Southpoint(didsbury)flats Limited
Residents property management
Contacts of Southpoint(didsbury)flats Limited: address, phone, fax, email, website, working hours
Address: 3 Charles Court Thorley Lane M23 9NS Timperley Altrincham
Phone: +44-1485 3882263 +44-1485 3882263
Fax: +44-1485 3882263 +44-1485 3882263
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Southpoint(didsbury)flats Limited"? - Send email to us!
Registration data Southpoint(didsbury)flats Limited
Get full report from global database of The UK for Southpoint(didsbury)flats Limited
Addition activities kind of Southpoint(didsbury)flats Limited
864105. Dwelling-related associations
24991304. Sawdust, reground
34430117. Spheres, for liquids or gas: metal plate
38220305. Thermocouples, vacuum: glass
38420101. Bulletproof vests
44920000. Towing and tugboat service
Owner, director, manager of Southpoint(didsbury)flats Limited
Director - Alan Charles Mansfield. Address: 3 Charles Court, Thorley Lane, Timperley Altrincham, Greater Manchester, M23 9NS. DoB: June 1952, English
Director - Margaret Freda Russell. Address: 3 Charles Court, Thorley Lane, Timperley Altrincham, Greater Manchester, M23 9NS. DoB: May 1946, English
Secretary - Roger William Dean. Address: 5 Forbes Park, Bramhall, Stockport, Cheshire, SK7 2RE, United Kingdom. DoB: n\a, British
Director - Gladys Best. Address: Flat 9 Southpoint, Queens Drive, Stockport, Cheshire, SK4 3JN. DoB: April 1941, British
Director - Marjorie Ratcliffe. Address: Flat 4 Southpoint, Queens Drive, Stockport, Cheshire, SK4 3JN. DoB: August 1927, British
Director - Sarah Margaret Cannon. Address: 13 Southpoint, Queens Drive, Stockport, Cheshire, SK4 3JN. DoB: April 1969, British
Director - Hansraj Popat Shah. Address: 6 Southpoint, Queens Drive, Stockport, Cheshire, SK4 3JN. DoB: March 1932, British
Director - Catherine Teresa Mcdevitt. Address: 14 Southpoint Queens Drive, Heaton Mersey, Stockport, Cheshire, SK4 3JN. DoB: July 1953, British
Director - Pauline Britland. Address: 30 Thornhill Road, Stockport, Cheshire, SK4 3HL. DoB: October 1949, British
Director - Michael Peter Sharkey. Address: Flat 5 Southpoint 29 Queens Drive, Heaton Mersey, Stockport, Cheshire, SK4 3JN. DoB: January 1948, British
Director - Bertha Annis Taylor. Address: 15 Southpoint Flats Queens Drive, Stockport, Cheshire, SK4 3JN. DoB: May 1929, British
Director - Roger William Dean. Address: 5 Forbes Park, Bramhall, Stockport, Cheshire, SK7 2RE, United Kingdom. DoB: n\a, British
Director - Michael Thomas Fennell. Address: Flat 12 Southpoint, Stockport, Cheshire, SK4 3JN. DoB: May 1957, British
Director - Helena Ann Murphy. Address: Flat 1 Southpoint, Stockport, Cheshire, SK4 3JN. DoB: October 1941, British
Director - Kevin Patrick Connolly. Address: 63 Dalston Drive, Didsbury, Manchester, Lancashire, M20 5LQ. DoB: September 1940, British
Director - Rodney Maxwell Hamer. Address: Bollington Grange Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4TD. DoB: June 1943, British
Director - James Richard Clapperton. Address: Flat 7 Southpoint, Queens Drive Heaton Mersey, Stockport, Cheshire, SK4 3JN. DoB: April 1977, British
Director - David John Baron. Address: Flat 10 Southpoint, Queens Drive, Stockport, Cheshire, SK4 3JN. DoB: October 1966, British
Director - Kerry Jane Hayward. Address: Flat 13 Southpoint 29 Queens Drive, Heaton Mersey, Stockport, Cheshire, SK4 3JN. DoB: August 1968, British
Director - John Francis O Malley. Address: 116 Heathbank Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6HX. DoB: May 1938, British
Director - Ronald Best. Address: Flat 9 Southpoint 29 Queens Drive, Heaton Mersey, Stockport, Cheshire, SK4 3JN. DoB: March 1938, British
Secretary - Anthony Paul Farrell. Address: 14 Crofton Avenue, Timperley, Altrincham, Cheshire, WA15 6DA. DoB: n\a, British
Director - Irene Lewis. Address: Flat 6 Southpoint, 29 Queens Drive Heatch Mersey, Stockport, Cheshire, SK4 3JN. DoB: December 1942, British
