Leason Homes Limited

All UK companiesReal estate activitiesLeason Homes Limited

Other letting and operating of own or leased real estate

Development of building projects

Leason Homes Limited contacts: address, phone, fax, email, website, shedule

Address: Broncoed House Broncoed Business Park Wrexham Road CH7 1HP Mold

Phone: +44-1432 8699768

Fax: +44-1432 8699768

Email: n\a

Website:

Shedule:

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

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

Registration data Leason Homes Limited

Register date: 1989-01-13

Register number: 02335106

Type of company: Private Limited Company

Get full report form global database UK for Leason Homes Limited

Owner, director, manager of Leason Homes Limited

Edward Anthony Fryer Director. Address: Wats Dyke Way, Sychdyn, Mold, Flintshire, CH7 6DX, United Kingdom. DoB: July 1979, British

Ann Fryer Director. Address: 32 Wats Dyke Way, Sychdyn, Mold, Flinshire, CH7 6DX. DoB: February 1948, British

Richard Derrick Jones Director. Address: 2 Chestnut Close, Sychdyn, Mold, Clwyd, CH7 6RP. DoB: July 1937, British

Heather Denise Dickens Director. Address: Broncoed Business Park, Wrexham Road, Mold, Flintshire, CH7 1HP, United Kingdom. DoB: n\a, British

Joseph Frederick Anthony Elliott Director. Address: Neuf Courtilvinery, Rouette Des Coutanchez, St Sampson, Channel Islands, GY1 3DB, Guernsey. DoB: November 1946, British

Barry Edward Fryer Director. Address: 32 Wats Dyke Way, Sychdyn, Flintshire, CH7 6DX. DoB: February 1948, Welsh

Andrew Neville Evans Director. Address: Moorcroft, New Brighton, Mold, Flintshire, CH7 6RU. DoB: February 1980, British

Penelope Ann Storr Director. Address: Rhuddlan Road, Buckley, Flintshire, CH7 3QA. DoB: August 1978, British

Gary Roy Bateman Director. Address: 39 Gosmore Road, New Brighton, Clwyd, CH7 6QN. DoB: n\a, British

Lisa Lloyd Jones Director. Address: Llys Fammau, Mynydd Isa, Mold, Clwyd, CH7 6YS. DoB: March 1980, British

Penelope Ann Storr Secretary. Address: Bryntirion, Brynhyfryd Park, Ruthin, Denbighshire, LL15 1EB. DoB:

Michael William John Roberts Director. Address: 15 Argoed View, New Brighton, Mold, Flintshire, CH7 6QJ. DoB: March 1954, British

Catherine Ann Jones Director. Address: 2 Chestnut Close, Sychdyn, Mold, Clwyd, CH7 6RP. DoB: November 1939, British

Gareth Edwards Jones Director. Address: 16 Cwm Road, Dyserth, Rhyl, Denbighshire, LL18 6BB. DoB: February 1967, British

Heather Denise Dickens Secretary. Address: 9 Augusta Drive, Wrexham, LL13 9GL. DoB: n\a, British

Nicholas Joseph Elliott Director. Address: Hollowbrook Drive, Connah's Quay, Deeside, Clwyd, CH5 4GF, United Kingdom. DoB: April 1969, British

John Phillips Director. Address: 9 Pen Y Bryn, Sychdyn, Mold, Flintshire, CH7 6EE. DoB: November 1955, British

Nigel Ronald Davies Director. Address: Derwen, Alltami Road, Alltami, Mold, CH7 6RW. DoB: July 1955, British

Graham Dennis Price Secretary. Address: Woodgarth 157 Main Street, Newbold Verdon, Leicester, Leicestershire, LE9 9NQ. DoB: March 1948, British

Craig Lancelot Mitchell Secretary. Address: The Manor House, Hungarton, Leicester, Leicestershire, LE7 9JR. DoB: January 1951, British

Richard Edward Creed Secretary. Address: 187 Boundaries Road, London, SW12 8HE. DoB: n\a, Uk

Michel Descuves Director. Address: Lane Dola 7, Vuadens 1628, Switzerland. DoB: November 1955, Swiss

Jill Groves Secretary. Address: 31 Deanscroft Avenue, Kingsbury, London, NW9 8EP. DoB:

Jobs in Leason Homes Limited vacancies. Career and practice on Leason Homes Limited. Working and traineeship

Assistant. From GBP 2000

Director. From GBP 5200

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1800

Carpenter. From GBP 2200

Package Manager. From GBP 1600

Director. From GBP 5300

Welder. From GBP 1800

Helpdesk. From GBP 1400

Responds for Leason Homes Limited on FaceBook

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

Address Leason Homes Limited on google map

Other similar UK companies as Leason Homes Limited: Audience Systems Limited | Uniform Tooling Limited | Elliver Products Limited | Primarc Engineering Limited | Firecom Services Limited

1989 is the date that marks the beginning of Leason Homes Limited, the firm which is located at Broncoed House Broncoed Business Park, Wrexham Road , Mold. That would make twenty seven years Leason Homes has been in the United Kingdom, as the company was founded on Friday 13th January 1989. The firm reg. no. is 02335106 and its postal code is CH7 1HP. The firm listed name switch from Globeshields to Leason Homes Limited came in Monday 17th August 1998. This enterprise Standard Industrial Classification Code is 68209 which stands for Other letting and operating of own or leased real estate. 28th February 2015 is the last time the company accounts were reported. Since the company started on the market 27 years ago, it has managed to sustain its praiseworthy level of success.

Leason Homes Ltd is a small-sized vehicle operator with the licence number OG0095421. The firm has one transport operating centre in the country. In their subsidiary in Mold on Alltami Road, 2 machines are available. The firm directors are Barry Edward Fryer, Michel Descuves, Nicholas Joseph Elliott and Nigel Ronald Davies.

In order to meet the requirements of its client base, the following company is constantly being led by a body of six directors who are, to enumerate a few, Edward Anthony Fryer, Ann Fryer and Richard Derrick Jones. Their work been of great use to the following company since April 2004.