Energy Coast West Cumbria (properties) Limited

All companies of The UKReal estate activitiesEnergy Coast West Cumbria (properties) Limited

Other letting and operating of own or leased real estate

Contacts of Energy Coast West Cumbria (properties) Limited: address, phone, fax, email, website, working hours

Address: Ingwell Hall Ingwell Drive Westlakes Science & Technology Park CA24 3JZ Moor Row

Phone: +44-1400 4990234 +44-1400 4990234

Fax: +44-1400 4990234 +44-1400 4990234

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Energy Coast West Cumbria (properties) Limited"? - Send email to us!

Energy Coast West Cumbria (properties) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Energy Coast West Cumbria (properties) Limited.

Registration data Energy Coast West Cumbria (properties) Limited

Register date: 1989-08-17
Register number: 02414283
Capital: 212,000 GBP
Sales per year: More 556,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Energy Coast West Cumbria (properties) Limited

Addition activities kind of Energy Coast West Cumbria (properties) Limited

3354. Aluminum extruded products
382601. Spectroscopic and other optical properties measuring equip.
33539903. Tubes, welded, aluminum
35320404. Feeders, ore and aggregate
37210204. Dirigibles
47290102. Bus ticket offices
50859908. Mill supplies

Owner, director, manager of Energy Coast West Cumbria (properties) Limited

Director - Michael Neville Pemberton. Address: Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, CA24 3JZ. DoB: October 1966, British

Director - Michael John Starkie. Address: Catherine Street, Whitehaven, Cumbria, CA28 7SJ, Great Britain. DoB: May 1964, British

Director - Peter Robert Lutwyche. Address: Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, CA24 3HU, United Kingdom. DoB: November 1962, British

Director - Rory Andrew Thomas O'neill. Address: 125 Parklands, Cockermouth, Cumbria, CA13 0XJ, United Kingdom. DoB: September 1966, Irish

Director - Kerry Maxwell. Address: Corkickle, Whitehaven, Cumbria, CA28 8AA, United Kingdom. DoB: August 1963, British

Director - Joy Noctor. Address: Cumwhitton, Brampton, Carlisle, CA8 9EX, United Kingdom. DoB: January 1961, British

Director - David Edward Southward. Address: Sellafield Road, Beckermet, Cumbria, CA21 2XN, United Kingdom. DoB: January 1950, British

Director - Nigel Bruce Catterson. Address: Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, CA24 3JZ, England. DoB: December 1949, British

Director - Mark Anthony Fryer. Address: Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, CA24 3JZ, England. DoB: February 1961, British

Director - Rae Tomlinson. Address: Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, CA24 3JZ, England. DoB: February 1960, British

Director - Neil Dominic Peter Mcnicholas. Address: Etterby Road, Etterby, Carlisle, CA3 9NZ, Great Britain. DoB: July 1964, British

Director - Steven Szostak. Address: Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, CA24 3JZ, England. DoB: February 1956, British

Secretary - Steven Szostak. Address: Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, CA24 3JZ, England. DoB:

Director - Dr George Todd Wright. Address: Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, CA24 3JZ, England. DoB: July 1951, Usa

Director - John Simon Clarke. Address: Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, CA24 3JZ, England. DoB: February 1959, British

Director - Gerard Mcgill. Address: Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, CA24 3JZ, England. DoB: August 1955, British

Director - Brian Watson. Address: Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, CA24 3JZ, England. DoB: April 1952, British

Director - Rt Hon Brian David Henderson Wilson. Address: Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, CA24 3JZ, England. DoB: December 1948, British

Secretary - Andrew Martin. Address: Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, CA24 3JZ, England. DoB:

Director - Councillor Elaine Margaret Woodburn. Address: The Copeland Centre, Catherine Street, Whitehaven, Cumbria, CA28 7SJ, United Kingdom. DoB: September 1966, British

Director - Iain Alun Irving. Address: Sellafield Sites, Sellafield, Seascale, Cumbria, CA20 1PG. DoB: May 1968, British

Director - Anthony James Markley. Address: Westlakes Science & Technology Park, Moor Row, Cumbria, CA24 3JZ, United Kingdom. DoB: April 1955, British

Director - Councillor Catherine Giel. Address: Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, CA24 3JZ. DoB: December 1948, British

