Mount Square Management Company Limited
Dormant Company
Residents property management
Mount Square Management Company Limited contacts: address, phone, fax, email, website, shedule
Address: 4 Valley Bridge Parade YO11 2PF Scarborough
Phone: +44-1252 4367309
Fax: +44-1252 4367309
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Mount Square Management Company Limited"? - send email to us!
Registration data Mount Square Management Company Limited
Register date: 2002-07-24
Register number: 04493425
Type of company: Private Limited Company
Get full report form global database UK for Mount Square Management Company LimitedOwner, director, manager of Mount Square Management Company Limited
David Charles Wright Director. Address: Mount Square, East Crescent, Whitby, North Yorkshire, YO21 3HL, England. DoB: December 1947, British
Roger Thompson Director. Address: Mount Square, East Crescent, Whitby, North Yorkshire, YO21 3HL, England. DoB: February 1955, British
Laura Jane Simpson Director. Address: Mount Square, East Crescent, Whitby, North Yorkshire, YO21 3HL, England. DoB: June 1983, British
Nicola Clare R-whitton Director. Address: Mount Square, East Crescent, Whitby, North Yorkshire, YO21 3HL, England. DoB: July 1972, British
Sean Patrick Mckernan Director. Address: Mount Square, East Crescent, Whitby, North Yorkshire, YO21 3HL, United Kingdom. DoB: March 1962, British
Bernice Alison Smith Director. Address: The Carrs, Briggswath, Whitby, North Yorkshire, YO21 1RR, United Kingdom. DoB: January 1963, British
Fiona Ellen Stevens Director. Address: Clock House, Stead Lane, Ripponden, West Yorkshire, HD7 4PN. DoB: April 1970, British
David Mitchell Director. Address: 81 Crusader Drive, Sprotbrough, Doncaster, DN5 7RS. DoB: November 1953, British
Reverand Graham Edgar Charles Ridgwell Director. Address: Swan Street, Sible Hedingham, Halstead, Essex, CO9 3HT, England. DoB: September 1946, British
Raymond Birkenshaw Director. Address: Mount Square, East Crescent, Whitby, North Yorkshire, YO21 3HL, United Kingdom. DoB: August 1952, British
Alison Lawson Director. Address: 51 Greenbank Crescent, Edinburgh, EH10 5TD. DoB: January 1962, British
Lynne Jeffrey Director. Address: Mount Square, East Crescent, Whitby, North Yorkshire, YO21 3HL, United Kingdom. DoB: May 1949, British
Kathleen Clarke Director. Address: Mount Square, East Crescent, Whitby, North Yorkshire, YO21 3HL, United Kingdom. DoB: June 1945, British
Janet Reynolds Director. Address: 2 Valley Road, Whitby, North Yorkshire, YO21 3JN. DoB: September 1949, British
Graham Henry Howard Director. Address: Oak Tree Farm Lonsdale, Kildale, Whitby, North Yorkshire, YO21 2RU. DoB: September 1947, British
David Thomas Richardson Director. Address: Mount Square, East Crescent, Whitby, North Yorkshire, YO21 3HL, England. DoB: August 1962, British
Christopher Leat Secretary. Address: White Point Court, Whitby, North Yorkshire, YO21 3UR, England. DoB:
Christopher Leat Director. Address: Mount Square, East Crescent, Whitby, North Yorkshire, YO21 3HL, England. DoB: March 1955, British
Gary Bevan Walker Director. Address: 15 Kensington Road, York, North Yorkshire, YO30 5XG. DoB: April 1961, British
Susan Elizabeth Sykes Secretary. Address: 27 Esk Terrace, Whitby, North Yorkshire, YO21 1PA, United Kingdom. DoB: September 1955, British
Peter Watmough Director. Address: Delph Cottage, Ellers Road, Sutton In Craven, West Yorkshire, BD20 7BL. DoB: November 1947, British
Beverley Ann Scroxton Director. Address: Shardlow Road, Alveston, Derby, Derbyshire, DE240JR, Uk. DoB: November 1963, British
Mark Robinson Director. Address: 6 Mount Square, Whitby, North Yorkshire, YO21 3HD. DoB: April 1973, British
Judith Ann Horsfall Director. Address: 7 Redland Crescent, Kinsley, Pontefract, West Yorkshire, WF9 5LQ. DoB: May 1950, British
Trevor John Dunford Director. Address: Rowan Avenue, Guisborough, Cleveland, TS14 8DR, United Kingdom. DoB: August 1948, British
Leslie Guy Secretary. Address: 9 Mount Square, Whitby, North Yorkshire, YO21 3HL. DoB:
Hugh Robin Jackson Director. Address: 34 Pembroke Way, Whitby, North Yorkshire, YO21 1NT. DoB: October 1943, British
James Kilpatrick Director. Address: 20 Anchorage Way, Whitby, North Yorkshire, YO21 1NU. DoB: June 1972, British
Joanne Lesley Noble Director. Address: 4 Mount Square, Whitby, North Yorkshire. DoB: November 1972, British
Susan Elizabeth Sykes Director. Address: 27 Esk Terrace, Whitby, North Yorkshire, YO21 1PA. DoB: September 1955, British
Dennis Warren Director. Address: 4 Beechings Mews, Station Avenue, Whitby, North Yorkshire, YO21 3DW. DoB: March 1948, British
Ian Welford Director. Address: 10 Beechings Mews, Whitby, North Yorkshire, YO21 3DW. DoB: September 1953, British
Lesley Ann Floyd Secretary. Address: 121 The Mount, York, North Yorkshire, YO24 1DU. DoB:
Matthew Neale Smith Director. Address: 13 Robin Grove, York, North Yorkshire, YO24 4DR. DoB: May 1977, British
Linda Christine Wilkinson Secretary. Address: 11 Park Street, York, YO24 1BQ. DoB:
Jobs in Mount Square Management Company Limited vacancies. Career and practice on Mount Square Management Company Limited. Working and traineeship
Tester. From GBP 2800
Helpdesk. From GBP 1400
Assistant. From GBP 1000
Welder. From GBP 1500
Responds for Mount Square Management Company Limited on FaceBook
Read more comments for Mount Square Management Company Limited. Leave a respond Mount Square Management Company Limited in social networks. Mount Square Management Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress Mount Square Management Company Limited on google map
Other similar UK companies as Mount Square Management Company Limited: A W Gaul Limited | Adroit Property Services Limited | John Watson Sms Limited | Easi Clean.tv Limited | Just Kitchens & Bedrooms Associates Limited
04493425 - reg. no. assigned to Mount Square Management Company Limited. This company was registered as a Private Limited Company on 2002-07-24. This company has been operating on the market for the last 14 years. The enterprise is contacted at 4 Valley Bridge Parade in Scarborough. It's post code assigned to this location is YO11 2PF. The enterprise principal business activity number is 99999 and their NACE code stands for Dormant Company. 2015-07-31 is the last time the company accounts were filed.
In order to satisfy its clientele, this specific company is constantly developed by a group of fifteen directors who are, to name just a few, David Charles Wright, Roger Thompson and Laura Jane Simpson. Their support has been of pivotal use to this specific company for one year.