New East Manchester Limited

All UK companiesPublic administration and defence; compulsory socialNew East Manchester Limited

General public administration activities

New East Manchester Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Manchester Professional Services Ltd Po Box 532 Town M60 2LA Hall Albert Square

Phone: +44-116 4718872

Fax: +44-116 4718872

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "New East Manchester Limited"? - send email to us!

New East Manchester Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders New East Manchester Limited.

Registration data New East Manchester Limited

Register date: 2000-02-22

Register number: 03931250

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

Get full report form global database UK for New East Manchester Limited

Owner, director, manager of New East Manchester Limited

Carol Ann Culley Director. Address: Room 101, Manchester, M60 2LA, England. DoB: August 1968, British

Simon Donald Bate Director. Address: George Leigh Sreet, Manchester, M4 6AF. DoB: August 1958, British

Edward Ashley Lote Smith Director. Address: 21 Old Broadway, Manchester, Lancashire, M20 3DH. DoB: April 1960, British

Sir Howard Bernstein Secretary. Address: 123 Bury Old Road, Prestwich, Lancashire, M25 0EQ. DoB: April 1953, British

Richard Paver Director. Address: C/O Manchester Professional, Services Ltd PO BOX 532 Town, Hall Albert Square, Manchester, M60 2LA. DoB: January 1955, British

Paul Richard Lakin Director. Address: Centre Park, Warrington, Uk, WA1 1QN. DoB: July 1970, British

David John Brown Director. Address: Belper Walk, Manchester, M18 8AZ. DoB: November 1949, British

Michael John Hollows Director. Address: Oxford Street, Manchester, M1 6EU. DoB: November 1957, British

Councillor Bernard Priest Director. Address: Oakdene, Middleton Road, Manchester, M8 4NB. DoB: May 1949, British

Deborah Ann Mclaughlin Director. Address: Mereside Road, Mere, Knutsford, Cheshire, WA16 6QY. DoB: January 1963, British

Mark Anthony Hughes Director. Address: 27 Hill Cliffe Road, Walton, Warrington, WA4 6PA. DoB: March 1966, British

Garry John Cook Director. Address: Brook Lane, Alderley Edge, Cheshire, SK9 7QQ. DoB: March 1962, British

John Huggins Director. Address: 8 Oakfield Close, Bramhall, Stockport, Cheshire, SK7 1JE. DoB: February 1951, British

Gary Paul Loftus Director. Address: Lloyd Wright Avenue, Manchester, M11 3NJ. DoB: August 1969, British

Alistair Julian Mackintosh Director. Address: The North Wing, Swythamley Hall, Swythamley, Macclesfield, Cheshire, SK11 0SN. DoB: June 1970, British

David Simon Chilton Director. Address: 3 Sandhurst Avenue, Manchester, Lancashire, M20 1ED. DoB: January 1969, British

Dr Peter George White Director. Address: Tancroft 33 Moss Lane, Bramhall, Stockport, Cheshire, SK7 1EQ. DoB: January 1950, British

Damien Peter Bourke Director. Address: 29 York Street, Altrincham, Cheshire, WA15 9QH. DoB: October 1972, British

Rita Birch Director. Address: 46 Chariot Street, Manchester, Lancashire, M11 1DP. DoB: May 1941, British

Father Timothy John Hopkins Director. Address: St Annes Rc Church, Carruthers Street Ancoats, Manchester, M4 7EQ. DoB: March 1967, British

John David Merry Director. Address: 14 Cleveleys Grove, Salford, Greater Manchester, M7 4DE. DoB: January 1956, British

Graham Paul Alcock Director. Address: Beechwood, 15 Buckingham Drive, Knutsford, Cheshire, WA16 8LH. DoB: December 1948, British

Iqbal Ahmed Director. Address: Merithorn 43 Hough Lane, Wilmslow, Cheshire, SK9 2LH. DoB: August 1956, British

Elaine Rita Wright Director. Address: 81 Harley Street, Manchester, Lancashire, M11 1AS. DoB: March 1953, British

Maurice John Gubbins Director. Address: 29 Higher Downs, Knutsford, Cheshire, WA16 8AS. DoB: April 1949, British

Sir Martin Best Harris Director. Address: 6 Didsbury Park, Didsbury, Manchester, M20 5LJ. DoB: June 1944, British

Veronica Powell Director. Address: 1 Outrington Drive, Openshaw, Manchester, M11 2BD. DoB: March 1929, British

Paul Richard Spooner Director. Address: 22 Casern View, Rectory Road Sutton Coldfield, Birmingham, West Midlands, B75 7HA. DoB: March 1954, British

Mark Rogers Director. Address: Alma Cottage, 2 Alma Lane, Wilmslow, Cheshire, SK9 5EY. DoB: August 1964, British

Miles Ventress Anderson Director. Address: 11 Cole Crescent, Aughton, Ormskirk, Lancashire, L39 5AJ. DoB: August 1953, British

