Exchequer Partnership (no.2) Holdings Limited

All companies of The UKProfessional, scientific and technical activitiesExchequer Partnership (no.2) Holdings Limited

Activities of head offices

Contacts of Exchequer Partnership (no.2) Holdings Limited: address, phone, fax, email, website, working hours

Address: Lend Lease, Adamson House Towers Business Park Wilmslow Road M20 2YY Manchester

Phone: +44-1494 7410247 +44-1494 7410247

Fax: +44-1547 5486816 +44-1547 5486816

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Exchequer Partnership (no.2) Holdings Limited"? - Send email to us!

Exchequer Partnership (no.2) Holdings Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Exchequer Partnership (no.2) Holdings Limited.

Registration data Exchequer Partnership (no.2) Holdings Limited

Register date: 2002-04-29
Register number: 04426554
Capital: 279,000 GBP
Sales per year: More 262,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Exchequer Partnership (no.2) Holdings Limited

Addition activities kind of Exchequer Partnership (no.2) Holdings Limited

2353. Hats, caps, and millinery
449904. Marine dismantling and scrapping services
599900. Miscellaneous retail stores, nec
17919905. Iron work, structural
20340305. Vegetables, sulphured
20460112. Wheat starch
22699904. Linen fabrics: dyeing, finishing, and printing
28739904. Plant foods, mixed: from plants making nitrog. fertilizers
36259901. Actuators, industrial
37280106. Empennage (tail) assemblies and parts, aircraft

Owner, director, manager of Exchequer Partnership (no.2) Holdings Limited

Director - Karen Marie Hill. Address: Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England. DoB: June 1977, British

Director - Barry Paul Millsom. Address: Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England. DoB: June 1974, British

Director - Gregor Scott Jackson. Address: Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England. DoB: December 1974, British And Australian

Director - Andrew Leslie Tennant. Address: Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England. DoB: March 1958, British

Director - Christopher Thomas Solley. Address: Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England. DoB: September 1970, British

Director - Kenneth William Gillespie. Address: 7 Shaws Crescent, Milton Bridge, Midlothian, EH26 0RE. DoB: June 1961, British

Secretary - Ailison Louise Mitchell. Address: 16 Heatley Close, Denton, Manchester, Lancashire, M34 2JD. DoB: n\a, British

Director - Michael Andrew Donn. Address: C/O Catalyst Lend Lease, 3rd Floor The Venus, 1 Old Park Lane Trafford, Manchester, M41 7HG. DoB: February 1972, British

Director - Helen Mary Murphy. Address: C/O Catalyst Lend Lease, 3rd Floor The Venus, 1 Old Park Lane Trafford, Manchester, M41 7HG. DoB: April 1981, Irish

Director - Philip Peter Ashbrook. Address: C/O Catalyst Lend Lease, 3rd Floor The Venus, 1 Old Park Lane Trafford, Manchester, M41 7HG. DoB: May 1960, British

Director - Helen Mary Murphy. Address: C/O Catalyst Lend Lease, 3rd Floor The Venus, 1 Old Park Lane Trafford, Manchester, M41 7HG. DoB: April 1981, Irish

Director - Richard David Hoile. Address: C/O Catalyst Lend Lease, 3rd Floor The Venus, 1 Old Park Lane Trafford, Manchester, M41 7HG. DoB: December 1963, British

Corporate-director - Biif Corporate Services Ltd. Address: St. Paul's Churchyard, London, EC4M 8AL, United Kingdom. DoB:

Director - Charlotte Louise Brunning. Address: C/O Catalyst Lend Lease, 3rd Floor The Venus, 1 Old Park Lane Trafford, Manchester, M41 7HG. DoB: April 1986, British

Director - Moira Turnbull-fox. Address: C/O Catalyst Lend Lease, 3rd Floor The Venus, 1 Old Park Lane Trafford, Manchester, M41 7HG. DoB: June 1971, British

Director - Gary Arthur Neville. Address: C/O Catalyst Lend Lease, 3rd Floor The Venus, 1 Old Park Lane Trafford, Manchester, M41 7HG. DoB: August 1956, British

Director - Barry Paul Millsom. Address: C/O Catalyst Lend Lease, 3rd Floor The Venus, 1 Old Park Lane Trafford, Manchester, M41 7HG. DoB: June 1974, British

