Crambeck Management Company Limited
Residents property management
Contacts of Crambeck Management Company Limited: address, phone, fax, email, website, working hours
Address: 30 Yorksgate Yorkersgate YO17 7AW Malton
Phone: +44-1270 3329101 +44-1270 3329101
Fax: +44-1270 3329101 +44-1270 3329101
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Crambeck Management Company Limited"? - Send email to us!
Registration data Crambeck Management Company Limited
Get full report from global database of The UK for Crambeck Management Company Limited
Addition activities kind of Crambeck Management Company Limited
354501. Precision measuring tools
384102. Diagnostic apparatus, medical
13899903. Fishing for tools, oil and gas field
23390304. Jogging and warmup suits; women's, misses, and juniors
25410104. Office fixtures, wood
32920302. Boiler covering (heat insulating material), except felt
Owner, director, manager of Crambeck Management Company Limited
Director - Geoffrey Candler. Address: Crambeck Village, Welburn, York, North Yorkshire, YO60 7EZ. DoB: July 1943, British
Director - David Heeley. Address: Crambeck Village, Welburn, York, North Yorkshire, YO60 7EZ. DoB: December 1975, British
Director - Richard Timothy Pollard. Address: Crambeck Village, Welburn, York, North Yorkshire, YO60 7EZ. DoB: July 1965, British
Director - Martin James Charlton. Address: Crambeck Village, Welburn, York, North Yorkshire, YO60 7EZ. DoB: August 1983, British
Director - Peter Mansell Roberts. Address: Crambeck Village, Welburn, York, North Yorkshire, YO60 7EZ. DoB: April 1952, British
Director - Stephen Peter Tomlinson. Address: Crambeck Village, Welburn, York, North Yorkshire, YO60 7EZ. DoB: March 1972, British
Director - Andrew John Craig Smith. Address: Crambeck Village, Welburn, York, North Yorkshire, YO60 7EZ. DoB: January 1966, British
Director - Martyn Paul Leggett. Address: Crambeck Village, Welburn, York, North Yorkshire, YO60 7EZ. DoB: February 1966, British
Director - David Richard Egan. Address: 49 Crambeck Village, Welburn, North Yorkshire, YO60 7EZ. DoB: September 1966, British
Secretary - Peter William Sellar. Address: 57 Crambeck Village, Welburn, York, North Yorkshire, YO60 7EZ. DoB: May 1942, British
Director - Peter William Sellar. Address: 57 Crambeck Village, Welburn, York, North Yorkshire, YO60 7EZ. DoB: May 1942, British
Director - Andrew John Coulson. Address: Crambeck Village, Welburn, York, North Yorkshire, YO60 7EZ. DoB: May 1967, British
Director - Christine Jane Miles. Address: Crambeck Village, Welburn, York, North Yorkshire, YO60 7EZ. DoB: February 1958, British
Director - Sally Ann Hill. Address: Crambeck Village, Welburn, York, North Yorkshire, YO60 7EZ. DoB: February 1960, British
Director - Mandy Ostick Kings. Address: Crambeck Village, Welburn, York, North Yorkshire, YO60 7EZ. DoB: December 1961, British
Director - Josephine Holleran. Address: Crambeck Village, Welburn, York, North Yorkshire, YO60 7EZ, United Kingdom. DoB: September 1966, British
Director - Peter Alen Kaufman. Address: Crambeck Village, York, North Yorkshire, YO60 7EZ, England. DoB: September 1949, English
Director - Alan Bradley Tate-smith. Address: Crambeck Village, Welburn, York, North Yorkshire, YO60 7EZ, England. DoB: June 1977, British
Director - Edward Albert Vincent. Address: 38 Crambeck Village, Welburn, York, YO60 7EZ. DoB: July 1948, British
Director - Kenneth Pearson. Address: Crambeck Village, Welburn, York, North Yorkshire, YO60 7EZ. DoB: October 1952, British
Secretary - Carol Margaret Nicholls. Address: 50 Crambeck Village, Welburn, York, North Yorkshire, YO60 7EZ. DoB:
Director - Martin Gough. Address: Penton House Crambeck, York, North Yorks, Yorkshire. DoB: May 1962, British
Secretary - Martin Miles. Address: Rosemary Cottage, 61 Crambeck Village, Welburn, York, YO60 7EZ. DoB: October 1947, British
