Piccadilly Village Management Limited
Residents property management
Contacts of Piccadilly Village Management Limited: address, phone, fax, email, website, working hours
Address: Sevendale House 7 Dale Street M1 1JA Manchester
Phone: +44-1478 5086364 +44-1478 5086364
Fax: +44-1478 5086364 +44-1478 5086364
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Piccadilly Village Management Limited"? - Send email to us!
Registration data Piccadilly Village Management Limited
Get full report from global database of The UK for Piccadilly Village Management Limited
Addition activities kind of Piccadilly Village Management Limited
353106. Backhoes, tractors, cranes, plows, and similar equipment
22210405. Nytril broadwoven fabrics
22580106. Galloons, lace
24990706. Willow ware, except furniture
38210105. Crushing and grinding apparatus, laboratory
38230203. Pressure gauges, dial and digital
51980102. Colors and pigments
54110100. Supermarkets
Owner, director, manager of Piccadilly Village Management Limited
Director - Joy Margaret Thompson. Address: Tib Street, Manchester, M4 1LS, England. DoB: January 1978, British
Director - Paul Wood. Address: Tib Street, Manchester, M4 1LS, England. DoB: October 1971, British
Corporate-secretary - Linder Myers. Address: Cross Street, Manchester, M2 4JF, England. DoB:
Director - Tony Kenneth Cooper. Address: Thomas Telford Basin, Piccadilly Village, Manchester, Greater Manchester, M1 2NH, England. DoB: June 1939, British
Director - Dr Joseph Cohen. Address: Tib Street, Manchester, M4 1LS, England. DoB: October 1942, British
Director - Neil David Buchanan. Address: Tib Street, Manchester, M4 1LS, England. DoB: n\a, British
Director - John Blake Wilding. Address: Tib Street, Manchester, M4 1LS, England. DoB: April 1947, British
Director - Marwan Bukhari. Address: Tib Street, Manchester, M4 1LS, England. DoB: May 1966, British
Director - Stuart Frost. Address: Merchants Quay, Salford Quays, Salford, Greater Manchester, M50 3XQ, England. DoB: November 1958, British
Director - Jean Peggy O'neill. Address: Tib Street, Manchester, M4 1LS, England. DoB: March 1954, British
Director - Paul Wood. Address: 10 Thomas Telford Basin, Manchester, Lancashire, M1 2NH. DoB: October 1971, British
Director - Martin Joseph Pickersgill. Address: Howarth Goodman, 8 King Street, Manchester, M60 8HG. DoB: June 1957, British
Corporate-secretary - Howarth Goodman. Address: King Street, Manchester, Lancashire, M60 8HG. DoB:
Director - Janet Christine Vosper. Address: Howarth Goodman, 8 King Street, Manchester, M60 8HG. DoB: July 1947, British
Director - Pierre Wladimir Michel Tchelitcheff. Address: 19 Thomas Telford Basin, Piccadilly Village, Manchester, M1 2NH. DoB: June 1975, French
Director - Jean Peggy O'neill. Address: 17 William Jessop Court, Piccadilly Village, Manchester, M1 2NE. DoB: March 1954, British
Director - Mark Lucas. Address: 10 Thomas Telford Basin, Piccadilly Village, Manchester, Lancashire, M1 2NH. DoB: October 1963, Uk
Director - Mark Edward Cherry. Address: Glebe House, Chequers Lane Preston, Hitchin, Hertfordshire, SG4 7TY. DoB: April 1959, British
Director - Joseph William Higginson. Address: 15 Butternere Drive, Great Warford, Alderley Edge, Cheshire. DoB: April 1965, British
Director - Alan Joseph Harris. Address: 24 Winchester Drive, Pinner, Harrow, Middlesex, HA5 1DB. DoB: September 1960, Irish
Director - Michael Stuart Tapp. Address: 132 Wymering Mansions, Wymering Road, London, W9 2NF. DoB: August 1965, British
Director - Thomas David Leader. Address: Silvers, Ridgway Pyrford, Surrey, GU22 8PN. DoB: May 1962, British
Director - Michelle Marie Hunt. Address: 62 First Avenue, Chelmsford, Essex, CM1 1RU. DoB: April 1971, British
Secretary - David Mcdowell. Address: The Bungalow, Silchester, Glenageary, Co Dublin, IRISH, Ireland. DoB: August 1942, Irish
Director - Robert Philip Graham Howe. Address: 60 Arthur Road, Wimbledon, London, SW19 7DS. DoB: September 1967, British
Director - Mark Edward Cherry. Address: Glebe House, Chequers Lane Preston, Hitchin, Hertfordshire, SG4 7TY. DoB: April 1959, British
Director - Stephen Vernon. Address: Browns, 52 Broad Street, New Alresford, Hampshire, SO24 9AN. DoB: March 1950, British
Director - Daniel John Kitchen. Address: 5 Torquay Wood, Dublin 18, IRISH, Ireland. DoB: April 1952, British
Secretary - Andrew James Walker. Address: 240 Padgbury Lane, Congleton, Cheshire, CW12 4HU. DoB: n\a, British
Director - James Wilson Davis. Address: The Stables, Smithy Fold, Watling Street, Affetside, Bury, Lancashire, BL8 3QS. DoB: December 1943, British
Director - Richard Jonathan Briggs. Address: 8 Greenway, Wilmslow, Cheshire, SK9 1LU. DoB: December 1952, British
Secretary - Kim Paula Stevenson. Address: 44 Park Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 6EU. DoB:
Jobs in Piccadilly Village Management Limited, vacancies. Career and training on Piccadilly Village Management Limited, practic
Now Piccadilly Village Management Limited have no open offers. Look for open vacancies in other companies
-
Research Technician (Fixed-Term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Child Health, Obstetrics & Gynaecology
Salary: £29,301 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Biochemistry
-