Director - William Lewis. Address: Flat 6 Southpoint, 29 Queens Drive Hearn Mersey, Stockport, Cheshire, SK4 3JN. DoB: July 1940, British
Director - Rosemary Ann Price. Address: Flat 13 Southant, Queens Drive Heath Mersey, Stockport, Cheshire, SK6 6JM. DoB: May 1947, British
Director - Peter Smith. Address: Flat 3 Southpoint, Queens Drive Heaton Mersey, Stockport, Cheshire, SK4 3JN. DoB: November 1922, British
Director - Helen Turner. Address: Flat 9 Southppoint, 29 Queens Drive Heaton Mersey, Stockport, Cheshire, SK4 3JN. DoB: October 1964, British
Director - Moriah Oswald. Address: Flat 6 Southpoint, Queens Drive Heaton Mersey, Stockport, Cheshire, SK4 3JN. DoB: August 1905, British
Director - Helen Turner. Address: Flat 9 Southppoint, 29 Queens Drive Heaton Mersey, Stockport, Cheshire, SK4 3JN. DoB: October 1964, British
Director - Keith Brian Carr. Address: Flat 14 Southpoint, Stockport, Cheshire, SK4 3JN. DoB: April 1955, British
Director - Sydney Egerton. Address: Flat 13 Southpoint, Stockport, Cheshire, SK4 3JN. DoB: March 1921, British
Director - Marjory Allen. Address: Flat 11 Southpoint, Stockport, Cheshire, SK4 3JN. DoB: November 1902, British
Director - Jack Lloyd. Address: Flat 2 Southpoint, Stockport, Cheshire, SK4 3JN. DoB: July 1921, British
Director - Christopher John Daniel Lowe. Address: Laurel House, Beneden, Kent, TN17 4DG. DoB: February 1927, British
Director - Douglas Taylor. Address: Flat 15 Southpoint, Stockport, Cheshire, SK4 3JN. DoB: December 1932, British
Director - Elizabeth Mavis Harrison. Address: Flat 5 Southpoint, Stockport, Cheshire, SK4 3JN. DoB: April 1926, British
Director - Doris O'malley. Address: Flat 7 Southpoint, Stockport, Cheshire, SK4 3JN. DoB: August 1908, British
Director - Nigel Smith. Address: Flat No 10 Southpoint, Stockport, Cheshire, SK4 3JN. DoB: April 1959, British
Jobs in Southpoint(didsbury)flats Limited, vacancies. Career and training on Southpoint(didsbury)flats Limited, practic
Now Southpoint(didsbury)flats Limited have no open offers. Look for open vacancies in other companies
-
Mathematics Tutor (Liverpool)
Region: Liverpool
Company: Kaplan International Pathways
Department: Liverpool International College
Salary: £28,000 per annum, plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Education Studies (inc. TEFL),TEFL/TESOL
-
B85589A - Lecturer in Architectural Technologies (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Humanities and Social Sciences - Architecture, Planning & Landscape
Salary: £34,520 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Research Assistant/Associate (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Engineering
Salary: £28,098 to £38,833 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering
-
Administrator (London)
Region: London
Company: King's College London
Department: School of Population Sciences and Health Services Research
Salary: £23,879 to £26,829 Grade 4 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Clerical Receptionist (Job Share) (Canterbury)
Region: Canterbury
Company: University of Kent
Department: School of Physical Sciences
Salary: £16,983 to £18,777
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Senior Manager, Development (Crawley - Australia)
Region: Crawley - Australia
Company: University of Western Australia
Department: N\A
Salary: AU$125,370 to AU$130,340
£77,252.99 to £80,315.51 converted salary* per annum level 10 plus 17% superannuationHours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
Lecturer/Senior Lecturer in Social Care (Northampton)
Region: Northampton
Company: University of Northampton
Department: N\A
Salary: £33,518 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Work
-
Lecturer/Senior Lecturer in Pharmacology and Medicines Optimisation (Worcester)
Region: Worcester
Company: University of Worcester
Department: Institute of Health and Society: Department of Allied Health and Social Sciences
