Mcinerney Homes Limited
Gen construction & civil engineer
Contacts of Mcinerney Homes Limited: address, phone, fax, email, website, working hours
Address: 1 St Peter's Square M2 3AE Manchester
Phone: +44-1368 4906738 +44-1368 4906738
Fax: +44-141 7405029 +44-141 7405029
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Mcinerney Homes Limited"? - Send email to us!
Registration data Mcinerney Homes Limited
Get full report from global database of The UK for Mcinerney Homes Limited
Addition activities kind of Mcinerney Homes Limited
209200. Fresh or frozen packaged fish
14290101. Basalt, crushed and broken-quarrying
27590400. Publication printing
34699912. Pressure cookers, stamped or drawn metal
35560401. Brewers' and maltsters' machinery
38250227. Shunts, electrical
39310112. Knobs, organ
72130102. Towel supply
Owner, director, manager of Mcinerney Homes Limited
Director - Derek Ryder. Address: Eaves Brow Farm House, Spring Lane Croft, Warrington, Cheshire, WA3 7AT. DoB: September 1948, British
Secretary - Sara Simpson. Address: 128 Hesketh Lane, Tarleton, Preston, Lancashire, PR4 6AS. DoB:
Director - Ian Stimpson. Address: Church Way, Towcester, Northamptonshire, NN12 8XS. DoB: January 1964, English
Director - Michael Paul King. Address: Bertram Drive North, Meols, Wirral, Cheshire, CH47 0LN. DoB: September 1963, British
Secretary - Richard Barrett. Address: Larke Rise Mersey Road, Didsbury, Manchester, M202UL, Uk. DoB:
Secretary - Chris Sedwell. Address: Benton Drive Dukes Manor, Chester, CH22RD, Uk. DoB:
Director - Eoin Michael O'donnell. Address: 11 Eaton Mews, Handbridge, Chester, Cheshire, CH4 7EJ. DoB: September 1957, Irish
Director - Terrence Jack Harrison. Address: Kinterbury Close, Seaton Carew, Hartlepool, TS25 1GQ. DoB: September 1950, British
Secretary - Debbie Hale. Address: Stillwaters 2 Langton Brow, Longbridge, Preston, Lancashire, PR3 3XH. DoB:
Secretary - Mark Shakespeare. Address: Blackbourne Square Rathfarnham Gate, Rathfarnham, Dublin, DUBLIN 14, Ireland. DoB:
Director - Matthew David Griffin. Address: 2 Chatsworth Gardens, Tettenhall, Wolverhampton, West Midlands, WV6 8UU. DoB: October 1962, British
Director - Philip Talbot. Address: 1 St Ronans Terrace, Edinburgh, EH10 5NG. DoB: February 1966, British
Director - Ian Stimpsom. Address: 43 West End, Silverstone, Northamptonshire, NN12 8UY. DoB: January 1964, British
Secretary - Philip Talbot. Address: 3 Upton Park, Chester, Cheshire, CH2 1DF. DoB: February 1966, British
Director - Gerard Martin Sweeney. Address: 12 West Laithe, Heptonstall, Hebden Bridge, West Yorkshire, HX7 7LX. DoB: May 1956, British
Director - Barry David Smith. Address: The Green, High Coniscliffe, Darlington, County Durham, DL2 2LR. DoB: April 1953, British
Secretary - David Beirne. Address: 15 Meneval Place, Farmleigh Dunmore Road, Waterford, IRISH, Ireland. DoB:
Director - Paul Oldridge. Address: Garth House, Dorchester Drive Rawdon, Leeds, Yorkshire, LS19 6AT. DoB: June 1965, British
Secretary - James Cormack Inglis. Address: 51 Cranleigh Drive, Brooklands, Sale, Manchester, M33 3PN. DoB: September 1957, British
Director - Patrick O'flynn. Address: 65 Southgate, Elland, West Yorkshire, HX5 0DQ. DoB: March 1958, Irish
Director - Julian Alexander Sutcliffe. Address: 4 Ashtree Grove, Penwortham, Preston, Lancashire, PR1 0XX. DoB: n\a, British
Director - David Stephen Leathem. Address: 395 Heysham Road, Heysham, Morecambe, Lancashire, LA3 2JH. DoB: January 1969, British
Director - Steven Leslie Howard. Address: 3 Burgess Close, Stapley, Nantwich, Cheshire, CW5 7GB. DoB: October 1965, British
Director - Carole Anne Edwards. Address: 7 Meadow Close, Cuddington, Northwich, Cheshire, CW8 2LZ. DoB: August 1945, British
Secretary - Peter George Russell. Address: 2 Pilgrims Way, Standish, Wigan, Lancashire, WN6 0AJ. DoB:
Director - Peter George Russell. Address: Lane,, Hoscar, Nr Lathom, Lancashire, L40 4BL, United Kingdom. DoB: July 1957, British
Director - Ronald Smith. Address: St Michaels, Golly Burton Rossett, Wrexham, Clwyd, LL12 0AH. DoB: July 1948, British
Director - Malcolm Cowan. Address: 11 Millbrook Avenue, Atherton, Manchester, Lancashire, M46 9LL. DoB: January 1957, British
Director - Valerie Muriel Bolton. Address: 49 Weir Lane,Martins Croft, Woolston, Warrington, WA1 4QH. DoB: September 1942, English
Director - Charles Thomas Bolton. Address: 49 Weir Lane, Woolston, Warrington, Cheshire, WA1 4QH. DoB: February 1939, British
Corporate-nominee-director - Waterlow Nominees Limited. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Director - Paul Charles Bolton. Address: Holly House, 71a The Common Parbold, Wigan, Lancashire, WN8 7EA. DoB: July 1963, British
Director - Ian Lloyd. Address: Rosebank Wingates Lane, Westhoughton, Bolton, Lancs, BL5 3LP. DoB: October 1954, British
Corporate-nominee-secretary - Waterlow Secretaries Limited. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Jobs in Mcinerney Homes Limited, vacancies. Career and training on Mcinerney Homes Limited, practic
Now Mcinerney Homes Limited have no open offers. Look for open vacancies in other companies
-
