Boston Mayflower Limited

All UK companiesReal estate activitiesBoston Mayflower Limited

Renting and operating of Housing Association real estate

Boston Mayflower Limited contacts: address, phone, fax, email, website, shedule

Address: Chantry House 3 Lincoln Lane PE21 8RU Boston

Phone: 01205 318 500

Fax: 01205 318 500

Email: [email protected]

Website:

Shedule:

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

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

Registration data Boston Mayflower Limited

Register date: 1999-05-14

Register number: 03773612

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

Get full report form global database UK for Boston Mayflower Limited

Owner, director, manager of Boston Mayflower Limited

Michael William Gilbert Director. Address: 3 Lincoln Lane, Boston, Lincolnshire, PE21 8RU. DoB: October 1961, British

Robert Daniel Jones Director. Address: 3 Lincoln Lane, Boston, Lincolnshire, PE21 8RU, England. DoB: June 1973, British

Murray Alexander Macdonald Director. Address: Lincoln Lane, Boston, Lincolnshire, PE21 8RU, England. DoB: August 1967, British

Louisa Jane Clarke Director. Address: Lincoln Lane, Boston, Lincolnshire, PE21 8RU, England. DoB: November 1974, British

Trevor Robert Baines Director. Address: Lincoln Lane, Chantry House, Boston, Lincolnshire, PE21 8RU, United Kingdom. DoB: October 1955, British

Karen Anne Hall Director. Address: 3 Lincoln Lane, Boston, Lincolnshire, PE21 8RU, England. DoB: September 1961, British

Sarah Jane Mckay Director. Address: 3 Lincoln Lane, Boston, Lincolnshire, PE21 8RU, England. DoB: August 1980, English

Bridget Elizabeth Lloyd Secretary. Address: 3 Lincoln Lane, Boston, Lincolnshire, PE21 8RU, England. DoB:

Stephen Harriott Director. Address: 3 Lincoln Lane, Boston, Lincolnshire, PE21 8RU, England. DoB: May 1959, British

Shaun Alan Stevenson Director. Address: 3 Lincoln Lane, Boston, Lincolnshire, PE21 8RU, England. DoB: April 1964, British

Jane Coleman Director. Address: The Square, Leasingham, Sleaford, Lincolnshire, NG34 8LA, Uk. DoB: October 1961, British

Reverend Alyson Buxton Director. Address: 3 Lincoln Lane, Boston, Lincolnshire, PE21 8RU, England. DoB: March 1965, British

Stanley Waters Director. Address: 3 Lincoln Lane, Boston, Lincolnshire, PE21 8RU, England. DoB: February 1943, British

Trevor Robert Baines Director. Address: Chantry House, 3 Lincoln Lane, Boston, Lincolnshire, PE23 8RU, England. DoB: January 1955, English

Antony Hayling Gray Director. Address: Friars House, Quaker Lane, Boston, Lincolnshire, PE21 6BZ. DoB: June 1935, British

Gary Sargeant Director. Address: Chantry House, 3 Lincoln Lane, Boston, Lincolnshire, PE23 8RU, England. DoB: June 1960, British

Mary Jane Walden Director. Address: Chantry House, 3 Lincoln Lane, Boston, Lincolnshire, PE23 8RU, England. DoB: April 1943, British

Roger Ede Director. Address: Friars House, Quaker Lane, Boston, Lincolnshire, PE21 6BZ. DoB: n\a, British

Trevor Robert Baines Director. Address: Friars House, Quaker Lane, Boston, Lincolnshire, PE21 6BZ. DoB: January 1955, English

Margaret Elizabeth Powley Director. Address: Chantry House, 3 Lincoln Lane, Boston, Lincolnshire, PE23 8RU, England. DoB: December 1939, British

Gary Sargeant Director. Address: Friars House, Quaker Lane, Boston, Lincolnshire, PE21 6BZ. DoB: June 1960, British

Judith Oliver Dalton Director. Address: Chantry House, 3 Lincoln Lane, Boston, Lincolnshire, PE23 8RU, England. DoB: June 1955, British

Philip Williams-jones Director. Address: Chantry House, 3 Lincoln Lane, Boston, Lincolnshire, PE23 8RU, England. DoB: June 1943, British

Angela Brown Director. Address: Friars House, Quaker Lane, Boston, Lincolnshire, PE21 6BZ. DoB: June 1959, British

Betty Gladwin Whiley Director. Address: Friars House, Quaker Lane, Boston, Lincolnshire, PE21 6BZ. DoB: August 1932, Uk

Murray Alexander Macdonald Secretary. Address: Friars House, Quaker Lane, Boston, Lincolnshire, PE21 6BZ. DoB:

Jafferhusein Akberali Kapasi Director. Address: 6 Heythrop Close, Oadby, Leicester, Leicestershire, LE2 4SL. DoB: January 1950, British