Councillor Michael Carmody Director. Address: 805 Ashton New Road, Clayton, Manchester, M11 4GS. DoB: April 1949, British

Jonathan Cross Director. Address: 37 Goole Street, Openshaw, Manchester, M11 2AU. DoB: June 1972, British

Christopher Wilkinson Director. Address: 10 Swanage Close, Stockton Heath, Warrington, Cheshire, WA4 2YZ. DoB: December 1954, British

Clive Frederick Jeanes Director. Address: 1 Park Lane, Hale, Altrincham, Cheshire, WA15 9JS. DoB: May 1933, British

Robert Eric Hough Director. Address: Manor House, 10 Theobald Road, Bowdon, Cheshire, WA14 3HG. DoB: July 1945, British

Councillor James Martin Battle Director. Address: 18 Danes Road, Rusholme, Manchester, Lancashire, M14 5JS, United Kingdom. DoB: April 1953, British

Councillor Neil Russell Swannick Director. Address: 11 Delamere Street, Openshaw, Manchester, M11 1JY. DoB: December 1950, British

Martin Paul Wright Director. Address: 104 Liverpool Road Crosby, Liverpool, Merseyside, L23 5TG. DoB: August 1950, British

Helen France Director. Address: 13 Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ. DoB: September 1959, British

Martin Paul Wright Director. Address: 104 Liverpool Road Crosby, Liverpool, Merseyside, L23 5TG. DoB: August 1950, British

Thomas Burns Russell Director. Address: 05704 Royal Mills, 2 Cotton Street, Manchester, M4 5BW. DoB: March 1952, British

Michael John Appleton Director. Address: 7 School Mews, 79 Bramhall Lane South, Bramhill Stockport, Cheshire, SK7 2EF. DoB: December 1947, British

Tracy Anne Evans Director. Address: 13 Axbridge Walk, Manchester, Greater Manchester, M40 7DU. DoB: February 1968, British

Marianne Neville-rolfe Director. Address: Angle Croft, Somerford Booths, Congleton, Cheshire, CW12 2JU. DoB: October 1944, British

Sir Alan Cockshaw Director. Address: Red Hill House 280 Leigh Road, Worsley, Manchester, M28 1LH. DoB: July 1937, British

Veronica Powell Director. Address: 1 Outrington Drive, Openshaw, Manchester, M11 2BD. DoB: March 1929, British

David Keith Shelton Director. Address: 5 Parkwood Close, Lymm, Cheshire, WA13 0NQ. DoB: November 1954, British

Sir Richard Charles Leese Director. Address: 19 Westbury Road, Crumpsall, Manchester, M8 5RX. DoB: April 1951, British

Claire Margaret Mary Nangle Director. Address: 4 Temple Square, Cheetham Hill, Manchester, Greater Manchester, M8 8UP. DoB: October 1966, British

Leslie Neville Chamberlain Director. Address: Oaklands, 2 The Paddock Hinderton Road, Neston, Cheshire, CH64 9PH. DoB: October 1939, British

Robert Michael Coverdale Shields Director. Address: Neston Delamer Road, Bowdon, Altrincham, Cheshire, WA14 2NT. DoB: January 1943, British

Revd Timothy Hugh Presswood Director. Address: 1421 Ashton Old Road, Openshaw, Manchester, M11 1HJ. DoB: June 1961, British

Jobs in New East Manchester Limited vacancies. Career and practice on New East Manchester Limited. Working and traineeship

Sorry, now on New East Manchester Limited all vacancies is closed.

Responds for New East Manchester Limited on FaceBook

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

Address New East Manchester Limited on google map

Other similar UK companies as New East Manchester Limited: Transnordic Norge Limited | Internews Europe | Housing Matters Limited | Natural Mission Limited | The True Mayhem Limited

New East Manchester is a company with it's headquarters at M60 2LA Hall Albert Square at C/o Manchester Professional. This enterprise was formed in 2000 and is established under the identification number 03931250. This enterprise has been active on the English market for 16 years now and company official status is is active. It 's been sixteen years from the moment New East Manchester Limited is no longer identified under the business name East Manchester Regeneration. This enterprise is registered with SIC code 84110 and their NACE code stands for General public administration activities. The company's latest filed account data documents were filed up to 2015/03/31 and the most recent annual return information was released on 2016/02/18. From the moment it began in this particular field sixteen years ago, this company has managed to sustain its praiseworthy level of success.

From the data we have, this specific business was started 16 years ago and has so far been managed by fifty one directors, out of whom three (Carol Ann Culley, Simon Donald Bate and Edward Ashley Lote Smith) are still actively participating in the company's life. Additionally, the director's assignments are continually aided by a secretary - Sir Howard Bernstein, age 63, from who found employment in the following business on Tuesday 22nd February 2000.