Brookmann Home Manchester 1877 Ltd
Wholesale of textiles
Retail sale of textiles in specialised stores
Brookmann Home Manchester 1877 Ltd contacts: address, phone, fax, email, website, shedule
Address: Kpmg Llp 1 St Peter's Square M2 3AE Manchester
Phone: +44-1463 6792816
Fax: +44-1463 6792816
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Brookmann Home Manchester 1877 Ltd"? - send email to us!
Registration data Brookmann Home Manchester 1877 Ltd
Register date: 1877-01-19
Register number: 00011136
Type of company: Private Limited Company
Get full report form global database UK for Brookmann Home Manchester 1877 LtdOwner, director, manager of Brookmann Home Manchester 1877 Ltd
Charles Johnson Director. Address: 79 Oxford Street, Manchester, M1 6HT, England. DoB: October 1946, American
Brookmann Holdings Limited Corporate-director. Address: 34-37 Connaught Road, Central, Hong Kong, Hong Kong. DoB:
Myron Tennyson Mann Director. Address: Universal Square, Devonshire Street Ardwick, Manchester, M12 6JH, United Kingdom. DoB: August 1949, Australian
Charles Senter Brook Johnson Director. Address: 79 Oxford Street, Manchester, M1 6HT, United Kingdom. DoB: October 1946, American
James Kemp Carrie Director. Address: n\a. DoB: March 1952, British
Malcolm Hunt Secretary. Address: 79 Oxford Street, Manchester, M1 6HT, United Kingdom. DoB:
Andrew Dwayne Bartmess Director. Address: Building Five Universal Square, Devonshire Street, Ardwick, Manchester, M12 6JH. DoB: April 1960, American
Stephen Shinn Secretary. Address: 1 Hampshire Close, Glossop, Derbyshire, SK13 8SA. DoB:
Glenn Albinson Director. Address: 104 Lacey Green, Wilmslow, Cheshire, SK9 4BN. DoB: April 1954, British
David Gordon Cooper Director. Address: Building Five Universal Square, Devonshire Street, Ardwick, Manchester, M12 6JH. DoB: n\a, British
Michael George Hartley Director. Address: 70 Ravensden Road,, Renhold,, Bedford,, Bedfordshire, MK41 0JY. DoB: January 1949, British
Gary Hilton Weiss Director. Address: 233 New South Head Road, Vaucluse, Sydney, Nsw 2030, FOREIGN, Australia. DoB: May 1953, New Zealander
Rex Leslie Wood Ward Director. Address: 18 Spencer Walk, Hampstead, London, NW3 1QZ. DoB: February 1949, British
Michael George Hartley Director. Address: Summerfield House White Tor Road, Starkholmes, Matlock, Derbyshire, DE4 5JF. DoB: January 1949, British
Blake Andrew Nixon Director. Address: 103 Arthur Road, Wimbledon, London, SW19 7DR. DoB: January 1961, British
Jonathan David Lea Director. Address: Little Manor, Fulmer Road, Gerrards Cross, Buckinghamshire, SL9 7EF. DoB: June 1958, British
Christopher William Healy Director. Address: 50 Marville Road, Fulham, London, SW6 7BD. DoB: November 1960, British
Richard Binch Director. Address: 41 Coppice Avenue, Sale, Cheshire, M33 4ND. DoB: November 1949, British
Michael George Hartley Director. Address: Summerfield House White Tor Road, Starkholmes, Matlock, Derbyshire, DE4 5JF. DoB: January 1949, British
David Johnson Director. Address: 1 Paddock Chase, Poynton, Cheshire, SK12 1XR. DoB: May 1950, British
Stephen Barrie Russell Director. Address: 9 The Close, Upton, Newark, Nottinghamshire, NG23 5SS. DoB: October 1948, British
Dennis Cranny Secretary. Address: 6 Applewood, Chadderton, Oldham, Greater Manchester, OL9 9UD. DoB:
Michael Stuart Ost Director. Address: Pinelawns Chanctonbury Drive, Sunningdale, Berkshire, SL5 9PT. DoB: October 1944, British
