Chantry House Associates Limited

All UK companiesEducationChantry House Associates Limited

General secondary education

Primary education

Chantry House Associates Limited contacts: address, phone, fax, email, website, shedule

Address: 26 Thornhill Terrace SR2 7JL Sunderland

Phone: +44-1536 1322448

Fax: +44-1536 1322448

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Chantry House Associates Limited"? - send email to us!

Chantry House Associates Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Chantry House Associates Limited.

Registration data Chantry House Associates Limited

Register date: 1988-03-07

Register number: 02227906

Type of company: Private Limited Company

Get full report form global database UK for Chantry House Associates Limited

Owner, director, manager of Chantry House Associates Limited

Christopher John Gray Director. Address: 26 Thornhill Terrace, Ashbrooke, Sunderland, Tyne & Wear, SR2 7JL. DoB: July 1958, British

Adrian Mark Johnson Director. Address: Percy Terrace, Sunderland, Tyne & Wear, SR2 8SF. DoB: April 1966, British

Frank Oliver Director. Address: 10 Paddock Lane, Tunstall Village, Sunderland, SR3 2BX. DoB: August 1951, British

Dr David Stanley Walton Director. Address: Cresta House, View Lane, Stanley, County Durham, DH9 0DX. DoB: April 1947, British

Martin Bolt Director. Address: 16 Maydown Close, Fulford Park, Sunderland, SR5 3DZ. DoB: March 1947, British

Mai Lai Chun Mak Director. Address: Brackenfield Road, Newcastle Upon Tyne, NE3 4DY, United Kingdom. DoB: July 1959, British

Nigel James Mcquoid Director. Address: 47 Ashfield Park, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 4SQ. DoB: February 1960, British

Colin John Hart Director. Address: 36 Wyncote Court, Newcastle Upon Tyne, Tyne & Wear, NE7 7BG. DoB: August 1963, British

Emily Rhoda Dodds Director. Address: 8 Alison Drive, East Boldon, Tyne & Wear, NE36 0SY. DoB: November 1923, British

John Murray Director. Address: 35 Rutland Avenue, New Silksworth, Sunderland, SR3 1JG. DoB: May 1939, British

Martin Bolt Director. Address: 10 The Westlands, Sunderland, Tyne & Wear, SR4 7RN. DoB: March 1947, British

Peter Ling Director. Address: 27 Balmoral Terrace, South Gosforth, Newcastle Upon Tyne, NE3 1YH. DoB: June 1956, British

John Burn Director. Address: 36 Wyncote Court, Newcastle Upon Tyne, Tyne & Wear, NE7 7BG. DoB: March 1938, British

Elizabeth Gray Director. Address: 18 South Bend, Newcastle Upon Tyne, NE3 5TR, United Kingdom. DoB: May 1935, British

John Caudle Director. Address: 16 Stephenson Terrace, Wylam, Northumberland, NE41 8DZ. DoB: January 1940, British

Stephen Anderson Director. Address: 52 Alexandra Park, Sunderland, Tyne & Wear, SR3 1XJ. DoB: November 1953, British

John Henry Bosley Menzies Director. Address: Invercauld House, 11 Queens Road, Shotley Bridge, County Durham, DH8 0BJ. DoB: July 1945, British

Jobs in Chantry House Associates Limited vacancies. Career and practice on Chantry House Associates Limited. Working and traineeship

Welder. From GBP 1300

Project Planner. From GBP 3900

Responds for Chantry House Associates Limited on FaceBook

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

Address Chantry House Associates Limited on google map

Other similar UK companies as Chantry House Associates Limited: Ruskin Lodge Management Co. Limited | Caragh Properties Limited | Bateman Hill Property Maintenance Limited | Tina Properties Limited | Woodgate Park Ltd

Chantry House Associates Limited is officially located at Sunderland at 26 Thornhill Terrace. Anyone can find the company by its postal code - SR2 7JL. Chantry House Associates's founding dates back to 1988. This enterprise is registered under the number 02227906 and company's status at the time is active. From 2014/10/07 Chantry House Associates Limited is no longer under the name North Eastern Christian Schools. This enterprise declared SIC number is 85310 which means General secondary education. Its most recent financial reports were filed up to 2015-08-31 and the most recent annual return information was released on 2016-01-23. 28 years of experience in this field comes to full flow with Chantry House Associates Ltd as they managed to keep their clients satisfied throughout their long history.

Since 1992/02/04, the following company has only had one director: Christopher John Gray who has been controlling it for 24 years. Since 2008 Adrian Mark Johnson, age 50 had been employed by this company until the resignation in 2009. Additionally another director, specifically Frank Oliver, age 65 quit on 2005/03/21.