Durnworth Limited

All UK companiesAccommodation and food service activitiesDurnworth Limited

Other accommodation

Durnworth Limited contacts: address, phone, fax, email, website, shedule

Address: 13 Milton Crescent WF2 8AE Wakefield

Phone: +44-1308 7952972

Fax: +44-1277 5295379

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Durnworth Limited"? - send email to us!

Durnworth Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Durnworth Limited.

Registration data Durnworth Limited

Register date: 1986-03-24

Register number: 02003129

Type of company: Private Limited Company

Get full report form global database UK for Durnworth Limited

Owner, director, manager of Durnworth Limited

Scott David Clarke Director. Address: Elm Tree Street, Wakefield, West Yorkshire, WF1 5DZ, England. DoB: October 1974, English

Ronald Griffiths Director. Address: Milton Crescent, Wakefield, West Yorkshire, WF2 8AE. DoB: February 1939, English

Angela Ineson Director. Address: Potovens Lane, Outwood, Wakefield, West Yorkshire, WF1 2LF, England. DoB: April 1947, English

Daniel Wilson Director. Address: High Street, Royston, Barnsley, South Yorkshire, S71 4RF, England. DoB: August 1974, English

Anthony Nicholas Calverley Director. Address: Milton Crescent, Wakefield, West Yorkshire, WF2 8AE, England. DoB: December 1954, British

David Andrew Clarke Secretary. Address: Milton Crescent, Wakefield, West Yorkshire, WF2 8AE, England. DoB:

David Andrew Clarke Director. Address: 13 Milton Crescent, Lupset, Wakefield, West Yorkshire, WF2 8AE. DoB: February 1951, British

Darren Clarke Director. Address: 14 Seymour Street, Thornes, Wakefield, West Yorkshire, WF2 7RA. DoB: October 1963, British

Jean Margaret Johnson Director. Address: 1 Wells Court, West Wells Road, Ossett, West Yorkshire, WF5 8PF. DoB: August 1945, British

Alexander Gilston Director. Address: 16 Buckthorne Drive, East Ardsley, Wakefield, West Yorkshire, WF3 2DA. DoB: August 1948, British

James Edward Morgan Secretary. Address: 22 Adel Mead, Leeds, West Yorkshire, LS16 8LB. DoB: February 1941, British

Clive Ernest Johnson Director. Address: 1 Wells Court, West Wells Road, Ossett, West Yorkshire, WF5 8PF. DoB: May 1940, British

Anne Morgan Director. Address: 22 Adel Mead, Leeds, West Yorkshire, LS16 8LB. DoB: May 1945, British

David Richards Director. Address: 98 Kent Crescent, Pudsey, West Yorkshire, LS28 9EB. DoB: March 1948, British

Jenny Livett Director. Address: Croft House Gardens, Morley, Leeds, West Yorkshire, LS27 8NY, England. DoB: July 1952, British

Brian Edward Shaw Director. Address: Grey Gables 98 Hawksworth Lane, Guiseley, Leeds, West Yorkshire, LS20 8HE. DoB: November 1952, British

Brian Stuart Clarke Director. Address: 4 Cross Street, Gawthorpe, Ossett, West Yorkshire, WF5 9QU. DoB: August 1947, British

David Ian Hey Director. Address: Hicklam Mill, Hook Moor Aberford, Leeds, West Yorkshire, LS25 3DN. DoB: April 1957, British

Robin Keat Director. Address: 58 The Whartons, Otley, Leeds, Yorkshire, LS21 2BS. DoB: August 1945, British

Roy Malcolm Lane Director. Address: 85 Ashdene Drive, Crofton, Wakefield, West Yorkshire, WF4 1HF. DoB: September 1927, British

Ian Ashley Milner Director. Address: Cassieopeia East End, Pollington, Goole, North Yorkshire, DN14 0DL. DoB: December 1952, British

Ronald Burks Director. Address: 9 Hawksley Court, Morley, Leeds, LS27 9TF. DoB: April 1951, British

James Edward Morgan Director. Address: 22 Adel Mead, Leeds, West Yorkshire, LS16 8LB. DoB: February 1941, British

Frank Temple Director. Address: 18 Springbank, Garforth, Leeds, West Yorkshire, LS25 1DD. DoB: June 1940, British

June Williams Director. Address: 105 Enfield Drive, Batley, West Yorkshire, WF17 8DR. DoB: June 1939, British

David Wilson Director. Address: Meadstsead House, 50 High Street, Royston, South Yorkshire, S71 4RF. DoB: August 1948, British

Jobs in Durnworth Limited vacancies. Career and practice on Durnworth Limited. Working and traineeship

Manager. From GBP 3200

Fabricator. From GBP 2400

Assistant. From GBP 1100

Administrator. From GBP 2300

Electrical Supervisor. From GBP 2300

Electrical Supervisor. From GBP 1500

Responds for Durnworth Limited on FaceBook

Read more comments for Durnworth Limited. Leave a respond Durnworth Limited in social networks. Durnworth Limited on Facebook and Google+, LinkedIn, MySpace

Address Durnworth Limited on google map

Other similar UK companies as Durnworth Limited: Kdm Inns Limited | Maychurch Inns Limited | Joy Bangla Limited | Seasir Uk Ltd | Canny Hill Management Company Limited (the)

Durnworth Limited with Companies House Reg No. 02003129 has been competing in the field for 30 years. The Private Limited Company can be found at 13 Milton Crescent, , Wakefield and company's postal code is WF2 8AE. This enterprise SIC code is 55900 , that means Other accommodation. Durnworth Ltd filed its account information up till 31st May 2016. The business latest annual return information was released on 30th April 2016. Thirty years of presence on this market comes to full flow with Durnworth Ltd as they managed to keep their clients satisfied throughout their long history.

This limited company owes its success and permanent progress to a group of nine directors, who are Scott David Clarke, Ronald Griffiths, Angela Ineson and 6 remaining, listed below, who have been hired by the company since 2014/10/03. Additionally, the director's responsibilities are continually bolstered by a secretary - David Andrew Clarke, from who was hired by this limited company on 2010/10/13.