Director - Priya Ruth Veerapen. Address: C/O Catalyst Lend Lease, 3rd Floor The Venus, 1 Old Park Lane Trafford, Manchester, M41 7HG. DoB: July 1980, Malaysian

Director - Stewart Chalmers Grant. Address: C/O Catalyst Lend Lease, 3rd Floor The Venus, 1 Old Park Lane Trafford, Manchester, M41 7HG. DoB: October 1951, British

Director - Victoria Louise Bradley. Address: 26 Fitzgerald Avenue, London, SW14 8SZ. DoB: October 1971, British

Director - Michael Edward Davis. Address: Guy Lane, Waverton, Chester, CH3 7RZ. DoB: April 1946, British

Director - Timothy John Dickie. Address: 51 Summerside Place, Edinburgh, EH6 4NY. DoB: October 1966, British

Director - Andrew Leslie Tennant. Address: Rowardennan, 5 Campbell Drive, Bearsden, Glasgow, Strathclyde, G61 4NF. DoB: March 1958, British

Director - Michael Joseph Ryan. Address: Central Building, 3 Matthew Parker Street, London, SW1H 9NE. DoB: April 1966, Irish

Director - John Mcdonagh. Address: 7 Brocklebank Road, London, SW18 3AP. DoB: May 1969, British

Director - Thomas Downs Anderson. Address: 157 Percheron Drive, The Mount, Knaphill, Surrey, GU21 2QX. DoB: October 1952, British

Director - Craig Stephen Matheson. Address: 35 Rectory Road, Walthamstow, London, E17 3BG. DoB: June 1967, New Zealand

Director - Frederick Paul Lewis. Address: 24 Riddy Lane, Bourn, Cambridge, Cambridgeshire, CB3 7SP. DoB: April 1956, British

Director - David John Camp. Address: 236 St Magaret's Road, Twickenham, Middlesex, TW1 1NL. DoB: August 1957, British

Director - Derek Robert Gorman. Address: 22 Sealstrand, Dalgety Bay, Dunfermline, Fife, KY11 9NG. DoB: March 1958, British

Director - William Alexander Heaney. Address: Clematis Cottage, 14 Deanway, Chalfont St Giles, Buckinghamshire, HP8 4JH. DoB: n\a, British

Director - Stephen Hockaday. Address: 33a Arterberry Road, London, SW20 8AG. DoB: March 1955, British

Director - Sir Stuart Anthony Lipton. Address: 40 Queens Grove, London, NW8 6HH. DoB: November 1942, British

Director - Andrew John Muller. Address: Flat 4 7 Barkston Gardens, Earls Court, London, SW5 0ER. DoB: February 1972, Australian

Corporate-secretary - Hlm Secretaries Limited. Address: 1st Floor, 25 Stamford Street, Altrincham, Cheshire, WA14 1EX. DoB:

Director - James Henry Moss. Address: 28a Somerfield Road, London, N4 2JJ. DoB: April 1976, British

Director - David Anthony Cave. Address: Flat 4, 135 Breakspears Road, Brockley, London, SE4 1TY. DoB: March 1978, British

Jobs in Exchequer Partnership (no.2) Holdings Limited, vacancies. Career and training on Exchequer Partnership (no.2) Holdings Limited, practic

Now Exchequer Partnership (no.2) Holdings Limited have no open offers. Look for open vacancies in other companies

  • Programme Leader BA Courses (London)

    Region: London

    Company: Central Film School London

    Department: N\A

    Salary: £37,500 per annum, pro-rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies,Creative Arts and Design,Other Creative Arts,Administrative

  • Wellcome Postdoctoral Research Scientist - Genetic Control of Patterning in the Early Mammalian Embryo (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physiology, Anatomy and Genetics

    Salary: £31,076 to £38,183 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Molecular Biology and Biophysics,Biochemistry

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

    Region: Nottingham

    Company: University of Nottingham

    Department: Computer Science

    Salary: £26,052 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Infrared Analyst (Aberdeen)

    Region: Aberdeen

    Company: The James Hutton Institute

    Department: Environmental and Biochemical Sciences Group

    Salary: £30,000 per annum (Hutton 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Physical and Environmental Sciences,Chemistry,Information Management and Librarianship,Information Science

  • Essex Abroad Officer (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Academic Section

    Salary: £21,586 to £24,983 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services,International Activities

  • Tutor/Assessor - Hospitality and Catering (Basildon)