Director - Councillor Timothy Heslop. Address: n\a. DoB: March 1939, British

Director - Dr Douglas Millington. Address: Seaview House, Seamill Lane, St Bees, Cumbria, CA27 0BD. DoB: April 1948, British

Director - Peter Gordon Kerr. Address: Rough Close, Braithwaite, Keswick, Cumbria, CA12 5RY. DoB: May 1944, British

Director - Paul Croft. Address: Ruddfalls, Tweed Mill Lane, Cockermouth, Cumbria, CA13 9DE. DoB: November 1947, British

Secretary - Christopher Donald Pond. Address: Manor Brow, Keswick, Cumbria, CA12 4AW. DoB:

Director - Robert Hatt. Address: Sunbreak Helm Lane, Natland, Kendal, Cumbria, LA9 7QL. DoB: March 1954, British

Director - Thomas Alan Williams. Address: 30 Windrigg Close, Egremont, Cumbria, CA22 2EE. DoB: December 1936, British

Director - William Langstaff. Address: 21 Sycamore Road, Netherton, Maryport, Cumbria, CA15 7AE. DoB: May 1939, British

Director - Kenneth Dixon. Address: 1 Ruskin Close, High Harrington, Workington, Cumbria, CA14 4LP. DoB: October 1931, British

Director - Councillor Jack Ernest Fryer. Address: 39 Trinity Drive, Northside, Workington, Cumbria, CA14 1AX. DoB: January 1931, British

Director - Jennifer Wilson. Address: 4 Scaur Close, Lazonby, Penrith, Cumbria, CA10 1BT. DoB: March 1951, British

Director - Grahame Reginald Smith. Address: 16 Ellerslie Park, Gosforth, Seascale, Cumbria, CA20 1BL. DoB: December 1937, British

Director - Alan Clark. Address: 12 Main Street, Dearham, Maryport, Cumbria, CA15 7HP. DoB: May 1939, British

Director - Timothy John Knowles. Address: Winton House, Rheda Park, Frizington, Cumbria, CA26 3TA. DoB: May 1949, British

Secretary - Colin Stuart Reid. Address: 10 Treetops Close, Bruche, Warrington, Cheshire, WA1 3JA. DoB: n\a, Other

Director - David Robin Bibby Thompson. Address: Sansaw, Clive, Shrewsbury, Shropshire, SY4 3JT. DoB: July 1946, British

Director - Robert Hatt. Address: Sunbreak Helm Lane, Natland, Kendal, Cumbria, LA9 7QL. DoB: March 1954, British

Director - John Edwards. Address: 50 Kestrel Drive, Loggerheads, Market Drayton, Salop, TF9 2QT. DoB: June 1952, British

Director - Marilyn Muir. Address: Keepers Cottage, Teffont Magna, Salisbury, Wilts, SP3 5RD. DoB: January 1947, British

Director - James Musgrave. Address: 23 Derwent Avenue, Seaton, Workington, Cumbria, CA14 1EB. DoB: April 1934, British

Director - Ann Bennett. Address: 29 Loop Road South, Whitehaven, Cumbria, CA28 7TW. DoB: January 1942, British

Secretary - James Mcharry. Address: 16 Ashworth Park, Knutsford, Cheshire, WA16 9DE. DoB: July 1933, British

Director - Timothy John Knowles. Address: Winton House, Rheda Park, Frizington, Cumbria, CA26 3TA. DoB: May 1949, British

Director - Thomas Alan Williams. Address: 30 Windrigg Close, Egremont, Cumbria, CA22 2EE. DoB: December 1936, British

Jobs in Energy Coast West Cumbria (properties) Limited, vacancies. Career and training on Energy Coast West Cumbria (properties) Limited, practic

Now Energy Coast West Cumbria (properties) Limited have no open offers. Look for open vacancies in other companies

  • Hospitality Assistant (Reigate)

    Region: Reigate

    Company: Reigate College

    Department: N\A

    Salary: £3,589 to £3,790 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Learning Development Tutor (Farnham)

    Region: Farnham

    Company: University for the Creative Arts

    Department: Library and Student Services

    Salary: £34,521 to £39,993 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Literature,Education Studies (inc. TEFL),Teacher Training,Research Methods

  • Admin Assistant (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Politics, Philosophy and Religion

    Salary: £18,777 to £20,989

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Data Analyst (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Medicine (NDM)

    Salary: £28,098 to £33,518 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Administrative,IT

  • Principal or Senior Lecturer (London)

