Weaveshire Property Management Limited

Residents property management

Contacts of Weaveshire Property Management Limited: address, phone, fax, email, website, working hours

Address: 8 Birchwood Court South Parade LS29 9DW Ilkley

Phone: +44-1463 1522949 +44-1463 1522949

Fax: +44-1463 1522949 +44-1463 1522949

Email: n\a

Website:

Schedule:

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

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

Registration data Weaveshire Property Management Limited

Register date: 1983-12-29
Register number: 01781277
Capital: 297,000 GBP
Sales per year: Approximately 111,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Weaveshire Property Management Limited

Addition activities kind of Weaveshire Property Management Limited

3296. Mineral wool
25219901. Panel systems and partitions (free-standing), office: wood
27960101. Gravure printing plates or cylinders, preparation of
28699922. High purity grade chemicals, organic
31439902. Dress shoes, men's
33160104. Wire, flat, cold-rolled strip: not made in hot-rolled mills
50729909. Washers (hardware)
75139900. Truck rental and leasing, no drivers, nec
76990701. Medical equipment repair, non-electric

Owner, director, manager of Weaveshire Property Management Limited

Director - Fiona Scaife. Address: South Parade, Ilkley, West Yorkshire, LS29 9AW, Uk. DoB: May 1959, British

Director - Paul Lloyd Ward. Address: Birchwood Court, South Parade, Ilkley, West Yorkshire, LS29 9AW, Uk. DoB: June 1945, British

Director - Kenneth Garrett. Address: South Parade, Ilkley, West Yorkshire, LS29 9AW, Uk. DoB: January 1953, British

Director - Freda Mary Rachael Bass. Address: 5 Birchwood Court, South Parade, Ilkley, West Yorkshire, LS29 9AW. DoB: May 1927, British

Director - Kathleen Toon. Address: South Parade, Ilkley, West Yorkshire, LS29 9AW. DoB: May 1936, British

Director - Donald Gordon Toon. Address: South Parade, Ilkley, West Yorkshire, LS29 9AW, Uk. DoB: July 1930, British

Director - Jean Mary Parkin. Address: Birchwood Court, South Parade, Ilkley, West Yorkshire, LS29 9AW, Uk. DoB: October 1936, British

Director - Dorothy Piercy. Address: South Parade, Ilkley, West Yorkshire, LS29 9AW, Uk. DoB: March 1930, British

Director - Kathleen Toon. Address: South Parade, Ilkley, West Yorkshire, LS29 9AW, U. DoB: May 1936, British

Director - Donald Gordon Toon. Address: South Parade, Ilkley, West Yorkshire, LS29 9AW. DoB: July 1930, British

Director - Shirley Brenda Mccracken. Address: South Parade, Ilkley, West Yorkshire, LS29 9AW. DoB: August 1932, British

Director - Kathleen Toon. Address: 17 Birchwood Court, South Parade, Ilkley, West Yorkshire, LS29 9AW. DoB: May 1936, British

Director - Stephen Tendlow. Address: 4 Birchwood Court, Ilkley, West Yorkshire, LS29 9AW. DoB: September 1937, British

Director - Wilfred Piercy. Address: 16 Birchwood Court, Ilkley, West Yorkshire, LS29 9AW. DoB: April 1932, British

Director - Donald Gordon Toon. Address: 17 Birchwood Court, South Parade, Ilkley, West Yorkshire, LS29 9AW. DoB: July 1930, British

Director - Ruby Elizabeth Taylor. Address: 22 Birchwood Court, South Parade, Ilkley, West Yorkshire, LS29 9AW. DoB: May 1927, British

Director - Mary Weatherall. Address: 12 Birchwood Court, South Parade, Ilkley, West Yorkshire, LS29 9AW. DoB: January 1926, British

Director - Ivan Stamper. Address: 21 Birchwood Court, South Parade, Ilkley, West Yorkshire, LS29 9AW. DoB: November 1917, British

Director - Paul Lloyd Ward. Address: 8 Birchwood Court, South Parade, Ilkley, West Yorkshire, LS29 9AW. DoB: June 1945, British

