Chariotbond Limited

All UK companiesActivities of households as employers; undifferentiatedChariotbond Limited

Residents property management

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

Address: 32 Windermere Avenue CF23 5PR Cardiff

Phone: +44-1264 6237182

Fax: +44-1264 6237182

Email: n\a

Website:

Shedule:

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

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

Registration data Chariotbond Limited

Register date: 1987-11-30

Register number: 02200647

Type of company: Private Limited Company

Get full report form global database UK for Chariotbond Limited

Owner, director, manager of Chariotbond Limited

Camilla Holmes Director. Address: Flat 1, 228 Cathedral Road, Cardiff, South Glamorgan, CF11 9JG. DoB: October 1978, British

Dr Eric Joseph Director. Address: 232 Cathedral Road, Cardiff, South Glamorgan, CF11 9JG. DoB: November 1927, British

Camilla Bodil Holmes Secretary. Address: Ty Newydd, Pencelli, Brecon, Powys, LD3 7LJ. DoB:

Wendy Alice Joseph Director. Address: 228 Cathedral Road, Cardiff, South Glamorgan, CF11 9JG. DoB: May 1963, British

Dr Eric Joseph Director. Address: 232 Cathedral Road, Cardiff, South Glamorgan, CF11 9JG. DoB: November 1927, British

Alice Edna Lewis Director. Address: St. Winefrides Nursing Home, Cardiff, South Glamorgan, CF11 9YP. DoB: January 1920, British

Alison Margaret Wood Secretary. Address: Creampots Farm, Broadway Little Haven, Haverfordwest, Pembrokeshire, SA62 3TU. DoB:

John James Director. Address: Ground Floor Flat 228 Cathedral Road, Cardiff, South Glamorgan, CF11 9JG. DoB: May 1949, British

Jacqueline Collins Director. Address: Ground Floor Flat, 228 Cathedral Road, Cardiff, South Glamorgan, CF11 9JG. DoB: February 1963, British

Kathryn Anne Scott Director. Address: 228 Cathedral Road, Cardiff, South Glamorgan, CF1 9JG. DoB: January 1962, British

Douglas Simms Lewis Director. Address: Ground Floor Flat, 230 Cathedral Road, Cardiff, South Glamorgan, CF1 9JG. DoB: May 1921, British

Alison Margaret Wood Director. Address: First Floor, 228 Cathedral Road, Cardiff, South Glamorgan, CF1 9JG. DoB: March 1962, British

Helen Miller Secretary. Address: Top Floor 230 Cathedral Road, Cardiff, South Glamorgan, CF1 9JG. DoB: n\a, Welsh

Muriel Sadie Sylvester Director. Address: 228 Cathedral Road, Cardiff, South Glamorgan, CF1 9JG. DoB: September 1948, British

Douglas Morrison Director. Address: First Floor 230 Cathedral Road, Cardiff, South Glamorgan, CF1 9JG. DoB: July 1961, British

Maxwell Daniel Sefton Director. Address: Ground Floor 228 Cathedral Road, Cardiff, South Glamorgan, CF1 9JG. DoB: February 1964, British

Alison Margaret Gibson Secretary. Address: First Floor 228 Cathedral Road, Pontcanna, Cardiff, South Glamorgan, CF1 9JG. DoB:

Josephine Blythe Director. Address: Ground Floor 230 Cathedral Road, Cardiff, South Glamorgan, CF1 9JG. DoB: July 1921, British

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

Other personal. From GBP 1300

Project Planner. From GBP 4000

Fabricator. From GBP 2900

Assistant. From GBP 1000

Electrician. From GBP 1900

Cleaner. From GBP 1100

Plumber. From GBP 2100

Responds for Chariotbond Limited on FaceBook

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

Address Chariotbond Limited on google map

Other similar UK companies as Chariotbond Limited: Harbora (city) Limited | Tiger Leisure Holdings Ltd | 41 Moor Street Gloucester Management Company Limited | Shortlets Uk Limited | Ventuno21 Limited

Chariotbond Limited was set up as PLC, that is registered in 32 Windermere Avenue, in Cardiff. The company zip code CF23 5PR The firm has been 29 years in this business. The company's registration number is 02200647. The firm declared SIC number is 98000 - Residents property management. Chariotbond Ltd reported its account information up until 2015-03-31. The company's latest annual return was submitted on 2016-01-16. It has been twenty nine years for Chariotbond Ltd in this field of business, it is still strong and is an example for the competition.

For the business, just about all of director's assignments have so far been performed by Camilla Holmes who was employed in 2005 in February. This business had been governed by Dr Eric Joseph (age 89) who in the end quit in 2013. Additionally a different director, specifically Wendy Alice Joseph, age 53 gave up the position in November 2015.