Parkhurst Grounds Limited
Residents property management
Parkhurst Grounds Limited contacts: address, phone, fax, email, website, shedule
Address: 1 Burton Court Burton Crescent LS6 4DN Leeds
Phone: +44-1405 2035461
Fax: +44-1405 2035461
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Parkhurst Grounds Limited"? - send email to us!
Registration data Parkhurst Grounds Limited
Register date: 1960-07-27
Register number: 00666168
Type of company: Private Limited Company
Get full report form global database UK for Parkhurst Grounds LimitedOwner, director, manager of Parkhurst Grounds Limited
Alexander John Pritchard Director. Address: Otley Road, Headingley, Leeds, West Yorkshire, LS6 4DL, England. DoB: October 1986, British
Daisy Holland-selby Director. Address: Burton Court, Burton Crescent, Leeds, West Yorkshire, LS6 4DN, England. DoB: June 1984, English
Linda Mary Batt Director. Address: Park Court, Otley Road, Leeds, West Yorkshire, LS6 4DL, England. DoB: March 1948, British
David Durant Alex Scarsella Director. Address: Parkhurst, 60 Otley Road, Leeds, West Yorkshire, LS6 4DL, England. DoB: October 1982, Italian
Stephanie Moore Director. Address: 60 Otley Road, Leeds, West Yorkshire, LS6 4DL. DoB: October 1961, British
Doreen Stanhope Haynes Director. Address: 3 Parkhurst, 60 Otley Road, Leeds, West Yorkshire, LS6 4DL. DoB: December 1927, British
Dolores Eve Johnston Director. Address: 1 Park Court, 60 Otley Road, Leeds, West Yorkshire, LS6 4DL. DoB: November 1928, Irish
Andrea Rosemary Hanson Director. Address: 1 Burton Court, Burton Crescent, Leeds, West Yorkshire, LS6 4DN. DoB: August 1943, British
John Terence Crawley Director. Address: 2 Burton Court, Burton Crescent, Leeds, West Yorkshire, LS6 4DN. DoB: April 1948, British
Sheila Mary Lennon Secretary. Address: 2 Park Court, 60 Otley Road, Leeds, West Yorkshire, LS6 4DL. DoB: August 1932, British
Louisa Iadanza Director. Address: Parkhurst, 60 Otley Road, Leeds, West Yorkshire, LS6 4DL, England. DoB: June 1984, Italian
Emma Pearl Jackson Secretary. Address: Otley Road, Leeds, West Yorkshire, LS6 4DL. DoB: n\a, British
Matthew Charles Barton Director. Address: 4 Burton Court, Burton Crescent, Leeds, West Yorkshire, LS6 4DN. DoB: May 1981, British
Geoffrey Mark Bell Director. Address: Flat 1 Parkhurst, 60 Otley Road, Leeds, West Yorkshire, LS6 4DL. DoB: January 1959, British
Mark Stanway Secretary. Address: 2 Parkhurst, 60 Otley Road, Leeds, LS6 4DL. DoB: November 1958, British
Charles Jonathan Kitchell Director. Address: Flat 2 Park Court, 60 Otley Road, Leeds, West Yorkshire, LS6 4DL. DoB: February 1920, British
Dr Jamie Nicholas Pick Director. Address: 3 Park Court, 60 Otley Road, Leeds, West Yorkshire, LS6 4DL. DoB: February 1975, British
Mark Stanway Director. Address: 2 Parkhurst, 60 Otley Road, Leeds, LS6 4DL. DoB: November 1958, British
Jeremy Guy Anscombe Secretary. Address: 1 Parkhurst 60 Otley Road, Leeds, West Yorkshire, LS6 4DL. DoB: October 1944, British
Jeremy Guy Anscombe Director. Address: 1 Parkhurst 60 Otley Road, Leeds, West Yorkshire, LS6 4DL. DoB: October 1944, British
Benjamin Bell Director. Address: 29 St Annes Road, Leeds, West Yorkshire, LS6 3NY. DoB: April 1920, British
Lily Bell Director. Address: 29 St Annes Road, Leeds, Wset Yorkshire, LS6 3NY. DoB: November 1918, British
Edward Sydney Haynes Director. Address: 3 Parkhurst 60 Otley Road, Leeds, West Yorkshire, LS6 4DL. DoB: June 1922, British
Doreen Haynes Director. Address: 3 Parkhurst 60 Otley Road, Leeds, West Yorkshire, LS6 4DL. DoB: December 1927, British
Leslie Allan Banks Director. Address: 1 Parkhurst, 60 Otley Road, Leeds, West Yorkshire, LS6 4DL. DoB: January 1935, British
Carol Elizabeth Banks Director. Address: 1 Parkhurst, 60 Otley Road, Leeds, West Yorkshire, LS6 4DL. DoB: January 1944, British