Director - Dennis Taylor. Address: 22 Birchwood Court, South Parade, Ilkley, West Yorkshire, LS29 9AW. DoB: April 1928, British

Director - Eileen Maria Barrett. Address: 6 Birchwood Court, South Parade, Ilkley, West Yorkshire, LS29 9AW. DoB: April 1916, British

Director - Basil Easby. Address: 4 Birchwood Court, South Parade, Ilkley, West Yorkshire, LS29 9AW. DoB: November 1914, British

Director - Vera May Pickles. Address: 15 Birchwood Court, South Parade, Ilkley, West Yorkshire, LS29 9AW. DoB: May 1919, British

Director - Professor Geoffrey Roberts. Address: 2 Birchwood Court, South Parade, Ilkley, West Yorkshire, LS29 9AW. DoB: May 1926, British

Director - Jean Roberts. Address: 3 Birchwood Court, South Parade, Ilkley, West Yorkshire, LS29 9AW. DoB: June 1934, British

Director - Ruth Feather. Address: 21 Birchwood Court, South Parade, Ilkley, West Yorkshire, LS29 9AW. DoB: February 1912, British

Director - Charles Lowe. Address: 9 Birchwood Court, South Parade, Ilkley, West Yorkshire, LS29 9AW. DoB: December 1969, British

Director - Mary Moore. Address: 16 Birchwood Court, South Parade, Ilkley, West Yorkshire, LS29 9AW. DoB: June 1916, British

Director - May Wood. Address: 19 Birchwood Court, South Parade, Ilkley, West Yorkshire, LS29 9AW. DoB: March 1916, British

Director - Laura Alice Stoll. Address: 10 Birchwood Court, South Parade, Ilkley, West Yorkshire, LS29 9AW. DoB: July 1922, British

Secretary - Mary Weatherall. Address: 12 Birchwood Court, South Parade, Ilkley, West Yorkshire, LS29 9AW. DoB: January 1926, British

Director - Paul Harris. Address: Chilliswood 14 Birchwood Court, South Parade, Ilkley, West Yorkshire, LS29 9AW. DoB: April 1946, British

Director - Vera May Pickles. Address: 15 Birchwood Court, South Parade, Ilkley, West Yorkshire, LS29 9AW. DoB: May 1919, British

Director - Mary Weatherall. Address: 12 Birchwood Court, South Parade, Ilkley, West Yorkshire, LS29 9AW. DoB: January 1926, British

Secretary - Shelley Joanne Mayger. Address: 56 Coach Road, Baildon, Shipley, West Yorkshire, BD17 5HR. DoB:

Director - Margaret Wade Holdsworth. Address: 10 Birchwood Court, Ilkley, West Yorkshire, LS29 9AW. DoB: June 1913, British

Director - Stella Atkinson. Address: 22 Birchwood Court, Ilkley, West Yorkshire, LS29 9AW. DoB: October 1919, British

Secretary - Phyllis Bloxham. Address: 6 Birchwood Court, Ilkley, West Yorkshire, LS29 9AW. DoB:

Director - Victoria Woodhead. Address: 18 Birchwood Court, Ilkley, West Yorkshire, LS29 9AW. DoB: January 1956, British

Director - Edward Atkinson. Address: 22 Birchwood Court, Ilkley, West Yorkshire, LS29 9AW. DoB: September 1918, British

Director - Doreen Heywood. Address: 20 Birchwood Court, Ilkley, West Yorkshire, LS29 9AW. DoB: January 1924, British

Director - Freda Mary Rachael Bass. Address: 5 Birchwood Court, South Parade, Ilkley, West Yorkshire, LS29 9AW. DoB: May 1927, British

Director - Peter John Bloxham. Address: 6 Birchwood Court, Ilkley, West Yorkshire, LS29 9AW. DoB: December 1930, British

Jobs in Weaveshire Property Management Limited, vacancies. Career and training on Weaveshire Property Management Limited, practic

Now Weaveshire Property Management Limited have no open offers. Look for open vacancies in other companies

  • Content Developer & Programmer (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Physics

