Longhurst Group Limited

All UK companiesReal estate activitiesLonghurst Group Limited

Renting and operating of Housing Association real estate

Longhurst Group Limited contacts: address, phone, fax, email, website, shedule

Address: 50 Newhall Hill B1 3JN Birmingham

Phone: +44-1362 5908416

Fax: +44-1362 5908416

Email: n\a

Website:

Shedule:

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

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

Registration data Longhurst Group Limited

Register date: 2000-03-23

Register number: 03958380

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Longhurst Group Limited

Owner, director, manager of Longhurst Group Limited

Parmjit Singh Dhanda Director. Address: Newhall Hill, Birmingham, B1 3JN, England. DoB: September 1971, British

Clive Barnett Director. Address: Newhall Hill, Birmingham, B1 3JN, England. DoB: September 1957, British

Patricia Ann Stanley Director. Address: Gilbert Drive, Endeavour Park, Boston, Lincolnshire, PE21 7TQ, United Kingdom. DoB: April 1955, British

Julie Carol Doyle Director. Address: Gilbert Drive, Endeavour Park, Boston, Lincolnshire, PE21 7TQ, England. DoB: August 1966, British

Daniel James Elkins Director. Address: Gilbert Drive, Endeavour Park, Boston, Lincolnshire, PE21 7TQ, England. DoB: July 1971, British

Robert Ian Griffiths Secretary. Address: Newhall Hill, Gilbert Drive, Birmingham, Lincolnshire, B1 3JN, England. DoB:

Robert Gerrard Wilson Director. Address: Newhall Hill, Gilbert Drive, Birmingham, Lincolnshire, B1 3JN, England. DoB: September 1950, British

Robert William Lankey Director. Address: Gilbert Drive, Endeavour Park, Boston, Lincolnshire, PE21 7TQ, England. DoB: February 1969, British

Ernest Hendricks Director. Address: Gilbert Drive, Endeavour Park, Boston, Lincolnshire, PE21 7TQ, England. DoB: March 1962, British

Anne Adamthwaite Director. Address: Newhall Hill, Gilbert Drive, Birmingham, Lincolnshire, B1 3JN, England. DoB: February 1960, English

Julie Ann Reader-sullivan Director. Address: Newhall Hill, Gilbert Drive, Birmingham, Lincolnshire, B1 3JN, England. DoB: March 1965, British

Sidney Claude Mcfarlane Director. Address: Newhall Hill, Gilbert Drive, Birmingham, Lincolnshire, B1 3JN, England. DoB: April 1935, British

Derek Young Director. Address: Newhall Hill, Gilbert Drive, Birmingham, Lincolnshire, B1 3JN, England. DoB: September 1941, British

Christina Lynn Mcewen Director. Address: Leverett House, Gilbert Drive, Endeavour Park Boston, Lincolnshire, PE21 7TQ. DoB: July 1952, Canadian

Rosemary Weaver Director. Address: Leverett House, Gilbert Drive, Endeavour Park Boston, Lincolnshire, PE21 7TQ. DoB: January 1953, British

Terence Oldham Director. Address: 6 Pingle, Allestree, Derby, Derbyshire, DE22 2GE. DoB: September 1939, British

James Orlando De Saa Bandaranaike Director. Address: 10 Walkers Way Milton Gate, South Bretton, Peterborough, Cambridgeshire, PE3 9AX. DoB: January 1930, British

John Bernard Bell Director. Address: 4a Devonshire Avenue, Grimsby, North East Lincolnshire, DN32 0BW. DoB: February 1927, British

Lynda Jane Bowen Director. Address: Low Moor Farm, Rasen Road, Tealby, Lincolnshire, LN8 3XH. DoB: March 1960, British

Martin John Gerard Quinn Director. Address: 10a Rider Gardens, Fishtoft, Boston, Lincolnshire, PE21 0BN. DoB: January 1961, British

Michael Joseph Dodson Director. Address: 121 Springfield Avenue, Thrapston, Northamptonshire, NN14 4TN. DoB: April 1934, British

Roger Peter Rudd Director. Address: Newhall Hill, Gilbert Drive, Birmingham, Lincolnshire, B1 3JN, England. DoB: September 1948, British

John Farrar Director. Address: Newhall Hill, Gilbert Drive, Birmingham, Lincolnshire, B1 3JN, England. DoB: April 1944, British

Recbecca Jane Rance Director. Address: 37 Holme Park Avenue, Chesterfield, Derbyshire, S41 8XB. DoB: January 1965, British

John Henry Swain Director. Address: 21 Park Road, Irthlingborough, Northamptonshire, NN9 5PW. DoB: October 1957, British

Neville Braybrook Director. Address: 47 Belvedere Road, Kettering, Northamptonshire, NN15 7NE. DoB: November 1947, British

Elizabeth Anne Bowers Director. Address: 46 North Parade, Sleaford, Lincolnshire, NG34 8AN. DoB: January 1942, British

David John Armes Director. Address: Leverett House, Gilbert Drive, Endeavour Park Boston, Lincolnshire, PE21 7TQ. DoB: April 1940, British

Robert Vernon Walder Director. Address: 2 Hubba Crescent, Swineshead, Boston, Lincolnshire, PE20 3JT. DoB: October 1954, British

Barrie Gosling Director. Address: 125 Eastwood Road, Boston, Lincolnshire, PE21 0PW. DoB: June 1939, Other

Colin Stuart Cullimore Director. Address: 20 Minster Yard, Lincoln, LN2 1PY. DoB: July 1931, British

Julie Carol Doyle Director. Address: 53 Mendip Road, Duston, Northampton, Northamptonshire, NN5 6BA. DoB: August 1966, British

John Robson Director. Address: Leverett House, Gilbert Drive, Endeavour Park Boston, Lincolnshire, PE21 7TQ. DoB: October 1948, British

Jobs in Longhurst Group Limited vacancies. Career and practice on Longhurst Group Limited. Working and traineeship

Package Manager. From GBP 1700

Controller. From GBP 2000

Responds for Longhurst Group Limited on FaceBook

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

Address Longhurst Group Limited on google map

Other similar UK companies as Longhurst Group Limited: Bikd Muir Limited | Ydm Fulfilment Limited | All Seasons Tree Care Limited | Kniplingen Ltd | Milla Marie Limited

Started with Reg No. 03958380 sixteen years ago, Longhurst Group Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm's official office address is 50 Newhall Hill, Birmingham. This business declared SIC number is 68201 meaning Renting and operating of Housing Association real estate. 2015/03/31 is the last time when account status updates were reported. Since the company debuted on the market 16 years ago, the firm has sustained its praiseworthy level of success.

Having 30 recruitment advertisements since September 14, 2015, the enterprise has been one of the most active firms on the labour market. Recently, it was seeking new employees in Boston, Oakham and Lincoln. They tend to employ workers on a full time basis under Job Sharing mode. They hire workers on such positions as for example: Payroll Officer x 2, Night Support Worker and Learning and Development Advisor. Out of the offered posts, the best paid offer is LG076 Marketing and Campaigns Officer in Boston with £28500 on an annual basis. Candidates wanting to apply for this job should call the enterprise on its phone number: 01522 539247.

As mentioned in this specific firm's employees register, since 2016 there have been eight directors to name just a few: Parmjit Singh Dhanda, Clive Barnett and Patricia Ann Stanley. Furthermore, the director's tasks are constantly supported by a secretary - Robert Ian Griffiths, from who was hired by this firm in 2015.