Pinewoods Flats (alwoodley) Limited
Residents property management
Pinewoods Flats (alwoodley) Limited contacts: address, phone, fax, email, website, shedule
Address: 62/63 Westborough YO11 1TS Scarborough
Phone: +44-1320 8814025
Fax: +44-1320 8814025
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Pinewoods Flats (alwoodley) Limited"? - send email to us!
Registration data Pinewoods Flats (alwoodley) Limited
Register date: 1984-04-13
Register number: 01808901
Type of company: Private Limited Company
Get full report form global database UK for Pinewoods Flats (alwoodley) LimitedOwner, director, manager of Pinewoods Flats (alwoodley) Limited
Betty Zoltie Director. Address: The Court, The Lane, Alwoodley, Leeds, West Yorkshire, LS17 7DT, United Kingdom. DoB: June 1931, English
Winn & Co (yorkshire) Limited Corporate-secretary. Address: Westborough, Scarborough, North Yorkshire, YO11 1TS, United Kingdom. DoB:
Sean Christopher Wyndham Quin Director. Address: 20 The Court, The Lane Alwoodley, Leeds, West Yorkshire, LS17 7DT. DoB: July 1980, Irish
Doctor Tonye Wokoma Director. Address: 22 The Court, The Lane Alwoodley, Leeds, West Yorkshire, LS17 7DT. DoB: January 1970, Nigerian
Dorothy Moore Director. Address: 28 The Court, The Lane, Leeds, West Yorkshire, LS17 7DT. DoB: January 1919, British
Jacqueline Claire Ward Director. Address: Riber House, Hall Drive, Bramhope Leeds, West Yorskhire, LS16 9JF. DoB: May 1961, British
Myrna Lorraine Cohn Director. Address: 10 The Court, The Lane Alwoodley, Leeds, West Yorkshire, LS17 7DT. DoB: September 1943, British
Dr Philip Brown Director. Address: 15 The Court, The Lane Alwoodley, Leeds, West Yorkshire, LS17 7DT. DoB: October 1948, British
John Bradney Director. Address: 7 The Court, Leeds, West Yorkshire, LS17 7DT. DoB: November 1952, British
Peter Mcintyre Director. Address: 12 The Court, The Lane, Alwoodley, Leeds, West Yorkshire, LS17 7DT. DoB: August 1929, British
Janice Conner Director. Address: 17 The Court, The Lane Alwoodley, Leeds, West Yorkshire, LS17 7DT. DoB: February 1965, British
John Neill Hargreaves Director. Address: 2 Falkland Crescent, Leeds, West Yorkshire, LS17 6JL. DoB: July 1944, British
Gordon Jopling Director. Address: 64 New Road, Firbeck, Worksop, Nottinghamshire, S81 8JY. DoB: June 1936, British
Janette Helen Sleight Director. Address: 32 The Court, The Lane Alwoodley, Leeds, Yorkshire, LS17 7DT. DoB: n\a, British
Alan James Smith Director. Address: 27 The Court, The Lane Alwoodley, Leeds, West Yorkshire, LS17 7DT. DoB: October 1952, British
Arnold Maurice Dobson Director. Address: 11 The Court, The Lane, Leeds, LS17 7DT. DoB: September 1925, British
Neil Charles Campbell Director. Address: 29 The Court, The Lane, Leeds, LS17 7DT. DoB: December 1937, British
William James Dixon Marshall Secretary. Address: Westborough, Scarborough, North Yorkshire, YO11 1TS, United Kingdom. DoB:
Pauline Lister Secretary. Address: Quarry Bank, 77 Vesper Gate Mount, Leeds, West Yorkshire, LS5 3NL. DoB: July 1946, British
Claire Louise Goodall Director. Address: 18 The Court, The Lane, Leeds, West Yorkshire, LS17 7DT. DoB: February 1968, British
Vanessa Tanya Hedwat Director. Address: 14 Mount Gardens, Leeds, West Yorkshire, LS17 7QN. DoB: April 1956, British
Betty Zoltie Secretary. Address: 26 The Court, The Lane Alwoodley, Leeds, Yorkshire, LS17 7DT. DoB: June 1931, English
Maisie Ada Carr Director. Address: 21 The Court, The Lane Alwoodley, Leeds, West Yorkshire, LS17 7DT. DoB: September 1921, British
Janette Helen Sleight Secretary. Address: 32 The Court, The Lane Alwoodley, Leeds, Yorkshire, LS17 7DT. DoB: n\a, British
Steven James Martin Peel Director. Address: 24 The Court, The Lane Alwoodley, Leeds, Yorkshire, LS17 7DT. DoB: October 1957, British
Mark Stephen Pearson Director. Address: 20 The Court, Leeds, West Yorkshire, LS17 7DT. DoB: January 1971, British
Louise Obbard Director. Address: 15 The Court, The Lane Alwoodley, Leeds, LS17 7DT. DoB: October 1966, British
