Cranmore Properties Limited

All UK companiesAdministrative and support service activitiesCranmore Properties Limited

Combined facilities support activities

Cranmore Properties Limited contacts: address, phone, fax, email, website, shedule

Address: 37 Wykeham Chase SK11 8QU Macclesfield

Phone: +44-1577 9222167

Fax: +44-1577 9222167

Email: n\a

Website:

Shedule:

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

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

Registration data Cranmore Properties Limited

Register date: 1981-07-06

Register number: 01572560

Type of company: Private Limited Company

Get full report form global database UK for Cranmore Properties Limited

Owner, director, manager of Cranmore Properties Limited

Noel Ernest Wood Secretary. Address: Wykeham Chase, Macclesfield, Cheshire, SK11 8QU. DoB:

Mohammad Sherbaf Director. Address: Manchester Road, Wilmslow, Cheshire, SK9 2JN. DoB: February 1959, British

Stephen Flanagan Director. Address: 43 Cheviot Road, Hazel Grove, Stockport, Cheshire, SK7 5BH. DoB: August 1952, British

Carolyn Goldsmith Director. Address: 4 Cranbourne Road, Stockport, Cheshire, SK4 4LD. DoB: July 1973, Malaysian

John James Thomson Secretary. Address: 13 Thornley Park Road, Grotton, Oldham, Lancashire, OL4 5QT. DoB: n\a, British

Kirsty Elizabeth Bowles Director. Address: Wykeham Chase, Macclesfield, Cheshire, SK11 8QU. DoB: April 1975, British

Victoria Brunning Director. Address: Flat 2, 4 Cranbourne Road Heaton Moor, Stockport, Cheshire, SK4 4LD. DoB: January 1979, British

Jorgie Williamson Director. Address: Flat 3 2 Cranbourne Road, Stockport, SK4 4LD. DoB: August 1968, British

Mohammad Sherbaf Director. Address: 141 Manchester Road, Wilmslow, Cheshire, SK9 2JN. DoB: February 1959, British

Jorgie Williamson Director. Address: Flat 3 2 Cranbourne Road, Stockport, SK4 4LD. DoB: August 1968, British

Dr Catherine Spanswick Director. Address: Flat 3 Cranbourne Court, 4 Cranbourne Road, Stockport, Cheshire, SK4 4LJ. DoB: July 1973, British

Jeanette Burns Director. Address: Flat 3 4 Cranbourne Road, Heaton Moor, Stockport, Cheshire, SK4 4LD. DoB: February 1964, British

Laura Marion King Secretary. Address: 4 Cranbourne Road, Stockport, Cheshire, SK4 4LD. DoB: January 1965, British

Diana Elizabeth Fyffe Secretary. Address: 4 Cranbourne Road, Stockport, Cheshire, SK4 4LD. DoB: January 1958, British

Laura Marion King Director. Address: 4 Cranbourne Road, Stockport, Cheshire, SK4 4LD. DoB: January 1965, British

Dorothy Margaret Foderingham Director. Address: 2 Cranbourne Road, Stockport, Cheshire, SK4 4LD. DoB: May 1930, British

Diana Elizabeth Fyffe Director. Address: 4 Cranbourne Road, Stockport, Cheshire, SK4 4LD. DoB: January 1958, British

Zoe Cooke Director. Address: 2 Cranbourne Road, Stockport, Cheshire, SK4 4LD. DoB: December 1962, British

Jobs in Cranmore Properties Limited vacancies. Career and practice on Cranmore Properties Limited. Working and traineeship

Other personal. From GBP 1300

Administrator. From GBP 2100

Controller. From GBP 3000

Responds for Cranmore Properties Limited on FaceBook

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

Address Cranmore Properties Limited on google map

Other similar UK companies as Cranmore Properties Limited: Latranks Limited | Ballyhampton Limited | Argrennan Ltd | Ward Lettings Holmesfield Limited | Browns Property Consultancy Limited

1981 signifies the founding Cranmore Properties Limited, the firm which is situated at 37 Wykeham Chase, , Macclesfield. That would make 35 years Cranmore Properties has existed in the business, as the company was started on 1981-07-06. The company's Companies House Registration Number is 01572560 and its zip code is SK11 8QU. This company Standard Industrial Classification Code is 81100 : Combined facilities support activities. The firm's latest financial reports were filed up to 2016-03-31 and the most current annual return was filed on 2016-06-19. Thirty five years of presence on the market comes to full flow with Cranmore Properties Ltd as the company managed to keep their clients happy through all the years.

The business owes its success and constant development to a group of two directors, specifically Mohammad Sherbaf and Stephen Flanagan, who have been controlling the firm for 12 years. In order to find professional help with legal documentation, since September 2009 the business has been implementing the ideas of Noel Ernest Wood, who has been responsible for making sure that the firm follows with both legislation and regulation.