Cityco (manchester) Limited

Other business support service activities not elsewhere classified

Contacts of Cityco (manchester) Limited: address, phone, fax, email, website, working hours

Address: Po Box 532 Town Hall Albert Square M60 2LA Manchester

Phone: +44-1270 4806762 +44-1270 4806762

Fax: +44-1409 4920745 +44-1409 4920745

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Cityco (manchester) Limited"? - Send email to us!

Cityco (manchester) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cityco (manchester) Limited.

Registration data Cityco (manchester) Limited

Register date: 2000-05-05
Register number: 03986791
Capital: 534,000 GBP
Sales per year: More 548,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Cityco (manchester) Limited

Addition activities kind of Cityco (manchester) Limited

091299. Finfish, nec
203500. Pickles, sauces, and salad dressings
325999. Structural clay products, nec, nec
17990902. Mobile home site set up and tie down
65310301. Multiple listing service, real estate

Owner, director, manager of Cityco (manchester) Limited

Director - Sara Maria Todd. Address: Manchester Town Hall, Lloyd Street, Manchester, M60 2LA, United Kingdom. DoB: January 1968, British

Director - Ruairidh Colbourne Jackson. Address: PO BOX 532, Town Hall, Albert Square, Manchester, Greater Manchester, M60 2LA, United Kingdom. DoB: April 1972, British

Director - Katharine Jane Vokes. Address: Piccadilly Plaza, Manchester, M1 4BD, United Kingdom. DoB: March 1969, British

Director - Lou Cordwell. Address: 101 Princess Street, Manchester, M1 6DD, United Kingdom. DoB: September 1972, British

Director - Jeremy Kevin Roberts. Address: 4/6 Princess Street, Knutsford, WA16 6DD, United Kingdom. DoB: n\a, British

Director - Karen Jane Hirst. Address: PO BOX 532, Town Hall Albert Square, Manchester, M60 2LA. DoB: March 1968, British

Director - Ian Stewart. Address: City Mayor's Office, Chorley Road, Swinton, Manchester, Greater Manchester, M27 5DA, United Kingdom. DoB: August 1950, British

Director - Dr Jonathan Lamonte. Address: 2 Piccadilly Place, Manchester, Greater Manchester, M1 3BG, United Kingdom. DoB: December 1959, British

Director - David Allinson. Address: Mgt Office 1st Floor, Arndale House, Manchester, Greater Manchester, M4 3AQ, Uk. DoB: November 1965, British

Director - Richard Anthony Lewis. Address: Lacey Street, Wakefield, West Yorkshire, WF4 5HP, United Kingdom. DoB: April 1955, British

Director - Stephen John Benson. Address: 98 King Street, Manchester, M2 4WB. DoB: November 1955, British

Director - John Andrew Milligan. Address: Mortimer House, Mortimer Lane, Mortimer, Reading, RG7 3AJ. DoB: November 1957, British

Director - Andrew Stokes. Address: 655 Wilbraham Road, Chorlton, Manchester, M21 9JT. DoB: September 1962, British

Director - Councillor Patrick Karney. Address: 19 Martlesham Walk, Smithfield, Manchester, M4 1LY. DoB: September 1948, Irish

Director - Sir Howard Bernstein. Address: C/O Mpsl PO BOX 532, Town Hall Albert Square, Manchester, M60 2LA. DoB: April 1953, British

Director - Sir Richard Charles Leese. Address: 19 Westbury Road, Crumpsall, Manchester, M8 5RX. DoB: April 1951, British

Director - Victoria Susan Rosin. Address: Albert Square, Manchester, M60 2LA. DoB: February 1952, British

Director - Philip William Schulze. Address: Grange Road, Chorlton, Manchester, Lancashire, M21 9NY. DoB: March 1973, British

Director - Rowena May Burns. Address: Lyndhurst Road, Didsbury, Manchester, M20 0AA. DoB: August 1953, British

