Caspercoast Limited

All UK companiesReal estate activitiesCaspercoast Limited

Other letting and operating of own or leased real estate

Caspercoast Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 3 Mill Lane Great Massingham PE32 2HT King's Lynn

Phone: +44-1227 4670806

Fax: +44-1227 4670806

Email: n\a

Website:

Shedule:

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

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

Registration data Caspercoast Limited

Register date: 1977-03-22

Register number: 01303951

Type of company: Private Limited Company

Get full report form global database UK for Caspercoast Limited

Owner, director, manager of Caspercoast Limited

Elliott Codling Secretary. Address: Caterham Drive, Coulsdon, Surrey, CR5 1JG, England. DoB:

Donald Ritchie Director. Address: Pemberton Road, London, N4 1BA, England. DoB: April 1959, British

Dr Beryl Dennis Director. Address: Westwood Park Road, Peterborough, PE3 6JL, United Kingdom. DoB: July 1946, British

Michael Sydney Ulph Director. Address: Grange Lane, Little Dunmow, Essex, CM6 3HY, England. DoB: February 1938, British

Christopher Carroll Director. Address: 109 Nevill Road, London, N16 0SU. DoB: October 1967, British

Stephen Alexander Currell Director. Address: Blenheim Chase, Leigh On Sea, Essex, SS9 3BY. DoB: September 1954, British

Susan Hicks Director. Address: Wentworth House, 6 Ravensden Road, Renhold, Bedfordshire, MK41 0LA. DoB: July 1955, British

Judith Ulph Secretary. Address: The Old Vicarage, Little Dunmow, Great Dunmow, Essex, CM6 3HY. DoB: April 1946, British

Judith Ulph Director. Address: The Old Vicarage, Little Dunmow, Great Dunmow, Essex, CM6 3HY. DoB: April 1946, British

Doctor Peter Ward Director. Address: Fig Tree Barn, Low Lane, Howsham, York, YO60 7PL. DoB: July 1949, British

Dr Clive Brady Director. Address: 99b Thetford Road, New Malden, Surrey, KT3 5DS. DoB: March 1951, British

Norah Lewis Director. Address: 6 Buttlands Close, Binham, Fakenham, Norfolk, NR21 0DR. DoB: February 1938, British

Dr Edward Brown Director. Address: 7 Bulstrode Gardens, Cambridge, Cambridgeshire, CB3 0EN. DoB: April 1935, British

Dr Peter Dennis Director. Address: 37 Westwood Park Road, Peterborough, Cambridgeshire, PE3 6JL. DoB: September 1944, British

Jane Ann Mcewan Director. Address: 16 Buttlands Close, Binham, Fakenham, Norfolk, NR21 0DR. DoB: June 1934, British

Judy Byrne Director. Address: 9 Buttlands Close, Binham, Fakenham, Norfolk, NR21 0DR. DoB: July 1949, British

Dr Beryl Dennis Director. Address: 37 Westwood Park Road, Peterborough, PE3 6JL. DoB: July 1946, British

David Mcewan Director. Address: 15 The Cornfield, Langham, Holt, Norfolk, NR25 7DQ. DoB: November 1943, British

Sheila Thomas Director. Address: 3 Wren Crescent, Bushey, Watford, Hertfordshire, WD2 1AN. DoB: May 1932, British

Mary Mcewan Director. Address: 4 Buttlands Close, Binham, Fakenham, Norfolk, NR21 0DR. DoB: February 1921, British

Roy Knollys Ellard Nicholson Director. Address: 20 Manor Way, Blackheath, London, SE3 9EF. DoB: December 1946, British

Jane Wilton Director. Address: Fir Tree Cottage, Sandy Lane, Limpsfield, Surrey, RH8 0SG. DoB: February 1936, British

Roy Knollys Ellard Nicholson Secretary. Address: 20 Manor Way, Blackheath, London, SE3 9EF. DoB: December 1946, British

Richard Lewis Director. Address: 170 Andrews House, Banbury, London, EC29 8BA. DoB: February 1939, British

Bryon Currell Director. Address: 36 Thames Drive, Leigh On Sea, Essex, SS9 2XD. DoB: August 1926, British

Dr Peter Dennis Director. Address: 37 Westwood Park Road, Peterborough, Cambridgeshire, PE3 6JL. DoB: September 1944, British

Alexander Mcewan Director. Address: 16 Buttlands Close, Binham, Fakenham, Norfolk, NR21 0DR. DoB: May 1925, British

Jobs in Caspercoast Limited vacancies. Career and practice on Caspercoast Limited. Working and traineeship

Assistant. From GBP 1200

Engineer. From GBP 2200

Plumber. From GBP 2100

Cleaner. From GBP 1200

Fabricator. From GBP 2600

Welder. From GBP 1900

Helpdesk. From GBP 1300

Electrical Supervisor. From GBP 2000

Responds for Caspercoast Limited on FaceBook

Read more comments for Caspercoast Limited. Leave a respond Caspercoast Limited in social networks. Caspercoast Limited on Facebook and Google+, LinkedIn, MySpace

Address Caspercoast Limited on google map

Other similar UK companies as Caspercoast Limited: Streathurst Property Co. Limited | Caldan Special Projects Limited | Crownlodge Developments Limited | Soulbrook Property Services Ltd | Warrior Building Co Limited

This business is known as Caspercoast Limited. This firm was originally established 39 years ago and was registered under 01303951 as its company registration number. This headquarters of this firm is based in King's Lynn. You may find it at Unit 3 Mill Lane, Great Massingham. This business is classified under the NACe and SiC code 68209 which stands for Other letting and operating of own or leased real estate. Caspercoast Ltd filed its account information up to 2015-12-31. The company's most recent annual return information was released on 2015-07-20. Ever since the firm began on this market thirty nine years ago, the company managed to sustain its praiseworthy level of success.

Taking into consideration this company's constant development, it was vital to hire other members of the board of directors: Donald Ritchie and Dr Beryl Dennis who have been working together since 2013 to promote the success of the following firm. To maximise its growth, since August 2013 this firm has been implementing the ideas of Elliott Codling, who has been concerned with ensuring efficient administration of this company.