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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Cityco (manchester) Limited"? - Send email to us!
Registration data Cityco (manchester) Limited
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
-
Lecturer / Senior Lecturer (Academic) in Games Technology (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: Faculty of Science & Technology
Salary: £32,958 to £46,924 per annum depending on appointment
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering
-
UKDRI Centre Manager (London)
Region: London
Company: King's College London
Department: Basic and Clinical Neuroscience
Salary: £32,958 to £39,324 Grade 6 p.a. pro-rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Director (London)
Region: London
Company: N\A
Department: N\A
Salary: £40,000 to £45,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work,Law,Senior Management
-
Application Programmer/Developer (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: RI Health and Wellbeing
Salary: £27,629 to £31,076
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Four-year EngD scholarship with the National Composites Centre: “Automated Deposition process development and optimization” (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Engineering - National Composites Centre
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Production Engineering and Manufacturing,Other Engineering
-
PhD Studentship: Autonomous Implantable Sensors/Actuators Using MEMS and CMOS Platforms (Bath)
Region: Bath
Company: University of Bath
Department: Centre for Advanced Sensor Technology (CAST)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering
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, MySpaceLocation 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