Bulman Property Limited
Other business support service activities n.e.c.
Bulman Property Limited contacts: address, phone, fax, email, website, shedule
Address: Bulman House Regent Centre NE3 3LS Newcastle-upon-tyne
Phone: +44-1477 4307159
Fax: +44-1359 5581298
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Bulman Property Limited"? - send email to us!
Registration data Bulman Property Limited
Register date: 1969-02-13
Register number: 00947956
Type of company: Private Limited Company
Get full report form global database UK for Bulman Property LimitedOwner, director, manager of Bulman Property Limited
Peter Bernard Douglass Director. Address: Bulman House, Regent Centre, Newcastle-Upon-Tyne, NE3 3LS. DoB: November 1961, British
Mark Richard Cail Brunton Director. Address: Bulman House, Regent Centre, Newcastle-Upon-Tyne, NE3 3LS. DoB: October 1963, British
Andrew John Moorby Director. Address: Bulman House, Regent Centre, Newcastle-Upon-Tyne, NE3 3LS. DoB: April 1965, British
Pamela Elizabeth Hawley Director. Address: Bulman House, Regent Centre, Newcastle-Upon-Tyne, NE3 3LS. DoB: February 1943, British
Pamela Elizabeth Hawley Secretary. Address: Bulman House, Regent Centre, Newcastle-Upon-Tyne, NE3 3LS. DoB:
John Hampton Neesham Director. Address: 30 Burnside Road, Gosforth, Newcastle Upon Tyne, NE3 2DU. DoB: February 1941, British
Allan David Kelly Director. Address: Bulman House, Regent Centre, Newcastle-Upon-Tyne, NE3 3LS. DoB: February 1973, British
Graham John Moore Director. Address: Bulman House, Regent Centre, Newcastle-Upon-Tyne, NE3 3LS. DoB: September 1951, British
John Waring Director. Address: 12 Marine Terrace, Blyth, Northumberland, NE24 2JN. DoB: February 1960, British
David Robson Arthur Director. Address: Bulman House, Regent Centre, Newcastle-Upon-Tyne, NE3 3LS. DoB: April 1954, British
John Waring Director. Address: 19 Warrington Road, Fawdon, Newcastle Upon Tyne, NE3 2PU. DoB: February 1960, British
Alistair Gordon Leslie Director. Address: 8 Green Close, Stannington, Northumberland, NE61 6PE. DoB: October 1960, British
John Donald Jeffery Director. Address: Low Gosforth Court, Gosforth, Newcastle Upon Tyne, NE3 5QU. DoB: November 1930, British
Leonard Netts Director. Address: 32 Rectory Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1XP. DoB: n\a, British
Malcolm Simpson Director. Address: Glenridding Elm Bank Road, Wylam, Northumberland, NE41 8HT. DoB: October 1941, British
Derek Tait Walker Director. Address: Westburn, Causey Hill, Hexham, Northumberland, NE46 2DR. DoB: January 1939, British
Arnold Shaw Waring Director. Address: 22 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1HP. DoB: June 1914, British
Jobs in Bulman Property Limited vacancies. Career and practice on Bulman Property Limited. Working and traineeship
Administrator. From GBP 2500
Package Manager. From GBP 1500
Project Co-ordinator. From GBP 1000
Electrical Supervisor. From GBP 1900
Electrical Supervisor. From GBP 2500
Responds for Bulman Property Limited on FaceBook
Read more comments for Bulman Property Limited. Leave a respond Bulman Property Limited in social networks. Bulman Property Limited on Facebook and Google+, LinkedIn, MySpaceAddress Bulman Property Limited on google map
Other similar UK companies as Bulman Property Limited: Best 7 Ltd | Ipswich Self Store Ltd | Xenu Logistics Limited | Tmt Logistics Ltd | Jennings Christopher John 0954 Limited
00947956 is the reg. no. of Bulman Property Limited. This company was registered as a PLC on Thursday 13th February 1969. This company has been operating on the market for the last fourty seven years. This enterprise is found at Bulman House Regent Centre in Newcastle-upon-tyne. The head office postal code assigned to this place is NE3 3LS. This enterprise Standard Industrial Classification Code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Bulman Property Ltd reported its account information up till Sun, 31st May 2015. The firm's most recent annual return information was filed on Mon, 31st Aug 2015. Ever since the company began in this particular field 47 years ago, it managed to sustain its impressive level of prosperity.
1 transaction have been registered in 2015 with a sum total of £500. In 2014 there was a similar number of transactions (exactly 1) that added up to £598. Cooperation with the Allerdale Borough council covered the following areas: Homelessness.
As mentioned in the following company's employees list, since Wednesday 14th October 2015 there have been five directors including: Peter Bernard Douglass, Mark Richard Cail Brunton and Andrew John Moorby. What is more, the director's tasks are continually bolstered by a secretary - Pamela Elizabeth Hawley, from who found employment in the limited company six years ago.