Shipgate Management Company Limited(the)
Residents property management
Contacts of Shipgate Management Company Limited(the): address, phone, fax, email, website, working hours
Address: Matthews Estate Agents 15 Lower Bridge Street CH1 1RS Chester
Phone: +44-1403 8196044 +44-1403 8196044
Fax: +44-1244 9233703 +44-1244 9233703
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Shipgate Management Company Limited(the)"? - Send email to us!
Registration data Shipgate Management Company Limited(the)
Get full report from global database of The UK for Shipgate Management Company Limited(the)
Addition activities kind of Shipgate Management Company Limited(the)
275901. Financial note and certificate printing and engraving
24219905. Lumber stacking or sticking
24260106. Rounds or rungs, furniture: hardwood
48330000. Television broadcasting stations
50729907. Security devices, locks
50940101. Bullion, precious metals
73420103. Washroom sanitation service (industrial locations)
Owner, director, manager of Shipgate Management Company Limited(the)
Secretary - Rebecca Jane O'reilly. Address: Lower Bridge Street, Chester, CH1 1RS, England. DoB:
Director - Ian Charles Mcleod. Address: Hawthorn Road, Chester, CH4 8HX, Great Britain. DoB: June 1964, British
Director - Anthony John Hughes. Address: Geneva Drive, Newcastle, Staffordshire, ST5 2QG, England. DoB: October 1970, British
Director - Stephen Williams. Address: Nicholas Court, Nicholas Street Mews, Chester, CH1 2QS, United Kingdom. DoB: December 1969, British
Director - Katrina Hughes. Address: Nicholas Street, Chester, CH1 2PQ, United Kingdom. DoB: July 1950, British
Director - Jocelyn Elizabeth Hughes. Address: Shipgate Street, Chester, Cheshire, CH1 1RA. DoB: August 1933, British
Director - Dr Alun Wyn George James. Address: Lon Isallt, Trearddur Bay, Holyhead, Gwynedd, LL65 2UP, Wales. DoB: November 1942, British
Director - Walter Charles Vick. Address: The Shipgate, Shipgate Street, Chester, CH1 1RA. DoB: November 1939, British
Director - Katie Louise Hearse. Address: Littleton Lane, Littleton, Chester, CH3 7DJ, United Kingdom. DoB: October 1980, British
Director - Carmello Gino Paletta. Address: Bryn Issa, Vicarage Lane Gresford, Wrexham, Clwyd, LL12 8US. DoB: July 1959, British
Director - Teana Lynne Woodward. Address: Wharton Court, Hoole Lane, Chester, CH2 3DH, Great Britain. DoB: July 1972, British
Director - Paul Haydyn Watkinson. Address: 2 Cumbers Drive, Ness, Wirral, CH64 4AU. DoB: September 1976, British
Director - John Hambleton. Address: 10 The Shipgate, Shipgate Street, Chester, Cheshire, CH1 1RA. DoB: August 1934, British
Director - Patricia Kathleen Elizabeth Knight. Address: Brymbo Road, Bwlchgwyn, Wrexham, Clwyd, LL11 5UA, United Kingdom. DoB: October 1944, British
Director - David Wilkes. Address: 5 The Shipgate, Shipgate Street, Chester, Cheshire, CH1 1RA. DoB: January 1949, British
Director - Stephen Charles Daniels. Address: 11 The Shipgate, Shipgate Street, Chester, Cheshire, CH1 1RA. DoB: July 1948, British
Director - Alice Margaret Mary Wakefield. Address: 4 The Shipgate, Shipgate Street, Chester, Cheshire, CH1 1RA. DoB: January 1943, British
Secretary - Janet Williams. Address: The Dale Kinnerton Road, Higher Kinnerton, Chester, Cheshire, CH4 9AW, United Kingdom. DoB:
Director - Derek Herbert Unwin. Address: Heol Llywelyn, Coedpoeth, Wrexham, LL11 3PB, Wales. DoB: March 1956, British
Director - Carol Patricia Vick. Address: 3 The Shipgate, Shipgate Street, Chester, Cheshire, CH1 1RA. DoB: December 1949, British
Director - Walter Charles Vick. Address: 3 The Shipgate, Shipgate Street, Chester, Cheshire, CH1 1RA. DoB: November 1939, British
Director - Clifford Hughes. Address: 9 Shipgate Street, Chester, Cheshire, CH1 1RT. DoB: September 1972, British
Director - John Leslie Jones. Address: 44 Long Lane, Upton, Chester, Cheshire, CH2 1JD. DoB: November 1958, British
Director - Katherine Ann Kent. Address: 9 Shipgate Street, Chester, Cheshire, CH1 1RT. DoB: April 1976, British
Director - Alexandra Heather Aitken. Address: 9 Shipgate Street, Chester, Cheshire, CH1 1RT. DoB: June 1979, British
Director - Lee John Baker. Address: 8 The Shipgate, Shipgate Street, Chester, Cheshire, CH1 1RA. DoB: April 1971, British
Director - Chris Hornsby. Address: 10 The Shipgate, Shipgate Street, Chester, Cheshire, CH1 1RA. DoB: April 1958, British
Director - Charles Williams. Address: 11 Lower Park Road, Chester, Cheshire, CH4 7BB. DoB: March 1939, British
