Kirklees 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Kirklees Metropolitan Development Company Limited"? - Send email to us!
Registration data Kirklees Metropolitan Development Company Limited
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
-
Technology Support Officer - Primary Processing (Melting and Rolling) (Swansea)
Region: Swansea
Company: Swansea University
Department: Engineering
Salary: £28,936 to £32,548 per annum together with USS pension benefits
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Production Engineering and Manufacturing,Metallurgy and Minerals Technology
-
Senior Lecturer In Security Studies and/or Conflict Studies (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Politics
Salary: £48,327 to £68,814
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,Politics and Government
-
Clinical Data Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Primary Care Health Sciences
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Technical Lead Robotic Software Development (Singapore)
Region: Singapore
Company: N\A
Department: N\A
Salary: SG$54,000 to SG$84,000
£30,466.80 to £47,392.80 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering
-
Rolls-Royce sponsored PhD Scholarship – Design and Simulation of Stiffness-Adjustable Robotic Systems for Performing on-Wing Repair of Aero-Engines (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing
-
Professor OR Associate Professor in English Language and Linguistics (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Faculty of Arts, Design and Social Sciences
Salary: £49,772 +
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages
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, MySpaceLocation 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