Singleton's Corner Limited

All UK companiesActivities of households as employers; undifferentiatedSingleton's Corner Limited

Residents property management

Non-trading company

Singleton's Corner Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 18 Petteril Side Harraby Green Business Park CA1 2SQ Carlisle

Phone: +44-1342 8949707

Fax: +44-1342 8949707

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Singleton's Corner Limited"? - send email to us!

Singleton's Corner Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Singleton's Corner Limited.

Registration data Singleton's Corner Limited

Register date: 1989-09-01

Register number: 02418935

Type of company: Private Limited Company

Get full report form global database UK for Singleton's Corner Limited

Owner, director, manager of Singleton's Corner Limited

Caroline Smith Director. Address: Petteril Side, Harraby Green Business Park, Carlisle, Cumbria, CA1 2SQ. DoB: October 1973, British

Ralph Calvin Secretary. Address: Petteril Side, Harraby Green Business Park, Carlisle, Cumbria, CA1 2SQ. DoB:

Adaeze Nwaigwe Director. Address: Petteril Side, Harraby Green Business Park, Carlisle, Cumbria, CA1 2SQ, England. DoB: September 1971, United States

Robert Moore Director. Address: Petteril Side, Harraby Green Business Park, Carlisle, Cumbria, CA1 2SQ. DoB: July 1957, British

Paul Botterill Director. Address: Roper Street, Whitehaven, Cumbria, CA28 7BS. DoB: November 1971, British

Keith Purkiss Director. Address: 31-33 Irish Street, Whitehaven, Cumbria, CA28 7BY. DoB: July 1962, British

Anthony Solarie Director. Address: 147 Queen Street, Whitehaven, Cumbria, CA28 7AW. DoB: November 1961, British

Ralph Calvin Director. Address: Dalelands, Sandwith, Whitehaven, Cumbria, CA28 9UG. DoB: September 1948, British

Elaine Rutherford Director. Address: 22b Roper Street, Whitehaven, Cumbria, CA28 7BS. DoB: September 1970, British

Joyce Donaldson Director. Address: 20 Roper Street, Whitehaven, Cumbria, CA28 7BS. DoB: n\a, British

Kathryn Atkinson Director. Address: 23 James Street, Whitehaven, Cumbria, CA28 7HZ. DoB: November 1967, British

Martin Smith Secretary. Address: 21 Roper Street, Whitehaven, Cumbria, CA28 7BS. DoB: July 1973, British

Gary Blacklock Director. Address: 21a Roper Street, Whitehaven, Cumbria, CA28 7BS. DoB: July 1971, British

Paul Blamire Director. Address: 21a Roper Street, Whitehaven, Cumbria, CA28 7BS. DoB: December 1974, British

Agnes Johnstone Director. Address: 22a Roper Street, Whitehaven, Cumbria, CA28 7BS. DoB: October 1942, British

Michael Davison Director. Address: 21a Roper Court, Roper Street, Whitehaven, Cumbria, CA28 7BS. DoB: January 1963, British

Keith Nelson Director. Address: College View, Whitehaven, Cumbria, CA28 9PJ. DoB: June 1938, British

Andrew Robson Director. Address: 20 Roper Street, Whitehaven, Cumbria, CA28 7BS. DoB: October 1972, British

Martin Smith Director. Address: 21 Roper Street, Whitehaven, Cumbria, CA28 7BS. DoB: July 1973, British

Joyce Donaldson Secretary. Address: 20 Roper Street, Whitehaven, Cumbria, CA28 7BS. DoB: n\a, British

William Edwardson Director. Address: 147 Queen Street, Whitehaven, Cumbria, CA28 7AW. DoB: January 1937, British

Albert Wilson Director. Address: 21 Roper Street, Whitehaven, Cumbria, CA28 7BS. DoB: January 1939, British

Cynthia Wilson Director. Address: 21 Roper Street, Whitehaven, Cumbria, CA28 7BS. DoB: June 1939, British

Stephen Sims Director. Address: 22 Roper Street, Whitehaven, Cumbria, CA28 7BS. DoB: February 1964, British

Peter Haworth Director. Address: 20a Roper Street, Whitehaven, Cumbria, CA28 7BS. DoB: May 1965, British

Christopher Guise Director. Address: 22a Roper Street, Whitehaven, Cumbria, CA28 7BS. DoB: January 1963, British

Colin Stuart Reid Secretary. Address: 28 Lincoln Close, Woolston, Warrington, Cheshire, WA1 4LU. DoB: n\a, Other

James Alan Faragher Secretary. Address: 141 Corporation Road, Workington, Cumbria, CA14 2PW. DoB: n\a, British

John Frederick Bruce Hole Director. Address: Saddlebank Cottage, Newton Manor Estate, Gosforth, Cumbria, CA20 1AE. DoB: n\a, British

Jobs in Singleton's Corner Limited vacancies. Career and practice on Singleton's Corner Limited. Working and traineeship

Sorry, now on Singleton's Corner Limited all vacancies is closed.

Responds for Singleton's Corner Limited on FaceBook

Read more comments for Singleton's Corner Limited. Leave a respond Singleton's Corner Limited in social networks. Singleton's Corner Limited on Facebook and Google+, LinkedIn, MySpace

Address Singleton's Corner Limited on google map

Other similar UK companies as Singleton's Corner Limited: Runway Trading Ltd | Nail Sync Limited | Albert Abbott Limited | Amelia's Of Skipton Ltd | Andrew Carter Jewellers Limited

This Singleton's Corner Limited company has been operating in this business field for at least twenty seven years, having started in 1989. Started with Companies House Reg No. 02418935, Singleton's Corner is categorised as a Private Limited Company with office in Unit 18 Petteril Side, Carlisle CA1 2SQ. This company SIC and NACE codes are 98000 which stands for Residents property management. 2016-01-01 is the last time when the accounts were filed. Ever since the firm started on the market 27 years ago, it managed to sustain its impressive level of prosperity.

Regarding to this particular limited company, most of director's assignments have been carried out by Caroline Smith, Adaeze Nwaigwe, Robert Moore and 6 other members of the Management Board who might be found within the Company Staff section of our website. When it comes to these nine people, Elaine Rutherford has been working for the limited company the longest, having been a vital addition to Board of Directors in October 1993. In order to help the directors in their tasks, since the appointment on 2015-10-01 this specific limited company has been implementing the ideas of Ralph Calvin, who has been looking for creative solutions ensuring efficient administration of this company.