Knowsley Development Trust Ltd

All UK companiesReal estate activitiesKnowsley Development Trust Ltd

Other letting and operating of own or leased real estate

Knowsley Development Trust Ltd contacts: address, phone, fax, email, website, shedule

Address: North Mersey Buiness Centre Wodward Road L33 7UY Knowsley

Phone: +44-1442 1817657

Fax: +44-1442 1817657

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Knowsley Development Trust Ltd"? - send email to us!

Knowsley Development Trust Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Knowsley Development Trust Ltd.

Registration data Knowsley Development Trust Ltd

Register date: 1990-10-02

Register number: 02545313

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Knowsley Development Trust Ltd

Owner, director, manager of Knowsley Development Trust Ltd

Stephen Roland Davies Director. Address: North Mersey Buiness Centre, Wodward Road, Knowsley, L33 7UY. DoB: December 1968, British

Barry John Gilfoyle Director. Address: North Mersey Buiness Centre, Wodward Road, Knowsley, L33 7UY. DoB: May 1969, British

John Matthew Reynolds Director. Address: North Mersey Buiness Centre, Wodward Road, Knowsley, L33 7UY. DoB: March 1978, British

Graham Archibald Director. Address: 6 Winwick Park Avenue, Winwick, Warrington, Cheshire, WA2 8XA. DoB: October 1969, British

David Barrie Harwood Director. Address: 2 Rutland Avenue, Halewood, Liverpool, Merseyside, L26 0TP. DoB: October 1944, British

John Garvey Director. Address: 20 Castletown Close, Childwall, Liverpool, Merseyside, L16 3GJ. DoB: January 1948, British

James Hignett Secretary. Address: Denver, Outlet Lane Melling, Liverpool, Merseyside, L31 1HN. DoB: April 1955, British

Stephen Royston Dumbell Director. Address: 34 Shakespeare Avenue, Ashton Downs Kirkby, Liverpool, Merseyside, L32 9SH. DoB: April 1957, British

Aliyes Hassan Director. Address: 54 Campbell Drive, Liverpool, Merseyside, L14 7QG. DoB: June 1954, British

James Hignett Director. Address: Denver, Outlet Lane Melling, Liverpool, Merseyside, L31 1HN. DoB: April 1955, British

June Bradshaw Director. Address: Church Farm, School Lane, Knowsley, L34 9ES. DoB: June 1947, British

Stephen Peter Mcdermott Director. Address: North Mersey Buiness Centre, Wodward Road, Knowsley, L33 7UY. DoB: March 1966, British

Steven Murray Director. Address: 10 Aster Drive, Liverpool, L33 1SW. DoB: July 1970, British

Peter Francis Gerard Scahill Director. Address: 14 Dunfold Close, Southdene, Liverpool, Merseyside, L32 9QP. DoB: January 1945, British

David William Morgan Director. Address: 21 Crawford Avenue, Bolton, BL2 1JQ. DoB: August 1947, British

Roy Backhouse Director. Address: 88 Irby Road, Wirral, Merseyside, CH61 6XG. DoB: July 1963, British

David John Griffiths Director. Address: 27 Westbourne Road, Chester, Cheshire, CH1 5BA. DoB: April 1949, British

Paula James Secretary. Address: 108 Commonfield Road, Upton, Merseyside, CH49 7LP. DoB: March 1960, British

Andrew Hogg Director. Address: 25 Tern Close, Shevington Park, Liverpool, Merseyside, L33 4DL. DoB: September 1970, British

Paula James Director. Address: 108 Commonfield Road, Upton, Merseyside, CH49 7LP. DoB: March 1960, British

Peter Main Director. Address: 6 Chelford Avenue, Lowton, Warrington, WA3 2RU. DoB: May 1937, British

David Dorritty Director. Address: 9 Meldreth Close, Formby, Liverpool, L37 2YY. DoB: April 1936, British

Charles Amai Otim Director. Address: 2 Rigby Road, Maghull, Liverpool, L31 8AZ. DoB: May 1954, British

Councillor Ronald John Round Director. Address: 3 Corwen Crescent, Liverpool, Merseyside, L14 6TA. DoB: September 1935, British

Peter Reynolds Director. Address: 6 Church Green, Old Hall Street, Kirkby Liverpool, L32 1TB. DoB: April 1955, English

Thomas Mccormick Director. Address: 12 St Andrews View, Knowsley, Liverpool, Merseyside, L33 1ZF. DoB: June 1926, British

John Jones Secretary. Address: 26 Saint Andrews View, Liverpool, Merseyside, L33 1ZF. DoB: n\a, British

Lawrence Doyle Director. Address: 1 St Andrews View, Kirkby, Liverpool, Merseyside, L33 1ZF. DoB: August 1946, British

Stephen Royston Dumbell Director. Address: 34 Shakespeare Avenue, Ashton Downs Kirkby, Liverpool, Merseyside, L32 9SH. DoB: April 1957, British

Edwina Haigh Director. Address: 24 St Andrews View, Kirkby, Liverpool, Merseyside, L33 1ZF. DoB: December 1947, British

Martin Taylor Director. Address: 4 Harebell Close, The Woodlands Raven Meols Lane, Formby, L37 4JP. DoB: February 1949, British

Jobs in Knowsley Development Trust Ltd vacancies. Career and practice on Knowsley Development Trust Ltd. Working and traineeship

Package Manager. From GBP 2500

Project Planner. From GBP 3400

Assistant. From GBP 1900

Engineer. From GBP 2800

Electrician. From GBP 1700

Director. From GBP 7000

Carpenter. From GBP 1900

Electrician. From GBP 1700

Director. From GBP 5200

Responds for Knowsley Development Trust Ltd on FaceBook

Read more comments for Knowsley Development Trust Ltd. Leave a respond Knowsley Development Trust Ltd in social networks. Knowsley Development Trust Ltd on Facebook and Google+, LinkedIn, MySpace

Address Knowsley Development Trust Ltd on google map

Other similar UK companies as Knowsley Development Trust Ltd: Roveria Ltd | M Hood Limited | Clearview Plastics Limited | Paul Jordan Limited | Positive Connection (midlands) Limited

02545313 - registration number used by Knowsley Development Trust Ltd. The firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on Tuesday 2nd October 1990. The firm has been on the British market for the last 26 years. This company can be gotten hold of North Mersey Buiness Centre Wodward Road in Knowsley. The head office area code assigned to this place is L33 7UY. The firm is known as Knowsley Development Trust Ltd. However, it also operated as Tower Hill Development Trust up till the name got changed 16 years ago. This company is registered with SIC code 68209 : Other letting and operating of own or leased real estate. 2015/03/31 is the last time company accounts were reported. From the moment it started on the market twenty six years ago, it managed to sustain its praiseworthy level of success.

Current directors listed by this specific limited company are: Stephen Roland Davies assigned to lead the company in 2014, Barry John Gilfoyle assigned to lead the company on Wednesday 19th September 2012, John Matthew Reynolds assigned to lead the company in 2010 in August and 7 other directors have been described below. To maximise its growth, since the appointment on Tuesday 11th September 2001 this specific limited company has been making use of James Hignett, age 61 who's been working on successful communication and correspondence within the firm.