Go Services! Cic

All UK companiesAdministrative and support service activitiesGo Services! Cic

Landscape service activities

Go Services! Cic contacts: address, phone, fax, email, website, shedule

Address: Ravenswood Village Nine Mile Ride RG45 6BQ Crowthorne

Phone: +44-1289 5162719

Fax: +44-1289 5162719

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Go Services! Cic"? - send email to us!

Go Services! Cic detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Go Services! Cic.

Registration data Go Services! Cic

Register date: 2007-03-07

Register number: 06143069

Type of company: Community Interest Company

Get full report form global database UK for Go Services! Cic

Owner, director, manager of Go Services! Cic

Nigel David Hambly Director. Address: London Road, London Road, Knebworth, Hertfordshire, SG3 6EY, England. DoB: April 1953, British

Susan Wilford Director. Address: London Road, London Road, Knebworth, Hertfordshire, SG3 6EY, England. DoB: February 1953, British

John Leslie Ellis Director. Address: London Rd Knebworth, London Road, Knebworth, Hertfordshire, SG3 6EY, England. DoB: January 1950, British

David Henry Bond Director. Address: Longwater House, Longwater Road, Eversley, Hampshire, RG27 0NW. DoB: March 1962, British

Don Hugh James Director. Address: The Ridges, Murrell Hill Lane Binfield, Bracknell, Berkshire, RG42 4DA. DoB: March 1959, British

Bernadette Jones Director. Address: The Ridges, Murrell Hill Lane Binfield, Bracknell, Berkshire, RG42 4DA. DoB: October 1952, British

Alan Reeve Director. Address: 17 Elizabeth Road, Wokingham, Berkshire, RG40 1UA. DoB: December 1951, British

Julie Stevens Pope Director. Address: 71 Clarence Road, Fleet, Hampshire, GU51 3RS. DoB: n\a, British

Christopher James Underwood Director. Address: 75 Kings Road, Caversham, Reading, Berkshire, RG4 8DS. DoB: March 1983, British

David Williams Director. Address: 53 Sandhill Way, Aylesbury, Buckinghamshire, HP19 8GU. DoB: November 1955, British

Paul Travis Fuller Director. Address: 18 Highfields, Great Hollands, Bracknell, Berkshire, RG12 8XD. DoB: July 1960, British

Steven Edwin George Director. Address: 5 White Hill, Ecchinswell, Newbury, Berkshire, RG20 4UF. DoB: December 1953, English

Jobs in Go Services! Cic vacancies. Career and practice on Go Services! Cic. Working and traineeship

Fabricator. From GBP 2400

Project Co-ordinator. From GBP 2000

Tester. From GBP 3900

Cleaner. From GBP 1100

Manager. From GBP 3200

Electrician. From GBP 1900

Responds for Go Services! Cic on FaceBook

Read more comments for Go Services! Cic. Leave a respond Go Services! Cic in social networks. Go Services! Cic on Facebook and Google+, LinkedIn, MySpace

Address Go Services! Cic on google map

Go Services! Cic can be found at Crowthorne at Ravenswood Village. You can search for the company using the postal code - RG45 6BQ. Go Services! Cic's founding dates back to year 2007. The company is registered under the number 06143069 and their up-to-data status is active. The company known today as Go Services! Cic was known under the name Go Gardeners! Cic until 2013-07-12 then the name was changed. The company is classified under the NACe and SiC code 81300 and has the NACE code: Landscape service activities. Its most recent records were submitted for the period up to 2015-03-31 and the most recent annual return was submitted on 2016-03-07. Go Services! Cic has been in this field for the last 9 years.

Nigel David Hambly, Susan Wilford and John Leslie Ellis are registered as the firm's directors and have been expanding the company since March 2013.