Maunders Homes (north West) Limited

All UK companiesActivities of extraterritorial organisations and otherMaunders Homes (north West) Limited

Dormant Company

Maunders Homes (north West) Limited contacts: address, phone, fax, email, website, shedule

Address: Persimmon House Fulford YO19 4FE York

Phone: +44-1354 3857818

Fax: +44-1354 3857818

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Maunders Homes (north West) Limited"? - send email to us!

Maunders Homes (north West) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Maunders Homes (north West) Limited.

Registration data Maunders Homes (north West) Limited

Register date: 1977-02-16

Register number: 01298792

Type of company: Private Limited Company

Get full report form global database UK for Maunders Homes (north West) Limited

Owner, director, manager of Maunders Homes (north West) Limited

David Jenkinson Director. Address: Fulford, York, YO19 4FE, United Kingdom. DoB: September 1967, British

Gerald Neil Francis Director. Address: Persimmon House, Fulford, York, YO19 4FE. DoB: May 1956, British

Jeffrey Fairburn Director. Address: Persimmon House, Fulford, York, YO19 4FE. DoB: May 1966, British

Tracy Lazelle Davison Secretary. Address: Persimmon House, Fulford, York, YO19 4FE. DoB:

Michael Hugh Killoran Director. Address: Persimmon House, Fulford, York, YO19 4FE. DoB: March 1961, British

Nigel Peter Greenaway Director. Address: Persimmon House, Fulford, York, YO19 4FE. DoB: May 1960, British

Michael Peter Farley Director. Address: Persimmon House, Fulford, York, YO19 4FE. DoB: June 1953, British

Gerald Neil Francis Director. Address: 48 Greenfield Park Drive, Heworth, York, North Yorkshire, YO31 1JB. DoB: May 1956, British

John White Director. Address: Persimmon House, Fulford, York, YO19 4FE. DoB: March 1951, British

Colin Neil Chandler Secretary. Address: 5 Squires Court, Bretforton, Evesham, Worcestershire, WR11 7QD. DoB: May 1955, British

Nigel Terry Fee Director. Address: Lomond House, 35 Bathwick Hill, Bath, BA2 6LD. DoB: February 1951, British

John Henry Bennett Director. Address: Sandiford House, Van Diemens Lane, Bath, Avon, BA1 5TW. DoB: November 1947, British

Martin Charles Donohue Director. Address: Breffni 5 Battledown Drive, Cheltenham, Gloucestershire, GL52 6RX. DoB: November 1945, Irish

Adrian Donovan Director. Address: Stocks Cottage, Tilston Church Road, Malpas, Cheshire, SY14 7HB. DoB: December 1946, British

Andrew Hodson Director. Address: 6 Ashfield Court, Ingol, Preston, Lancashire, PR2 7HE. DoB: September 1957, British

Geoffrey Harrop Director. Address: 18 Caldy Chase Drive, Wirral, Merseyside, CH48 2LD. DoB: June 1945, British

Peter David Kendall Secretary. Address: Heath Lane, Budworth Heath, Northwich, Cheshire, CW9 6ND, United Kingdom. DoB: August 1949, British

William Henry Bannister Director. Address: 38 Burnbake Road, Verwood, Dorset, BH31 6ET. DoB: July 1949, British

John Edward Wraeg Director. Address: 6 Laurel Avenue, Chadderton, Oldham, Greater Manchester, OL9 0NJ. DoB: October 1949, British

Linda Leigh Grimes Director. Address: 21 Chessington Close, Appleton, Warrington, Cheshire, WA4 5HG. DoB: May 1954, Canadian

John David Ellison Director. Address: 65 Holbeach Close, Brandlesholme, Bury, Lancashire, BL8 1XA. DoB: January 1943, British

John Ware Maunders Director. Address: Littledown Southdowns Drive, Hale, Altrincham, Cheshire, WA14 3HR. DoB: January 1945, British

Roland Pinder Director. Address: Fir Tree Cottage Lily Lanes, Ashton Under Lyne, Lancashire, OL6 9AD. DoB: February 1950, British

Geoffrey Robert Swarbrick Director. Address: 210 Davyhulme Road, Urmston, Manchester, M41 8QH. DoB: January 1941, British

Douglas Wain Director. Address: The Bungalow, Park View Thornton, Liverpool 23. DoB: March 1949, British

John Bernard Davies Director. Address: Ashdene Trafford Road, Alderley Edge, Stockport, Cheshire, SK9 7DN. DoB: April 1937, British

Michael Paul Tomlinson Director. Address: 14 Stanhope Close, Wilmslow, Cheshire, SK9 2NN. DoB: August 1950, British

Jobs in Maunders Homes (north West) Limited vacancies. Career and practice on Maunders Homes (north West) Limited. Working and traineeship

Sorry, now on Maunders Homes (north West) Limited all vacancies is closed.

Responds for Maunders Homes (north West) Limited on FaceBook

Read more comments for Maunders Homes (north West) Limited. Leave a respond Maunders Homes (north West) Limited in social networks. Maunders Homes (north West) Limited on Facebook and Google+, LinkedIn, MySpace

Address Maunders Homes (north West) Limited on google map

Other similar UK companies as Maunders Homes (north West) Limited: Embleton Property Management Limited | Glengormley Blow Dry Bar Limited | Bonne Vie Limited | Frank Mcdonald Engineering Services Ltd | The Rise Trust

Started with Reg No. 01298792 39 years ago, Maunders Homes (north West) Limited is a Private Limited Company. The company's current office address is Persimmon House, Fulford York. This business is registered with SIC code 99999 : Dormant Company. The company's latest filed account data documents were submitted for the period up to 2014-12-31 and the most current annual return was filed on 2015-12-03.

As for the limited company, the majority of director's responsibilities up till now have been performed by David Jenkinson, Gerald Neil Francis, Jeffrey Fairburn and Jeffrey Fairburn. Within the group of these four executives, Michael Hugh Killoran has worked for the limited company the longest, having been a vital addition to directors' team in 2006. In order to find professional help with legal documentation, for the last nearly one month the limited company has been making use of Tracy Lazelle Davison, who's been responsible for ensuring efficient administration of this company.