Pelham Holdings Limited

All UK companiesConstructionPelham Holdings Limited

Development of building projects

Pelham Holdings Limited contacts: address, phone, fax, email, website, shedule

Address: 2nd Floor Hq Building 2 Atherton Street M3 3GS Manchester

Phone: +44-1535 5386840

Fax: +44-1535 5386840

Email: n\a

Website:

Shedule:

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

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

Registration data Pelham Holdings Limited

Register date: 1980-08-28

Register number: 01514574

Type of company: Private Limited Company

Get full report form global database UK for Pelham Holdings Limited

Owner, director, manager of Pelham Holdings Limited

Andy James Campbell Director. Address: Hq Building, 2 Atherton Street, Manchester, M3 3GS, England. DoB: May 1976, British

Andy Campbell Secretary. Address: Hq Building, 2 Atherton Street, Manchester, M3 3GS, England. DoB:

Stuart Paul Lyell Director. Address: Hq Building, 2 Atherton Street, Manchester, M3 3GS, England. DoB: December 1957, British

Michael Julian Ingall Director. Address: Hq Building, 2 Atherton Street, Manchester, M3 3GS, England. DoB: December 1959, British

Frederick Paul Graham Watson Director. Address: Hq Building, 2 Atherton Street, Manchester, M3 3GS, England. DoB: September 1957, British

Martin Bell Secretary. Address: Floor, 33 Cork Street, London, W1S 3NQ, England. DoB:

Suresh Gorasia Secretary. Address: Floor, 33 Cork Street, London, W1S 3NQ, England. DoB:

Neil Ian Warren Director. Address: 2 Devon Court, Sutton At Hone, Kent, DA4 9EP. DoB: June 1947, British

Gary Keith Trott Director. Address: 1 Canterbury Close, Rayleigh, Essex, SS6 9PS. DoB: March 1972, British

John Richard Ashurst Secretary. Address: 29 Broadhurst, Ashtead, Surrey, KT21 1QB. DoB: n\a, British

Valerie Georgina Stapleton Secretary. Address: Four Winds, 46 Brattlewod, Sevenoaks, Kent, TN13 1QU. DoB:

Neil Ian Warren Director. Address: 2 Devon Court, Sutton At Hone, Kent, DA4 9EP. DoB: June 1947, British

Richard Alan Gardner Director. Address: Tudor Dene Church Lane, East Peckham, Kent, TN12 5JH. DoB: July 1945, British

Howard Stanton Director. Address: 96 Manor Road, Chigwell, Essex, IG7 5PQ. DoB: October 1942, British

Sir Geoffrey Norman Leigh Director. Address: 38 Belgrave Square, London, SW1X 8NT. DoB: March 1933, British

Nigel James Cavers Turnbull Director. Address: 17 Salisbury Avenue, Harpenden, Hertfordshire, AL5 2QF. DoB: May 1943, British

John Stapleton Director. Address: Four Winds, 46 Brattlewood, Sevenoaks, Kent, TN13 1QU. DoB: December 1950, British

Robert Cecil Colverd Director. Address: 28 Crest View Drive, Petts Wood, Orpington, Kent, BR5 1BY. DoB: November 1937, British

Peter James Booth Director. Address: Windy Ridge, Hermitage Road Mid Higham, Rochester, Kent, ME3 7NF. DoB: November 1953, British

Jobs in Pelham Holdings Limited vacancies. Career and practice on Pelham Holdings Limited. Working and traineeship

Manager. From GBP 2200

Project Planner. From GBP 3400

Other personal. From GBP 1300

Project Planner. From GBP 2500

Controller. From GBP 2100

Cleaner. From GBP 1000

Other personal. From GBP 1200

Carpenter. From GBP 2100

Responds for Pelham Holdings Limited on FaceBook

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

Address Pelham Holdings Limited on google map

Other similar UK companies as Pelham Holdings Limited: Aston Corporate Limited | Human Resource Professionals Limited | Amsun Health Limited | Yell Sip Trustee Limited | Essendent & Galmaset Limited

This enterprise is widely known under the name of Pelham Holdings Limited. The company was originally established 36 years ago and was registered with 01514574 as its registration number. The office of the firm is situated in Manchester. You can reach them at 2nd Floor Hq Building, 2 Atherton Street. Since November 14, 2007 Pelham Holdings Limited is no longer under the name Pelham Homes. This enterprise Standard Industrial Classification Code is 41100 which means Development of building projects. The most recent filings were filed up to December 31, 2014 and the latest annual return information was released on December 31, 2015. Ever since it started in the field thirty six years ago, the firm has sustained its impressive level of success.

Andy James Campbell, Stuart Paul Lyell, Michael Julian Ingall and Michael Julian Ingall are registered as the company's directors and have been working on the company success since 2014. In order to increase its productivity, since April 2012 this company has been implementing the ideas of Andy Campbell, who has been working on ensuring that the Board's meetings are effectively organised.