Carers Enterprises Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andCarers 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:

Shedule:

Incorrect data or we want add more details informations for "Carers Enterprises Limited"? - send email to us!

Carers Enterprises Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Carers Enterprises Limited.

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 Limited

Owner, 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, MySpace

Address 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.