    Region: London

    Company: Regent's University London

    Department: Faculty of Business & Management

    Salary: £42,447 to £44,460 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Academic Skills Tutor - 5 Hours Per Week (Chester)

    Region: Chester

    Company: University of Chester

    Department: Student Futures Support

    Salary: £33,518 to £36,613 pro rata, per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Sessional Lecturer- Sport (Nuneaton)

    Region: Nuneaton

    Company: North Warwickshire and Hinckley College

    Department: N\A

    Salary: £17.70 per hour (£16.20 unqualified)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science,Sports Coaching

  • Postdoctoral Research Fellow (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: N\A

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Prototyping Technical Tutor (Greenwich)

    Region: Greenwich

    Company: Ravensbourne

    Department: N\A

    Salary: £30,111 per annum + benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design

  • PhD Studentship: Meta-Analysis of Rare Adverse Event Data (Cambridge)

    Region: Cambridge

    Company: University of Warwick

    Department: School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy

  • Senior Lecturer/Reader – Sport Coaching/Sport Development (Hamilton)

    Region: Hamilton

    Company: University of the West of Scotland

    Department: School of Science & Sport

    Salary: £48,327 to £55,998 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Coaching,Sports and Leisure Management

  • Teaching Fellow in Clinical Pharmacy Practice (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Life & Health Sciences

    Salary: £39,992 to £47,722 Grade 9 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy

Responds for Energy Coast West Cumbria (properties) Limited on Facebook, comments in social nerworks

Read more comments for Energy Coast West Cumbria (properties) Limited. Leave a comment for Energy Coast West Cumbria (properties) Limited. Profiles of Energy Coast West Cumbria (properties) Limited on Facebook and Google+, LinkedIn, MySpace

Location Energy Coast West Cumbria (properties) Limited on Google maps

Other similar companies of The United Kingdom as Energy Coast West Cumbria (properties) Limited: Individualityplus Limited | Donegall Place Invest Limited | Wroxall Drive Flats (grantham) Limited | Spainproperty.net Limited | Kingsmead Land And Developments Limited

Energy Coast West Cumbria (properties) has been operating in this business field for twenty seven years. Started under 02414283, this firm is registered as a PLC. You can reach the main office of this company during office times under the following location: Ingwell Hall Ingwell Drive Westlakes Science & Technology Park, CA24 3JZ Moor Row. The firm name is Energy Coast West Cumbria (properties) Limited. The enterprise former clients may recognize this firm also as Westlakes Properties, which was used until 7th March 2012. The enterprise SIC and NACE codes are 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2015-03-31 is the last time when the company accounts were filed. 27 years of competing in this particular field comes to full flow with Energy Coast West Cumbria (properties) Ltd as the company managed to keep their clients happy through all this time.

From the data we have gathered, this particular business was established in 17th August 1989 and has been led by fourty two directors, and out this collection of individuals ten (Michael Neville Pemberton, Michael John Starkie, Peter Robert Lutwyche and 7 other members of the Management Board who might be found within the Company Staff section of this page) are still actively participating in the company's life.

Energy Coast West Cumbria (properties) Limited is a domestic nonprofit company, located in Moor Row, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Ingwell Hall Ingwell Drive Westlakes Science & Technology Park CA24 3JZ Moor Row. Energy Coast West Cumbria (properties) Limited was registered on 1989-08-17. 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 - 212,000 GBP, sales per year - more 556,000 GBP. Energy Coast West Cumbria (properties) Limited is Private Limited Company.
The main activity of Energy Coast West Cumbria (properties) Limited is Real estate activities, including 7 other directions. Director of Energy Coast West Cumbria (properties) Limited is Michael Neville Pemberton, which was registered at Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, CA24 3JZ. Products made in Energy Coast West Cumbria (properties) Limited were not found. This corporation was registered on 1989-08-17 and was issued with the Register number 02414283 in Moor Row, 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 Energy Coast West Cumbria (properties) Limited, open vacancies, location of Energy Coast West Cumbria (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 May 1st, 2024

Detailed data about Energy Coast West Cumbria (properties) Limited from yellow pages of The United Kingdom. Find address Energy Coast West Cumbria (properties) Limited, phone, email, website credits, responds, Energy Coast West Cumbria (properties) Limited job and vacancies, contacts finance sectors Energy Coast West Cumbria (properties) Limited