Fred Clarke Director. Address: 51 Penny Gardens, Kirton, Boston, Lincolnshire, PE20 1HN. DoB: January 1941, British

John Lavin Secretary. Address: 4 The Chase, Horbling, Sleaford, Lincolnshire, NG34 0PX. DoB:

Moira Catherine Parker Director. Address: 108 Ward Crescent, Fishtoft, Boston, Lincolnshire, PE21 0RH. DoB: November 1942, British

Walter Chitoriski Director. Address: 7 Marsh Lane, Boston, Lincolnshire, PE21 7RJ. DoB: September 1934, British

David Faulkner Director. Address: 4 Maidens Road, Sutterton, Lincolnshire, PE20 2JU. DoB: December 1943, British

Jane Elizabeth Stewart Director. Address: 20 Comer Close, Boston, Lincolnshire, PE21 9AG. DoB: June 1938, British

Peter Robinson Director. Address: 62 Hough Hill, Swannington, Coalville, Leicestershire, LE67 8RL. DoB: June 1944, Canadian/British

Donald Sang Director. Address: 39 Linden Walk, Louth, Lincolnshire, LN11 9HT, England & Wales. DoB: September 1948, British

Joseph Umoabasi Director. Address: 21 Stanley Road, Mitcham, Surrey, CR4 2BH. DoB: July 1966, British

Moira Catherine Parker Director. Address: 108 Ward Crescent, Fishtoft, Boston, Lincolnshire, PE21 0RH. DoB: November 1942, British

Cllr Charles Albert Tebbs Director. Address: The Eves Low Road, Wyberton, Boston, Lincolnshire, PE21 7AP. DoB: September 1942, British

Cuncillor Richard Alan Day Director. Address: 203 London Road, Boston, Lincolnshire, PE21 7HG. DoB: June 1923, British

Hilary Frances Lindsay Director. Address: 23 Stourhead Drive, Northampton, Northamptonshire, NN4 0UH. DoB: December 1948, British

Norman Alan Hart Director. Address: Jocks Lodge, 7 Sir Isaac Newton Drive, Boston, Lincolnshire, PE21 7SG. DoB: April 1952, British

Jacqueline Winlove Smith Director. Address: 4 Claydyke Bank, Amber Hill, Boston, Lincolnshire, PE20 3RL. DoB: October 1952, British

Horace Wright Director. Address: 26 Witham Place, Boston, Lincolnshire, PE21 6LG. DoB: September 1931, British

John Dennis Lynch Director. Address: Mercia Lodge, Pinchbeck Road, Spalding, Lincolnshire, PE11 1QF. DoB: March 1943, British

Jeffrey Richard Hodson Director. Address: 25 North Road, Bourne, Lincolnshire, PE10 9AP. DoB: July 1954, British

Peter John Jordan Director. Address: Rose Cottage 127 Middlegate Road, Frampton, Boston, Lincolnshire, PE20 1AR. DoB: August 1934, British

Walter Chitorski Director. Address: 7 Marsh Lane, Boston, Lincolnshire, PE21 7RJ. DoB: September 1934, British

Elizabeth Ellen Pinder Director. Address: Connell House, 12 Meeres Lane Kirton, Boston, Lincolnshire, PE20 1PS. DoB: July 1929, British

Karen Holmes Director. Address: 5 Sandygate Crescent, Old Leake, Boston, Lincolnshire, PE22 9RA. DoB: February 1965, British

Oswald Redvers Snell Director. Address: 219 Church Green Road, Fishtoft, Boston, Lincolnshire, PE21 0RP. DoB: August 1934, British

Denis Hatfield Director. Address: 11 Peck Avenue, Boston, Lincolnshire, PE21 8DG. DoB: June 1932, British

Carolyn Mary Oliver Director. Address: 146 Woad Farm Road, Boston, Lincolnshire, PE21 0EN. DoB: June 1962, British

George Williams Director. Address: 7 Puritan Way, Boston, Lincolnshire, PE21 8NW. DoB: May 1947, British

Maurice William Judge Director. Address: Otterburn Wainfleet Road, Boston, Lincolnshire, PE21 9RN. DoB: August 1933, British

Deborah Lynne Belton Director. Address: Grovelands Low Road, Wyberton, Boston, Lincolnshire, PE21 7AP. DoB: October 1957, British

Coun Horace George Battram Director. Address: 165 Sleaford Road, Boston, Lincolnshire, PE21 7PF. DoB: April 1929, British

Anthony Warwick Lightfoot Secretary. Address: 3 Malmesbury Drive, Grimsby, N E Lincolnshire, DN34 4TR. DoB: August 1952, British

Harold Roy Stanney Director. Address: 205 Carlton Road, Boston, Lincolnshire, PE21 8NG. DoB: October 1940, British

