St Annes Convent Residents Association Durham Limited

All UK companiesActivities of extraterritorial organisations and otherSt 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:

Shedule:

Incorrect data or we want add more details informations for "St Annes Convent Residents Association Durham Limited"? - send email to us!

St Annes Convent Residents Association Durham Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders St Annes Convent Residents Association Durham Limited.

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 Limited

Owner, 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, MySpace

Address 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.