Director - Robert Clive Woodward. Address: 7 The Shipgate, Shipgate Street, Chester, Cheshire, CH1 1RA. DoB: May 1953, British
Director - Iain Stuart Maclean. Address: 8 The Shipgate, Shipgate Street, Chester, Cheshire, CH1 1RA. DoB: January 1976, British
Director - David Jeremy Edwards. Address: 9(C) The Shipgate, Shipgate Street, Chester, Cheshire, CH1 1RA. DoB: July 1958, British
Director - John Bernard Mccusker. Address: 7 Mill Court, Overton On Dee, Wrexham, Clwyd, LL13 0EZ, Wales. DoB: May 1953, British
Director - Debra Amos. Address: 5 Oakwood Park, Bromborough, CH62 6HD. DoB: February 1959, British
Director - David Roy Edwin Sims. Address: 5 St Georges Crescent, Chester, Cheshire, CH4 7AR. DoB: July 1940, British
Director - Sharon Gail Clarke. Address: 8 The Shipgate Shipgate Street, Chester, Cheshire, CH1 1RT. DoB: November 1968, British
Director - Sally Ann Cadwaladr. Address: 7 Shipgate Street, Chester, Cheshire, CH1 1RT. DoB: May 1969, British
Director - Carolyn Louise Hunt. Address: The Breakers Ravenspoint, Trearddw Bay, Holyhead, Gwynedd, LL65 2AJ. DoB: April 1939, British
Director - Sarah Jennifer Black. Address: 7 Shipgate Street, Chester, Cheshire, CH1 1RT. DoB: May 1969, British
Director - John David Weinholt. Address: 3 The Shipgate, Shipgate Street, Chester, Cheshire, CH1 1RA. DoB: November 1954, British
Director - Gyles Daubeney Brandreth. Address: 3 Shipgate Street, Chester, CH1 1RT. DoB: March 1948, British
Director - Elizabeth Angela Salisbury. Address: Hampson House 6 Chester Road, Wrexham, Clwyd, LL12 7AD. DoB: March 1944, British
Director - Alexandra Maund. Address: 9 Shipgate Street, Chester, Cheshire, CH1 1RT. DoB: March 1966, British
Director - David Bettles. Address: Morris Hill Raddel Lane, Higher Whitley, Warrington, Cheshire, WA4 4EE. DoB: June 1947, British
Director - Edward Joseph Navin. Address: 5 The Shipgate, Shipgate Street, Chester, Cheshire, CH1 1RT. DoB: April 1933, British
Director - Glyn Ellis Parry. Address: 5b Carden Terrace, Carden Place, Aberdeen, AB1 1US. DoB: January 1962, British
Director - Richard Philip Hanage. Address: 50 Grey Towers Drive, Middlesbrough, Cleveland, TS7 0LT. DoB: August 1939, British
Director - Lieutenant Colonel Roger John Stockton. Address: 27 Cluny Hill, Singapore 1025, Singapore. DoB: August 1941, British
Director - Glyn Hughes. Address: 9a The Shipgate, Shipgate Street, Chester, Cheshire, CH1 1RA. DoB: June 1930, British
Director - Keith Stansfield Barker. Address: Greys House, Rotherfield Greys, Henley On Thames, Oxfordshire, RG9 4QD. DoB: April 1932, British
Director - Sally Gwendolen Jones. Address: 3 Shipgate Street, Chester, Cheshire, CH1 1RT. DoB: July 1932, British
Director - Elizabeth Hannah Bayles Ive. Address: 8 The Shipgate, Shipgate Street, Chester, Cheshire, CH1 1RT. DoB: August 1912, British
Director - David Wiliams. Address: 1 The Shipgate Shipgate Street, Chester, Cheshire, CH1 1RT. DoB: December 1932, British
Secretary - David Lewis Claymore. Address: 6 The Shipgate, Shipgate Street, Chester, Cheshire, CH1 1RA. DoB: n\a, British
Director - Keith Wilson. Address: 10 The Shipgate, Shipgate Street, Chester, Cheshire, CH1 1RT. DoB: November 1939, British
Director - Algernon Evans. Address: 5 Shipgate Street, Chester, Cheshire, CH1 1RT. DoB: July 1920, British
Jobs in Shipgate Management Company Limited(the), vacancies. Career and training on Shipgate Management Company Limited(the), practic
Now Shipgate Management Company Limited(the) have no open offers. Look for open vacancies in other companies
-
Admin Assistant (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Politics, Philosophy and Religion
Salary: £18,777 to £20,989
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Instructor/Technician in Performing Arts 0.5 (Rugby)
Region: Rugby
Company: Warwickshire College Group
Department: N\A
Salary: £20,247 to £22,238 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Performing Arts
-
Director of Academic Services (London)
Region: London
Company: Royal Holloway, University of London
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
-
Part time Assessor in Mechanical / Electrical Engineering (Saint Albans)
Region: Saint Albans
Company: Oaklands College
Department: N\A
Salary: £28,843 to £31,094 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Director of Career Services (London)
Region: London
Company: Imperial College London
Department: Office of the Vice-Provost (Education), Student Services
Salary: Competitive salary and excellent benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management,Student Services
