New East Manchester Limited
General public administration activities
Contacts of New East Manchester Limited: address, phone, fax, email, website, working hours
Address: C/o Manchester Professional Services Ltd Po Box 532 Town M60 2LA Hall Albert Square
Phone: +44-116 4718872 +44-116 4718872
Fax: +44-116 4718872 +44-116 4718872
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "New East Manchester Limited"? - Send email to us!
Registration data New East Manchester Limited
Get full report from global database of The UK for New East Manchester Limited
Addition activities kind of New East Manchester Limited
3524. Lawn and garden equipment
152200. Residential construction, nec
342902. Keys, locks, and related hardware
353300. Oil and gas field machinery
517201. Gases
14819904. Shaft sinking, nonmetallic minerals
26210308. Specialty papers
38420300. Prosthetic appliances
51370203. Nightwear: women's, children's, and infants'
51690203. Carbon dioxide
Owner, director, manager of New East Manchester Limited
Director - Carol Ann Culley. Address: Room 101, Manchester, M60 2LA, England. DoB: August 1968, British
Director - Simon Donald Bate. Address: George Leigh Sreet, Manchester, M4 6AF. DoB: August 1958, British
Director - Edward Ashley Lote Smith. Address: 21 Old Broadway, Manchester, Lancashire, M20 3DH. DoB: April 1960, British
Secretary - Sir Howard Bernstein. Address: 123 Bury Old Road, Prestwich, Lancashire, M25 0EQ. DoB: April 1953, British
Director - Richard Paver. Address: C/O Manchester Professional, Services Ltd PO BOX 532 Town, Hall Albert Square, Manchester, M60 2LA. DoB: January 1955, British
Director - Paul Richard Lakin. Address: Centre Park, Warrington, Uk, WA1 1QN. DoB: July 1970, British
Director - David John Brown. Address: Belper Walk, Manchester, M18 8AZ. DoB: November 1949, British
Director - Michael John Hollows. Address: Oxford Street, Manchester, M1 6EU. DoB: November 1957, British
Director - Councillor Bernard Priest. Address: Oakdene, Middleton Road, Manchester, M8 4NB. DoB: May 1949, British
Director - Deborah Ann Mclaughlin. Address: Mereside Road, Mere, Knutsford, Cheshire, WA16 6QY. DoB: January 1963, British
Director - Mark Anthony Hughes. Address: 27 Hill Cliffe Road, Walton, Warrington, WA4 6PA. DoB: March 1966, British
Director - Garry John Cook. Address: Brook Lane, Alderley Edge, Cheshire, SK9 7QQ. DoB: March 1962, British
Director - John Huggins. Address: 8 Oakfield Close, Bramhall, Stockport, Cheshire, SK7 1JE. DoB: February 1951, British
Director - Gary Paul Loftus. Address: Lloyd Wright Avenue, Manchester, M11 3NJ. DoB: August 1969, British
Director - Alistair Julian Mackintosh. Address: The North Wing, Swythamley Hall, Swythamley, Macclesfield, Cheshire, SK11 0SN. DoB: June 1970, British
Director - David Simon Chilton. Address: 3 Sandhurst Avenue, Manchester, Lancashire, M20 1ED. DoB: January 1969, British
Director - Dr Peter George White. Address: Tancroft 33 Moss Lane, Bramhall, Stockport, Cheshire, SK7 1EQ. DoB: January 1950, British
Director - Damien Peter Bourke. Address: 29 York Street, Altrincham, Cheshire, WA15 9QH. DoB: October 1972, British
Director - Rita Birch. Address: 46 Chariot Street, Manchester, Lancashire, M11 1DP. DoB: May 1941, British
Director - Father Timothy John Hopkins. Address: St Annes Rc Church, Carruthers Street Ancoats, Manchester, M4 7EQ. DoB: March 1967, British
Director - John David Merry. Address: 14 Cleveleys Grove, Salford, Greater Manchester, M7 4DE. DoB: January 1956, British
Director - Graham Paul Alcock. Address: Beechwood, 15 Buckingham Drive, Knutsford, Cheshire, WA16 8LH. DoB: December 1948, British
Director - Iqbal Ahmed. Address: Merithorn 43 Hough Lane, Wilmslow, Cheshire, SK9 2LH. DoB: August 1956, British
Director - Elaine Rita Wright. Address: 81 Harley Street, Manchester, Lancashire, M11 1AS. DoB: March 1953, British
Director - Maurice John Gubbins. Address: 29 Higher Downs, Knutsford, Cheshire, WA16 8AS. DoB: April 1949, British
Director - Sir Martin Best Harris. Address: 6 Didsbury Park, Didsbury, Manchester, M20 5LJ. DoB: June 1944, British
Director - Veronica Powell. Address: 1 Outrington Drive, Openshaw, Manchester, M11 2BD. DoB: March 1929, British
Director - Paul Richard Spooner. Address: 22 Casern View, Rectory Road Sutton Coldfield, Birmingham, West Midlands, B75 7HA. DoB: March 1954, British
Director - Mark Rogers. Address: Alma Cottage, 2 Alma Lane, Wilmslow, Cheshire, SK9 5EY. DoB: August 1964, British
