Homes Intown Limited

All UK companiesActivities of extraterritorial organisations and otherHomes Intown Limited

Dormant Company

Homes Intown Limited contacts: address, phone, fax, email, website, shedule

Address: Whittington Hall Whittington Road, Whittington WR5 2ZX Worcester

Phone: +44-121 1213409

Fax: +44-121 1213409

Email: n\a

Website:

Shedule:

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

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

Registration data Homes Intown Limited

Register date: 1988-06-17

Register number: 02268725

Type of company: Private Limited Company

Get full report form global database UK for Homes Intown Limited

Owner, director, manager of Homes Intown Limited

David Charles Annetts Director. Address: Whittington Road, Worcester, Worcestershire, WR5 2ZX, United Kingdom. DoB: August 1959, British

Andrew Martin Barker Director. Address: Whittington Road, Worcester, Worcestershire, WR5 2ZX. DoB: March 1965, British

Mark Andrew Reynolds Director. Address: Whittington Road, Worcester, Worcestershire, WR5 2ZX. DoB: April 1967, British

Andrew John Bruckland Director. Address: 18 Eldorado Road, Cheltenham, Gloucestershire, GL50 2PT. DoB: March 1955, British

Andrew Martin Barker Director. Address: Upper Birch Farm, Shatterford, Bewdley, Worcestershire, DY12 1TR. DoB: March 1965, British

David Charles Annetts Director. Address: The Snead, Pensax, Abberley, Worcestershire, WR6 6AG. DoB: August 1959, British

David Frank Baker Director. Address: 1 Kingswood Avenue, High West Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3NS. DoB: May 1953, British

Ian Forster Secretary. Address: 26 Croftside, Etherley Park, Bishop Auckland, County Durham, DL14 0ST. DoB: July 1960, British

Robert Frederick Bennett Director. Address: The Granary Fogget Farm, Opton Hill, Hexham, Northumberland, NE46 1YB. DoB: May 1947, British

Kevin Michael Basey Secretary. Address: The Old School, Anick, Northumberland, NE46 4LN. DoB: April 1960, British

Michael Owen Bradford Director. Address: 17 Greystoke Park, Gosforth, Newcastle Upon Tyne, NE3 2DZ. DoB: January 1959, British

Ian Forster Director. Address: 26 Croftside, Etherley Park, Bishop Auckland, County Durham, DL14 0ST. DoB: July 1960, British

Colin Blakey Director. Address: 133 Eastern Way, Darras Hall, Ponteland, Tyne & Wear, NE20 9RH. DoB: August 1950, British

Kevin Michael Basey Director. Address: The Old School, Anick, Northumberland, NE46 4LN. DoB: April 1960, British

Keith White Director. Address: 6 Pine Court, Little Brington, Northampton, Northamptonshire, NN7 4EZ. DoB: September 1953, British

Christopher Jobe Secretary. Address: 12 Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4AY. DoB: September 1950, British

James Christopher Sharp Director. Address: 5 Richmond Way Darras Hill, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9HU. DoB: December 1939, British

Graham John Roper Director. Address: Summer Cottage 134a Kippington Road, Sevenoaks, Kent, TN13 2LW. DoB: December 1946, British

Leo Peter Finn Director. Address: Ratten Row Gate, Caldbeck, Carlisle, Cumbria, CA7 8EE. DoB: July 1938, British

William Reed Graham Director. Address: 6 Garbutt Lane, Swainby, Northallerton, North Yorkshire, DL6 3EN. DoB: May 1942, British

Hubert Robin Hutton Director. Address: Church Farm, Athelington, Suffolk, IP21 5EJ. DoB: April 1933, British

David James Wood Director. Address: 13 Vermuyden Way, Fen Drayton, Cambridge, Cambridgeshire, CB4 5TA. DoB: February 1957, British

Barry James Neaves Director. Address: 40 Barrington Road, Rushden, Northamptonshire, NN10 0NJ. DoB: February 1948, British

Jobs in Homes Intown Limited vacancies. Career and practice on Homes Intown Limited. Working and traineeship

Sorry, now on Homes Intown Limited all vacancies is closed.

Responds for Homes Intown Limited on FaceBook

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

Address Homes Intown Limited on google map

Other similar UK companies as Homes Intown Limited: Hutch Demolition Ltd | Arkana Ltd | Stevensons Electrical Ltd | Renewable Energy & Environment Limited | Hallmark Builders Ltd

Homes Intown Limited ,registered as Private Limited Company, registered in Whittington Hall, Whittington Road, Whittington , Worcester. The office zip code is WR5 2ZX The enterprise has been registered on 1988-06-17. The Companies House Registration Number is 02268725. The enterprise Standard Industrial Classification Code is 99999 : Dormant Company. December 31, 2015 is the last time when company accounts were filed.

In order to be able to match the demands of the customer base, this specific limited company is permanently being directed by a team of three directors who are David Charles Annetts, Andrew Martin Barker and Mark Andrew Reynolds. Their mutual commitment has been of pivotal use to the following limited company since October 2010. At least one secretary in this firm is a limited company, specifically Pemberstone (secretaries) Limited.