Kirklees Metropolitan Development Company Limited

All companies of The UKReal estate activitiesKirklees Metropolitan Development Company Limited

Other letting and operating of own or leased real estate

Development of building projects

Contacts of Kirklees Metropolitan Development Company Limited: address, phone, fax, email, website, working hours

Address: Legal Services 2nd Floor Civic Centre Iii Huddersfield

Phone: +44-113 6940856 +44-113 6940856

Fax: +44-1360 5175903 +44-1360 5175903

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Kirklees Metropolitan Development Company Limited"? - Send email to us!

Kirklees Metropolitan Development Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kirklees Metropolitan Development Company Limited.

Registration data Kirklees Metropolitan Development Company Limited

Register date: 1981-03-23
Register number: 01552320
Capital: 625,000 GBP
Sales per year: Less 598,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Kirklees Metropolitan Development Company Limited

Addition activities kind of Kirklees Metropolitan Development Company Limited

3652. Prerecorded records and tapes
228102. Manmade and synthetic fiber yarns, spun
809999. Health and allied services, nec, nec
20910201. Clams, preserved or cured
35310502. Finishers and spreaders (construction equipment)
39319905. Octophones

Owner, director, manager of Kirklees Metropolitan Development Company Limited

Director - Councillor Donna Katherine Bellamy. Address: Legal Services 2nd Floor, Civic Centre Iii, Huddersfield, West Yorkshirehd1 2tg. DoB: February 1971, British

Secretary - Julie Muscroft. Address: High Street, Huddersfield, West Yorkshire, HD1 2NQ, England. DoB:

Director - Councillor Carole Ann Pattison. Address: Grasmere Road, Gledholt, Huddersfield, West Yorkshire, HD1 4LH, England. DoB: September 1951, British

Director - Cllr Eric Archer Firth. Address: 16 Croftlands, Shaw Cross, Dewsbury, West Yorkshire, WF12 7EP. DoB: June 1947, British

Director - Cllr David Paul Sheard. Address: 21 Milton Road, Norristhorpe, Liversedge, West Yorkshire, WF15 7BB. DoB: November 1948, British

Director - Andrew Charles Pinnock. Address: 10 Peaseland Close, Cleckheaton, West Yorkshire, BD19 3HA. DoB: August 1945, British

Director - Kenneth Douglas Sims. Address: Barn, 204 Huddersfield Road Shelley, Huddersfield, West Yorkshire, HD8 8LH, England. DoB: August 1938, British

Director - Cllr Christine Marie Louise Smith. Address: Latham Lane, Gomersal, Cleckheaton, West Yorkshire, BD19 4AL, England. DoB: January 1944, British

Director - Councillor Anthony John Brice. Address: Belmont Close, Highfields, Huddersfield, West Yorkshire, HD1 5DR, England. DoB: October 1944, British

Secretary - Vanessa Redfern. Address: Legal Services 2nd Floor, Civic Centre Iii, Huddersfield, West Yorkshirehd1 2tg. DoB:

Director - Councillor John Ralph Smithson. Address: 24 Finthorpe Lane, Almondbury, Huddersfield, West Yorkshire, HD5 8TU. DoB: August 1939, British

Director - Councillor Mohammad Sarwar. Address: 24 North Street, Lockwood, Huddersfield, West Yorkshire, HD1 3TZ. DoB: March 1960, British

Secretary - Susan Betteridge. Address: 127 Hill Top Lane, West Ardsley, Wakefield, West Yorkshire, WF3 1HT. DoB:

Director - Councillor Anthony John Brice. Address: 19 Belmont Close, Highfield, Huddersfield, West Yorkshire, HD1 5DR. DoB: October 1944, British

Director - Councillor Jean Calvert. Address: 91a Sheepridge Road, Sheepridge, Huddersfield, West Yorkshire, HD2 1HF. DoB: August 1954, British

Director - Councillor James Gordon Beever. Address: Larch Croft Meal Hill, Slaithwaite, Huddersfield, West Yorkshire, HD7 5UR. DoB: July 1946, British

Director - Councillor Peter Daniel Mcbride. Address: 18 Netheroyd Hill Road, Fixby, Huddersfield, West Yorkshire, HD2 2LP. DoB: May 1939, British

