Crambeck Court Management Limited

All UK companiesActivities of households as employers; undifferentiatedCrambeck Court Management Limited

Residents property management

Crambeck Court Management Limited contacts: address, phone, fax, email, website, shedule

Address: Mudd And Co 5 Peckitt Street YO1 9SF York

Phone: +44-1362 1529815

Fax: +44-1362 1529815

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Crambeck Court Management Limited"? - send email to us!

Crambeck Court Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Crambeck Court Management Limited.

Registration data Crambeck Court Management Limited

Register date: 2000-07-26

Register number: 04041073

Type of company: Private Limited Company

Get full report form global database UK for Crambeck Court Management Limited

Owner, director, manager of Crambeck Court Management Limited

Rosemary Steele Director. Address: Hancombe Road, Little Sandhurst, Berkshire, GU47 8NP, England. DoB: October 1939, British

Neil Carman Director. Address: Fetter Lane, York, North Yorkshire, YO1 6BZ, England. DoB: October 1962, English

Peter Wright Director. Address: Fetter Lane, York, North Yorkshire, YO1 6BZ, England. DoB: June 1986, British

Timothy Mudd Secretary. Address: Peckitt Street, York, North Yorkshire, YO1 9SF, England. DoB:

Stephanie Ann Clark Director. Address: Morton Avenue, Clay Cross, Chesterfield, Derbyshire, S45 9PX. DoB: February 1984, British

John Dean Finch Whitehouse Director. Address: The Gallops, Foxwood Lane, N Yorkshire, North Yorkshire, YO24 3NF. DoB: March 1947, British

Simon David Hauxwell Director. Address: 30 Rue De L'Ecole, Lenningen, L-5431, Luxembourg. DoB: June 1959, British

Jeremy Ian Mockridge Director. Address: 25 Earlspark Crescent, Bieldside, Aberdeen, Aberdeenshire, AB1 9AY. DoB: April 1951, British

Dolores Charlesworth Secretary. Address: Bank Street, Wetherby, West Yorkshire, LS22 6NQ, United Kingdom. DoB: n\a, British

Graham Andrew Rushton Director. Address: 2 Crambeck Court, Fetter Lane, York, North Yorkshire, YO1 6BZ. DoB: January 1979, British

Graham Charles Steele Director. Address: The Russets, Hancombe Road, Sandhurst, Berkshire, GU47 8NP. DoB: September 1938, British

Wendy Valerie Holdsworth Director. Address: South Farthing, Common Road, Skipwith, North Yorkshire, YO8 5SG. DoB: June 1948, British

Jennifer Dixon Secretary. Address: 41 Front Street, Acomb, York, North Yorkshire, YO24 3BR. DoB: n\a, English

Richard John Green Director. Address: Flat 2, Crambeck Court Fetter Lane, York, YO1 6BZ. DoB: March 1966, British

Roger Ernest Bailey Director. Address: 12b St Chads Wharf, Bishopthorpe Roadpo, York, North Yorkshire, YO23 1LX. DoB: May 1951, British

Christopher Martin Burgess Director. Address: Rose Villas Main Street, Sutton On The Forrest, York, North Yorkshire, YO6 1DW. DoB: October 1945, British

Andrew Eccles Director. Address: 47 Windmill Lane, York, North Yorkshire, YO1 3LG. DoB: n\a, British

Jobs in Crambeck Court Management Limited vacancies. Career and practice on Crambeck Court Management Limited. Working and traineeship

Helpdesk. From GBP 1500

Electrician. From GBP 2200

Cleaner. From GBP 1100

Electrical Supervisor. From GBP 2100

Responds for Crambeck Court Management Limited on FaceBook

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

Address Crambeck Court Management Limited on google map

Other similar UK companies as Crambeck Court Management Limited: Ravi Famous Ltd | Amaryllis Living (buckie) Ltd | Akam Limited | Essex Stove Installations Ltd | A1 Coachworks (uk) Ltd

04041073 - registration number of Crambeck Court Management Limited. This company was registered as a Private Limited Company on 2000-07-26. This company has been active on the British market for 16 years. The company is reached at Mudd And Co 5 Peckitt Street in York. The office postal code assigned to this address is YO1 9SF. The company is classified under the NACe and SiC code 98000 which means Residents property management. Thu, 31st Dec 2015 is the last time when the accounts were reported. From the moment it began on this market sixteen years ago, this company has sustained its praiseworthy level of success.

In this business, many of director's obligations have so far been performed by Rosemary Steele, Neil Carman, Peter Wright and 4 remaining, listed below. Out of these seven individuals, Jeremy Ian Mockridge has been with the business for the longest period of time, having become a member of directors' team in 2005. In order to find professional help with legal documentation, since the appointment on 2011-11-01 the following business has been implementing the ideas of Timothy Mudd, who's been responsible for ensuring the company's growth.