Sheereen Pourafzal Director. Address: 23 The Court, The Lane, Leeds, LS17 7DT. DoB: February 1950, Iranian
Charles Richard Knockton Director. Address: Low Braythorne Farm, Church Lane Braythorne, Otley, West Yorkshire, LS21 2LW. DoB: March 1952, British
Barry Addleman Director. Address: 14 The Court, The Lane Alwoodley, Leeds, West Yorkshire, LS17 7DT. DoB: February 1934, British
Betty Zoltie Director. Address: 26 The Court, The Lane Alwoodley, Leeds, Yorkshire, LS17 7DT. DoB: June 1931, English
Kenneth Edward Nunn Secretary. Address: 8 The Court, The Lane Alwoodley, Leeds, LS17 7DT. DoB: August 1921, British
Graham Horace Phillips Director. Address: 9 The Court, The Lane, Leeds, LS17 7DT. DoB: April 1920, British
Ronald Moore Director. Address: 28 The Court. DoB: October 1916, British
Bernard Mcdonnell Director. Address: 27 The Court. DoB: June 1942, British
Nigel Alexander Marks Director. Address: 5 The Court, The Lane, Leeds, LS17 7DT. DoB: May 1928, British
Kathleen Rita Manning Director. Address: 3 The Court, The Lane, Leeds, LS17 7DT. DoB: January 1929, British
Margaret Estelle Lawson Director. Address: 1 The Court. DoB: February 1918, British
Marie Hill Director. Address: 21 The Court. DoB: June 1906, British
Arie Heesterman Director. Address: 12 The Court. DoB: November 1914, British
Betty Zoltie Director. Address: 26 The Court, The Lane Alwoodley, Leeds, Yorkshire, LS17 7DT. DoB: June 1931, English
Megan Beeforth Director. Address: 7 The Court. DoB: October 1948, British
Fenella Telsa Conway Director. Address: 25 The Court, The Lane, Leeds, LS17 7DT. DoB: January 1936, British
Mark Feldman Director. Address: 16 The Court, Alwoodley, Leeds, West Yorkshire, LS17 7DT. DoB: October 1923, British
Marjorie Foxall Director. Address: 14 The Court. DoB: August 1923, British
William Tuck Director. Address: 32 The Court. DoB: December 1940, British
Christopher John Harrison Woodward Director. Address: 23 The Court. DoB: April 1953, British
Jack Lewis Waring Director. Address: 22 The Court. DoB: June 1922, British
Anthony Laurence Vann Director. Address: 30 The Court. DoB: October 1943, British
Jeremy Phillip Sorkin Director. Address: 6 Hastings Court, Shadwell, Leeds, West Yorkshire, LS17 8HZ. DoB: May 1962, British
Jobs in Pinewoods Flats (alwoodley) Limited vacancies. Career and practice on Pinewoods Flats (alwoodley) Limited. Working and traineeship
Package Manager. From GBP 1600
Controller. From GBP 2200
Responds for Pinewoods Flats (alwoodley) Limited on FaceBook
Read more comments for Pinewoods Flats (alwoodley) Limited. Leave a respond Pinewoods Flats (alwoodley) Limited in social networks. Pinewoods Flats (alwoodley) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Pinewoods Flats (alwoodley) Limited on google map
Other similar UK companies as Pinewoods Flats (alwoodley) Limited: D Contracts Limited | Rewarding Solutions Company Limited | Eon Consulting Limited | Everset Engraving Services Limited | Twentyfourdesign Limited
Pinewoods Flats (alwoodley) Limited with reg. no. 01808901 has been competing in the field for thirty two years. The PLC can be found at 62/63 Westborough, , Scarborough and their postal code is YO11 1TS. This company Standard Industrial Classification Code is 98000 which stands for Residents property management. December 31, 2015 is the last time the accounts were filed. 32 years of experience in this particular field comes to full flow with Pinewoods Flats (alwoodley) Ltd as the company managed to keep their customers satisfied through all this time.
Currently, the directors registered by the business are as follow: Betty Zoltie hired in 2012, Sean Christopher Wyndham Quin hired on 2005-12-16, Doctor Tonye Wokoma hired eleven years ago and 13 other members of the Management Board who might be found within the Company Staff section of this page. Another limited company has been appointed as one of the secretaries of this company: Winn & Co (yorkshire) Limited.