Director - Miles Ventress Anderson. Address: 11 Cole Crescent, Aughton, Ormskirk, Lancashire, L39 5AJ. DoB: August 1953, British
Director - Councillor Michael Carmody. Address: 805 Ashton New Road, Clayton, Manchester, M11 4GS. DoB: April 1949, British
Director - Jonathan Cross. Address: 37 Goole Street, Openshaw, Manchester, M11 2AU. DoB: June 1972, British
Director - Christopher Wilkinson. Address: 10 Swanage Close, Stockton Heath, Warrington, Cheshire, WA4 2YZ. DoB: December 1954, British
Director - Clive Frederick Jeanes. Address: 1 Park Lane, Hale, Altrincham, Cheshire, WA15 9JS. DoB: May 1933, British
Director - Robert Eric Hough. Address: Manor House, 10 Theobald Road, Bowdon, Cheshire, WA14 3HG. DoB: July 1945, British
Director - Councillor James Martin Battle. Address: 18 Danes Road, Rusholme, Manchester, Lancashire, M14 5JS, United Kingdom. DoB: April 1953, British
Director - Councillor Neil Russell Swannick. Address: 11 Delamere Street, Openshaw, Manchester, M11 1JY. DoB: December 1950, British
Director - Martin Paul Wright. Address: 104 Liverpool Road Crosby, Liverpool, Merseyside, L23 5TG. DoB: August 1950, British
Director - Helen France. Address: 13 Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ. DoB: September 1959, British
Director - Martin Paul Wright. Address: 104 Liverpool Road Crosby, Liverpool, Merseyside, L23 5TG. DoB: August 1950, British
Director - Thomas Burns Russell. Address: 05704 Royal Mills, 2 Cotton Street, Manchester, M4 5BW. DoB: March 1952, British
Director - Michael John Appleton. Address: 7 School Mews, 79 Bramhall Lane South, Bramhill Stockport, Cheshire, SK7 2EF. DoB: December 1947, British
Director - Tracy Anne Evans. Address: 13 Axbridge Walk, Manchester, Greater Manchester, M40 7DU. DoB: February 1968, British
Director - Marianne Neville-rolfe. Address: Angle Croft, Somerford Booths, Congleton, Cheshire, CW12 2JU. DoB: October 1944, British
Director - Sir Alan Cockshaw. Address: Red Hill House 280 Leigh Road, Worsley, Manchester, M28 1LH. DoB: July 1937, British
Director - Veronica Powell. Address: 1 Outrington Drive, Openshaw, Manchester, M11 2BD. DoB: March 1929, British
Director - David Keith Shelton. Address: 5 Parkwood Close, Lymm, Cheshire, WA13 0NQ. DoB: November 1954, British
Director - Sir Richard Charles Leese. Address: 19 Westbury Road, Crumpsall, Manchester, M8 5RX. DoB: April 1951, British
Director - Claire Margaret Mary Nangle. Address: 4 Temple Square, Cheetham Hill, Manchester, Greater Manchester, M8 8UP. DoB: October 1966, British
Director - Leslie Neville Chamberlain. Address: Oaklands, 2 The Paddock Hinderton Road, Neston, Cheshire, CH64 9PH. DoB: October 1939, British
Director - Robert Michael Coverdale Shields. Address: Neston Delamer Road, Bowdon, Altrincham, Cheshire, WA14 2NT. DoB: January 1943, British
Director - Revd Timothy Hugh Presswood. Address: 1421 Ashton Old Road, Openshaw, Manchester, M11 1HJ. DoB: June 1961, British
Jobs in New East Manchester Limited, vacancies. Career and training on New East Manchester Limited, practic
Now New East Manchester Limited have no open offers. Look for open vacancies in other companies
-
Classroom Assistants/Learning Facilitators (Reigate)
Region: Reigate
Company: Reigate College
Department: N\A
Salary: £13,379 to £14,764 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Computer Science Teaching Position for Spring 2018 term (London)
Region: London
Company: University of Notre Dame in London
Department: N\A
Salary: £5,000 to £6,750
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems
-
Tutor in Engineering (Coventry)
Region: Coventry
Company: CU Coventry
Department: N\A
Salary: £33,930 to £37,088 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering
-
Teacher / Lecturer in Maths (Wakefield)
Region: Wakefield
Company: Wakefield College
Department: N\A
Salary: £24,271 to £30,715 per annum, pro rata
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Lecturer/Senior Lecturer in Marketing (Medway)
Region: Medway
Company: University of Kent
Department: Kent Business School
Salary: £33,518 to £56,950
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing
-
PhD Studentship: Safe and Seamless Transfer of Control Authority (Leeds)
Region: Leeds
Company: University of Leeds
Department: Institute for Transport Studies