Practice Education Lecturer in Operating Department Practice (1 post) (Ormskirk)
Region: Ormskirk
Company: Edge Hill University
Department: Faculty of Health & Social Care
Salary: £32,958 to £37,075 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Nursing
-
Senior Research Fellow (Glasgow)
Region: Glasgow
Company: Glasgow Caledonian University
Department: Sustainable Environments and Communities / The Centre for Climate Justice
Salary: £48,327 to £55,998 per annum. Grade:8
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Business and Management Studies,Accountancy and Finance
-
Research Associate in Oceanography (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Geographical Sciences
Salary: £32,548 to £36,613
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences
-
Lecturer / Senior Lecturer in Accounting (Dunedin - New Zealand)
Region: Dunedin - New Zealand
Company: University of Otago
Department: Department of Accountancy and Finance, School of Business
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Shaping Futures Localities Project Officer Grade 6 (4 Posts) (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: External Relations, Marketing and Communications (ERMC)
Salary: £27,629 to £32,004 pa
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services
-
Shaping Futures Project Officer Grade 6 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: External Relations, Marketing and Communications (ERMC)
Salary: £27,629 to £32,004 pa
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services
-
Research Associate/Fellow (fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Physical Chemistry
Salary: £26,052 to £38,183 per annum, depending on skills and experience (minimum £29,799 with relevant PhD). Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Research Associate (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Centre for Discovery Brain Sciences
Salary: £26,829 to £31,076 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology
-
Licensing Manager (Bristol, Harwell, London, Manchester)
Region: Bristol, Harwell, London, Manchester
Company: Jisc
Department: N\A
Salary: £40,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Faculty of Science REF Manager (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Physics & Astronomy
Salary: £38,183 to £46,924 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Associate in Heat Transfer (Bristol)
Region: Bristol
Company: University of Bristol
Department: Department of Mechanical Engineering
Salary: £32,004 to £36,001
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering
-
UTRCI Research Scientist, Communication Systems (Cork)
Region: Cork
Company: N\A
Department: N\A
Salary: Competitive compensation and benefits package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering
Responds for Mcinerney Homes Limited on Facebook, comments in social nerworks
Read more comments for Mcinerney Homes Limited. Leave a comment for Mcinerney Homes Limited. Profiles of Mcinerney Homes Limited on Facebook and Google+, LinkedIn, MySpaceLocation Mcinerney Homes Limited on Google maps
Other similar companies of The United Kingdom as Mcinerney Homes Limited: Euron Developments (italy) Limited | Jon Frullani Design Llp | Act Engineering Limited | Jlb (scotland) Limited | Solapave Ltd
Mcinerney Homes Limited can be reached at 1 St Peter's Square, in Manchester. The company's postal code is M2 3AE. Mcinerney Homes has been operating on the market since the firm was started on 1994-11-29. The company's registration number is 02996202. eleven years ago the company changed its registered name from Charlton Homes to Mcinerney Homes Limited. The firm SIC code is 4521 : Gen construction & civil engineer. The most recent records were filed up to 2009-12-31 and the latest annual return information was submitted on 2010-09-14.
Right now, the business is controlled by one director: Derek Ryder, who was assigned to lead the company eight years ago. Since January 2010 Ian Stimpson, age 52 had performed assigned duties for the business till the resignation in 2010. In addition another director, specifically Michael Paul King, age 53 quit in 2011.
Mcinerney Homes Limited is a foreign stock company, located in Manchester, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in 1 St Peter's Square M2 3AE Manchester. Mcinerney Homes Limited was registered on 1994-11-29. 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 - 685,000 GBP, sales per year - more 160,000,000 GBP. Mcinerney Homes Limited is Private Limited Company.
The main activity of Mcinerney Homes Limited is Other classification, including 8 other directions. Director of Mcinerney Homes Limited is Derek Ryder, which was registered at Eaves Brow Farm House, Spring Lane Croft, Warrington, Cheshire, WA3 7AT. Products made in Mcinerney Homes Limited were not found. This corporation was registered on 1994-11-29 and was issued with the Register number 02996202 in Manchester, 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 Mcinerney Homes Limited, open vacancies, location of Mcinerney Homes 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 June 1st, 2024