Piccadilly 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Piccadilly Village Management Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.