    Region: Basildon

    Company: South Essex College of Further & Higher Education

    Department: N\A

    Salary: £24,073 to £27,840 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Hospitality and Leisure

  • Senior Research Officer (Reading)

    Region: Reading

    Company: Education Development Trust

    Department: Research Team, Research and Consultancy Group

    Salary: £39,000 to £42,000 per annum, based on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Administrative,Library Services and Information Management,Senior Management

  • Assistant Professor in Human Physiology and/or Nutrition (Research and Teaching) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Life Sciences

    Salary: Please see details below

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Nutrition

  • Business Subject Trainer (Westminster)

    Region: Westminster

    Company: Quest Professional

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Lecturer in Physics (Education and Scholarship) (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Engineering, Mathematics and Physical Sciences - Department of Physics

    Salary: £34,520 to £42,418 per annum (grade F) depending on skills, knowledge and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • PhD Studentship: Bioengineering Non-Sugar Modifications of Saponins (OSBOURN_J17UNIL) (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Biological Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Biology,Other Biological Sciences

  • PhD Studentship - Cerebral Perfusion in Neonates during Intervention for Acute Respiratory Failure (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: Public Health Institute

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Psychology,Sport and Leisure,Sports Science

Responds for Exchequer Partnership (no.2) Holdings Limited on Facebook, comments in social nerworks

Read more comments for Exchequer Partnership (no.2) Holdings Limited. Leave a comment for Exchequer Partnership (no.2) Holdings Limited. Profiles of Exchequer Partnership (no.2) Holdings Limited on Facebook and Google+, LinkedIn, MySpace

Location Exchequer Partnership (no.2) Holdings Limited on Google maps

Other similar companies of The United Kingdom as Exchequer Partnership (no.2) Holdings Limited: Lenrow & Co Independent Sales & Lettings Limited | Consilium Enterprise Consulting Limited | Matrix Spinningfields Limited | Edward Sargent Conservation Architect Limited | Studio Florey Limited

Exchequer Partnership (no.2) Holdings Limited 's been on the British market for at least fourteen years. Registered under the number 04426554 in 2002-04-29, the firm is registered at Lend Lease, Adamson House Towers Business Park, Manchester M20 2YY. The current name is Exchequer Partnership (no.2) Holdings Limited. The enterprise previous associates may remember this company also as Prizefocal, which was used up till 2002-05-21. The enterprise principal business activity number is 70100 - Activities of head offices. Exchequer Partnership (no.2) Holdings Ltd released its latest accounts for the period up to 2014-12-31. The firm's most recent annual return was released on 2015-04-29. From the moment the firm began on the local market 14 years ago, this company has managed to sustain its great level of success.

There is a team of six directors employed by this specific limited company at the moment, namely Karen Marie Hill, Barry Paul Millsom, Gregor Scott Jackson and 3 others listed below who have been carrying out the directors duties since 2015. In order to increase its productivity, since 2005 the following limited company has been implementing the ideas of Ailison Louise Mitchell, who's been looking for creative solutions ensuring efficient administration of this company.

Exchequer Partnership (no.2) Holdings Limited is a domestic nonprofit company, located in Manchester, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in Lend Lease, Adamson House Towers Business Park Wilmslow Road M20 2YY Manchester. Exchequer Partnership (no.2) Holdings Limited was registered on 2002-04-29. 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 - 279,000 GBP, sales per year - more 262,000 GBP. Exchequer Partnership (no.2) Holdings Limited is Private Limited Company.
The main activity of Exchequer Partnership (no.2) Holdings Limited is Professional, scientific and technical activities, including 10 other directions. Director of Exchequer Partnership (no.2) Holdings Limited is Karen Marie Hill, which was registered at Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England. Products made in Exchequer Partnership (no.2) Holdings Limited were not found. This corporation was registered on 2002-04-29 and was issued with the Register number 04426554 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 Exchequer Partnership (no.2) Holdings Limited, open vacancies, location of Exchequer Partnership (no.2) Holdings 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 Exchequer Partnership (no.2) Holdings Limited from yellow pages of The United Kingdom. Find address Exchequer Partnership (no.2) Holdings Limited, phone, email, website credits, responds, Exchequer Partnership (no.2) Holdings Limited job and vacancies, contacts finance sectors Exchequer Partnership (no.2) Holdings Limited