Eccabi Ltd
Other business support service activities not elsewhere classified
Eccabi Ltd contacts: address, phone, fax, email, website, shedule
Address: 8 Holman Road Liskeard Business Park PL14 3UT Liskeard
Phone: +44-1547 2289520
Fax: +44-1547 2289520
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Eccabi Ltd"? - send email to us!
Registration data Eccabi Ltd
Register date: 1998-01-08
Register number: 03491728
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Eccabi LtdOwner, director, manager of Eccabi Ltd
Stephen Vinson Director. Address: Holman Road, Liskeard Business Park, Liskeard, Cornwall, PL14 3UT, United Kingdom. DoB: November 1963, British
Michael Hinks Director. Address: Holman Road, Liskeard Business Park, Liskeard, Cornwall, PL14 3UT, United Kingdom. DoB: March 1947, English
Edward Whiting Secretary. Address: Holman Road, Liskeard Business Park, Liskeard, Cornwall, PL14 3UT. DoB:
Michael Willmore Director. Address: Penmere, Rose Hill, Mylor, Falmouth, Cornwall, TR11 5LZ. DoB: January 1946, British
Joanna Kenny Director. Address: 50 Pentire Crescent, Newquay, Cornwall, TR7 1PU. DoB: September 1948, British
Frank Noble Director. Address: Tolcarne Cadwin, Lanivet, Bodmin, Cornwall, PL30 5BN. DoB: March 1939, British
Brian Ernest White Director. Address: Holman Road, Liskeard Business Park, Liskeard, Cornwall, PL14 3UT, United Kingdom. DoB: March 1948, British
East Cornwall Citizens Advice Bureau Ltd Corporate-director. Address: Trenance, Mawgan Porth, Newquay, Cornwall, TR8 4BX, England. DoB:
Philip James Lawlor Director. Address: Five Lanes, Dobwalls, Liskeard, Cornwall, PL14 6JL, England. DoB: November 1955, British
Nigel Clark Director. Address: Holman Road, Liskeard Business Park, Liskeard, Cornwall, PL14 3UT, United Kingdom. DoB: July 1955, British
Susan Swift Director. Address: Holman Road, Liskeard Business Park, Liskeard, Cornwall, PL14 3UT, United Kingdom. DoB: January 1950, British
Edward Whiting Secretary. Address: Quethiock, Liskeard, Cornwall, PL14 3SQ. DoB:
Anna Mary Monks Secretary. Address: 7 Tremeddan Terrace, Liskeard, Cornwall, PL14 4DU. DoB:
Sheila Taylor Director. Address: Little Barn Thorn Cottage, Five Lanes, Launceston, Cornwall, PL15 7RX. DoB: November 1944, British
Carole Smeeth Director. Address: Canal Cottage, Chilsworthy, Holsworthy, Devon, EX22 7BG. DoB: January 1945, British
Baroness Judith Anne Jolly Director. Address: Oakleigh House, Congdons Shop, Launceston, Cornwall, PL15 7PN. DoB: April 1951, British
Margaret Turner Director. Address: Belmont Cottage, Higher Road Pensilva, Liskeard, Cornwall, PL14 5NQ. DoB: July 1943, British
Hilary Anne Workman Director. Address: Witheven, Jacobstow, Bude, Cornwall, EX23 0BX. DoB: April 1945, British
Barbara Pendleton Director. Address: 30 Blowinghouse Lane, Bodmin, Cornwall, PL30 5BN. DoB: May 1952, British
Lisa Cooper Secretary. Address: 1 Princes Row, Minions, Liskeard, Cornwall, PL14 5LP. DoB:
Gillian Lane Director. Address: Clamerkin, Church Hill, Calstock, Cornwall, PL18 9QG. DoB: August 1938, British
David Skailes Director. Address: Loecot,, Trewollock, Gorran, St. Austell, Cornwall, PL26 6NS. DoB: July 1931, British
Robert Francis Purssell Director. Address: Spindrift Westbourne Terrace, Saltash, Cornwall, PL12 6BX. DoB: January 1928, British
David George Miller Director. Address: Bruach,Kl Cassacawn Road, Blisland, Bodmin, Cornwall, PL30 4JF. DoB: September 1937, British
