Mainsearch Company Limited

All UK companiesConstructionMainsearch Company Limited

Development of building projects

Other business support service activities n.e.c.

Mainsearch Company Limited contacts: address, phone, fax, email, website, shedule

Address: Stansfield House Chester Business Park CH4 9QQ Chester

Phone: +44-1289 8332550

Fax: +44-1289 8332550

Email: n\a

Website:

Shedule:

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

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

Registration data Mainsearch Company Limited

Register date: 1994-03-21

Register number: 02910651

Type of company: Private Limited Company

Get full report form global database UK for Mainsearch Company Limited

Owner, director, manager of Mainsearch Company Limited

David James Walker Director. Address: Chester Business Park, Chester, CH4 9FB, United Kingdom. DoB: August 1967, British

Jonathan Paul Metcalfe Director. Address: Chester Business Park, Chester, CH4 9FB, United Kingdom. DoB: May 1978, British

Jonathan Bernard West Director. Address: Chester Business Park, Chester, Cheshire, CH4 9QQ. DoB: February 1972, British

Alyson Elizabeth Mulholland Secretary. Address: Stansfield House, Chester Business Park, Chester, CH4 9FB. DoB:

Colin Walter Bradley Director. Address: Chester Business Park, Chester, CH4 9FB, United Kingdom. DoB: January 1955, British

Philip John Evans Director. Address: Stansfield House, Chester Business Park, Chester, Cheshire, CH4 9QQ. DoB: September 1967, British

Michele Sylvia Greene Director. Address: Stansfield House, Chester Business Park, Chester, Cheshire, CH4 9FB. DoB: September 1965, Irish

Anthony Marks Director. Address: Overleigh Road, Handbridge, Chester, CH4 7HL. DoB: September 1960, British

Colin Walter Bradley Director. Address: Horseshoe Cottage, Mill Lane, Llanarmon Yn Ial, Clwyd, CH7 4QF. DoB: January 1955, British

Adele Margaret Mackinlay Director. Address: Ragg's Hill Shieling, Whitchurch Road, Bangor On Dee, Clwyd, LL13 0BD. DoB: June 1970, British

Timothy Powell Director. Address: 12 Woodfield Drive, Greetland, Halifax, West Yorkshire, HX4 8NZ. DoB: April 1959, British

Salvatore Andrew De Angelo Director. Address: Tower House, Curzon Park, Chester, Cheshire, CH4 8AR. DoB: March 1953, American

Andrew Phillipson Director. Address: Rosemount, Chester Road, Kelsall, Cheshire, CW6 0SA. DoB: July 1965, British

Patrick Francis Mcdonnell Director. Address: Pine Chase Mill Lane, Cuddington, Northwich, Cheshire, CW8 2TA. DoB: December 1965, Irish

Andrew Finch Director. Address: Meadow Cottage, Meadow Lane, Rossett, Wrexham, Clwyd, LL12 0AF. DoB: October 1969, British

Kevin Dobson Director. Address: Llethrau, 34 Ffordd Y Llan, Cilcain, Mold, Clwyd, CH7 5NH. DoB: March 1964, British

Robin Russell Secretary. Address: Fitz Farmhouse, Fitz Bomere Heath, Shrewsbury, Shropshire, SY4 3AS. DoB: May 1954, British

Mark Green Director. Address: Oakwood House, Townfield Lane, Mollington, Chester, Cheshire, CH1 6LB. DoB: September 1961, British

Alastair Stables Director. Address: Moorside Cottage Moor Lane, Higher Kinnerton, Chester, Cheshire, CH4 9AH. DoB: April 1965, British

Patrick Michael Blewett Director. Address: Tower House 16 Curzon Park North, Chester, Cheshire, CH4 8AR. DoB: November 1947, Usa

Alastair Stables Secretary. Address: Moorside Cottage Moor Lane, Higher Kinnerton, Chester, Cheshire, CH4 9AH. DoB: April 1965, British

Catherine Mary Blair Drewitt Director. Address: 9 Capeland Close, Saltney, Chester, CH4 8PU. DoB: September 1957, British

Thomas Patrick Mcginley Director. Address: Tower House 16 Curzon Park North, Chester, Cheshire, CH4 8AR. DoB: August 1944, American

Robin Russell Director. Address: Fitz Farmhouse, Fitz Bomere Heath, Shrewsbury, Shropshire, SY4 3AS. DoB: May 1954, British

Gary Thomas Bell Secretary. Address: 5/7 Grosvenor Court, Foregate Street, Chester, CH1 1HG. DoB:

Timothy James Phillip Culpin Nominee-director. Address: 5/7 Grosvenor Court, Foregate Street, Chester, CH1 1HG. DoB: June 1954, British

Jobs in Mainsearch Company Limited vacancies. Career and practice on Mainsearch Company Limited. Working and traineeship

Sorry, now on Mainsearch Company Limited all vacancies is closed.

Responds for Mainsearch Company Limited on FaceBook

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

Address Mainsearch Company Limited on google map

Other similar UK companies as Mainsearch Company Limited: Cutcut Beauty Ltd | Blue Atlantic International (london) Limited | Lily Garden Services Limited | Ps Hairdressing Limited | Universal Medical Assist Limited

Mainsearch started conducting its operations in 1994 as a Private Limited Company with reg. no. 02910651. This company has been working with great success for twenty two years and the present status is active. This company's registered office is registered in Chester at Stansfield House. Anyone could also locate the company utilizing its zip code : CH4 9QQ. This company principal business activity number is 41100 meaning Development of building projects. The firm's most recent filings were submitted for the period up to 2015-12-31 and the most recent annual return was filed on 2016-02-25. From the moment it began in the field 22 years ago, the firm managed to sustain its impressive level of prosperity.

In order to be able to match the demands of its clientele, the company is constantly being guided by a number of three directors who are David James Walker, Jonathan Paul Metcalfe and Jonathan Bernard West. Their constant collaboration has been of critical importance to the following company since April 2015. What is more, the managing director's assignments are aided by a secretary - Alyson Elizabeth Mulholland, from who was selected by the following company on Fri, 1st Apr 2005.