Maritime Court Limited

Residents property management

Contacts of Maritime Court Limited: address, phone, fax, email, website, working hours

Address: Heritage House First Floor 9b Hoghton Street PR9 0TE Southport

Phone: +44-1303 8083984 +44-1303 8083984

Fax: +44-1303 8083984 +44-1303 8083984

Email: n\a

Website:

Schedule:

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

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

Registration data Maritime Court Limited

Register date: 2005-09-16
Register number: 05566433
Capital: 684,000 GBP
Sales per year: Less 512,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Maritime Court Limited

Addition activities kind of Maritime Court Limited

313100. Footwear cut stock
518202. Liquor
616299. Mortgage bankers and correspondents, nec
22990400. Textile mill waste and remnant processing
36510122. Tape recorders: cassette, cartridge or reel: household use
76990601. Boat repair

Owner, director, manager of Maritime Court Limited

Director - Robert Edward Magee. Address: Promenade, Southport, Merseyside, PR8 1SP, England. DoB: January 1950, British

Director - Catherine Forster. Address: Promenade, Southport, Merseyside, PR8 1SP, England. DoB: August 1950, British

Director - John Jerram Blair. Address: First Floor, 9b Hoghton Street, Southport, Merseyside, PR9 0TE, United Kingdom. DoB: February 1947, British

Director - Brian Robertshaw. Address: Hhs Royd House Low Mills, Guiseley, Leeds, Yorkshire, LS20 9LU. DoB: May 1954, British

Director - Gerard Thomas Quinn. Address: 97 Maritime Court, Southport, Merseyside, PR8 1SN. DoB: June 1944, British

Director - Joan Ann Nixon. Address: Promenade, Southport, Merseyside, PR8 1SP. DoB: February 1953, British

Director - Steven Carson. Address: First Floor, 9b Hoghton Street, Southport, Merseyside, PR9 0TE. DoB: October 1965, English

Director - Sheila Lauder. Address: Maritime Court, The Promenade, Southport, Merseyside, PR8 1SP, England. DoB: July 1939, British

Director - Peter Richard Barker. Address: Hodgson Crescent, Leeds, West Yorkshire, LS17 8PG, United Kingdom. DoB: September 1951, British

Director - Mark Howard. Address: First Floor, 9b Hoghton Street, Southport, Merseyside, PR9 0TE, United Kingdom. DoB: October 1988, British

Director - Herbert Gordon Duckett. Address: First Floor, 9b Hoghton Street, Southport, Merseyside, PR9 0TE, United Kingdom. DoB: September 1924, British

Director - Philip John Whelan. Address: Promenade, Southport, Merseyside, PR8 1SP. DoB: August 1952, British

Director - William Wademan. Address: Promenade, Southport, Merseyside, PR8 1SN. DoB: September 1930, British

Director - Harry Albert Searle. Address: Promenade, Southport, Merseyside, PR8 1SP. DoB: October 1934, British

Director - Joan Mackenzie. Address: Low Mills, Guiseley, Leeds, West Yorkshire, LS20 9LU. DoB: February 1954, British

Director - James Ronald Hall Thomson. Address: The Promenade, Southport, Merseyside, PR8 1SP. DoB: May 1928, British

Director - Patricia Anne Roy. Address: Maritime Court, Southport, Merseyside, PR8 1SN. DoB: March 1949, British

Director - Andrew Thomas Sherman. Address: The Promenade, Southport, Merseyside, PR8 1SN. DoB: February 1975, British

Director - William Thomas Norvelli. Address: Maritime Court, Southport, Merseyside, PR8 1SP. DoB: July 1934, British

Director - Peter Richard Barker. Address: 2a Hodgson Crescent, Shadwell, Leeds, LS17 8PG. DoB: September 1951, British

Director - Herbert Gordon Duckett. Address: Flat 94 Maritime Court, The Promenade, Southport, Merseyside, PR8 1SN. DoB: September 1924, British

Director - Susan Bond. Address: Flat 107 Maritime Court, The Promenade, Southport, Merseyside, PR8 1SN. DoB: March 1957, British

Director - Henry Wilson. Address: 81 Maritime Court, The Promenade, Southport, PR8 1SP. DoB: February 1927, British

Director - Kathleen Connolly. Address: 35 Maritime Court, The Promenade, Southport, PR8 1SP. DoB: December 1918, British

Director - Doris Eaton. Address: 18 Maritime Court, The Promenade, Southport, PR8 1SP. DoB: October 1924, British

Director - Brian Edward Murphy. Address: 58 Maritime Court, The Promenade, Southport, PR8 1SP. DoB: April 1937, British

Secretary - Keith William Crowden. Address: Royd House, Low Mills, Guiesley, Leeds, LS29 9LU. DoB:

Director - James Ronald Hall Thompson. Address: 10 Maritime Court, The Promenade, Southport, PR8 1SP. DoB: May 1928, British

Director - William Wademan. Address: 74 Maritime Court, The Promenade, Southport, PR8 1SP. DoB: September 1930, British

Director - Susan Bond. Address: 107 Maritime Court, The Promenade, Southport, PR8 1SP. DoB: March 1957, British