Director - Martin Miles. Address: Rosemary Cottage, 61 Crambeck Village, Welburn, York, YO60 7EZ. DoB: October 1947, British
Director - Andrew Geoffrey Sollitt. Address: 1 Crambeck Village, Welburn, North Yorkshire, YO60 7EZ. DoB: April 1946, British
Director - John William Botting. Address: Christmas Cottage, 60 Crambeck Village Welburn, York, North Yorkshire, YO60 7EZ. DoB: November 1966, British
Secretary - Dipakbhai Lallubhai Patel. Address: 47 Crambeck Village, Welburn, York, North Yorkshire, YO60 7EZ. DoB: February 1961, British
Director - Edward Albert Vincent. Address: 38 Crambeck Village, Welburn, York, YO60 7EZ. DoB: July 1948, British
Director - Dipakbhai Lallubhai Patel. Address: 47 Crambeck Village, Welburn, York, North Yorkshire, YO60 7EZ. DoB: February 1961, British
Director - Brian John Holden. Address: Penton House,, Crambeck Welburn, York, North Yorkshire, YO60 7EL. DoB: May 1948, British
Director - Andrew John Coulson. Address: 41 Crambeck Village, Welburn, York, North Yorkshire, YO60 7EZ. DoB: May 1967, British
Director - Christopher Peter Jackson. Address: Barn Owl Cottage, 27 Crambeck Village, Welburn, York, North Yorkshire, YO60 7EZ. DoB: January 1935, British
Secretary - Ann Christine Williams. Address: 3 Crambeck Village, Welburn, York, North Yorkshire, YO60 7EZ. DoB: August 1956, British
Director - Ann Christine Williams. Address: 3 Crambeck Village, Welburn, York, North Yorkshire, YO60 7EZ. DoB: August 1956, British
Director - Paul John Andrews. Address: 35 Cramdeck Village, Welburn, York, YO6 7EZ. DoB: May 1947, British
Director - Roger William Mockridge. Address: 25 Crambeck Village, Welburn, York, North Yorkshire, YO6 7EZ. DoB: December 1939, British
Director - John Ibbetson. Address: 58 Crambeck Village, Welburn, York, North Yorkshire, YO60 7EZ. DoB: November 1932, British
Director - Marcus Lee Aldrich. Address: 11 Crambeck Village, Welburn, York, YO6 7EZ. DoB: June 1967, British
Secretary - Teresa Turner. Address: 21 Crambeck Village, Welburn, York, Yorkshire, YO6 7EZ. DoB: December 1958, British
Director - Margaret Miller. Address: 22 Crambeck Village, Welburn, York, North Yorkshire, YO6 7EZ. DoB: April 1932, British
Director - Teresa Turner. Address: 21 Crambeck Village, Welburn, York, Yorkshire, YO6 7EZ. DoB: December 1958, British
Director - Peter Andrick Webb. Address: 43 Crambeck Village, Welburn, York, Yorkshire, YO6 7EZ. DoB: April 1937, British
Director - Brian William Evans. Address: 18 Lichfield Lane, Mansfield, Nottinghamshire, NG18 4RD. DoB: January 1947, British
Secretary - Andrew Brian Price. Address: Fountain Precinct, Balm Green, Sheffield, South Yorkshire, S1 1RZ. DoB: September 1962, British
Director - Ann Christine Williams. Address: 3 Crambeck Village, Welburn, York, North Yorkshire, YO60 7EZ. DoB: August 1956, British
Director - Andrew Geoffrey Sollitt. Address: 1 Crambeck Village, Welburn, North Yorkshire, YO60 7EZ. DoB: April 1946, British
Jobs in Crambeck Management Company Limited, vacancies. Career and training on Crambeck Management Company Limited, practic
Now Crambeck Management Company Limited have no open offers. Look for open vacancies in other companies
-
PhD Studentship: Determination of Local Oxygen Activities in Industrial Furnaces with a combined Theoretical/Experimental Approach (Coventry)
Region: Coventry
Company: University of Warwick
Department: WMG
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering
-
Research Assistant (Dundee)
Region: Dundee
Company: University of Dundee
Department: Geography and Environmental Science
Salary: £31,604 to £38,883 Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Other Social Sciences
-
Quality Assurance Specialist (Oxford)
Region: Oxford
Company: University of Oxford
Department: Research Services, Clinical Trials and Research Governance (CTRG)
Salary: £39,992 to £47,722 Grade 8 p.a.
