St Annes Convent Residents Association Durham Limited
Dormant Company
Management of real estate on a fee or contract basis
St Annes Convent Residents Association Durham Limited contacts: address, phone, fax, email, website, shedule
Address: Cheviot House Beaminster Way East NE3 2ER Newcastle Upon Tyne
Phone: +44-1452 9444091
Fax: +44-1259 9689361
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "St Annes Convent Residents Association Durham Limited"? - send email to us!
Registration data St Annes Convent Residents Association Durham Limited
Register date: 2010-08-24
Register number: 07355511
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for St Annes Convent Residents Association Durham LimitedOwner, director, manager of St Annes Convent Residents Association Durham Limited
Major Paul Collins Director. Address: Beaminster Way East, Newcastle Upon Tyne, NE3 2ER. DoB: July 1945, British
Geoffrey Dixon Director. Address: Beaminster Way East, Newcastle Upon Tyne, NE3 2ER. DoB: February 1939, British
Rachel Leah Edmunds Director. Address: St Annes Drive, Wolsingham, County Durham, DL13 3DG, Uk. DoB: February 1976, British
Samantha Jane Silverwood Director. Address: St. Annes Drive, Wolsingham, Co Durham, DL13 3DG, England Uk. DoB: December 1969, British
Robin Ditchfield Director. Address: Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Tyne & Wear, NE3 2ER, England. DoB: May 1968, British
Adam Lee Wood Director. Address: Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, England. DoB: October 1979, British
Susan Shanahan Director. Address: Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, England. DoB: March 1959, Canadian
Roger Girling Director. Address: Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, England. DoB: March 1947, British
Mark Andrew Irving Director. Address: Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, England. DoB: January 1971, British
Stephen Calvert Director. Address: Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, England. DoB: February 1949, British
Colin Ord Director. Address: Langton Court, Ponteland, Northumberland, NE20 9AT, Uk. DoB: March 1963, British
Stuart Lewis Murray Secretary. Address: Red Hall Crescent, Paragon Business Village, Wakefield, West Yorkshire, WF1 2DF, United Kingdom. DoB:
Stuart Lewis Murray Director. Address: Red Hall Crescent, Paragon Business Village, Wakefield, West Yorkshire, WF1 2DF, United Kingdom. DoB: August 1960, British
Jonathon Charles Round Director. Address: 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom. DoB: February 1959, British
Jobs in St Annes Convent Residents Association Durham Limited vacancies. Career and practice on St Annes Convent Residents Association Durham Limited. Working and traineeship
Sorry, now on St Annes Convent Residents Association Durham Limited all vacancies is closed.
Responds for St Annes Convent Residents Association Durham Limited on FaceBook
Read more comments for St Annes Convent Residents Association Durham Limited. Leave a respond St Annes Convent Residents Association Durham Limited in social networks. St Annes Convent Residents Association Durham Limited on Facebook and Google+, LinkedIn, MySpaceAddress St Annes Convent Residents Association Durham Limited on google map
Other similar UK companies as St Annes Convent Residents Association Durham Limited: Tamoz Limited | Anglia Eye Specialist Ltd | Gracelands Care Home Limited | Hoods Health Ltd | Imanjanet Uk Ltd
Registered as 07355511 6 years ago, St Annes Convent Residents Association Durham Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm's current office address is Cheviot House, Beaminster Way East Newcastle Upon Tyne. This business Standard Industrial Classification Code is 99999 which means Dormant Company. Wed, 31st Dec 2014 is the last time account status updates were reported.
The data we obtained regarding the firm's members reveals that there are two directors: Major Paul Collins and Geoffrey Dixon who became the part of the company on June 18, 2015 and May 28, 2015. At least one secretary in this firm is a limited company: Kingston Property Services Limited.
