Hornbuckle Mitchell Trustees Limited
Financial intermediation not elsewhere classified
Contacts of Hornbuckle Mitchell Trustees Limited: address, phone, fax, email, website, working hours
Address: Cotton Court Middlewich Road Holmes Chapel CW4 7ET Crewe
Phone: +44-1562 4438995 +44-1562 4438995
Fax: +44-1562 4438995 +44-1562 4438995
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Hornbuckle Mitchell Trustees Limited"? - Send email to us!
Registration data Hornbuckle Mitchell Trustees Limited
Get full report from global database of The UK for Hornbuckle Mitchell Trustees Limited
Addition activities kind of Hornbuckle Mitchell Trustees Limited
444900. Water transportation of freight
22980306. Slings, rope
22990403. Garnetting of textile waste and rags
24991402. Mallets, wood
34690100. Household cooking and kitchen utensils, metal
35429913. Nail heading machines
36219907. Timing motors, synchronous, electric
41190000. Local passenger transportation, nec
50720400. Miscellaneous fasteners
Owner, director, manager of Hornbuckle Mitchell Trustees Limited
Director - Thomas Gerard Kelly. Address: Middlewich Road, Holmes Chapel, Crewe, CW4 7ET. DoB: July 1971, British
Director - Arthur David Cragg. Address: Middlewich Road, Holmes Chapel, Crewe, CW4 7ET. DoB: April 1962, British
Director - Joanne Marie Gilroy French. Address: Middlewich Road, Holmes Chapel, Crewe, CW4 7ET, England. DoB: July 1970, New Zealand
Director - Robert Kelly Adams. Address: Middlewich Road, Holmes Chapel, Crewe, CW4 7ET, England. DoB: July 1961, Uk
Director - Bradley Nicholas Kilbane. Address: Middlewich Road, Holmes Chapel, Crewe, CW4 7ET. DoB: June 1972, British
Director - Stella Croot. Address: Middlewich Road, Holmes Chapel, Crewe, CW4 7ET, England. DoB: July 1967, British
Secretary - John Leslie Kennedy. Address: 17 Alsthorpe Rd, Oakham, Rutland, LE15 6FD. DoB: February 1956, British
Secretary - Nenette Scrivener. Address: Goodmans Cottage, Welford Road, South Kilworth, Leicestershire, LE17 6DY. DoB: n\a, British
Director - Carol Ann Ridlington. Address: Jasmin Cottage, 1 Post Office Lane Twyforth, Melton Mowbray, Leicestershire, LE14 2HX. DoB: May 1961, British
Director - Wendy Jayne Sanderson. Address: 49 Dartford Road, Aylestone, Leicester, Leicestershire, LE2 7PQ. DoB: October 1967, British
Director - Kevin Peter Wells. Address: Deanery Crescent, Leicester, Leicestershire, LE4 2WD. DoB: August 1959, British
Director - Lorraine Major. Address: 9 The Crescent, Great Glen, Leicestershire, LE8 9HD. DoB: December 1963, British
Director - Elaine Turtle. Address: Flat 10 Wesley House, 5 Little Britain, London, EC1A 7BX. DoB: July 1962, British
Director - Bruce Ian Marsh. Address: 1 Waulkmill House Charlestown, Dunfermline, Fife, KY12 8JU. DoB: January 1964, British
Director - Christopher Marshall Bates. Address: 3 Smeeton Court, Kibworth, Leicester, Leicestershire, LE8 0PZ. DoB: October 1965, British
Director - Vivienne Belcher. Address: Clematis Cottage, Mill Lane, Barthomley, Cheshire, CW2 5NX. DoB: July 1957, British
Director - Michael John Hemlin. Address: 10 Thorn Road, Bramhall, Stockport, Cheshire, SK7 1HQ. DoB: December 1963, British
Director - David White. Address: Middlewich Road, Holmes Chapel, Crewe, CW4 7ET, England. DoB: May 1965, British
Director - Mark Christopher Stubbs. Address: 30 Symondley Road, Sutton, Macclesfield, Cheshire, SK11 0HT. DoB: September 1962, British
Director - Trevor Newton Denison. Address: 4 Walcot Green, Dorridge, Solihull, West Midlands, B93 8BU. DoB: June 1950, British
Director - Richard Alistair Pursglove. Address: 162 Congleton Road, Sandbach, Cheshire, CW11 1DW. DoB: December 1967, British
Director - Neil Duncan Marsh. Address: Holme Grange, The Spinney, Cottesmore, Rutland, LE15 7BP. DoB: April 1961, British
Secretary - Sanjaykumar Pancholi. Address: 30 Arran Road, Leicester, Leicestershire, LE4 7NA. DoB:
Director - James Henry Wilkinson. Address: 2 The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA. DoB: February 1966, British
Director - Jeremy Southall. Address: Groomes Cottage Kneeton Road, East Bridgford, Nottingham, NG13 8PH. DoB: February 1965, British
Director - Peter Stephen Rigby. Address: 2 The Laurels, Castle Eaton, Wiltshire, SN6 6LE. DoB: July 1955, British
Secretary - John Martin Withers. Address: Hillcroft 3 Crown Road, New Malden, Surrey, KT3 3UW. DoB: April 1955, British
Director - Russell Vincent Whitefoord. Address: 35 Redwood Place, Beaconsfield, Buckinghamshire, HP9 1RP. DoB: June 1952, British
Director - Sheila Caban. Address: 23 Canon Close, Oadby, Leicester, Leicestershire, LE2 5RF. DoB: March 1952, British
Director - Stephen Rees. Address: 19 Merchants Quay, Salford, Lancashire, M5 2XF. DoB: February 1961, British
Director - Stephen Richard Hornbuckle. Address: Cherry Tree Cottage, 42 Maplewell Road, Woodhouse Eaves, Leicestershire, LE12 8QZ. DoB: October 1945, British
Secretary - Inez Mary Peach. Address: Silverwood Station Road, Semley, Shaftesbury, Dorset, SP7 9AH. DoB:
Director - Steven Mitchell. Address: Wayside Cottage, Main Street, Keyham, Leicestershire, LE7 9JQ. DoB: October 1949, British
Director - Anthony Graham Cropper. Address: Meadow House, Moules Lane Hadstock, Cambridge, Cambridgeshire, CB21 4PD. DoB: January 1938, British
Corporate-nominee-director - Rutland Directors Limited. Address: Rutland House, 148 Edmund Street, Birmingham, B3 2JR. DoB:
Jobs in Hornbuckle Mitchell Trustees Limited, vacancies. Career and training on Hornbuckle Mitchell Trustees Limited, practic