Salary: £32,547 to £47,723 a year, with opportunity to progress to £52,131 a year
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy
-
Research Associate in the Department of Informatics (London)
Region: London
Company: King's College London
Department: N\A
Salary: £32,958 to £36,001 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering
-
Animal Husbandry Technician (Exeter)
Region: Exeter
Company: University of Exeter
Department: Technical Services
Salary: £20,411
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: Other
-
Faculty Position in Water Resources Engineering (Water and Environmental Engineering – Hydraulics) (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Commensurate with qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Civil Engineering,Other Engineering
-
Software Engineer (XML-based Technologies) (Oxford)
Region: Oxford
Company: University of Oxford
Department: Bodleian Libraries
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT
Responds for Southpoint(didsbury)flats Limited on Facebook, comments in social nerworks
Read more comments for Southpoint(didsbury)flats Limited. Leave a comment for Southpoint(didsbury)flats Limited. Profiles of Southpoint(didsbury)flats Limited on Facebook and Google+, LinkedIn, MySpaceLocation Southpoint(didsbury)flats Limited on Google maps
Other similar companies of The United Kingdom as Southpoint(didsbury)flats Limited: 239 And 241 Kirkdale Limited | Millfield (hungerford) Management Company Limited | Twelve Waverley Grove Management Company Limited | Bower Road Management Company Limited | Endymion Road Freehold Limited
This particular company is located in Timperley Altrincham registered with number: 00859039. The company was established in 1965. The headquarters of this firm is located at 3 Charles Court Thorley Lane. The area code is M23 9NS. The enterprise principal business activity number is 98000 meaning Residents property management. Southpoint(didsbury)flats Ltd released its account information up to 2016-03-31. Its latest annual return information was filed on 2016-05-09. Southpoint(didsbury)flats Ltd is an ideal example that a well prospering business can constantly deliver the highest quality of services for over 51 years and achieve a constant satisfactory results.
In order to satisfy their clients, this business is continually overseen by a number of fourteen directors who are, to enumerate a few, Alan Charles Mansfield, Margaret Freda Russell and Gladys Best. Their mutual commitment has been of crucial use to the business since 2015. In order to find professional help with legal documentation, since February 2008 the business has been utilizing the expertise of Roger William Dean, who has been working on ensuring efficient administration of the company.
Southpoint(didsbury)flats Limited is a foreign stock company, located in Timperley Altrincham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 3 Charles Court Thorley Lane M23 9NS Timperley Altrincham. Southpoint(didsbury)flats Limited was registered on 1965-09-15. 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 - 540,000 GBP, sales per year - approximately 832,000,000 GBP. Southpoint(didsbury)flats Limited is Private Limited Company.
The main activity of Southpoint(didsbury)flats Limited is Activities of households as employers; undifferentiated, including 6 other directions. Director of Southpoint(didsbury)flats Limited is Alan Charles Mansfield, which was registered at 3 Charles Court, Thorley Lane, Timperley Altrincham, Greater Manchester, M23 9NS. Products made in Southpoint(didsbury)flats Limited were not found. This corporation was registered on 1965-09-15 and was issued with the Register number 00859039 in Timperley Altrincham, 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 Southpoint(didsbury)flats Limited, open vacancies, location of Southpoint(didsbury)flats 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