Archway House Ltd

All UK companiesOther classificationArchway House Ltd

Non-trading company

Archway House Ltd contacts: address, phone, fax, email, website, shedule

Address: The Cooper Room Deva Centre Trinity Way M3 7BG Manchester

Phone: +44-1464 9586639

Fax: +44-1464 9586639

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Archway House Ltd"? - send email to us!

Archway House Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Archway House Ltd.

Registration data Archway House Ltd

Register date: 1990-09-03

Register number: 02536221

Type of company: Private Limited Company

Get full report form global database UK for Archway House Ltd

Owner, director, manager of Archway House Ltd

Anthony Frederick Sidney Hughes Secretary. Address: Gatten, Pontesbury, Shrewsbury, Shropshire, SY5 0SJ. DoB:

Jeremy Nigel Lamond Director. Address: 5 Victoria Road, Shrewsbury, Salop, SY3 9HX. DoB: June 1964, British

David Robert Giles Director. Address: Adcote Barn, Little Ness, Shrewsbury, Salop, SY4 2JZ. DoB: January 1954, British

Allen Thomas Gittins Director. Address: Ley Grange, Bowbrook, Shrewsbury, Shropshire, SY5 8PG. DoB: August 1959, British

Michael Peter Willcock Director. Address: Blundell, Bishops Castle, Shropshire, SY9 5ET. DoB: October 1952, British

Michael Charles Nower Director. Address: Cartref Mayes Lane, Sandon, Chelmsford, Essex, CM2 7RW. DoB: October 1949, British

Nigel Ronald Cartwright Director. Address: Staithe The Causeway, Claygate, Surrey, KT10 0NE. DoB: May 1953, British

Simon Maxwell Ziff Director. Address: 5 St Albans Mansions, Kensington Court Place, London, W8 5QH. DoB: June 1968, British

Daniel Anthony Lovatt Director. Address: 20 Woodhall Close, Ombersley, Droitwich, Worcestershire, WR9 0EG. DoB: May 1974, British

James Frederick Evans Director. Address: Garden House Leighton Park, Leighton, Welshpool, Powys, SY21 8LW. DoB: October 1971, British

Robert Guy Bielby Director. Address: The Laurels, Brownheath, Ellesmere, Shropshire, SY12 0LA. DoB: October 1957, British

Anthony Frederick Sidney Hughes Secretary. Address: Brook Vessons Farm, Gatten, Pontesbury, Shropshire, SY5 0SJ. DoB:

David Robert Giles Secretary. Address: Adcote Barn, Little Ness, Shrewsbury, Salop, SY4 2JZ. DoB: January 1954, British

Nicholas Hyne Director. Address: Heath Cottage, Shoothill, Ford, Shrewsbury, Shropshire, SY5 9NR. DoB: April 1963, British

James William Mcalpin Baker Director. Address: Lower Farm House, New House Lane Pulverbatch, Shrewsbury, Shropshire, SY5 8DE. DoB: October 1967, British

Richard Bawden Allen Director. Address: The Old Vicarage, Ditton Priors, Bridgnorth, Shropshire, WV16 6SQ. DoB: June 1950, British

Roger Eric Sadler Director. Address: High Meadow, Cox Green Enville, Stourbridge, West Midlands, DY7 5LF. DoB: July 1945, British

Carol Ann Edwards Secretary. Address: 14 Coneybury View, Broseley, Salop, TF12 5AX. DoB:

Robert Richard Goff Director. Address: The Old Farm, Llanforda, Oswestry, Shropshire, SY10 7HJ. DoB: May 1942, British

Jobs in Archway House Ltd vacancies. Career and practice on Archway House Ltd. Working and traineeship

Engineer. From GBP 2700

Plumber. From GBP 2200

Assistant. From GBP 1400

Project Co-ordinator. From GBP 2000

Other personal. From GBP 1000

Electrical Supervisor. From GBP 2300

Assistant. From GBP 1400

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Archway House Ltd on FaceBook

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

Address Archway House Ltd on google map

Other similar UK companies as Archway House Ltd: Hove To Management Company Limited | Leedhome Limited | Everton First Limited | Renaissance Lets Company Limited | Murray Brothers Properties Limited

Archway House Ltd has been on the market for at least twenty six years. Started with Registered No. 02536221 in 3rd September 1990, the firm is based at The Cooper Room, Manchester M3 7BG. Despite the fact, that recently operating under the name of Archway House Ltd, the name previously was known under a different name. The firm was known as Halls Auctioneers until 30th June 2011, when the name was replaced by Halls Shropshire. The final was known as came in 14th May 1998. This firm declared SIC number is 7499 - Non-trading company. Archway House Limited released its latest accounts up until 2010-09-30. The business latest annual return was released on 2011-07-20.

From the data we have, this limited company was incorporated in September 1990 and has so far been governed by fifteen directors, out of whom four (Jeremy Nigel Lamond, David Robert Giles, Allen Thomas Gittins and Allen Thomas Gittins) are still employed. In order to help the directors in their tasks, since the appointment on 28th May 2008 this limited company has been implementing the ideas of Anthony Frederick Sidney Hughes, who's been in charge of ensuring efficient administration of this company.