Director - Frank Irvine. Address: 48 Maritime Court, The Promenade, Southport, PR8 1SP. DoB: April 1916, British

Director - Brenda Scott. Address: 34 Maritime Court, The Promenade, Southport, PR8 1SP. DoB: February 1922, British

Director - William Henry Williamson. Address: 44 Maritime Court, The Promenade, Southport, PR8 1SP. DoB: May 1918, British

Director - Lucille Barber. Address: 80 Maritime Court, The Promenade, Southport, PR8 1SP. DoB: May 1919, British

Jobs in Maritime Court Limited, vacancies. Career and training on Maritime Court Limited, practic

Now Maritime Court Limited have no open offers. Look for open vacancies in other companies

  • Senior Neurobiologist and Team Leader (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Alzheimer’s Research UK Oxford Drug Discovery Institute (ODDI), Nuffield Department of Medicine

    Salary: £39,992 to £52,132 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • External Engagement Coordinator (Milton Keynes)

    Region: Milton Keynes

    Company: Open University

    Department: Faculty of Business and Law

    Salary: £22,214 to £24,983

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Postdoctoral Research Assistant – Nutritional Biomarker Development (Reading)

    Region: Reading

    Company: University of Reading

    Department: Food and Nutritional Sciences

    Salary: £29,799 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nutrition,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Casual IT Helpdesk Analyst (Leeds)

    Region: Leeds

    Company: Leeds Trinity University

    Department: N\A

    Salary: £10.57 per hour

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,IT

  • Technician (86519) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Faculty of Engineering - Chemical and Process Engineering

    Salary: £22,214 to £24,983 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Chemical Engineering

  • Sample Machinist - Technical Support (18.5 hours per week) (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: N\A

    Salary: £21,585 to £25,728

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Creative Arts and Design,Design,Other Creative Arts

  • Programme Support Administrator (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Faculty of Health & Social Sciences

    Salary: £18,412 to £20,624 per annum with further progression opportunities to £22,494

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Director of Finance (Hull)

    Region: Hull

    Company: Wyke Sixth Form College

    Department: N\A

    Salary: £40,000 to £50,000 per annum, pro rata, depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Senior Management

  • EngD: Linking Design And Additive Manufacture For Right First Time Components (Soho)

    Region: Soho

    Company: University of Surrey

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Aerospace Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology

  • Invite for Fellowship Proposals, Postdoctoral Research Fellowships in Digital Content and Media Technologies (Dublin)

    Region: Dublin

    Company: EDGE

    Department: ADAPT

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Media and Communications,Communication Studies,Media Studies,Information Management and Librarianship,Information Science,Other Information Management and Librarianship

  • Research Fellow - 26 Month Fixed Term Contract (Edinburgh)

    Region: Edinburgh

    Company: Edinburgh Napier University

    Department: School of Health and Social Care

    Salary: £31,076 to £37,075 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Lecturer/Senior Lecturer in Physiotherapy (Middlesbrough)

    Region: Middlesbrough

    Company: Teesside University

    Department: School of Health & Social Care

    Salary: £30,175 to £48,327 (pro rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology

Responds for Maritime Court Limited on Facebook, comments in social nerworks

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

Location Maritime Court Limited on Google maps

Other similar companies of The United Kingdom as Maritime Court Limited: 50 Northfield Road Management Limited | White Lion Courtyard (ringwood) Retirement Homes Limited | Duchy Vista Management Company Limited | Hollingworth Grange (management Company) Limited | Montfort Place (odiham) Management Company Limited

This company known as Maritime Court has been founded on 2005-09-16 as a PLC. This company headquarters can be reached at Southport on Heritage House First Floor, 9b Hoghton Street. If you want to reach this company by post, the postal code is PR9 0TE. It's registration number for Maritime Court Limited is 05566433. This company SIC and NACE codes are 98000 which stands for Residents property management. Maritime Court Ltd released its account information for the period up to Tue, 31st Mar 2015. The business most recent annual return was submitted on Wed, 16th Sep 2015. It has been eleven years for Maritime Court Ltd on the local market, it is still in the race and is an object of envy for many.

The info we posses that details the following company's members reveals employment of six directors: Robert Edward Magee, Catherine Forster, John Jerram Blair and 3 remaining, listed below who became a part of the team on 2015-07-24, 2012-10-17 and 2010-01-20.

Maritime Court Limited is a foreign company, located in Southport, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Heritage House First Floor 9b Hoghton Street PR9 0TE Southport. Maritime Court Limited was registered on 2005-09-16. 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 - 684,000 GBP, sales per year - less 512,000 GBP. Maritime Court Limited is Private Limited Company.
The main activity of Maritime Court Limited is Activities of households as employers; undifferentiated, including 6 other directions. Director of Maritime Court Limited is Robert Edward Magee, which was registered at Promenade, Southport, Merseyside, PR8 1SP, England. Products made in Maritime Court Limited were not found. This corporation was registered on 2005-09-16 and was issued with the Register number 05566433 in Southport, 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 Maritime Court Limited, open vacancies, location of Maritime Court 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

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