Director - Councillor Derrick Yates. Address: 216 Cliffe Lane, Gomersal, Cleckheaton, West Yorkshire, BD19 4RZ. DoB: February 1944, British

Director - Andrew Varah Cooper. Address: 76 Brockholes Lane, Brockholes, Huddersfield, West Yorkshire, HD7 7AW. DoB: November 1964, British

Director - Geoffrey Thomas Alvy. Address: 1 Lark Hill, Upper Batley, West Yorkshire, WF17 0QR. DoB: August 1946, British

Director - Graham Simpson. Address: 4 Pond Close, Taylor Hill Newsome, Huddersfield, West Yorkshire, HD4 7RE. DoB: December 1956, British

Director - Councillor Christopher Harpin. Address: 39 Sunnybank, Denby Dale, Huddersfield, West Yorkshire, HD8 8TJ. DoB: December 1946, British

Director - Susan Margaret May. Address: 18 Deighton Road, Deighton, Huddersfield, Yorkshire, HD2 1UF. DoB: February 1944, British

Director - Gordon Garnet North. Address: 1 Listing Drive, Littletown, Liversedge, West Yorkshire, WF15 6ER. DoB: May 1948, British

Director - Councillor Peter Daniel Mcbride. Address: 18 Netheroyd Hill Road, Fixby, Huddersfield, West Yorkshire, HD2 2LP. DoB: May 1939, British

Director - Councillor John Ralph Smithson. Address: 24 Finthorpe Lane, Almondbury, Huddersfield, West Yorkshire, HD5 8TU. DoB: August 1939, British

Director - Andrew Varah Cooper. Address: 76 Brockholes Lane, Brockholes, Huddersfield, West Yorkshire, HD7 7AW. DoB: November 1964, British

Director - Cllr Gary William Dimmock. Address: 43 Heaton Road, Paddock, Huddersfield, West Yorkshire, HD1 4HZ. DoB: November 1949, British

Director - Councillor Eileen Arnhem Blunt. Address: 9 Rushfield Vale, Fenay Bridge, Huddersfield, HD8 0BX. DoB: January 1945, British

Director - Councillor George Speight. Address: 31 Wards Hill Court, Batley, West Yorkshire, WF17 5EB. DoB: December 1928, British

Director - Gerard Joseph Moore. Address: 7 Westerley Lane, Shelley, Huddersfield, West Yorkshire, HD8 8HW. DoB: February 1955, British

Secretary - John Edward Emms. Address: 23 Grange Drive, Emley, Huddersfield, West Yorkshire, HD8 9SF. DoB: n\a, British

Director - Jack Brooke. Address: 17 Vulcan Gardens, Dewsbury, West Yorkshire, WF13 2PP. DoB: July 1930, British

Secretary - Michael Rupert Godwin Vause. Address: 22 Beaumont Park Road, Lockwood, Huddersfield, West Yorkshire, HD4 5JS. DoB:

Director - David John Harris. Address: 19 Crowther Road, Heckmondwike, West Yorkshire, WF16 9LA. DoB: July 1950, British

Director - Gordon James Beever. Address: Larch Croft Meal Hill, Slaithwaite, Huddersfield, West Yorkshire, HD7 5UR. DoB: July 1946, British

Director - Terence Tordoff. Address: 44 Lower Lane, Gomersal, Cleckheaton, West Yorkshire, BD19 4HZ. DoB: February 1933, British

Director - Sir John Andrew Harman. Address: New North Road, Huddersfield, West Yorkshire, HD1 5NE. DoB: July 1950, British

Director - Lawrence Conlon. Address: 1 Brewerton Lane, Staincliffe, Dewsbury, West Yorkshire, WF13 4PB. DoB: March 1925, British

Director - Leslie Harrison Parfitt. Address: Rycroft 360 Birkby Road, Huddersfield, West Yorkshire, HD2 2DN. DoB: November 1943, British

Director - Councillor Fred Pickles. Address: 37 Ashfield, Thornhill Lees, Dewsbury, West Yorkshire, WF12 9JW. DoB: December 1927, British

