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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Piccadilly Village Management Limited"? - Send email to us!

Piccadilly Village Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Piccadilly Village Management Limited.

Registration data Piccadilly Village Management Limited

Register date: 1990-04-27
Register number: 02496779
Capital: 989,000 GBP
Sales per year: Less 709,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about Piccadilly Village Management Limited from yellow pages of The United Kingdom. Find address Piccadilly Village Management Limited, phone, email, website credits, responds, Piccadilly Village Management Limited job and vacancies, contacts finance sectors Piccadilly Village Management Limited