-
Opto-Mechanical Research Engineer (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Faculty of Engineering - Department of Electronic and Electrical Engineering
Salary: £30,175 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Research Associate* in the Tribology Group (London)
Region: London
Company: Imperial College London
Department: Department of Mechanical Engineering
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering
-
Research Assistant/Associate in Antarctic GNSS Geodesy - D83086R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Science, Agriculture & Engineering - Engineering - Infrastructure
Salary: £26,829 to £38,183 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology
-
Postdoctoral Researcher (Pirbright)
Region: Pirbright
Company: The Pirbright Institute
Department: Viral Glycoproteins Group
Salary: £38,154 per annum (Band D)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Other Biological Sciences
-
Programme Administrator (Reading)
Region: Reading
Company: University of Reading
Department: Henley Business School
Salary: £18,940 to £23,164 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
PhD Studentship: Understanding Respiratory Transepithelial Bioavailability and Comparative Toxicology for Human Exposure Assessments (London)
Region: London
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Biotechnology
-
Four-Year EngD Scholarship with the National Composites Centre: “Development of Systems and Processes for Automated Preforming” (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
Responds for Shipgate Management Company Limited(the) on Facebook, comments in social nerworks
Read more comments for Shipgate Management Company Limited(the). Leave a comment for Shipgate Management Company Limited(the). Profiles of Shipgate Management Company Limited(the) on Facebook and Google+, LinkedIn, MySpaceLocation Shipgate Management Company Limited(the) on Google maps
Other similar companies of The United Kingdom as Shipgate Management Company Limited(the): Allingham Court Management Limited | Deanwood Residents Limited | Ghyllcliffe Management Company Limited | Clover Rtm Company Ltd | 5-9 Burdett Mews Management Company Limited
Shipgate Management (the) came into being in 1985 as company enlisted under the no 01892822, located at CH1 1RS Chester at Matthews Estate Agents. This firm has been expanding for 31 years and its official state is active. This firm principal business activity number is 98000 which means Residents property management. Its latest filed account data documents were submitted for the period up to Wed, 31st Dec 2014 and the most current annual return was released on Thu, 7th Jan 2016. It's been thirty one years for Shipgate Management Co Limited(the) in this line of business, it is still in the race and is very inspiring for it's competition.
Ian Charles Mcleod, Anthony John Hughes, Stephen Williams and 13 other members of the Management Board who might be found within the Company Staff section of our website are listed as enterprise's directors and have been cooperating as the Management Board since 2013-07-18. Furthermore, the managing director's responsibilities are continually bolstered by a secretary - Rebecca Jane O'reilly, from who was recruited by the following company on 2014-01-01.
Shipgate Management Company Limited(the) is a domestic company, located in Chester, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Matthews Estate Agents 15 Lower Bridge Street CH1 1RS Chester. Shipgate Management Company Limited(the) was registered on 1985-03-06. 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 - 133,000 GBP, sales per year - approximately 594,000 GBP. Shipgate Management Company Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Shipgate Management Company Limited(the) is Activities of households as employers; undifferentiated, including 7 other directions. Secretary of Shipgate Management Company Limited(the) is Rebecca Jane O'reilly, which was registered at Lower Bridge Street, Chester, CH1 1RS, England. Products made in Shipgate Management Company Limited(the) were not found. This corporation was registered on 1985-03-06 and was issued with the Register number 01892822 in Chester, 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 Shipgate Management Company Limited(the), open vacancies, location of Shipgate Management Company Limited(the) 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