Castaways Community Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andCastaways Community Limited

Retail sale of other second-hand goods in stores (not incl. antiques)

Castaways Community Limited contacts: address, phone, fax, email, website, shedule

Address: Castaways House 123-125 West Street CW1 3HH Crewe

Phone: +44-1354 2102752

Fax: +44-1354 2102752

Email: n\a

Website:

Shedule:

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

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

Registration data Castaways Community Limited

Register date: 1995-01-12

Register number: 03009050

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Castaways Community Limited

Owner, director, manager of Castaways Community Limited

Annette Rosemarie Coates Director. Address: 123-125 West Street, Crewe, Cheshire, CW1 3HH. DoB: April 1961, British

Susan Jane Leicester Director. Address: 123-125 West Street, Crewe, Cheshire, CW1 3HH. DoB: December 1947, British

Barbara Jones Director. Address: 123-125 West Street, Crewe, Cheshire, CW1 3HH. DoB: April 1943, British

Anthony Martin Jones Director. Address: 123-125 West Street, Crewe, Cheshire, CW1 3HH. DoB: September 1962, British

Joanna Vivian Warburton Director. Address: 59 School Road, Meadow Bank, Winsford, Cheshire, CW7 2PG. DoB: June 1968, British

Jaqueline Haywood Director. Address: 24 Sycamore Avenue, Crewe, Cheshire, CW1 4DR. DoB: June 1956, British

Anthony William Crellin Director. Address: 105 Timbrell Avenue, Crewe, Cheshire, CW1 3LY. DoB: June 1963, British

Margaret Elizabeth Crellin Director. Address: 47 Frank Bott Avenue, Crewe, Cheshire, CW1 3RW. DoB: June 1930, British

Andrea Pearson Director. Address: 123-125 West Street, Crewe, Cheshire, CW1 3HH. DoB: May 1977, British

Susan Elaine Attley Director. Address: 11 Peregrine Close, Winsford, Cheshire, CW7 1SH. DoB: June 1947, British

Ronald Attley Secretary. Address: 11 Peregrine Close, Winsford, Cheshire, CW7 1SH. DoB: September 1944, British

Marion Benningwood Director. Address: 16 Acton Road, Crewe, Cheshire, CW2 8TN. DoB: December 1935, British

Beverley Henderson Director. Address: 54 Verdin Court, Leighton, Crewe, Cheshire, CW1 3YH. DoB: January 1957, British

Peter Michael Anthony Axon Director. Address: 55 Frank Webb Avenue, Crewe, Cheshire, CW1 3NE. DoB: March 1940, British

Tracey Proudman Director. Address: 26 Newcastle Street, Crewe, Cheshire, CW1 3LF. DoB: April 1968, British

Ronald Attley Director. Address: 11 Peregrine Close, Winsford, Cheshire, CW7 1SH. DoB: September 1944, British

Patricia Ann Cliff Director. Address: 54 Barthomley Crescent, Crewe, Cheshire, CW2 8TP. DoB: October 1939, British

Roger Partridge Director. Address: 43 Barthomley Crescent, Crewe, Cheshire, CW2 8TP. DoB: May 1934, British

Yvonne Margaret Partridge Director. Address: 43 Barthomley Crescent, Crewe, Cheshire, CW2 8TP. DoB: December 1931, British

Georgina Smith Director. Address: 4 Allen Place, Crewe, Cheshire, CW1 3EP. DoB: April 1953, British

Howard William Curran Director. Address: 25 Sunnybank Road, Crewe, Cheshire, CW2 8SX. DoB: July 1935, British

Sheila Mary Curran Director. Address: 25 Sunnybank Road, Crewe, Cheshire, CW2 8SX. DoB: August 1937, British

Keith Boughey Secretary. Address: 7 Holly Lane, Alsager, Stoke On Trent, ST7 2RS. DoB:

Richard Henry Fortington Neave Director. Address: 99 West Street, Crewe, CW1 3HF. DoB: October 1947, British

Keith Sproston Director. Address: 309 Badger Avenue, Crewe, CW1 3LN. DoB: January 1966, British

Jobs in Castaways Community Limited vacancies. Career and practice on Castaways Community Limited. Working and traineeship

Controller. From GBP 2700

Fabricator. From GBP 2700

Director. From GBP 5900

Engineer. From GBP 3000

Carpenter. From GBP 2300

Electrician. From GBP 1900

Helpdesk. From GBP 1500

Fabricator. From GBP 2000

Manager. From GBP 2100

Responds for Castaways Community Limited on FaceBook

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

Address Castaways Community Limited on google map

Other similar UK companies as Castaways Community Limited: Michael Wilson Construction Limited | Redmay Developments Limited | Timothy Brewer Limited | Nicholson Bros.(electrical Contractors) Limited | First Cheshire Properties Limited

Castaways Community Limited could be contacted at Castaways House, 123-125 West Street in Crewe. The firm zip code is CW1 3HH. Castaways Community has been in this business since it was registered in 1995. The firm Companies House Registration Number is 03009050. The firm SIC code is 47799 : Retail sale of other second-hand goods in stores (not incl. antiques). Castaways Community Ltd released its latest accounts up until 2016-03-31. Its latest annual return was released on 2016-03-31. Since it started on the market twenty one years ago, it has sustained its praiseworthy level of prosperity.

The data at our disposal related to the enterprise's personnel implies that there are four directors: Annette Rosemarie Coates, Susan Jane Leicester, Barbara Jones and Barbara Jones who became the part of the company on May 8, 2016, January 5, 2004 and May 18, 1999.