Dereham Court Apartments Limited

All UK companiesProfessional, scientific and technical activitiesDereham Court Apartments Limited

Non-trading company

Dereham Court Apartments Limited contacts: address, phone, fax, email, website, shedule

Address: Seasons Leamington Road Bubbenhall CV8 3BP Coventry

Phone: +44-1227 7615966

Fax: +44-1227 7615966

Email: n\a

Website:

Shedule:

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

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

Registration data Dereham Court Apartments Limited

Register date: 2002-08-29

Register number: 04521764

Type of company: Private Limited Company

Get full report form global database UK for Dereham Court Apartments Limited

Owner, director, manager of Dereham Court Apartments Limited

James Robert Knowles Director. Address: Dereham Court, Leamington Spa, Warwickshire, CV32 5UN. DoB: April 1985, British

Lucy Marie Nealon Director. Address: Touchstone Road, Heathcote, Warwick, CV34 6EE, England. DoB: October 1976, British

Margaret Elizabeth Tomlinson Director. Address: Garway Close, Garway Close, Leamington Spa, Warwickshire, CV32 6LH, England. DoB: May 1943, British

Ann Elizabeth Kinzett Director. Address: Dereham Court, Leamington Spa, Warwickshire, CV32 5UN, England. DoB: September 1954, British

Mohinder Kaur Jaspal Director. Address: Leamington Road, Bubbenhell, Leamington Spa, Warwickshire, CV8 3BP, England. DoB: July 1955, British

Sudagar Singh Jaspal Director. Address: Leamington Road, Bubbenhall, Leamington Spa, Warwwickshire, CV8 3BP, England. DoB: April 1947, British

Satwinder Kaur Kandola Director. Address: Leamington Road, Bubbenhall, Coventry, Warwickshire, CV8 3BP, United Kingdom. DoB: November 1967, British

Juzar Singh Kandola Director. Address: Leamington Road, Bubbenhall, Coventry, Warwickshire, CV8 3BP, United Kingdom. DoB: December 1967, British

Gemma Louise Barton Director. Address: Dereham Court, Leamington Spa, Warwickshire, CV32 5UN. DoB: January 1979, British

Simon White Director. Address: 42 Dereham Court, Leamington Spa, Warwickshire, CV32 5UN. DoB: April 1979, British

Christian Van Nieuwerburgh Director. Address: 51 High View Road, Cubbington, Leamington Spa, Warwickshire, CV32 7JB. DoB: May 1971, Belgian

Brian Paul Wesley Secretary. Address: 26 Dereham Court, Leamington Spa, Warwickshire, CV32 5UN. DoB: March 1955, British

Lucy Maxwell Director. Address: Dereham Court, Leamington Spa, Warwickshire, CV32 5UN. DoB: November 1975, British

Brian Paul Wesley Director. Address: 26 Dereham Court, Leamington Spa, Warwickshire, CV32 5UN. DoB: March 1955, British

George William Barlow Director. Address: 28 Dereham Court, Leamington Spa, Warwickshire, CV32 5UN. DoB: May 1940, British

Ross Meredith Dewey Director. Address: 187 Kinross Road, Lillington, Leamington Spa, Warwickshire, CV32 7ET. DoB: October 1966, British

Peter Maxwell Director. Address: 5 Exmoor Drive, Lillington, Leamington Spa, CV32 7BB. DoB: July 1948, British

Kathleen Judith Olorenshaw Director. Address: 22 Dereham Court, Leamington Spa, Warwickshire, CV32 5UN. DoB: November 1912, British

Gladys Gertrude Stone Director. Address: 40 Dereham Court, Leamington Spa, Warwickshire, CV32 5UN. DoB: June 1914, British

Raymond Harry Taplin Director. Address: 26 Dereham Court, Leamington Spa, Warwickshire, CV32 5UN. DoB: September 1920, British

Olive Elizabeth Harris Director. Address: 34 Dereham Court, Leamington Spa, Warwickshire, CV32 5UN. DoB: July 1914, British

Stephanie Elizabeth Thomasina Hutchinson Director. Address: 30 Dereham Court, Leamington Spa, Warwickshire, CV32 5UN. DoB: September 1949, British

Stephen Paul Kinzett Director. Address: 38 Dereham Court, Leamington Spa, Warwickshire, CV32 5UN. DoB: January 1953, British

Sean Patrick Baker Director. Address: 24 Dereham Court, Leamington Spa, Warwickshire, CV32 5UN. DoB: March 1964, British

Dr Peter Freeman Director. Address: 7 Lillington Road, Leamington Spa, Warwickshire, CV32 5YS. DoB: July 1936, British

L & A Registrars Limited Corporate-nominee-director. Address: 31 Corsham Street, London, N1 6DR. DoB:

L & A Secretarial Limited Corporate-nominee-secretary. Address: 31 Corsham Street, London, N1 6DR. DoB:

Joyce Tone Director. Address: 51 High View Road, New Cubbington, Leamington Spa, CV32 7JB. DoB: April 1923, British

Jobs in Dereham Court Apartments Limited vacancies. Career and practice on Dereham Court Apartments Limited. Working and traineeship

Sorry, now on Dereham Court Apartments Limited all vacancies is closed.

Responds for Dereham Court Apartments Limited on FaceBook

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

Address Dereham Court Apartments Limited on google map

Other similar UK companies as Dereham Court Apartments Limited: 69 Square Limited | Amen Plant Limited | Alpha Electrical Engineering Limited | A Higgins Builders Ltd | Stockton Construction Limited

Dereham Court Apartments started conducting its operations in the year 2002 as a PLC with reg. no. 04521764. This business has been developing successfully for fourteen years and the present status is active. This company's head office is situated in Coventry at Seasons Leamington Road. You could also locate the company using its zip code , CV8 3BP. This business SIC code is 74990 : Non-trading company. Sun, 28th Feb 2016 is the last time company accounts were reported.

James Robert Knowles, Lucy Marie Nealon, Margaret Elizabeth Tomlinson and 8 other members of the Management Board who might be found within the Company Staff section of our website are registered as the enterprise's directors and have been monitoring progress towards achieving the objectives and policies for three years.