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
School Administration Manager (SAM) (Hatfield)
Region: Hatfield
Company: University of Hertfordshire
Department: Creative Arts
Salary: £38,883 to £49,149 Grade 8 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Assistant to the Academic Administrator (London)
Region: London
Company: University College London
Department: UCL Institute of Archaeology
Salary: £23,604 to £26,859 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Hourly Paid Lecturers in Mathematics and Statistics (Winchester)
Region: Winchester
Company: University of Winchester
Department: Winchester Business School
Salary: £44.72 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
-
Plant Phenomics Technician (Harpenden)
Region: Harpenden
Company: Rothamsted Research
Department: N\A
Salary: £24,225 to £26,573 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Genetics,Molecular Biology and Biophysics,Computer Science,Computer Science,Information Systems
-
Lecturer in Digital Film Production (Enterprise and Professional Practice) (London)
Region: London
Company: London Metropolitan University
Department: School of Computing and Digital Media
Salary: £33,975 to £41,442 (Inclusive of London Allowance)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies
-
Chair in Finance (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Nottingham University Business School
Salary: Salary will be within the Professorial range, minimum £60,410 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics,Business and Management Studies,Accountancy and Finance
-
KTP Associate – BIM/VR, in partnership with Norscot Joinery Ltd. (78777) (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Architecture
Salary: £26,829 to £32,175
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Architecture, Building and Planning,Architecture and Building
-
PhD Studentship: Ethical Machine Learning (Falmer)
Region: Falmer
Company: University of Sussex
Department: Department of Informatics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Artificial Intelligence
-
Two Professors of Law (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: School of Law and Social Justice
Salary: Competitive and commensurate with experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
Responds for Crambeck Management Company Limited on Facebook, comments in social nerworks
Read more comments for Crambeck Management Company Limited. Leave a comment for Crambeck Management Company Limited. Profiles of Crambeck Management Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation Crambeck Management Company Limited on Google maps
Other similar companies of The United Kingdom as Crambeck Management Company Limited: Worsley Point Residents Company Limited | We21 Limited | Twenty One Albion Road (scarborough) Limited | 72 Ladbroke Grove Management Co. Limited | Stagefirst Limited
Crambeck Management Company Limited , a PLC, with headquarters in 30 Yorksgate, Yorkersgate in Malton. The company post code is YO17 7AW This business has been in existence since 1989. Its Companies House Registration Number is 02433697. This business declared SIC number is 98000 meaning Residents property management. Crambeck Management Company Ltd filed its latest accounts up until 2016-03-31. Its latest annual return was released on 2015-10-18. It's been twenty seven years for Crambeck Management Co Limited in this line of business, it is doing well and is very inspiring for it's competition.
Geoffrey Candler, David Heeley, Richard Timothy Pollard and 7 others listed below are listed as company's directors and have been working on the company success since April 2014. What is more, the managing director's duties are constantly aided by a secretary - Peter William Sellar, age 74, from who was hired by this limited company seven years ago.
Crambeck Management Company Limited is a domestic nonprofit company, located in Malton, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in 30 Yorksgate Yorkersgate YO17 7AW Malton. Crambeck Management Company Limited was registered on 1989-10-18. 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 - 920,000 GBP, sales per year - more 168,000,000 GBP. Crambeck Management Company Limited is Private Limited Company.
The main activity of Crambeck Management Company Limited is Activities of households as employers; undifferentiated, including 6 other directions. Director of Crambeck Management Company Limited is Geoffrey Candler, which was registered at Crambeck Village, Welburn, York, North Yorkshire, YO60 7EZ. Products made in Crambeck Management Company Limited were not found. This corporation was registered on 1989-10-18 and was issued with the Register number 02433697 in Malton, 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 Crambeck Management Company Limited, open vacancies, location of Crambeck Management Company 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