Carers Enterprises Limited
Other retail sale not in stores, stalls or markets
Carers Enterprises Limited contacts: address, phone, fax, email, website, shedule
Address: 10 Regent Place Rugby CV21 2PN Warwickshire
Phone: +44-1274 9536926
Fax: +44-1274 9536926
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Carers Enterprises Limited"? - send email to us!
Registration data Carers Enterprises Limited
Register date: 1996-09-02
Register number: 03244605
Type of company: Private Limited Company
Get full report form global database UK for Carers Enterprises LimitedOwner, director, manager of Carers Enterprises Limited
Mark Vincent Major Director. Address: 10 Regent Place, Rugby, Warwickshire, CV21 2PN. DoB: August 1967, British
Paul David Parlby Director. Address: 10 Regent Place, Rugby, Warwickshire, CV21 2PN. DoB: May 1972, British
Lynne Alice Powrie Director. Address: 10 Regent Place, Rugby, Warwickshire, CV21 2PN. DoB: May 1954, British
Carolyn Robb Secretary. Address: 10 Regent Place, Rugby, Warwickshire, CV21 2PN. DoB:
Steven Paul Tetley Director. Address: 10 Regent Place, Rugby, Warwickshire, CV21 2PN. DoB: February 1973, British
Sheena Joan Lanagan Director. Address: 10 Regent Place, Rugby, Warwickshire, CV21 2PN. DoB: November 1959, British
Peter Andrew Richardson Director. Address: 10 Regent Place, Rugby, Warwickshire, CV21 2PN. DoB: March 1965, British
Sohail Anwar Rasul Director. Address: 10 Regent Place, Rugby, Warwickshire, CV21 2PN. DoB: April 1960, British
John Oldham Director. Address: Mon Abri, Kent Road, Congresbury, Somerset, BS49 5BA. DoB: April 1945, British
Ralph Graham Cartwright Director. Address: 18 Naseby Road, Solihull, West Midlands, B91 2DR. DoB: November 1948, British
Robert Arthur Westrip Director. Address: Bag End 12 Colneford Hill, White Colne, Colchester, Essex, CO6 2PJ. DoB: June 1949, British
David Francis Bowler Director. Address: Springwood, Peers Drive, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8JP. DoB: October 1943, British
Marcus Banfield Director. Address: 15 Shaftesbury Way, Twickenham, Middlesex, TW2 5RN. DoB: September 1951, British
Alison Halford Director. Address: 74 Hollywood Lane, Hollywood, Birmingham, West Midlands, B47 5QJ. DoB: September 1968, British
George . Smith Director. Address: 19 Buckland Close, Peterborough, Cambridgeshire, PE3 9UH. DoB: November 1928, British
Kenneth Ian Kilbank Director. Address: Farm Cottages 71 Monks Lane, Newbury, Berkshire, RG14 7RJ. DoB: June 1943, British
Elaine Anita Gould Director. Address: 4 Larkspur Way, North Holmwood, Dorking, Surrey, RH5 4TS. DoB: August 1945, British
Dr Peter Paul Mayer Director. Address: 16 Bryony Road, Selly Oak, Birmingham, West Midlands, B29 4BU. DoB: May 1943, British
Margaret Isabel Hardman Director. Address: 118 Moor Lane, Crosby, Liverpool, L23 2UF. DoB: November 1939, British
Patrick Martin Wallace Director. Address: 5 Woodbridge Park, Hurley, Atherstone, Warwickshire, CV9 2GB. DoB: November 1955, Irish
Laurence Paul Shurman Director. Address: 14 Southwood Avenue, London, N6 5RZ. DoB: November 1930, British
Richard Scott Lennon Director. Address: 3 Malvern Road, Bradford, West Yorkshire, BD9 6AR. DoB: July 1942, British
Pamela Buxton Director. Address: The Old House 45 The Mint, Rye, East Sussex, TN31 7EY. DoB: October 1934, British
Denise Fagg Director. Address: Knockerb House, Pitcairngreen, Perth, Tayside, PH1 3LU. DoB: July 1939, British
Keith Edward Lewington Nominee-director. Address: Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, Buckinghamshire, MK15 9AD. DoB: August 1951, British
Susan Elizabeth Stoneman Nominee-secretary. Address: 124 Rothwell Road, Desborough, Northampton, NN14 2NT. DoB:
Jobs in Carers Enterprises Limited vacancies. Career and practice on Carers Enterprises Limited. Working and traineeship
Driver. From GBP 1900
Project Co-ordinator. From GBP 1400
Other personal. From GBP 1400
Other personal. From GBP 1200
Fabricator. From GBP 2900
Controller. From GBP 2800
Responds for Carers Enterprises Limited on FaceBook
Read more comments for Carers Enterprises Limited. Leave a respond Carers Enterprises Limited in social networks. Carers Enterprises Limited on Facebook and Google+, LinkedIn, MySpaceAddress Carers Enterprises Limited on google map
Other similar UK companies as Carers Enterprises Limited: Altex-ats Ltd | Ircube Company Limited | Oilbird Limited | Counterx Ltd | Positive Wealth Solutions Ltd
The enterprise is known under the name of Carers Enterprises Limited. It first started 20 years ago and was registered under 03244605 as the company registration number. The office of the company is registered in Warwickshire. You may find them at 10 Regent Place, Rugby. It changed its registered name already two times. Until 2012 the company has delivered its services under the name of Crossroads Enterprises but at this moment the company is featured under the name Carers Enterprises Limited. The enterprise Standard Industrial Classification Code is 47990 and their NACE code stands for Other retail sale not in stores, stalls or markets. The firm's latest financial reports were submitted for the period up to 2015-03-31 and the most current annual return was filed on 2015-09-02. Since the firm started in this particular field twenty years ago, the company managed to sustain its impressive level of prosperity.
Because of the enterprise's size, it became vital to hire further executives: Mark Vincent Major, Paul David Parlby and Lynne Alice Powrie who have been supporting each other since December 2015 to promote the success of this specific firm. Additionally, the managing director's assignments are constantly bolstered by a secretary - Carolyn Robb, from who was hired by the following firm in September 1998.