Maunders Inner City Limited

All UK companiesActivities of extraterritorial organisations and otherMaunders Inner City Limited

Dormant Company

Maunders Inner City Limited contacts: address, phone, fax, email, website, shedule

Address: Persimmon House Fulford YO19 4FE York

Phone: +44-1337 5347290

Fax: +44-1337 5347290

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Maunders Inner City Limited"? - send email to us!

Maunders Inner City Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Maunders Inner City Limited.

Registration data Maunders Inner City Limited

Register date: 1992-06-02

Register number: 02719500

Type of company: Private Limited Company

Get full report form global database UK for Maunders Inner City Limited

Owner, director, manager of Maunders Inner City Limited

Nigel Peter Greenaway Director. Address: Persimmon House, Fulford, York, YO19 4FE. DoB: May 1960, British

Gerald Neil Francis Director. Address: Persimmon House, Fulford, York, YO19 4FE. DoB: May 1956, British

Jeffrey Fairburn Director. Address: Persimmon House, Fulford, York, YO19 4FE. DoB: May 1966, British

Tracy Lazelle Davison Secretary. Address: Persimmon House, Fulford, York, YO19 4FE. DoB:

Michael Hugh Killoran Director. Address: Persimmon House, Fulford, York, YO19 4FE. DoB: March 1961, British

Michael Peter Farley Director. Address: Persimmon House, Fulford, York, YO19 4FE. DoB: June 1953, British

Gerald Neil Francis Director. Address: 48 Greenfield Park Drive, Heworth, York, North Yorkshire, YO31 1JB. DoB: May 1956, British

John White Director. Address: Persimmon House, Fulford, York, YO19 4FE. DoB: March 1951, British

Colin Neil Chandler Secretary. Address: 5 Squires Court, Bretforton, Evesham, Worcestershire, WR11 7QD. DoB: May 1955, British

Nigel Terry Fee Director. Address: Lomond House, 35 Bathwick Hill, Bath, BA2 6LD. DoB: February 1951, British

John Henry Bennett Director. Address: Sandiford House, Van Diemens Lane, Bath, Avon, BA1 5TW. DoB: November 1947, British

Martin Charles Donohue Director. Address: Breffni 5 Battledown Drive, Cheltenham, Gloucestershire, GL52 6RX. DoB: November 1945, Irish

Peter David Kendall Secretary. Address: Heath Lane, Budworth Heath, Northwich, Cheshire, CW9 6ND, United Kingdom. DoB: August 1949, British

William Henry Bannister Director. Address: 38 Burnbake Road, Verwood, Dorset, BH31 6ET. DoB: July 1949, British

John Ware Maunders Director. Address: Littledown Southdowns Drive, Hale, Altrincham, Cheshire, WA14 3HR. DoB: January 1945, British

Geoffrey Robert Swarbrick Director. Address: 210 Davyhulme Road, Urmston, Manchester, M41 8QH. DoB: January 1941, British

John Bernard Davies Director. Address: Ashdene Trafford Road, Alderley Edge, Stockport, Cheshire, SK9 7DN. DoB: April 1937, British

John Edward Fitz-gerald Director. Address: 32 Arnside Street, Manchester, M14 7PF. DoB: August 1941, British

Elizabeth Anne Parnham Secretary. Address: 20 Heathfield Avenue, Stockport, Cheshire, SK4 4QJ. DoB:

Michael John Howlett Director. Address: 123 Deansgate, Manchester, M3 2BU. DoB: n\a, British

Jobs in Maunders Inner City Limited vacancies. Career and practice on Maunders Inner City Limited. Working and traineeship

Cleaner. From GBP 1200

Other personal. From GBP 1000

Administrator. From GBP 2000

Other personal. From GBP 1400

Responds for Maunders Inner City Limited on FaceBook

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

Address Maunders Inner City Limited on google map

Other similar UK companies as Maunders Inner City Limited: Gunthorpe Utilities Limited | S A Gyasi Ltd | Mhbh Autos Limited | West Lancashire Civic Trust Limited | Partner And Consulting Ltd

Maunders Inner City is a business situated at YO19 4FE York at Persimmon House. This company has been in existence since 1992 and is registered under reg. no. 02719500. This company has been present on the UK market for 24 years now and company current status is is active. This company SIC and NACE codes are 99999 and their NACE code stands for Dormant Company. The business most recent records were submitted for the period up to 2014-12-31 and the latest annual return was submitted on 2015-12-03.

There seems to be a team of four directors employed by the limited company right now, namely Nigel Peter Greenaway, Gerald Neil Francis, Jeffrey Fairburn and Jeffrey Fairburn who have been performing the directors tasks since April 2013. Additionally, the director's responsibilities are continually backed by a secretary - Tracy Lazelle Davison, from who was recruited by the limited company on Friday 17th February 2006.