Now Hornbuckle Mitchell Trustees Limited have no open offers. Look for open vacancies in other companies
-
Learning Pathways and Experience Manager - CPPE (Manchester)
Region: Manchester
Company: The University of Manchester
Department: N\A
Salary: £31,076 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Optus Cyber Chair (Melbourne - Australia)
Region: Melbourne - Australia
Company: La Trobe University
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems
-
Research Funding Officer (London)
Region: London
Company: London School of Hygiene & Tropical Medicine
Department: Department of Research Operations
Salary: £38,533 to £43,759 per annum inclusive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
IT Engineer (Desktop) (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: IT Services
Salary: £28,452 to £32,004 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
EAP Centre Manager (Based in China) (China)
Region: China
Company: University of Leicester
Department: English Language Teaching Unit
Salary: please see advert for salary details
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,International Activities
-
Faculty Business Manager (Hendon)
Region: Hendon
Company: Middlesex University
Department: Faculty of Arts and Creative Industries
Salary: £43,486 to £49,996 Per Annum Inclusive of Outer London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies,PR, Marketing, Sales and Communication,International Activities
-
Tenure Track Professorships to ERC Starting Grantees - Veterinary Medicine (Munich - Germany)
Region: Munich - Germany
Company: Ludwig-Maximilians-Universitaet Muenchen
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science
-
Deputy Institute Manager (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Institute of Cardiovascular Sciences and the Institute of Metabolism and Systems Research
Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Lecturer/Senior Lecturer in Physiotherapy (Middlesbrough)
Region: Middlesbrough
Company: Teesside University
Department: School of Health & Social Care
Salary: £30,175 to £48,327 (pro rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology
-
PhD studentship: Virtual Realities (Bath)
Region: Bath
Company: University of Bath
Department: Department of Psychology
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Media and Communications,Communication Studies,Media Studies
-
PhD Studentship - Design of a Compact Cyclotron for Proton Therapy (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Physics and Astronomy
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science
-
EPSRC iCASE PhD Studentship, Multi-scale, Multi-modal Imaging of Nanoporous Catalysts (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Faculty of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Production Engineering and Manufacturing,Chemical Engineering
Responds for Hornbuckle Mitchell Trustees Limited on Facebook, comments in social nerworks
Read more comments for Hornbuckle Mitchell Trustees Limited. Leave a comment for Hornbuckle Mitchell Trustees Limited. Profiles of Hornbuckle Mitchell Trustees Limited on Facebook and Google+, LinkedIn, MySpaceLocation Hornbuckle Mitchell Trustees Limited on Google maps
Other similar companies of The United Kingdom as Hornbuckle Mitchell Trustees Limited: Fair Finance Limited | Conon Enterprises Limited | Zumak Limited | Widegate Developments Limited | Phillipa Davey Limited
The moment the company was registered is 1992-08-20. Started under company registration number 02741578, the firm is classified as a Private Limited Company. You may visit the main office of this company during its opening hours under the following location: Cotton Court Middlewich Road Holmes Chapel, CW4 7ET Crewe. This firm is classified under the NACe and SiC code 64999 which stands for Financial intermediation not elsewhere classified. 31st December 2014 is the last time the company accounts were reported. Twenty four years of presence in this particular field comes to full flow with Hornbuckle Mitchell Trustees Ltd as they managed to keep their clients happy through all this time.
For this specific business, a number of director's tasks up till now have been performed by Thomas Gerard Kelly, Arthur David Cragg, Joanne Marie Gilroy French and Joanne Marie Gilroy French. Amongst these four people, Joanne Marie Gilroy French has been with the business for the longest time, having been a member of the Management Board in November 2013.
Hornbuckle Mitchell Trustees Limited is a domestic nonprofit company, located in Crewe, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Cotton Court Middlewich Road Holmes Chapel CW4 7ET Crewe. Hornbuckle Mitchell Trustees Limited was registered on 1992-08-20. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 934,000 GBP, sales per year - approximately 678,000 GBP. Hornbuckle Mitchell Trustees Limited is Private Limited Company.
The main activity of Hornbuckle Mitchell Trustees Limited is Financial and insurance activities, including 9 other directions. Director of Hornbuckle Mitchell Trustees Limited is Thomas Gerard Kelly, which was registered at Middlewich Road, Holmes Chapel, Crewe, CW4 7ET. Products made in Hornbuckle Mitchell Trustees Limited were not found. This corporation was registered on 1992-08-20 and was issued with the Register number 02741578 in Crewe, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Hornbuckle Mitchell Trustees Limited, open vacancies, location of Hornbuckle Mitchell Trustees Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024