Grovemill Properties Limited

Residents property management

Contacts of Grovemill Properties Limited: address, phone, fax, email, website, working hours

Address: 2nd Floor North Point Faverdale North DL3 0PH Darlington

Phone: +44-1528 6554687 +44-1528 6554687

Fax: +44-1528 6554687 +44-1528 6554687

Email: n\a

Website:

Schedule:

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

Grovemill Properties Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Grovemill Properties Limited.

Registration data Grovemill Properties Limited

Register date: 1997-06-18
Register number: 03388454
Capital: 534,000 GBP
Sales per year: Approximately 446,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Grovemill Properties Limited

Addition activities kind of Grovemill Properties Limited

20350204. Olives, brined: bulk
22410200. Rubber and elastic yarns and fabrics
24290100. Barrels and barrel parts
35230411. Hog feeding, handling, and watering equipment
35650103. Bottling machinery: filling, capping, labeling
50720200. Hand tools

Owner, director, manager of Grovemill Properties Limited

Director - Lynder Mathieson. Address: North Point, Faverdale North, Darlington, County Durham, DL3 0PH. DoB: February 1958, British

Corporate-secretary - Town & City Secretaries Limited. Address: Floor North Point, Faverdale North, Darlington, County Durham, DL3 0PH, United Kingdom. DoB:

Corporate-secretary - Town & City Secretaries Limited. Address: Floor North Point, Faverdale North, Darlington, County Durham, DL3 0PH, United Kingdom. DoB:

Director - Patric Myles Downes. Address: Connaught Road, Fleet, Hampshire, GU51 3LP, United Kingdom. DoB: September 1952, British

Director - Angela Warren. Address: North Point, Faverdale North, Darlington, County Durham, DL3 0PH. DoB: January 1976, British

Director - Professor Sylva Petrova. Address: Westbrooke, Ryhope Road, Sunderland, Tyne And Wear, SR2 7ED. DoB: January 1952, Czech

Director - Massimo Perrulli. Address: Ryhope Road, Ashbrooke, Sunderland, Tyne And Wear, SR2 7ED. DoB: May 1970, Italian

Director - Lisa Anne Perrulli. Address: Westbrooke, Ryhope Road Ashbrooke, Sunderland, Tyne And Wear, SR2 7ED. DoB: July 1967, British

Director - Dr Stephen Keith Young. Address: Westbrooke, Ryhope Road, Sunderland, Tyne And Wear, SR2 7ED. DoB: July 1972, British

Director - Mark Wood. Address: Westbrooke, Ryhope Road Ashbrooke, Sunderland, Tyne And Wear, SR2 7ED. DoB: May 1954, British

Director - Julie Chisholm. Address: Westbrooke, Ryhope Road, Sunderland, Tyne & Wear, SR2 7ED. DoB: November 1967, British

Director - Norman Jones. Address: 1 Westbrooke House, Ryhope Road Ashbrooke, Sunderland, Tyne & Wear, SR2 7ED. DoB: August 1957, British

Director - Gavin Sutcliffe. Address: 6 Westbrooke, Ryhope Road, Sunderland, Tyne & Wear, SR2 7ED. DoB: March 1974, British

Director - Gerard Anthony Dunn. Address: 2 Westbrooke House, Ashbrooke, Sunderland, Tyne And Wear, SR2 7ED. DoB: September 1970, British

Secretary - Gerard Anthony Dunn. Address: 2 Westbrooke House, Ashbrooke, Sunderland, Tyne And Wear, SR2 7ED. DoB: September 1970, British

Secretary - John Stephen Lewin. Address: Apt 9 Westbrooke House, Ashbrooke, Sunderland, SR2 7ED. DoB:

Director - David Walker. Address: 1 Westbrooke House, Ashbrooke, Sunderland, Tyne & Wear, SR2 7ED. DoB: December 1952, British

Director - Philip Soldinger. Address: 3 Westbrooke House, Ashbrooke, Sunderland, Tyne & Wear, SR2 7ED. DoB: February 1916, British

Director - Mark Richardson. Address: 53 Parkland Avenue, Upminster, Essex, RM14 2EX. DoB: October 1949, British

Secretary - Hugh Joseph Mcgill. Address: 19 Zion Road, Rathbar, Dublin 6, Ireland, IRISH. DoB: December 1945, Irish

Director - Shane Daniel Mcgill. Address: 19 Zion Road, Rathgar, Dublin, 6, Ireland. DoB: December 1971, Irish

Director - Hugh Joseph Mcgill. Address: 19 Zion Road, Rathbar, Dublin 6, Ireland, IRISH. DoB: December 1945, Irish

Director - David John Mclean Lawson. Address: 15 Shannon Close, Fulford Grange, City Of Sunderland, Tyne & Wear, SR5 3DJ. DoB: May 1959, British

Nominee-director - L.c.i. Directors Limited. Address: 60 Tabernacle Street, London, EC2A 4NB. DoB:

Nominee-secretary - L.c.i. Secretaries Limited. Address: 74 Lynn Road, Terrington Saint Clement, Kings Lynn, Norfolk, PE34 4JX. DoB:

Jobs in Grovemill Properties Limited, vacancies. Career and training on Grovemill Properties Limited, practic

Now Grovemill Properties Limited have no open offers. Look for open vacancies in other companies

  • Research Fellow in Physical Chemistry (Leverhulme) (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Chemistry

    Salary: £29,301 to £40,523 a year

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science

  • Customer Liaison Adviser (London)

    Region: London

    Company: London Metropolitan University

    Department: Department of Student Journey

    Salary: £29,910 to £35,646 per annum incl. London allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Lecturer / Senior Lecturer - Finance Discipline Group (Sydney - Australia)

    Region: Sydney - Australia

    Company: University of Technology Sydney

    Department: UTS Business School

    Salary: AU$99,924 to AU$135,725
    £61,563.18 to £83,620.17 converted salary* per annum plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Trainer - Rail Engineering (Rochester)

    Region: Rochester

    Company: Novus

    Department: N\A

    Salary: £22.42 per hour (subject to job evaluation)

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Other Engineering

  • HR Administration Assistant (Cambridge)

    Region: Cambridge

    Company: MRC Laboratory of Molecular Biology

    Department: N\A

    Salary: £17,088 to £19,850 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Executive Assistant to the Director of the Cicely Saunders Institute (London)

    Region: London

    Company: King's College London

    Department: Cicely Saunders Institute of Palliative Care, Policy and Rehabilitation

    Salary: £28,098 to £32,548 per annum, plus £2,923 per annum London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Business Innovation Advisor (Redruth)

    Region: Redruth

    Company: University of Plymouth

    Department: Cornwall Innovation Centres

    Salary: £32,958 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Professor of Digital Marketing (Nottingham)

    Region: Nottingham

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Other Business and Management Studies

  • Postdoctoral Research Assistant in Optical Sensing and Analysis of Nanoparticles (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Materials

    Salary: £31,076 to £34,956 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Other Engineering

  • Research Associate - Psychological Responses to Lung Cancer Screening (London)

    Region: London

    Company: University College London

    Department: UCL Behavioural Science and Health

    Salary: £34,056 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,Psychology

  • Four-year EngD scholarship with Bombardier Transportation: “Composite Axle for Rail and Tram Applications” (Derby)

    Region: Derby

    Company: University of Bristol

    Department: Faculty of Engineering (University of Nottingham)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Civil Engineering,Production Engineering and Manufacturing

  • Senior Researcher – Orkestra Energy Area Coordinator (Bilbao - Spain)

    Region: Bilbao - Spain

    Company: Orkestra-Basque Institute of Competitiveness

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering,Economics,Business and Management Studies,Other Business and Management Studies

Responds for Grovemill Properties Limited on Facebook, comments in social nerworks

Read more comments for Grovemill Properties Limited. Leave a comment for Grovemill Properties Limited. Profiles of Grovemill Properties Limited on Facebook and Google+, LinkedIn, MySpace

Location Grovemill Properties Limited on Google maps

Other similar companies of The United Kingdom as Grovemill Properties Limited: The Sheridan House Management Company Limited | Arcro Holdings Limited | Cotman Close Freehold Limited | The Beaumont Park Management Company Limited | 38 King Charles Road Residents Limited

Grovemill Properties Limited , a Private Limited Company, located in 2nd Floor North Point, Faverdale North , Darlington. The headquarters zip code DL3 0PH The enterprise was formed on 1997-06-18. Its Companies House Registration Number is 03388454. The enterprise is registered with SIC code 98000 which stands for Residents property management. Its most recent filings cover the period up to 2015-06-30 and the most current annual return information was filed on 2016-06-18. It has been nineteen years for Grovemill Properties Ltd in this field, it is constantly pushing forward and is an example for many.

When it comes to the company, a number of director's responsibilities have been executed by Lynder Mathieson, Patric Myles Downes and Angela Warren. As for these three individuals, Patric Myles Downes has been with the company the longest, having been a part of the Management Board in 2010. At least one secretary in this firm is a limited company, specifically Town & City Secretaries Limited.

Grovemill Properties Limited is a foreign stock company, located in Darlington, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in 2nd Floor North Point Faverdale North DL3 0PH Darlington. Grovemill Properties Limited was registered on 1997-06-18. 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 - 534,000 GBP, sales per year - approximately 446,000 GBP. Grovemill Properties Limited is Private Limited Company.
The main activity of Grovemill Properties Limited is Activities of households as employers; undifferentiated, including 6 other directions. Director of Grovemill Properties Limited is Lynder Mathieson, which was registered at North Point, Faverdale North, Darlington, County Durham, DL3 0PH. Products made in Grovemill Properties Limited were not found. This corporation was registered on 1997-06-18 and was issued with the Register number 03388454 in Darlington, 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 Grovemill Properties Limited, open vacancies, location of Grovemill Properties 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

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