Jobs in Kirklees Metropolitan Development Company Limited, vacancies. Career and training on Kirklees Metropolitan Development Company Limited, practic

Now Kirklees Metropolitan Development Company Limited have no open offers. Look for open vacancies in other companies

  • Senior Adviser (Canterbury)

    Region: Canterbury

    Company: University for the Creative Arts

    Department: Library & Student Services department

    Salary: £25,728 to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • AV & Learning Spaces Manager (Edinburgh)

    Region: Edinburgh

    Company: Edinburgh Napier University

    Department: Information Services

    Salary: £38,833 to £47,722 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Newton-Kavli Junior Fellow (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Kavli Institute for Cosmology, Institute of Astronomy

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Computational Scientist in Fluid Structure Interaction (Daresbury)

    Region: Daresbury

    Company: STFC - The Science and Technology Facilities Council

    Department: N\A

    Salary: £37,415 to £41,572 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering

  • Centre for Sustainable, Healthy & Learning Cities & Neighbourhoods Senior Business Manager (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Social and Political Sciences

    Salary: £42,418 to £49,149

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Research Assistant or Research Associate in Software Engineering for MRI-compatible Virtual Reality (London)

    Region: London

    Company: King's College London

    Department: Department of Biomedical Engineering

    Salary: £27,629 to £39,324

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Computer Science,Computer Science,Software Engineering

Responds for Kirklees Metropolitan Development Company Limited on Facebook, comments in social nerworks

Read more comments for Kirklees Metropolitan Development Company Limited. Leave a comment for Kirklees Metropolitan Development Company Limited. Profiles of Kirklees Metropolitan Development Company Limited on Facebook and Google+, LinkedIn, MySpace

Location Kirklees Metropolitan Development Company Limited on Google maps

Other similar companies of The United Kingdom as Kirklees Metropolitan Development Company Limited: Rockliffe Property Management Limited | Huxham Barns Management Limited | Brideshead Golf & Country Club Limited | Fulton Hotel Management Limited | Gaol Street Management Company Limited

Kirklees Metropolitan Development came into being in 1981 as company enlisted under the no 01552320, located at Huddersfield at Legal Services 2nd Floor. This company has been expanding for thirty five years and its last known status is active - proposal to strike off. The firm SIC code is 68209 : Other letting and operating of own or leased real estate. Kirklees Metropolitan Development Company Ltd filed its latest accounts for the period up to 2015-03-31. Its latest annual return information was submitted on 2015-12-31.

The details related to this specific enterprise's staff members reveals the existence of six directors: Councillor Donna Katherine Bellamy, Councillor Carole Ann Pattison, Cllr Eric Archer Firth and 3 other directors have been described below who assumed their respective positions on 21st May 2015, 3rd August 2010 and 5th December 2007. In addition, the managing director's responsibilities are continually helped by a secretary - Julie Muscroft, from who was recruited by this specific firm on 12th November 2013.

Kirklees Metropolitan Development Company Limited is a foreign company, located in Huddersfield, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in Legal Services 2nd Floor Civic Centre Iii Huddersfield. Kirklees Metropolitan Development Company Limited was registered on 1981-03-23. 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 - 625,000 GBP, sales per year - less 598,000 GBP. Kirklees Metropolitan Development Company Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Kirklees Metropolitan Development Company Limited is Real estate activities, including 6 other directions. Director of Kirklees Metropolitan Development Company Limited is Councillor Donna Katherine Bellamy, which was registered at Legal Services 2nd Floor, Civic Centre Iii, Huddersfield, West Yorkshirehd1 2tg. Products made in Kirklees Metropolitan Development Company Limited were not found. This corporation was registered on 1981-03-23 and was issued with the Register number 01552320 in Huddersfield, 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 Kirklees Metropolitan Development Company Limited, open vacancies, location of Kirklees Metropolitan Development Company 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 April 1st, 2024

Detailed data about Kirklees Metropolitan Development Company Limited from yellow pages of The United Kingdom. Find address Kirklees Metropolitan Development Company Limited, phone, email, website credits, responds, Kirklees Metropolitan Development Company Limited job and vacancies, contacts finance sectors Kirklees Metropolitan Development Company Limited