Director - Stephen Michael Mycio. Address: 30 Malvern Rise, Hadfield, Glossop, Derbyshire, SK13 1QW. DoB: September 1953, British

Director - Susan Lesley Woodward. Address: 48 Worsley Road, Worsley, Manchester, M28 4SH. DoB: December 1955, British

Director - Philip William Schulze. Address: 10 Grange Road, Chorlton, Manchester, Lancashire, M21 9NY. DoB: March 1973, British

Director - Vaughan Allen. Address: 7 Thorpe Hall, Queens Drive, Ilkley, West Yorkshire, LS29 9HY. DoB: August 1967, British

Director - Christopher George Oglesby. Address: Poole Hall, Nantwich, Cheshire, CW5 6AW. DoB: September 1967, British

Director - Barbara Spicer. Address: 9 Stonecross Drive, Rainhill, Merseyside, L35 6DD. DoB: September 1964, British

Director - David Alex Anderson. Address: The School House, Church Street, Northwich, Cheshire, CW9 6EP. DoB: October 1963, British

Director - John David Merry. Address: 14 Cleveleys Grove, Salford, Greater Manchester, M7 4DE. DoB: January 1956, British

Director - John Christensen Willis. Address: Moorside, 500 Bolton Road West Holcombe Brook, Bury, Greater Manchester, BL0 9RU. DoB: December 1947, British

Director - David Benjamin. Address: 67 Northen Grove, Didsbury, Manchester, M20 2NN. DoB: December 1971, British

Director - Angela Paterson. Address: 14 Woodbank Cottages, Helmshore, Rossendale, Lancashire, BB4 4NA. DoB: July 1967, British

Director - David John Gratiaen Partridge. Address: The Barn, Boundary Farm, Gunthorpe, Norfolk, NR24 2NS. DoB: August 1958, British

Director - Christopher James Mulligan. Address: 18 Lyndhurst Road, Didsbury, Manchester, M20 6AA. DoB: February 1950, British

Director - Howard Raynor. Address: 143 Buxton Road, Hazel Grove, Stockport, Cheshire, SK7 6AN. DoB: November 1961, British

Director - Professor Roderick Wilson Coombs. Address: 8 Grange Park Avenue, Wilmslow, Cheshire, SK9 4AH. DoB: October 1950, British

Director - Glen Leigh Barkworth. Address: 1 Marford Close, Kingsmead, Northwich, Cheshire, CW9 8WW. DoB: November 1947, British

Director - Eamonn John Boylan. Address: 13 Park Drive, Manchester, M16 0AF. DoB: August 1959, British

Director - Peter West. Address: Arfryn, Old Llanfair Road, Harlech, Gwynedd, LL46 2SS. DoB: May 1958, British

Director - Patrick Eugene Mccloskey. Address: Norwood, Bexton Lane, Knutsford, Cheshire, WA16 9AD. DoB: July 1945, British

Director - Stephen John Moody. Address: 16 Carlingnose Way, North Queensferry, Fife, KY11 1EU. DoB: September 1960, British

Director - Leslie William Dawson. Address: 177a London Road, Appleton, Warrington, Cheshire, WA4 5BJ. DoB: February 1957, British

Director - Professor Robin Peter Mcgill Procter. Address: 42 Hockerley Lane, Whaley Bridge, High Peak, Derbyshire, SK23 7AU. DoB: March 1940, British

Director - Michael John Oglesby. Address: Moss Farm, South Downs Road, Bowdon, Cheshire, WA14 3DR. DoB: June 1939, British

Director - Richard Malcolm Holland. Address: Princeton House, 271-273 High Holborn, London, WC1V 7EE. DoB: June 1953, British

Director - John William Beckitt. Address: Two Gables Pepper Street, Christleton, Chester, CH3 7AG. DoB: August 1947, British

Director - David John Morley. Address: Boots The Chemists, 32 Market Street, Manchester, Lancashire, M1 1PL. DoB: January 1948, British

