Piccadilly Village Management Limited

All UK companiesActivities of households as employers; undifferentiatedPiccadilly Village Management Limited

Residents property management

Piccadilly Village Management Limited contacts: address, phone, fax, email, website, shedule

Address: Sevendale House 7 Dale Street M1 1JA Manchester

Phone: +44-1478 5086364

Fax: +44-1478 5086364

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Piccadilly Village Management Limited"? - send email to us!

Piccadilly Village Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Piccadilly Village Management Limited.

Registration data Piccadilly Village Management Limited

Register date: 1990-04-27

Register number: 02496779

Type of company: Private Limited Company

Get full report form global database UK for Piccadilly Village Management Limited

Owner, director, manager of Piccadilly Village Management Limited

Joy Margaret Thompson Director. Address: Tib Street, Manchester, M4 1LS, England. DoB: January 1978, British

Paul Wood Director. Address: Tib Street, Manchester, M4 1LS, England. DoB: October 1971, British

Linder Myers Corporate-secretary. Address: Cross Street, Manchester, M2 4JF, England. DoB:

Tony Kenneth Cooper Director. Address: Thomas Telford Basin, Piccadilly Village, Manchester, Greater Manchester, M1 2NH, England. DoB: June 1939, British

Dr Joseph Cohen Director. Address: Tib Street, Manchester, M4 1LS, England. DoB: October 1942, British

Neil David Buchanan Director. Address: Tib Street, Manchester, M4 1LS, England. DoB: n\a, British

John Blake Wilding Director. Address: Tib Street, Manchester, M4 1LS, England. DoB: April 1947, British

Marwan Bukhari Director. Address: Tib Street, Manchester, M4 1LS, England. DoB: May 1966, British

Stuart Frost Director. Address: Merchants Quay, Salford Quays, Salford, Greater Manchester, M50 3XQ, England. DoB: November 1958, British

Jean Peggy O'neill Director. Address: Tib Street, Manchester, M4 1LS, England. DoB: March 1954, British

Paul Wood Director. Address: 10 Thomas Telford Basin, Manchester, Lancashire, M1 2NH. DoB: October 1971, British

Martin Joseph Pickersgill Director. Address: Howarth Goodman, 8 King Street, Manchester, M60 8HG. DoB: June 1957, British

Howarth Goodman Corporate-secretary. Address: King Street, Manchester, Lancashire, M60 8HG. DoB:

Janet Christine Vosper Director. Address: Howarth Goodman, 8 King Street, Manchester, M60 8HG. DoB: July 1947, British

Pierre Wladimir Michel Tchelitcheff Director. Address: 19 Thomas Telford Basin, Piccadilly Village, Manchester, M1 2NH. DoB: June 1975, French

Jean Peggy O'neill Director. Address: 17 William Jessop Court, Piccadilly Village, Manchester, M1 2NE. DoB: March 1954, British

Mark Lucas Director. Address: 10 Thomas Telford Basin, Piccadilly Village, Manchester, Lancashire, M1 2NH. DoB: October 1963, Uk

Mark Edward Cherry Director. Address: Glebe House, Chequers Lane Preston, Hitchin, Hertfordshire, SG4 7TY. DoB: April 1959, British

Joseph William Higginson Director. Address: 15 Butternere Drive, Great Warford, Alderley Edge, Cheshire. DoB: April 1965, British

Alan Joseph Harris Director. Address: 24 Winchester Drive, Pinner, Harrow, Middlesex, HA5 1DB. DoB: September 1960, Irish

Michael Stuart Tapp Director. Address: 132 Wymering Mansions, Wymering Road, London, W9 2NF. DoB: August 1965, British

Thomas David Leader Director. Address: Silvers, Ridgway Pyrford, Surrey, GU22 8PN. DoB: May 1962, British

Michelle Marie Hunt Director. Address: 62 First Avenue, Chelmsford, Essex, CM1 1RU. DoB: April 1971, British

David Mcdowell Secretary. Address: The Bungalow, Silchester, Glenageary, Co Dublin, IRISH, Ireland. DoB: August 1942, Irish

Robert Philip Graham Howe Director. Address: 60 Arthur Road, Wimbledon, London, SW19 7DS. DoB: September 1967, British

Mark Edward Cherry Director. Address: Glebe House, Chequers Lane Preston, Hitchin, Hertfordshire, SG4 7TY. DoB: April 1959, British

Stephen Vernon Director. Address: Browns, 52 Broad Street, New Alresford, Hampshire, SO24 9AN. DoB: March 1950, British

Daniel John Kitchen Director. Address: 5 Torquay Wood, Dublin 18, IRISH, Ireland. DoB: April 1952, British

Andrew James Walker Secretary. Address: 240 Padgbury Lane, Congleton, Cheshire, CW12 4HU. DoB: n\a, British

James Wilson Davis Director. Address: The Stables, Smithy Fold, Watling Street, Affetside, Bury, Lancashire, BL8 3QS. DoB: December 1943, British

Richard Jonathan Briggs Director. Address: 8 Greenway, Wilmslow, Cheshire, SK9 1LU. DoB: December 1952, British

Kim Paula Stevenson Secretary. Address: 44 Park Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 6EU. DoB:

Jobs in Piccadilly Village Management Limited vacancies. Career and practice on Piccadilly Village Management Limited. Working and traineeship

Carpenter. From GBP 1700

Engineer. From GBP 2700

Director. From GBP 6300

Package Manager. From GBP 1600

Tester. From GBP 2800

Controller. From GBP 2300

Package Manager. From GBP 1300

Package Manager. From GBP 2100

Responds for Piccadilly Village Management Limited on FaceBook

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

Address Piccadilly Village Management Limited on google map

Other similar UK companies as Piccadilly Village Management Limited: Hybrid Ventures Ltd | Swaran Properties Limited | Eastwood London Limited | Reficite Limited | Robinson And Gregory (residential) Limited

This company referred to as Piccadilly Village Management has been established on 1990-04-27 as a PLC. This company headquarters could be found at Manchester on Sevendale House, 7 Dale Street. Should you want to reach the firm by mail, its area code is M1 1JA. The company reg. no. for Piccadilly Village Management Limited is 02496779. This company SIC and NACE codes are 98000 which means Residents property management. Wednesday 30th September 2015 is the last time the accounts were filed. 26 years of presence in this field comes to full flow with Piccadilly Village Management Ltd as they managed to keep their customers happy through all this time.

Joy Margaret Thompson, Paul Wood, Tony Kenneth Cooper and 4 other members of the Management Board who might be found within the Company Staff section of this page are listed as company's directors and have been doing everything they can to make sure everything is working correctly since 2015. At least one secretary in this firm is a limited company: Linder Myers.