Hilary Anne Warren Secretary. Address: 23 Dean Street, Liskeard, Cornwall, PL14 4AB. DoB:
Catherine Reid Scarle Director. Address: Albany Lodge Moorland Road, Indian Queens, St Columb, Cornwall, TR9 6NE. DoB: January 1934, British
Thomas Ellis Director. Address: 26 Barrow Down, Latchbrook, Saltash, Cornwall, PL12 4TY. DoB: January 1929, British
Gerald Walters Director. Address: 29 Trevemper Road, Newquay, Cornwall, TR7 2HS. DoB: April 1945, British
Richard Stewart Director. Address: 58 Lower Woodside, St Austell, Cornwall, PL25 5EQ. DoB: June 1946, British
John Lennon Director. Address: Trevanion New Road, Liskeard, Cornwall, PL14 4HD. DoB: April 1943, British
Stanley Chattaway Oldfield Director. Address: Lane End Cottage Baber Lane, St Dominick, Saltash, Cornwall, PL12 6TE. DoB: February 1933, British
Michael Walter Ayton Haward Director. Address: Mutton Row, Quethiock, Liskeard, Cornwall, PL14 3SQ. DoB: September 1921, British
Janet Elizabeth Cox Director. Address: Sandy Ridge Beach Road, Crantock, Newquay, Cornwall, TR8 5RN. DoB: n\a, British
Terence May Director. Address: Flat 2 13 St Thomas Road, Launceston, Cornwall, PL15 8BU. DoB: January 1943, British
David Noel Boxall Director. Address: 55 Little Trelowth Park, Trelowth, St Austell, Cornwall, PL26 7DU. DoB: December 1936, British
Robert Francis Purssell Secretary. Address: Spindrift Westbourne Terrace, Saltash, Cornwall, PL12 6BX. DoB: January 1928, British
Jobs in Eccabi Ltd vacancies. Career and practice on Eccabi Ltd. Working and traineeship
Other personal. From GBP 1200
Assistant. From GBP 1300
Other personal. From GBP 1000
Manager. From GBP 2500
Manager. From GBP 1900
Other personal. From GBP 1500
Administrator. From GBP 2100
Responds for Eccabi Ltd on FaceBook
Read more comments for Eccabi Ltd. Leave a respond Eccabi Ltd in social networks. Eccabi Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Eccabi Ltd on google map
Other similar UK companies as Eccabi Ltd: Go-waterless Limited | Eidos Trading Limited | Red Eden & Olive Limited | Natural Choice Limited | Clean And Safe Direct Limited
03491728 - company registration number of Eccabi Ltd. The firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 8th January 1998. The firm has been active in this business for 18 years. The company could be found at 8 Holman Road Liskeard Business Park in Liskeard. The main office post code assigned to this location is PL14 3UT. The company currently known as Eccabi Ltd was known as The East Cornwall Citizens Advice Bureaux Initiative up till 4th December 2014 when the name got changed. The company SIC and NACE codes are 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Its latest filings were submitted for the period up to Thursday 31st December 2015 and the most current annual return information was released on Friday 8th January 2016. Eighteen years of experience in the field comes to full flow with Eccabi Limited as they managed to keep their customers happy through all this time.
In order to satisfy their customer base, this particular business is being developed by a group of five directors who are, to enumerate a few, Stephen Vinson, Michael Hinks and Michael Willmore. Their outstanding services have been of utmost importance to this specific business since 2013. To help the directors in their tasks, since 2008 this specific business has been implementing the ideas of Edward Whiting, who's been working on ensuring efficient administration of this company.