Margaret Bella Heald Director. Address: 4 Park Court, 60 Otley Road, Leeds, West Yorkshire, LS6 4DL. DoB: August 1922, British
Roy Heald Director. Address: 4 Park Court, 60 Otley Road, Leeds, West Yorkshire, LS6 4DL. DoB: February 1923, British
John Henry Foreman Secretary. Address: 4 Parkhurst, 60 Otley Road, Leeds, West Yorkshire, LS6 4DL. DoB: November 1924, British
Hilda Haddock Director. Address: 4 Burton Court, Burton Crescent, Leeds, West Yorkshire, LS6 4DN. DoB: April 1916, British
Mavis Broadbent Director. Address: 3 Burton Court, Burton Crescent, Leeds, LS6 4DN. DoB: February 1923, British
Mary Clare Ramsden Director. Address: 3 Parkhurst, 60 Otley Road, Leeds, West Yorkshire, LS6 4DL. DoB: December 1949, British
Oliver Ramsden Director. Address: 3 Parkhurst, 60 Otley Road, Leeds, West Yorkshire, LS6 4DL. DoB: April 1949, British
Tidmarsh Estates Ltd Director. Address: Transenna Works, 1 Laycock Street, Islington, London, N1 1SW. DoB:
John Henry Foreman Director. Address: 4 Parkhurst, 60 Otley Road, Leeds, West Yorkshire, LS6 4DL. DoB: November 1924, British
Mary Whitaker Director. Address: Park Court 60 Otley Road, Guiseley, Leeds, West Yorkshire, LS20 8AH. DoB: November 1907, British
Rose Lillian Green Director. Address: 2 Parkhurst, 60 Otley Road, Leeds, West Yorkshire, LS6 4DL. DoB: May 1901, British
Margaret Eveline Jane Collins Director. Address: 4 Burton Court, Burton Crescent, Leeds, West Yorkshire, LS6 4DN. DoB: July 1902, British
Doris Hey Director. Address: Burton Court Burton Crescent, Leeds, West Yorkshire, LS6 4DN. DoB: November 1918, British
Sheila Mary Lennon Director. Address: 2 Park Court, 60 Otley Road, Leeds, West Yorkshire, LS6 4DL. DoB: August 1932, British
Edith Mary Mascall Director. Address: 3 Park Court, 60 Otley Road, Leeds, West Yorkshire, LS6 4DL. DoB: May 1916, British
Margaret Edith Atkinson Director. Address: 1 Parkhurst, 60 Otley Road, Leeds, West Yorkshire, LS6 4DL. DoB: July 1906, British
Sheila Mary Lennon Director. Address: 2 Park Court, 60 Otley Road, Leeds, West Yorkshire, LS6 4DL. DoB: August 1932, British
Jobs in Parkhurst Grounds Limited vacancies. Career and practice on Parkhurst Grounds Limited. Working and traineeship
Assistant. From GBP 1000
Administrator. From GBP 2400
Engineer. From GBP 2800
Assistant. From GBP 1300
Driver. From GBP 1800
Engineer. From GBP 2100
Manager. From GBP 2800
Responds for Parkhurst Grounds Limited on FaceBook
Read more comments for Parkhurst Grounds Limited. Leave a respond Parkhurst Grounds Limited in social networks. Parkhurst Grounds Limited on Facebook and Google+, LinkedIn, MySpaceAddress Parkhurst Grounds Limited on google map
Other similar UK companies as Parkhurst Grounds Limited: Purchant Limited | Andaman Trading Ltd | Derwent Energy Services Ltd | Sandbank Business Services Ltd | Owen Snee Limited
Parkhurst Grounds Limited can be reached at 1 Burton Court, Burton Crescent in Leeds. Its post code is LS6 4DN. Parkhurst Grounds has been operating in this business since it was set up on 1960-07-27. Its registration number is 00666168. The firm Standard Industrial Classification Code is 98000 meaning Residents property management. Parkhurst Grounds Ltd reported its latest accounts up until 2015/03/31. The firm's most recent annual return was released on 2016/06/13. Parkhurst Grounds Ltd has operated in the business for at least 56 years, something not many of it’s competitors have achieved.
There is a group of nine directors overseeing the firm now, specifically Alexander John Pritchard, Daisy Holland-selby, Linda Mary Batt and 6 other members of the Management Board who might be found within the Company Staff section of our website who have been executing the directors duties since 2016-04-27.