Glenn Albinson Director. Address: 89 Heyes Lane, Alderley Edge, Cheshire, SK9 7LN. DoB: April 1954, British
William Clueit Secretary. Address: Samron Copthurst Lane, Whittle Le Woods, Chorley, Lancashire, PR6 8LR. DoB:
Dr Neville Clifford Bain Director. Address: High Trees, Cavendish Road St Georges Hill, Weybridge, Surrey, KT13 0JX. DoB: July 1940, British
John Charles Cranston Director. Address: 8 Nottingham Road, Southwell, Nottinghamshire, NG25 0LF. DoB: February 1947, British
John Charles Cranston Director. Address: 8 Nottingham Road, Southwell, Nottinghamshire, NG25 0LF. DoB: February 1947, British
Glynn Swain Director. Address: 9 Esk Avenue, Ramsbottom, Bury, Lancashire, BL0 0JA. DoB: November 1942, British
Kieron Anthony Hunt Director. Address: Heights House Heights Lane, Fence, Burnley, Lancs, BB12 9JF. DoB: November 1952, British
Keith Folley Director. Address: Coniston 9 Noyna View, Colne, Lancashire, BB8 7AU. DoB: March 1946, British
Brian Dowds Director. Address: Little Orchard Sanley Road, Grindleton, Clitheroe, Lancs. DoB: May 1938, British
Bernard Lucas Director. Address: 2 Bledlow Close, Eccles, Manchester, Lancashire, M30 9LP. DoB: December 1944, British
Gareth Lewis Director. Address: 23 The Croft, Euxton, Chorley, Lancashire, PR7 6LH. DoB: March 1950, British
Peter Maurice White Director. Address: Woodleigh High Bank Lane, Lostock, Bolton, Lancashire, BL6 4DT. DoB: September 1941, British
William Holden Director. Address: 2 Belmont Road, Hindley, Wigan, Lancashire, WN2 4JD. DoB: April 1934, British
Sydney Sykes Director. Address: Breeze Cottage, 6 Cliffe Road, Glossop, Derbyshire, SK13 8NY. DoB: June 1943, British
Jobs in Brookmann Home Manchester 1877 Ltd vacancies. Career and practice on Brookmann Home Manchester 1877 Ltd. Working and traineeship
Sorry, now on Brookmann Home Manchester 1877 Ltd all vacancies is closed.
Responds for Brookmann Home Manchester 1877 Ltd on FaceBook
Read more comments for Brookmann Home Manchester 1877 Ltd. Leave a respond Brookmann Home Manchester 1877 Ltd in social networks. Brookmann Home Manchester 1877 Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Brookmann Home Manchester 1877 Ltd on google map
Other similar UK companies as Brookmann Home Manchester 1877 Ltd: Lina Muntyan Limited | 123 St Johns Way Management Company Limited | Mike Wallace Associates Limited | Robert Thornton Limited | Absolute Maintenance (gb) Limited
Brookmann Home Manchester 1877 came into being in 1877 as company enlisted under the no 00011136, located at M2 3AE Manchester at Kpmg Llp. The firm has been expanding for one hundred and thirty nine years and its up-to-data status is active. This Brookmann Home Manchester 1877 Ltd company was recognized under three other names before. The company was established under the name of of Dawson Home Group to be switched to Dorma Group on 2011-06-28. Its third name was present name up till 2002. The enterprise SIC and NACE codes are 46410 which stands for Wholesale of textiles. Its latest filed account data documents were submitted for the period up to 2012-03-31 and the latest annual return was submitted on 2012-08-01. For over 139 years, Brookmann Home Manchester 1877 Limited has been one of the powerhouses of this field of business.
Dorma Group Ltd is a small-sized vehicle operator with the licence number OC0261840. The firm has one transport operating centre in the country. In their subsidiary in Salford on Dallas Court, 3 machines are available. The firm directors are G A Albinson and R P Binch.
