Templar Homes Limited

All UK companiesActivities of extraterritorial organisations and otherTemplar Homes Limited

Dormant Company

Templar Homes Limited contacts: address, phone, fax, email, website, shedule

Address: Regenda House Enterprise Business Park BL6 6PQ Northgate Close, Horwich

Phone: +44-28 3048950

Fax: +44-28 3048950

Email: n\a

Website:

Shedule:

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

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

Registration data Templar Homes Limited

Register date: 1990-12-06

Register number: 02566028

Type of company: Private Limited Company

Get full report form global database UK for Templar Homes Limited

Owner, director, manager of Templar Homes Limited

Michael Robert Birkett Director. Address: Regenda House, Enterprise Business Park, Northgate Close, Horwich, Bolton, BL6 6PQ. DoB: June 1969, British

Julie Anne Vincent Director. Address: Greenbank Avenue, Liverpool, L31 2JQ, England. DoB: January 1969, British

Catherine Elizabeth Lynagh Director. Address: Regenda House, Enterprise Business Park, Northgate Close, Horwich, Bolton, BL6 6PQ. DoB: September 1966, British

Stephen Barrett Conquer Director. Address: 6 Broomfield Close, Chelford, Macclesfield, Cheshire, SK11 9SL. DoB: April 1947, British

Jane Mccall Director. Address: 24 Haughton Drive, Northenden, Lancashire, M22 4EQ. DoB: November 1966, British

Andrei Jan Szatkowski Director. Address: 36 Burnside Drive, Burnage, Manchester, M19 2LZ. DoB: July 1967, British

Nicholas Peter Westington Director. Address: Dorchester House Boughton, Chester, CH3 5BP. DoB: March 1955, British

Nicholas Peter Westington Secretary. Address: Dorchester House Boughton, Chester, CH3 5BP. DoB: March 1955, British

Dr John Slater Secretary. Address: 12 Kingsway, Bramhall, Stockport, Cheshire, SK7 3BG. DoB:

William Ernest Barker Director. Address: 17 Woodlands Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 5DD. DoB: July 1930, British

Beryl Duckworth Director. Address: 11 Manor Close, Wilmslow, Cheshire, SK9 5PX. DoB: March 1926, British

Harold Holloway Director. Address: 22 Birch Avenue, Macclesfield, Cheshire, SK10 3NU. DoB: June 1923, British

Jobs in Templar Homes Limited vacancies. Career and practice on Templar Homes Limited. Working and traineeship

Sorry, now on Templar Homes Limited all vacancies is closed.

Responds for Templar Homes Limited on FaceBook

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

Address Templar Homes Limited on google map

Other similar UK companies as Templar Homes Limited: Kifford Capital Ltd | 9 Redington Road Limited | Dablin Limited | Peter Joy Estate Agents Limited | New Forest Property Development Ltd

This firm is based in Northgate Close, Horwich with reg. no. 02566028. This firm was started in the year 1990. The headquarters of the firm is located at Regenda House Enterprise Business Park. The post code for this location is BL6 6PQ. The company Standard Industrial Classification Code is 99999 which means Dormant Company. 2015-03-31 is the last time when the company accounts were reported.

As the data suggests, this company was incorporated 26 years ago and has been run by ten directors, out of whom two (Michael Robert Birkett and Julie Anne Vincent) are still actively participating in the company's life.