Carpenter Rees Limited

All UK companiesFinancial and insurance activitiesCarpenter Rees Limited

Pension funding

Financial intermediation not elsewhere classified

Carpenter Rees Limited contacts: address, phone, fax, email, website, shedule

Address: 11 Ashbrook Office Park Longstone Road M22 5LB Manchester

Phone: +44-1386 7622283

Fax: +44-1386 7622283

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Carpenter Rees Limited"? - send email to us!

Carpenter Rees Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Carpenter Rees Limited.

Registration data Carpenter Rees Limited

Register date: 1996-10-08

Register number: 03260330

Type of company: Private Limited Company

Get full report form global database UK for Carpenter Rees Limited

Owner, director, manager of Carpenter Rees Limited

Stephen Rees Secretary. Address: Ashbrook Office Park, Longstone Road, Manchester, M22 5LB, England. DoB:

Stephen Rees Director. Address: Ashbrook Office Park, Longstone Road, Manchester, M22 5LB, England. DoB: February 1961, British

Mark Russell Chambers Director. Address: Southmoor Road, Manchester, M23 9XD. DoB: October 1972, British

Alastair George Hessett Secretary. Address: Southmoor Road, Manchester, M23 9XD. DoB:

Christopher Michael Giles Director. Address: Southmoor Road, Manchester, M23 9XD. DoB: September 1964, British

Sean Martyn Fowler Secretary. Address: Southmoor Road, Manchester, M23 9XD. DoB:

Arnold Frederic Gudger Director. Address: 39 Kirklands, Harwood, Bolton, BL2 4LU. DoB: July 1963, British

Michael Robert Askew Director. Address: 312 Castle Quay, Chester Road Castlefield, Manchester, M15 4NT. DoB: January 1961, British

Graham Frank Baskeyfield Director. Address: The Barn House 9 Larkhall Yard, Off Cottage Lane, Macclesfield, Cheshire, SK10 1QQ. DoB: March 1947, British

Robin Slinger Director. Address: The Oaklands, Brownlow Heath Lane Brownlow, Congleton, Cheshire, CW12 4TH. DoB: November 1953, British

Carmen Lowe Director. Address: 1 Quickwood, Mossley, Lancashire, OL5 0SF. DoB: February 1973, British

David Wilde Secretary. Address: 23 Ryecroft Lane, Worsley, Manchester, Lancashire, M28 2PN. DoB:

Martyn Hughes Secretary. Address: 8 Freckleton Close, Great Sankey, Warrington, Cheshire, WA5 2TH. DoB: n\a, British

Stuart James Mollekin Director. Address: 47 Amberhill Way, Worsley, Manchester, M28 1YJ. DoB: June 1960, British

Martin Lewis Director. Address: 1 Boxgrove Road, Sale, Cheshire, M33 6QW. DoB: April 1955, British

Martyn Hughes Director. Address: 8 Freckleton Close, Great Sankey, Warrington, Cheshire, WA5 2TH. DoB: n\a, British

Howard Arthur Middleton Director. Address: 1 Woodside Mews, Ladybrook Road Bramhall, Stockport, Cheshire, SK7 3NB. DoB: n\a, British

Stephen David Jackson Director. Address: Chesbury Congleton Edge Road, Congleton, Cheshire, CW12 3JJ. DoB: April 1958, British

Michael William Carpenter Secretary. Address: 26 Westgate, Hale, Altrincham, Cheshire, WA15 9AZ. DoB: January 1956, British

Jobs in Carpenter Rees Limited vacancies. Career and practice on Carpenter Rees Limited. Working and traineeship

Cleaner. From GBP 1000

Director. From GBP 6100

Carpenter. From GBP 1700

Fabricator. From GBP 2700

Other personal. From GBP 1500

Project Planner. From GBP 3800

Other personal. From GBP 1500

Responds for Carpenter Rees Limited on FaceBook

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

Address Carpenter Rees Limited on google map

Other similar UK companies as Carpenter Rees Limited: Xxviii Ltd. | Amberwood Developments Limited | Musgrave School Management Limited | Rochester Court Limited | Old Channel 21 Ltd

Carpenter Rees Limited with Companies House Reg No. 03260330 has been in this business field for 20 years. This particular Private Limited Company can be reached at 11 Ashbrook Office Park, Longstone Road in Manchester and its zip code is M22 5LB. It has been already four years that This company's name is Carpenter Rees Limited, but until 2012 the business name was Cbg Financial Services and up to that point, until 2007-03-02 the firm was known under the name Cbg Carpenter Rees Jackson. This means it has used five other names. The company SIC code is 65300 and their NACE code stands for Pension funding. The firm's most recent financial reports were submitted for the period up to 2015-08-31 and the latest annual return information was filed on 2015-10-08. Since it debuted in this particular field twenty years ago, the firm managed to sustain its great level of prosperity.

Presently, this company is led by one director: Stephen Rees, who was appointed on 1996-10-08. The company had been controlled by Mark Russell Chambers (age 44) who finally resigned four years ago. Furthermore another director, specifically Christopher Michael Giles, age 52 resigned four years ago.