Jilrose Limited
Other business support service activities not elsewhere classified
Jilrose Limited contacts: address, phone, fax, email, website, shedule
Address: 7 Kensington Industrial Estate Southport PR9 0NY Merseyside
Phone: +44-1422 8525085
Fax: +44-1422 8525085
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Jilrose Limited"? - send email to us!
Registration data Jilrose Limited
Register date: 1993-06-30
Register number: 02831962
Type of company: Private Limited Company
Get full report form global database UK for Jilrose LimitedOwner, director, manager of Jilrose Limited
Helen Shaw Director. Address: 7 Kensington Industrial Estate, Southport, Merseyside, PR9 0NY. DoB: September 1975, English
John Shaw Director. Address: Ash Nook, 88 Kirkham Road, Freckleton, Preston, Lancashire, PR4 1HD. DoB: February 1963, British
Jill Shaw Secretary. Address: Ashnook, Kirkham Road, Freckleton, Lancs, PR4 1HT. DoB:
Paul Walker Secretary. Address: 38a Blackburn Road, Ribchester, Preston, Lancashire, PR3 3ZP. DoB:
Jane Stockdale Director. Address: 22 Lea Side Gardens, Longwood, Huddersfield, West Yorkshire, HD3 4XP. DoB: October 1972, British
Peter Higson Director. Address: 88 Corn Street, Witney, Oxfordshire, OX28 6BU. DoB: July 1955, British
Nigel Milner Director. Address: 1 Brendon, Acorn Bridge Wilnecote, Tamworth, Staffordshire, B77 4JW. DoB: January 1956, British
Michael Ryan Director. Address: 52 Hampshire Road, Walton Le Dale, Preston, Lancashire, PR5 4NH. DoB: January 1965, British
Jill Shaw Secretary. Address: 44 Sandon Road, Hillside, Southport, Merseyside, PR8 4QH. DoB:
John Shaw Secretary. Address: 44 Sandon Road, Southport, Merseyside, PR8 4QH. DoB: February 1963, British
Michael Ryan Director. Address: 52 Hampshire Road, Walton Le Dale, Preston, Lancashire, PR5 4NH. DoB: January 1965, British
Michael Ryan Secretary. Address: 52 Hampshire Road, Walton Le Dale, Preston, Lancashire, PR5 4NH. DoB: January 1965, British
John Mclaughlin Director. Address: Huntscliffe Botany Drive, East Morton, Keighley, West Yorkshire, BD20 5UZ. DoB: n\a, British
Philip Baker Director. Address: 381 Cotmanhay Road, Ilkeston, Derbyshire, DE7 8LL. DoB: November 1956, British
Richard Graham Webster Director. Address: 8 Goose Cote Hill, Egerton, Bolton, Lancashire, BL7 9UQ. DoB: October 1942, British
David Stuart Salmon Director. Address: 64 Lower Mead Drive, Burnley, Lancashire, BB12 0ED. DoB: April 1952, British
Jobs in Jilrose Limited vacancies. Career and practice on Jilrose Limited. Working and traineeship
Cleaner. From GBP 1100
Helpdesk. From GBP 1400
Carpenter. From GBP 2600
Responds for Jilrose Limited on FaceBook
Read more comments for Jilrose Limited. Leave a respond Jilrose Limited in social networks. Jilrose Limited on Facebook and Google+, LinkedIn, MySpaceAddress Jilrose Limited on google map
Other similar UK companies as Jilrose Limited: Dc 2 Ac Solutions Limited | J S Tams Limited | Erebus Ac Ltd | Amc Tunnelling Ltd | Riverbank Projects Limited
1993 marks the start of Jilrose Limited, a company located at 7 Kensington Industrial Estate, Southport in Merseyside. This means it's been 23 years Jilrose has existed in the United Kingdom, as the company was registered on June 30, 1993. Its registered no. is 02831962 and the company zip code is PR9 0NY. The name of this business was replaced in the year 1997 to Jilrose Limited. The enterprise former registered name was Grapevine Hardware. The enterprise declared SIC number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. 2015-09-30 is the last time company accounts were reported. It has been twenty three years for Jilrose Ltd on the market, it is doing well and is very inspiring for the competition.
In order to satisfy the customer base, this particular business is constantly led by a unit of two directors who are Helen Shaw and John Shaw. Their constant collaboration has been of great use to this specific business since 2014.