Director - David John Eyre. Address: Chart House Withinlee Road, Prestbury, Macclesfield, Cheshire, SK10 4AT. DoB: July 1948, British

Jobs in Cityco (manchester) Limited, vacancies. Career and training on Cityco (manchester) Limited, practic

Now Cityco (manchester) Limited have no open offers. Look for open vacancies in other companies

  • Lecturer, Nursing & Health Care School (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Medicine, Dentistry & Nursing

    Salary: £42,418 to £49,149 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Head of the Department of English, History & Creative Writing (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: English, History & Creative Writing

    Salary: Competitive Salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Literature,Historical and Philosophical Studies,History,Creative Arts and Design,Other Creative Arts

  • Director of Marketing, Recruitment and Admissions (London)

    Region: London

    Company: Regent's University London

    Department: Department of Marketing, Recruitment and Admissions

    Salary: £70,000 to £75,000 per annum dependent on skills, experience and qualifications

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Programmes Coordinator (Communications & Publicity) (New Cross)

    Region: New Cross

    Company: Goldsmiths, University of London

    Department: Department of Music

    Salary: £25,749.43 to £28,601.07 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Research Assistant (London)

    Region: London

    Company: King's College London

    Department: Health Services and Population Research

    Salary: £28,098 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Research Associate/Fellow (fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Life Sciences

    Salary: £26,495 to £30,688 per annum, depending on skills and experience (minimum £29,799 with relevant PhD).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry

Responds for Cityco (manchester) Limited on Facebook, comments in social nerworks

Read more comments for Cityco (manchester) Limited. Leave a comment for Cityco (manchester) Limited. Profiles of Cityco (manchester) Limited on Facebook and Google+, LinkedIn, MySpace

Location Cityco (manchester) Limited on Google maps

Other similar companies of The United Kingdom as Cityco (manchester) Limited: Supply Technical Limited | Virtual Security Limited | Endgame Business Solutions Limited | Titan Carpets Limited | Fj International Welding Services Ltd.

Cityco (manchester) Limited with Companies House Reg No. 03986791 has been on the market for sixteen years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be reached at Po Box 532, Town Hall Albert Square in Manchester and its post code is M60 2LA. Established as Manchester City Centre Management, this company used the name up till 2007, at which moment it was changed to Cityco (manchester) Limited. This business SIC and NACE codes are 82990 which stands for Other business support service activities not elsewhere classified. The firm's most recent records were submitted for the period up to 2015/03/31 and the latest annual return information was filed on 2016/05/05. It's been 16 years for Cityco (manchester) Ltd on the market, it is still in the race and is an example for many.

Current directors hired by this specific business are as follow: Sara Maria Todd chosen to lead the company in 2014 in November, Ruairidh Colbourne Jackson chosen to lead the company in 2014, Katharine Jane Vokes chosen to lead the company 3 years ago and 13 other directors who might be found below.

Cityco (manchester) Limited is a foreign company, located in Manchester, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in Po Box 532 Town Hall Albert Square M60 2LA Manchester. Cityco (manchester) Limited was registered on 2000-05-05. 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 - more 548,000,000 GBP. Cityco (manchester) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Cityco (manchester) Limited is Administrative and support service activities, including 5 other directions. Director of Cityco (manchester) Limited is Sara Maria Todd, which was registered at Manchester Town Hall, Lloyd Street, Manchester, M60 2LA, United Kingdom. Products made in Cityco (manchester) Limited were not found. This corporation was registered on 2000-05-05 and was issued with the Register number 03986791 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 Cityco (manchester) Limited, open vacancies, location of Cityco (manchester) 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 Cityco (manchester) Limited from yellow pages of The United Kingdom. Find address Cityco (manchester) Limited, phone, email, website credits, responds, Cityco (manchester) Limited job and vacancies, contacts finance sectors Cityco (manchester) Limited