Post-Doctoral Research Fellow in Hybrid Set-Membership Methods for Control and Robotics (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: School of Engineering, Faculty of Science and Engineering
Salary: £33,518 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering
-
Special Education Needs and Disability Support Practitioner (33.3 hours) (Manchester)
Region: Manchester
Company: The Manchester College
Department: N\A
Salary: £16,230.98 to £23,356.17 per annum, pro-rata (subject to job evaluation)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Web Content Producer (London)
Region: London
Company: University of West London
Department: N\A
Salary: £32,102 to £36,824 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Cyber Security Manager (Hendon)
Region: Hendon
Company: Middlesex University
Department: N\A
Salary: £51,423 to £59,224 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Property and Maintenance,Senior Management
-
Research Associate (London)
Region: London
Company: University College London
Department: UCL Population Science and Experimental Medicine
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Medical Technology
-
Senior Project Manager (Leeds)
Region: Leeds
Company: University of Leeds
Department: Strategy & Planning Office
Salary: £39,324 to £46,924 per annum (Grade 8), with flexibility to appoint up to £51,260.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
-
Postdoctoral Prize Research Fellowships in Sociology (Oxford)
Region: Oxford
Company: Nuffield College
Department: N\A
Salary: £30,963 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences
-
Lecturer or Senior Lecturer in Diagnostic Radiography (London)
Region: London
Company: London South Bank University
Department: School of Health & Social Care - Allied Health Sciences
Salary: £35,302 to £50,222 Includes LW
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Medical Technology
-
PhD Studentship in Nutrition and Health: Association Between Dairy Products and Cardiometabolic Disease (Reading)
Region: Reading
Company: University of Reading
Department: Institute for Food, Nutrition and Health
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nutrition
-
Research Technician (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Institute of Inflammation and Ageing
Salary: £21,904 to £27,242
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology
-
Teaching Fellow in Musical Theatre (Foundation Pathway) (Guildford)
Region: Guildford
Company: University of Surrey
Department: Guildford School of Acting
Salary: £31,076 to £32,004
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Music
Responds for Piccadilly Village Management Limited on Facebook, comments in social nerworks
Read more comments for Piccadilly Village Management Limited. Leave a comment for Piccadilly Village Management Limited. Profiles of Piccadilly Village Management Limited on Facebook and Google+, LinkedIn, MySpaceLocation Piccadilly Village Management Limited on Google maps
Other similar companies of The United Kingdom as Piccadilly Village Management Limited: Waldrist Residents Association (hereford) Limited | Gulf Planning Limited | Linden Lodge Winchmore Hill Management Limited | 155 Victoria Way Limited | Prospero Property Limited
This company referred to as Piccadilly Village Management has been established on 1990-04-27 as a PLC. This company headquarters could be found at Manchester on Sevendale House, 7 Dale Street. Should you want to reach the firm by mail, its area code is M1 1JA. The company reg. no. for Piccadilly Village Management Limited is 02496779. This company SIC and NACE codes are 98000 which means Residents property management. Wednesday 30th September 2015 is the last time the accounts were filed. 26 years of presence in this field comes to full flow with Piccadilly Village Management Ltd as they managed to keep their customers happy through all this time.
Joy Margaret Thompson, Paul Wood, Tony Kenneth Cooper and 4 other members of the Management Board who might be found within the Company Staff section of this page are listed as company's directors and have been doing everything they can to make sure everything is working correctly since 2015. At least one secretary in this firm is a limited company: Linder Myers.
Piccadilly Village Management Limited is a foreign company, located in Manchester, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in Sevendale House 7 Dale Street M1 1JA Manchester. Piccadilly Village Management Limited was registered on 1990-04-27. 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 - 989,000 GBP, sales per year - less 709,000 GBP. Piccadilly Village Management Limited is Private Limited Company.
The main activity of Piccadilly Village Management Limited is Activities of households as employers; undifferentiated, including 8 other directions. Director of Piccadilly Village Management Limited is Joy Margaret Thompson, which was registered at Tib Street, Manchester, M4 1LS, England. Products made in Piccadilly Village Management Limited were not found. This corporation was registered on 1990-04-27 and was issued with the Register number 02496779 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 Piccadilly Village Management Limited, open vacancies, location of Piccadilly Village Management 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