason Director. Address: 32 Crownest Lane, Bingley, West Yorkshire, BD16 4DA. DoB: June 1952, British
Elizabeth Anne Marie Pugh Director. Address: 21 Woodside, Harrogate, North Yorkshire, HG1 5NG. DoB: n\a, British
Richard Pugh Director. Address: 21 Woodside, Harrogate, North Yorkshire, HG1 5NG. DoB: n\a, British
David Frank Randles Director. Address: 21 Whitcliffe Avenue, Ripon, North Yorkshire, HG4 2JJ. DoB: October 1953, British
Jean Lesley Randles Director. Address: 21 Whitcliffe Avenue, Ripon, North Yorkshire, HG4 2JJ. DoB: n\a, British
Anna Maria Tarren Director. Address: 44 College Road, Ripon, North Yorkshire, HG4 2HA. DoB: July 1952, British
Peter Tarren Director. Address: 44 College Road, Ripon, North Yorkshire, HG4 2HA. DoB: November 1952, British
Justin Williams Director. Address: Ebor House, Knott Lane, Easingwold, York, North Yorkshire, YO61 3LX. DoB: January 1956, British
Jobs in Lishman Sidwell Campbell & Price Limited vacancies. Career and practice on Lishman Sidwell Campbell & Price Limited. Working and traineeship
Administrator. From GBP 2400
Project Planner. From GBP 3500
Electrical Supervisor. From GBP 1700
Administrator. From GBP 2300
Driver. From GBP 2100
Responds for Lishman Sidwell Campbell & Price Limited on FaceBook
Read more comments for Lishman Sidwell Campbell & Price Limited. Leave a respond Lishman Sidwell Campbell & Price Limited in social networks. Lishman Sidwell Campbell & Price Limited on Facebook and Google+, LinkedIn, MySpaceAddress Lishman Sidwell Campbell & Price Limited on google map
Other similar UK companies as Lishman Sidwell Campbell & Price Limited: Paua Consulting Limited | Fresh Fruit Distribution Coldstore (sheerness) Limited | Church Walk Residents Association Limited | High Work Pro Limited | Ultra Mist Fire Protection Limited
This enterprise called Lishman Sidwell Campbell & Price has been founded on 1974-12-19 as a PLC. This enterprise head office may be reached at Ripon on The Old Chapel, Coltsgate Hill. Should you need to get in touch with the business by post, its postal code is HG4 2AB. The company registration number for Lishman Sidwell Campbell & Price Limited is 01194355. The Lishman Sidwell Campbell & Price Limited business was recognized under three other names before. The company was originally established under the name of Sidwell Campbell & Price and was changed to Lishman Sidwell Campbell And Price on 2005-08-24. The company's third registered name was name until 1994. This enterprise SIC and NACE codes are 70229 and has the NACE code: Management consultancy activities other than financial management. The firm's most recent records were filed up to August 31, 2015 and the latest annual return was released on November 18, 2015. From the moment it debuted in the field 42 years ago, the company has managed to sustain its great level of success.
Mark Jerome Price, Gerard Hanse Price, Theresa Catherine Lyons and 4 other members of the Management Board who might be found within the Company Staff section of our website are listed as company's directors and have been expanding the company since May 2005. In order to help the directors in their tasks, for the last nearly one month this specific limited company has been making use of Shirley Anne Mcconville, who has been looking for creative solutions ensuring efficient administration of this company.