Moorside Grange Management Company Limited
Residents property management
Moorside Grange Management Company Limited contacts: address, phone, fax, email, website, shedule
Address: 62-63 Westborough YO11 1TS Scarborough
Phone: +44-1350 4935852
Fax: +44-1350 4935852
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Moorside Grange Management Company Limited"? - send email to us!
Registration data Moorside Grange Management Company Limited
Register date: 2001-06-12
Register number: 04232810
Type of company: Private Limited Company
Get full report form global database UK for Moorside Grange Management Company LimitedOwner, director, manager of Moorside Grange Management Company Limited
Philip O'loughlin Director. Address: 16-17 East Parade, Leeds, LS1 2BR, England. DoB: May 1960, British
Linda Anne Haynes Director. Address: Westborough, Scarborough, North Yorkshire, YO11 1TS. DoB: January 1960, British
Alastair Stuart Henderson Director. Address: Ivy Court, Moorside Grange Wells Road, Ilkley, West Yorkshire, LS29 9TX, England. DoB: July 1944, British
Catherine Elizabeth Baxandall Director. Address: Westborough, Scarborough, North Yorkshire, YO11 1TS. DoB: June 1958, British
Winn & Co (yorkshire) Limited Corporate-secretary. Address: Westborough, Scarborough, North Yorkshire, YO11 1TS, United Kingdom. DoB:
Graham Corbett Director. Address: Ivy Court, Wells Road, Ilkley, West Yorkshire, LS29 9TX, England. DoB: January 1957, British
Dolores Charlesworth Secretary. Address: Westborough, Scarborough, North Yorkshire, YO11 1TS. DoB: n\a, British
Christopher Raymond Williams Director. Address: College Drive, Ilkley, West Yorkshire, LS29 9TY, England. DoB: May 1952, British
Dr Subhalakshmy Barwick Director. Address: College Drive, Ilkley, West Yorkshire, LS29 9TY, England. DoB: October 1974, British
James Howard Mee Director. Address: Peel Avenue, Calder Park, Wakefield, West Yorkshire, WF2 7UA, United Kingdom. DoB: February 1960, British
Julie Mansfield Jackson Director. Address: Lochside View, Edinburgh, Scotland, EH12 9DH, Scotland. DoB: December 1965, British
Timothy Mark Joseph Mullen Director. Address: Braithegayte, Wheldrake, York, North Yorkshire, YO19 6TB. DoB: April 1965, British
Dolores Charlesworth Director. Address: Lumby Lane, South Milford, LS25 5DA. DoB: September 1957, British
Stephen Michael Gidley Director. Address: 24 Dean Park Avenue, Drighlington, Bradford, West Yorkshire, BD11 1AR. DoB: May 1960, British
Catherine Jane Evans Director. Address: 8 Kenwood Park Road, Sheffield, South Yorkshire, S7 1NF. DoB: March 1963, British
Paul Russell Director. Address: 22 Haighmoor Way, Swallownest, Sheffield, Yorkshire, S26 4SW. DoB: March 1965, British
Richard Bate Secretary. Address: The Moat Barn, Glasshouse Lane, Packwood, Warwickshire, B94 6PU. DoB: n\a, British
Ian David Smith Director. Address: 7 Jenny Brough Meadows, Hull, HU13 0TE. DoB: November 1944, British
Jobs in Moorside Grange Management Company Limited vacancies. Career and practice on Moorside Grange Management Company Limited. Working and traineeship
Manager. From GBP 3200
Engineer. From GBP 2800
Carpenter. From GBP 2500
Responds for Moorside Grange Management Company Limited on FaceBook
Read more comments for Moorside Grange Management Company Limited. Leave a respond Moorside Grange Management Company Limited in social networks. Moorside Grange Management Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress Moorside Grange Management Company Limited on google map
Other similar UK companies as Moorside Grange Management Company Limited: Llaeth Y Llan Cyf | Clarke Electrical Services Ltd | Cad Street Furniture Limited | Avenue Four Limited | Whitehead Designs Limited
04232810 is the company registration number for Moorside Grange Management Company Limited. The firm was registered as a PLC on 2001-06-12. The firm has been present on the British market for the last 15 years. The enterprise could be found at 62-63 Westborough in Scarborough. It's area code assigned to this location is YO11 1TS. The enterprise SIC code is 98000 and has the NACE code: Residents property management. The company's latest filed account data documents cover the period up to 2015-06-30 and the most recent annual return information was filed on 2015-07-31. From the moment it debuted on the local market fifteen years ago, this company has sustained its impressive level of success.
As suggested by the following firm's employees register, since 2013 there have been four directors including: Philip O'loughlin, Linda Anne Haynes and Alastair Stuart Henderson. At least one secretary in this firm is a limited company, specifically Winn & Co (yorkshire) Limited.