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,Student Services

  • Student Education Service Officer (Undergraduate Programme Admin) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Medicine & Health - Leeds Institute of Health Sciences (LIHS)

    Salary: £18,777 to £21,585 p.a. pro rata, Grade 4

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Entomologist (Harpenden)

    Region: Harpenden

    Company: Rothamsted Research

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Biology,Zoology,Other Biological Sciences,Library Services and Information Management,Other

  • Link Tutor (Derby)

    Region: Derby

    Company: All Saints Centre for Mission and Ministry

    Department: N\A

    Salary: £36,000 per annum, and pension contribution

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Theology and Religious Studies

  • Clinical Research Associate (London)

    Region: London

    Company: University College London

    Department: Ocular Biology and Therapeutics

    Salary: £34,911 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

  • Dentist Clinical Teaching Fellow (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Dental Academy

    Salary: £10,235 to £12,703 per annum (£51,176 - £63,519 x 0.2 FTE)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • PhD Studentship: Marie Curie Fellow in Quantum Photonics (Cambridge)

    Region: Cambridge

    Company: Toshiba Research Europe Limited

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Lecturer/ Senior Lecturer in Equine Orthopaedics (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Department of Equine Clinical Science

    Salary: £39,324 to £63,009 pa. Depending on skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Bioinformatician (Genomics) (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Molecular and Clinical Medicine

    Salary: £31,604 to £38,883 per annum (grade 7, salary cap at spinal point 32).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Computer Science,Computer Science

  • Technical Specialist - Chemical and Environment Engineering (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: £29,301 to £38,183 per annum, depending on skills and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Chemical Engineering,Other Engineering

  • Senior Lecturer in Psychology (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Psychology

    Salary: £39,324 to £73,018

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Senior Lecturer in Dementia and Neurodegeneration (London)

    Region: London

    Company: King's College London

    Department: Basic and Clinical Neuroscience

    Salary: £49,772 to £57,674

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics

Responds for Weaveshire Property Management Limited on Facebook, comments in social nerworks

Read more comments for Weaveshire Property Management Limited. Leave a comment for Weaveshire Property Management Limited. Profiles of Weaveshire Property Management Limited on Facebook and Google+, LinkedIn, MySpace

Location Weaveshire Property Management Limited on Google maps

Other similar companies of The United Kingdom as Weaveshire Property Management Limited: Thornleigh Court Management Ltd | Pembroke Road (woking) Residents Management Company Limited | Forty-seven Emperors Gate Maintenance Limited | 38 Durdham Park Management Limited | Groby Court Flats Management Company Limited

This particular Weaveshire Property Management Limited firm has been offering its services for at least thirty three years, having started in 1983. Registered with number 01781277, Weaveshire Property Management is categorised as a PLC with office in 8 Birchwood Court, Ilkley LS29 9DW. This firm SIC code is 98000 and their NACE code stands for Residents property management. Tuesday 31st March 2015 is the last time the company accounts were reported. It has been 33 years for Weaveshire Property Management Ltd in this field, it is still in the race and is an object of envy for the competition.

From the data we have gathered, the business was established in 29th December 1983 and has been run by fourty directors, and out this collection of individuals four (Fiona Scaife, Paul Lloyd Ward, Kenneth Garrett and Kenneth Garrett) are still employed in the company.

Weaveshire Property Management Limited is a foreign company, located in Ilkley, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in 8 Birchwood Court South Parade LS29 9DW Ilkley. Weaveshire Property Management Limited was registered on 1983-12-29. 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 - 297,000 GBP, sales per year - approximately 111,000,000 GBP. Weaveshire Property Management Limited is Private Limited Company.
The main activity of Weaveshire Property Management Limited is Activities of households as employers; undifferentiated, including 9 other directions. Director of Weaveshire Property Management Limited is Fiona Scaife, which was registered at South Parade, Ilkley, West Yorkshire, LS29 9AW, Uk. Products made in Weaveshire Property Management Limited were not found. This corporation was registered on 1983-12-29 and was issued with the Register number 01781277 in Ilkley, 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 Weaveshire Property Management Limited, open vacancies, location of Weaveshire Property 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 April 1st, 2024

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