Legacy Company Three Ltd.

All UK companiesActivities of extraterritorial organisations and otherLegacy Company Three Ltd.

Dormant Company

Legacy Company Three Ltd. contacts: address, phone, fax, email, website, shedule

Address: No. 1 Thellow Heath Park Northwich Road Antrobus CW9 6JB Northwich

Phone: +44-1497 4802642

Fax: +44-1497 4802642

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Legacy Company Three Ltd."? - send email to us!

Legacy Company Three Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Legacy Company Three Ltd..

Registration data Legacy Company Three Ltd.

Register date: 1992-10-29

Register number: 02760037

Type of company: Private Limited Company

Get full report form global database UK for Legacy Company Three Ltd.

Owner, director, manager of Legacy Company Three Ltd.

Helen Pamela Doroszkiewicz Secretary. Address: Unit 1200 Daresbury Park, Daresbury, Warrington, WA4 4HS. DoB:

Pauline Anne Norstrom Director. Address: Unit 1200 Daresbury Park, Daresbury, Warrington, WA4 4HS. DoB: October 1966, British

Nigel Fredrick Thomas Hugh Petrie Director. Address: Unit 1200 Daresbury Park, Daresbury, Warrington, WA4 4HS. DoB: October 1946, British

Andrew Patrick Finn Director. Address: Treetops, 241 Bramhall Moor Road, Hazel Grove Stockport, Cheshire, SK7 5JL. DoB: March 1967, British

Sarah Bentley-buchanan Secretary. Address: Strines Road, Strines, Stockport, Cheshire, SK6 7GA, United Kingdom. DoB:

Michael Alan Fawcett Director. Address: 94 Mottram Old Road, Stalybridge, Cheshire, SK15 2TE. DoB: January 1956, British

Karen Louise Johnson Secretary. Address: 18 Colwyn Road, Bramhall, Stockport, Cheshire, SK7 2JQ. DoB:

John Eugene Humphrey Director. Address: 23 Whitland Avenue, Bolton, Greater Manchester, BL1 5FB. DoB: October 1962, Uk

Kathryn Margaret Spencer Director. Address: The Hollies Browns Lane, Wilmslow, Cheshire, SK9 2BR. DoB: December 1961, British

Ivo Drent Director. Address: Korbeeklosestraat 16, Bierbeek 3360, Belgium, FOREIGN. DoB: April 1965, Belgian

John Martyn Elliott Director. Address: 8 Spindlepoint Drive, Worsley, Manchester, M28 7GL. DoB: March 1964, British

Stephen David Bannister Secretary. Address: Cock Lane Farm, Warrington Road, Great Budworth, Northwich, Cheshire, CW9 6HB. DoB: July 1958, British

Peter James Kulleseid Director. Address: 9 Rooklands Scotter, Gainsborough, Lincolnshire, DN21 3TT. DoB: October 1947, British

Stephen David Bannister Director. Address: Cock Lane Farm, Warrington Road, Great Budworth, Northwich, Cheshire, CW9 6HB. DoB: July 1958, British

Graeme William Oliver Director. Address: 7 Burnside, Shaw, Oldham, Lancashire, OL2 8LE. DoB: May 1954, British

James Barlow Director. Address: 15 Aspenwood Close, Marple, Stockport, Cheshire, SK6 6NU. DoB: October 1946, British

Christopher John O'dowd Director. Address: Rathbane, Princes Gate, Halifax, Yorkshire, HX3 0EH. DoB: December 1955, Irish

Mark Stephen Ryan Director. Address: 2 Redington Close, Worsley, Manchester, M28 1UJ. DoB: July 1965, British

Andrea Jayne Clayton Jones Director. Address: 1 Venables Way, High Lea, Knutsford, Cheshire, WA16 6LY. DoB: July 1958, British

Michael James Newton Director. Address: Frandley House, Warrington Road Antrobus, Nortwich, Cheshire, CW9 6JB. DoB: April 1960, British

David Sprott Director. Address: Karinya 1 High Pell Gate Barns, Cartmel Road, Grange Over Sands, Cumbria, LA11 7QX. DoB: n\a, British

Paresh Devchand Dusara Director. Address: Park Cottage, Wrenshot Lane, High Legh, Knutsford, Cheshire, WA16 6PG. DoB: May 1959, British

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Jobs in Legacy Company Three Ltd. vacancies. Career and practice on Legacy Company Three Ltd.. Working and traineeship

Electrical Supervisor. From GBP 1900

Electrician. From GBP 1900

Helpdesk. From GBP 1400

Helpdesk. From GBP 1300

Tester. From GBP 2400

Administrator. From GBP 2200

Fabricator. From GBP 2700

Engineer. From GBP 2300

Responds for Legacy Company Three Ltd. on FaceBook

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

Address Legacy Company Three Ltd. on google map

Other similar UK companies as Legacy Company Three Ltd.: Western Canon Limited | Cyprus Life Relocation Services Limited | Network Recycling Solutions Limited | British Business Ltd | The East London Film Company Ltd

Legacy Three started conducting its business in the year 1992 as a Private Limited Company with reg. no. 02760037. The business has been working successfully for twenty four years and the present status is active - proposal to strike off. This company's registered office is located in Northwich at No. 1 Thellow Heath Park Northwich Road. You can also find this business utilizing its post code of CW9 6JB. The registered name of this business was replaced in 2014 to Legacy Company Three Ltd.. This company former business name was Dedicated Micros. This company is classified under the NACe and SiC code 99999 and has the NACE code: Dormant Company. Legacy Company Three Limited. reported its account information up to 2015-12-31. The firm's most recent annual return was filed on 2015-10-29.

There seems to be a team of two directors working for the business right now, specifically Pauline Anne Norstrom and Nigel Fredrick Thomas Hugh Petrie who have been performing the directors responsibilities since 2010. Additionally, the managing director's efforts are supported by a secretary - Helen Pamela Doroszkiewicz, from who was selected by the following business on Thursday 16th June 2011.