Ambleside Overview Limited
Residents property management
Ambleside Overview Limited contacts: address, phone, fax, email, website, shedule
Address: 3 Victoria Street LA23 1AD Windermere
Phone: +44-1480 2134887
Fax: +44-1480 2134887
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ambleside Overview Limited"? - send email to us!
Registration data Ambleside Overview Limited
Register date: 1992-12-07
Register number: 02771404
Type of company: Private Limited Company
Get full report form global database UK for Ambleside Overview LimitedOwner, director, manager of Ambleside Overview Limited
Stephen Brainbridge Director. Address: Victoria Street, Windermere, Cumbria, LA23 1AD, England. DoB: March 1952, British
Alan Robert Turpin Director. Address: Victoria Street, Windermere, Cumbria, LA23 1AD, England. DoB: n\a, British
Frank Colin Swain Director. Address: Victoria Street, Windermere, Cumbria, LA23 1AD, England. DoB: November 1951, British
Lesley Stevens Director. Address: Victoria Street, Windermere, Cumbria, LA23 1AD, England. DoB: July 1956, British
Andrew Mcmorran Director. Address: Victoria Street, Windermere, Cumbria, LA23 1AD, England. DoB: April 1966, British
Catherine Smith Secretary. Address: Victoria Street, Windermere, Cumbria, LA23 1AD, England. DoB:
Frances Brockbank Director. Address: Victoria Street, Kents Bank Road, Windermere, Cumbria, LA23 1AD, England. DoB: January 1964, British
James Peter Crichton Director. Address: Elm Bank Road, Wylam, Northumberland, NE41 8HS, England. DoB: April 1948, British
Andrew John Whitley Director. Address: 161 St Annes Road East, Lytham St Annes, Lancashire, FY8 3HP. DoB: July 1946, British
Rosemarie Lock Secretary. Address: Berners Close, Kents Bank Road, Grange-Over-Sands, Cumbria, LA11 7DQ, United Kingdom. DoB:
Dr Brian Pike Secretary. Address: Kingsway, Bishop Auckland, Durham, DL14 7JN. DoB:
Dr Eileen Pike Director. Address: Kingsway, Bishop Auckland, County Durham, DL14 7JN. DoB: May 1947, British
Dr Judith Walsh Director. Address: Berners Close, Kents Bank Road, Grange-Over-Sands, Cumbria, LA11 7DQ, United Kingdom. DoB: March 1952, British
Mary Stewart Secretary. Address: Selgars House, Uffculme, Cullompton, Devon, EX15 3DA. DoB:
David Stewart Director. Address: Selgars House, Uffculme Cullompton, Exeter, Devon, EX15 3DA. DoB: November 1948, British
Richard Derek Leigh Brownson Secretary. Address: 41 Crescent Road, Windermere, Cumbria, LA23 1BL. DoB: April 1946, British
David Inglis Director. Address: Slatewater, 60a Countess Wear Road, Exeter, Devon, EX2 6LR. DoB: October 1948, British
Susan Howard Director. Address: Little Croft 44 Upper Oldfield, Honley, Huddersfield, West Yorkshire, HD7 2RL. DoB: May 1949, British
Nicholas Davenport Secretary. Address: Barnes Gale House, Fellow Gale, Ambleside, Cumbria, LA22 0BB. DoB:
Alasdair Stewart Secretary. Address: 5 Needles Point, Milford On Sea, Lymington, Hampshire, SO41 0WX. DoB: February 1933, British
David Steele Porter Secretary. Address: Burnthwaite Cottage, Old Hall Lane, Lostock, Bolton, Lancashire, BL6 4LJ. DoB: May 1942, British
Robert Iles Director. Address: The Willows, 19 Braiswick, Colchester, CO4 5AU. DoB: April 1940, British
William Clark Director. Address: Trench Hall Cottage, Ravensworth Park, Gateshead, NE11 0HQ. DoB: January 1947, British
Alasdair Stewart Director. Address: 6 The Lydgate, Milford On Sea, Lymington, Hampshire, SO41 0LY. DoB: February 1933, British
Jobs in Ambleside Overview Limited vacancies. Career and practice on Ambleside Overview Limited. Working and traineeship
Electrical Supervisor. From GBP 2100
Driver. From GBP 2200
Assistant. From GBP 1900
Plumber. From GBP 1700
Electrical Supervisor. From GBP 1800
Cleaner. From GBP 1000
Other personal. From GBP 1200
Other personal. From GBP 1100
Responds for Ambleside Overview Limited on FaceBook
Read more comments for Ambleside Overview Limited. Leave a respond Ambleside Overview Limited in social networks. Ambleside Overview Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ambleside Overview Limited on google map
Other similar UK companies as Ambleside Overview Limited: Hml Engineering Services Limited | 4 Seasons Air Conditioning Limited | Paul Lavender Limited | S G Barber Limited | Torran Projects Limited
Ambleside Overview Limited with Companies House Reg No. 02771404 has been on the market for twenty four years. This particular Private Limited Company can be found at 3 Victoria Street, in Windermere and company's zip code is LA23 1AD. This company is classified under the NACe and SiC code 98000 - Residents property management. Wednesday 31st December 2014 is the last time when company accounts were reported. It has been 24 years for Ambleside Overview Ltd on the market, it is still in the race and is an example for the competition.
There's a team of eight directors running this specific business at the moment, namely Stephen Brainbridge, Alan Robert Turpin, Frank Colin Swain and 5 other members of the Management Board who might be found within the Company Staff section of our website who have been utilizing the directors assignments since May 2016. Additionally, the director's duties are backed by a secretary - Catherine Smith, from who was chosen by the following business almost one year ago.