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Psychology,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Lecturer in Biogeochemistry (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Geographical Sciences
Salary: £36,613 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Geology,Geography,Environmental Sciences
-
Senior Tutor in Business & Management (Luton)
Region: Luton
Company: University of Bedfordshire
Department: Department of Strategy and Management
Salary: £41,212 to £49,148 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies
-
Research and Software Developer (Harwell)
Region: Harwell
Company: STFC - The Science and Technology Facilities Council
Department: N\A
Salary: £30,056 to £41,572 per annum (dependent upon qualifications and experience)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems
-
Scientific Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Big Data Institute, Li Ka Shing Centre for Health Information and Discovery
Salary: £39,324 to £46,924 with a discretionary range to £51,260 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Senior Lecturer in Construction (Birmingham)
Region: Birmingham
Company: Aston University
Department: Engineering & Applied Science
Salary: £48,327 to £55,998 Grade 10 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
EngD studentship: Digital Building Services Engineering (London)
Region: London
Company: University College London
Department: The Bartlett Institute for Digital Innovation in the Built Environment
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building,Business and Management Studies,Accountancy and Finance
Responds for New East Manchester Limited on Facebook, comments in social nerworks
Read more comments for New East Manchester Limited. Leave a comment for New East Manchester Limited. Profiles of New East Manchester Limited on Facebook and Google+, LinkedIn, MySpaceLocation New East Manchester Limited on Google maps
Other similar companies of The United Kingdom as New East Manchester Limited: Pgh Consulting Limited | Act On H&S Ltd | Gdg Forensic Medical Services Ltd. | Rescue 2 Limited | Contractor Bf Limited
New East Manchester is a company with it's headquarters at M60 2LA Hall Albert Square at C/o Manchester Professional. This enterprise was formed in 2000 and is established under the identification number 03931250. This enterprise has been active on the English market for 16 years now and company official status is is active. It 's been sixteen years from the moment New East Manchester Limited is no longer identified under the business name East Manchester Regeneration. This enterprise is registered with SIC code 84110 and their NACE code stands for General public administration activities. The company's latest filed account data documents were filed up to 2015/03/31 and the most recent annual return information was released on 2016/02/18. From the moment it began in this particular field sixteen years ago, this company has managed to sustain its praiseworthy level of success.
From the data we have, this specific business was started 16 years ago and has so far been managed by fifty one directors, out of whom three (Carol Ann Culley, Simon Donald Bate and Edward Ashley Lote Smith) are still actively participating in the company's life. Additionally, the director's assignments are continually aided by a secretary - Sir Howard Bernstein, age 63, from who found employment in the following business on Tuesday 22nd February 2000.
New East Manchester Limited is a domestic nonprofit company, located in Hall Albert Square, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in C/o Manchester Professional Services Ltd Po Box 532 Town M60 2LA Hall Albert Square. New East Manchester Limited was registered on 2000-02-22. 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 - 352,000 GBP, sales per year - more 455,000,000 GBP. New East Manchester Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of New East Manchester Limited is Public administration and defence; compulsory social, including 10 other directions. Director of New East Manchester Limited is Carol Ann Culley, which was registered at Room 101, Manchester, M60 2LA, England. Products made in New East Manchester Limited were not found. This corporation was registered on 2000-02-22 and was issued with the Register number 03931250 in Hall Albert Square, 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 New East Manchester Limited, open vacancies, location of New East 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