Keyregion Limited
Residents property management
Keyregion Limited contacts: address, phone, fax, email, website, shedule
Address: The Homestead Carr Bank Road Carr Bank LA7 7LE Milnthorpe
Phone: +44-1561 2645477
Fax: +44-1259 9689361
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Keyregion Limited"? - send email to us!
Registration data Keyregion Limited
Register date: 1978-05-30
Register number: 01371147
Type of company: Private Limited Company
Get full report form global database UK for Keyregion LimitedOwner, director, manager of Keyregion Limited
Nigel Clive Gawthorpe Director. Address: 79 Oxford Street, Manchester, M1 6HT, United Kingdom. DoB: October 1960, British
Pauline Florence Potts Director. Address: Watersedge, Sandside, Milnthorpe, Cumbria, LA7 7HN. DoB: November 1940, British
Anne Lesley Coates Director. Address: Camberley Drive, Rochdale, Lancashire, OL11 4BA. DoB: November 1956, British
Anthony John Dyer Director. Address: 25 Watersedge, Sandside, Milnthorpe, Cumbria, LA7 7HN. DoB: August 1933, British
Alfred Edward Tilling Director. Address: 10 Taplow Close, Appleton, Warrington, Cheshire, WA4 5HH. DoB: September 1933, British
Nuala Mccorkell Director. Address: 46 West Drive, Thornton Cleveleys, Lancashire, FY5 2BH. DoB: July 1946, British
Alan Barratt Director. Address: Flat 22 Watersedge, Sandside, Milnthorpe, Cumbria, LA7 7HN. DoB: February 1935, British
Joseph Potts Director. Address: 29 Watersedge, Sandside, Milnthorpe, Cumbria, LA7 7HN. DoB: March 1938, British
William Oxley Director. Address: 14 Maple Road, Swinton, Greater Manchester, M27 5GU. DoB: April 1944, British
Terance John Gedge Director. Address: 30 Watersedge, Sandside, Milnthorpe, Cumbria, LA7 7HN. DoB: January 1944, British
Errol Dudley Mayer Secretary. Address: 28 Beacon Buildings Yard 23, Stramongate, Kendal, Cumbria, LA9 4BD. DoB: n\a, British
Howard Thomas Newham Director. Address: 31 Watersedge, Sandside, Milnthorpe, Cumbria, LA7 7HN. DoB: July 1943, British
Eunice Anne Gill Director. Address: 1 Shortbank Road, Skipton, North Yorkshire, BD23 2JU. DoB: January 1941, British
John Williams Potts Director. Address: 29 Watersedge, Sandside, Milnthorpe, Cumbria, LA7 7HN. DoB: January 1963, British
Douglas Leslie Knox Secretary. Address: 26 The Brooklands, Wrea Green, Preston, Lancashire, PR4 2NQ. DoB: June 1931, British
Douglas Leslie Knox Director. Address: 26 The Brooklands, Wrea Green, Preston, Lancashire, PR4 2NQ. DoB: June 1931, British
Duncan Thomas Gibbons Director. Address: Flat 25 Waters Edge, Sandside, Milnthorpe, Cumbria, LA7 7HN. DoB: October 1940, British
Gwendoline Mary Archer Director. Address: Flat 26 Waters Edge, Sandside, Milnthorpe, Cumbria, LA7 7HN. DoB: August 1922, British
Janet Margaret Reid Secretary. Address: 12 Broadmeadows, East Herrington, Sunderland, Tyne & Wear, SR3 3RB. DoB:
Janet Margaret Reid Director. Address: 9 Herons Quay, Sandside, Milnthorpe, Cumbria, LA7 7HW. DoB: March 1954, British
Leonard Archer Director. Address: 25 Watersedge, Sandside, Milnthorpe, Cumbria, LA7 7HN. DoB: September 1919, British
John Walter Edward Goth Director. Address: Post Office, Pooley Bridge, Penrith, Cumbria, CA10 2NP. DoB: September 1937, British
Frank Whiteley Director. Address: Flat 28 Watersedge, Sandside, Milnthorpe, Cumbria, LA7 7HN. DoB: October 1924, British
Constance Emily Norris Director. Address: Flat 25 Watersedge, Sandside, Milnthorpe, Cumbria, LA7 7HN. DoB: January 1908, British
Kenneth Mather Director. Address: 131 Wood Lane, Heskin, Chorley, Lancashire, PR7 5NP. DoB: May 1934, British
Roger Percy Director. Address: Earls Lawn Groby Road, Altrincham, Cheshire, WA14 2BQ. DoB: n\a, British
Ronald Pilkington Director. Address: 25 Dorking Road, Chorley, Lancashire, PR6 8TR. DoB: January 1930, British
William Barlow Kaye Graham Director. Address: The Brampton Newcastle Under Lyme, Staffordshire. DoB: November 1937, British
Marjorie Fletcher Director. Address: Flat 23 Watersedge, Sandside, Milnthorpe, Cumbria, LA7 7HN. DoB: February 1916, British
Terrance Burns Director. Address: 124 Winslow Road, Bolton, Lancashire, BL3 4SY. DoB: January 1945, British
John Glyn Tilling Director. Address: Linden 16 Lyons Lane, Appleton, Warrington, Cheshire, WA4 5JG. DoB: July 1936, British
Margaret Louisa Todd Director. Address: Flat 33 Watersedge, Sandside, Milnthorpe, Cumbria, LA7 7HN. DoB: August 1921, British
Ralph Albert Miller Director. Address: 12 Janmead, Hutton, Brentwood, Essex, CM13 2PU. DoB: December 1922, British
Doctor David Wood Director. Address: Flat 26 Watersedge, Sandside, Milnthorpe, Cumbria, LA7 7HN. DoB: October 1939, British
Jobs in Keyregion Limited vacancies. Career and practice on Keyregion Limited. Working and traineeship
Sorry, now on Keyregion Limited all vacancies is closed.
Responds for Keyregion Limited on FaceBook
Read more comments for Keyregion Limited. Leave a respond Keyregion Limited in social networks. Keyregion Limited on Facebook and Google+, LinkedIn, MySpaceAddress Keyregion Limited on google map
Other similar UK companies as Keyregion Limited: Musamad Trading (u.k) Limited | Anglo World Cargo Ltd | Alan Robertson Limited | Call A Car (tameside) Limited | Able Lynx Limited
This business operates under the name of Keyregion Limited. The firm was originally established 38 years ago and was registered under 01371147 as its registration number. The headquarters of this company is based in Milnthorpe. You can contact it at The Homestead Carr Bank Road, Carr Bank. This business declared SIC number is 98000 and their NACE code stands for Residents property management. Fri, 31st Jul 2015 is the last time when the company accounts were filed. Since the company debuted on the market thirty eight years ago, it has managed to sustain its impressive level of prosperity.
There's a team of seven directors running the following company at present, namely Nigel Clive Gawthorpe, Pauline Florence Potts, Anne Lesley Coates and 4 other members of the Management Board who might be found within the Company Staff section of this page who have been executing the directors obligations since November 2009.