Richard William Tinn Director. Address: 44 Witham Bank West, Boston, Lincolnshire, PE21 8PT. DoB: May 1948, British

Phyllis Eileen Scotney Director. Address: 182 Parthian Avenue, Wyberton, Boston, Lincolnshire, PE21 7DS. DoB: August 1929, British

Elizabeth Ann Ashman Nicholson Director. Address: 12 Zara Close, Boston, Lincolnshire, PE21 9BH. DoB: May 1954, British

Anthony Lawrence Wilding Director. Address: Baytree Cottage, Scrane End, Freiston, Boston, Lincolnshire, PE22 0LU. DoB: July 1940, British

Cuncillor Richard Alan Day Director. Address: 203 London Road, Boston, Lincolnshire, PE21 7HG. DoB: June 1923, British

Jacqueline Winiove-smith Director. Address: 4 Claydyke Bank, Amber Hill, Boston, Lincolnshire, PE20 3RL. DoB: October 1952, British

Simon Laurence Conway Director. Address: 9 Field Road, Billinghay, Lincolnshire, LN4 4EA. DoB: September 1964, British

Margaret Millar Withers Director. Address: 27 Lowgate Avenue, Bicker, Boston, Lincolnshire, PE20 3DF. DoB: March 1967, British

Albert James Impey Director. Address: Waverley, Elmscroft, Main Road, Wrangle, Boston, Lincolnshire, PE22 9AG. DoB: April 1934, British

Michael Brookes Director. Address: 18 Bullens Lane, Swineshead, Boston, Lincolnshire, PE20 3JQ. DoB: July 1947, British

Sandra Lyn Bakewell Director. Address: 17 Medlam Road, Boston, Lincolnshire, PE21 7PP. DoB: September 1955, British

Jobs in Boston Mayflower Limited vacancies. Career and practice on Boston Mayflower Limited. Working and traineeship

Sorry, now on Boston Mayflower Limited all vacancies is closed.

Responds for Boston Mayflower Limited on FaceBook

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

Address Boston Mayflower Limited on google map

Other similar UK companies as Boston Mayflower Limited: Downview Properties Limited | Midnight Parkes Limited | Bayham Estates Limited | Ludlow Estates Limited | Pale Properties Limited

Boston Mayflower Limited can be reached at Boston at Chantry House. Anyone can find the company by the area code - PE21 8RU. Boston Mayflower's founding dates back to year 1999. The enterprise is registered under the number 03773612 and company's up-to-data status is active. The enterprise SIC code is 68201 - Renting and operating of Housing Association real estate. Its latest records cover the period up to 2015-03-31 and the most current annual return was released on 2016-05-13. Seventeen years of experience on this market comes to full flow with Boston Mayflower Ltd as they managed to keep their customers satisfied through all the years.

Having 17 job announcements since 25th June 2014, the firm has been among the most active companies on the employment market. Most recently, it was looking for job candidates in Boston. They most frequentlyusually hire full time employers under Temporary contract mode. They need candidates on such positions as for instance: Board Members, Business systems Administrator/ICT Trainer and Customer Support Technician. Out of the available posts, the highest paid post is Project Manager in Boston with £30000 annually. Applicants who would like to apply for this career opportunity ought to send email to [email protected] or call the firm on its phone number: 03003655000.

The enterprise started working as a charity on 11th November 1999. Its charity registration number is 1078179. The geographic range of the charity's activity is borough of boston lincolnshire. They work in East Riding Of Yorkshire and Lincolnshire. The firm's board of trustees consists of seven people: Steve Harriott, Gary Sargeant, Shaun Stevenson, Trevor Baines and Mary Walden Mrs, to namea few. In terms of the charity's financial report, their most prosperous period was in 2013 when their income was 19,820,000 pounds and their spendings were 16,292,000 pounds. Boston Mayflower Ltd concentrates on the problems of economic and community development and unemployment, problems related to housing and accommodation and problems related to housing and accommodation. It strives to aid young people or children, other voluntary organisations or charities, all the people. It tries to help the above recipients by providing various services, providing advocacy and counselling services and providing facilities, buildings and open spaces. In order to find out anything else about the corporation's activity, call them on the following number 01205 318 500 or visit their website. In order to find out anything else about the corporation's activity, mail them on the following e-mail [email protected] or visit their website.

Council South Holland District Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 35,037 pounds of revenue. In 2011 the company had 3 transactions that yielded 500 pounds. Cooperation with the South Holland District Council council covered the following areas: Course Fees.

Michael William Gilbert, Robert Daniel Jones, Murray Alexander Macdonald and 7 other members of the Management Board who might be found within the Company Staff section of this page are registered as the firm's directors and have been doing everything they can to make sure everything is working correctly for almost one year. Additionally, the managing director's tasks are constantly helped by a secretary - Bridget Elizabeth Lloyd, from who was chosen by the following business in September 2011.