Slabcrest Limited

All UK companiesActivities of households as employers; undifferentiatedSlabcrest Limited

Residents property management

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

Address: Redcliffe Apartments Caswell Bay SA3 3BT Swansea

Phone: +44-1398 7573669

Fax: +44-1398 7573669

Email: n\a

Website:

Shedule:

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

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

Registration data Slabcrest Limited

Register date: 1979-06-07

Register number: 01426793

Type of company: Private Limited Company

Get full report form global database UK for Slabcrest Limited

Owner, director, manager of Slabcrest Limited

Anna Lynn Smith Secretary. Address: Lower Ebford Barton, Ebford, Exeter, Devon, EX3 0RA, England. DoB:

Anna Lynn Smith Director. Address: Lower Ebford Barton, Ebford, Exeter, Devon, EX3 0RA, United Kingdom. DoB: November 1952, British

Andrew Kenneth Holifield Director. Address: The Redcliffe, Swansea, SA3 3BT, Wales. DoB: November 1963, British

Judith Anne Mccloy Director. Address: The Redcliffe, Caswell Bay, Swansea, SA3 3BT, Wales. DoB: January 1956, British

Robert Edward Osbon Goodwin Director. Address: Market Place, Chippenham, Wiltshire, SN15 3HT, England. DoB: July 1941, British

Rachel Naomi Anne Sarfas Director. Address: The Redcliffe, Caswell Bay, Swansea, SA3 3BT, Wales. DoB: June 1966, British

Pamela Joan Russell Director. Address: 24 Stileman Way, Sharnbrook, Bedford, Bedfordshire, MK44 1HZ. DoB: January 1950, British

Alan Howard Harrison Director. Address: 34 Marsh Lane, Mill Hill, London, NW7 4QP. DoB: November 1930, British

Jane Gwynneth Parsons Secretary. Address: The Redcliffe, Swansea, SA3 3BT, Wales. DoB:

Jane Gwynneth Parsons Director. Address: The Redcliffe, Swansea, SA3 3BT, Wales. DoB: April 1951, British

Angela Davis Secretary. Address: Belvoir, Dosthill, Tamworth, Staffordshire, B77 1JJ. DoB: January 1967, British

Brian John Davis Director. Address: Belvoir, Dosthill, Tamworth, Staffordshire, B77 1JJ. DoB: February 1958, British Citizen

Angela Davis Director. Address: Belvoir, Dosthill, Tamworth, Staffordshire, B77 1JJ. DoB: January 1967, British

Jeffrey Niven Herdman Director. Address: 4 Barton Drive, Knowle, Solihull, West Midlands, B93 0PE. DoB: January 1953, British

Sara Burgess Director. Address: Chatwell Lodge, Great Chatwell, Newport, Shropshire, TF10 9BJ. DoB: December 1956, British

Ian Donnelly Director. Address: 12 Gretton Road, Gotherington, Cheltenham, Gloucestershire, GL52 9EP. DoB: June 1965, British

Philip Hugh Harford Williams Director. Address: 3a Redcliffe Apartments, Caswell Swansea, Swansea, SA3 3BT. DoB: May 1945, British

Stuart Richard Whitehouse Director. Address: 12 Zouche Close, Stourbridge, West Midlands, DY8 4DP. DoB: March 1966, British

Alan Paul Lewis Director. Address: 75 Beaumaris Way, Grove Park, Blackwood, Gwent, NP2 1DF. DoB: October 1952, British

Arthur Alan Bonney Director. Address: Bridge House 6 Crabble Mill, Lower Road River, Dover, Kent, CT17 0UY. DoB: February 1931, British

Richard Philip Landeg Director. Address: 102 Redcliffe Appts, Caswell Bay, Swansea, West Glamorgan, SA3 3BT. DoB: December 1952, British

Jacqueline Hurley Director. Address: 26 Windy Ridge, Dinas Powys, South Glamorgan, CF64 4AW. DoB: January 1948, British

Ronald Malcolm Honey Secretary. Address: Flat 5a The Redcliffe, Caswell Bay, Swansea, West Glamorgan, SA3 3BT. DoB: June 1950, British

Ronald Malcolm Honey Director. Address: Flat 5a The Redcliffe, Caswell Bay, Swansea, West Glamorgan, SA3 3BT. DoB: June 1950, British

Denzil Morton Smith Director. Address: 38 Beechwood Avenue, Neath, West Glamorgan, SA11 3TE. DoB: August 1911, British

Evelyn Elaine Thomas Director. Address: 4 Millwood Gardens, Killay, Swansea, SA2 7BE. DoB: March 1937, British

Brian Harvey Wilson Director. Address: Old Housing, Fifield, Milton-Under-Wychwood, Oxfordshire, OX7 6HF. DoB: September 1915, British

Stanley Morris Haines Director. Address: 12 Coburn Drive Westlands, Ramsey, Isle Of Man, ISLE MAN. DoB: March 1914, British

Martin Alison Beer Director. Address: 31 Heathfield, Swansea, West Glamorgan, SA1 6EJ. DoB: May 1926, British

Barbara Davies Director. Address: 7a Redecliffe, Caswell Bay, Swansea, West Glamorgan, SA3 3BT. DoB: March 1917, British

Peter Henry Frederick Burton Director. Address: Lower Rhode Farm Uplyme, Lyme Regis, Dorset, DT7 3UF. DoB: April 1928, British

Kenneth John Rawlins Cocke Director. Address: Pilgrims Lodge Stinchcombe Hill, Dursley, Gloucestershire, GL11 6AQ. DoB: June 1907, British

Richard Hugh Cook Director. Address: Stonehouse Mews Malleson Road, Gotherington, Cheltenham, Gloucestershire, GL52 4ER. DoB: April 1943, British

Ernest Edwin James Director. Address: Cedar Croft 38 Hampton Park Road, Hereford, Herefordshire, HR1 1TH. DoB: May 1916, British

John Harry Lever Director. Address: Flat 204 The Redcliffe, Caswell Bay, Swansea, West Glamorgan, SA3 3BT. DoB: April 1931, British

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

Sorry, now on Slabcrest Limited all vacancies is closed.

Responds for Slabcrest Limited on FaceBook

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

Address Slabcrest Limited on google map

Other similar UK companies as Slabcrest Limited: Seduna Limited | Rpj Document Management Limited | Clever Creations Ltd | Sp Transitions Ltd | Packaging Equipment Services Ltd

1979 is the date that marks the launching of Slabcrest Limited, a firm located at Redcliffe Apartments, Caswell Bay , Swansea. That would make thirty seven years Slabcrest has prospered on the British market, as it was registered on June 7, 1979. The company's Companies House Registration Number is 01426793 and the company postal code is SA3 3BT. The enterprise is registered with SIC code 98000 and has the NACE code: Residents property management. Slabcrest Ltd filed its account information up until 2015/03/31. The company's latest annual return information was submitted on 2015/07/08. It has been 37 years for Slabcrest Ltd on the market, it is doing well and is an object of envy for the competition.

Our data detailing the following enterprise's employees suggests employment of seven directors: Anna Lynn Smith, Andrew Kenneth Holifield, Judith Anne Mccloy and 4 other members of the Management Board who might be found within the Company Staff section of our website who joined the company's Management Board on April 1, 2012, May 23, 2011 and October 31, 2010. In order to increase its productivity, since February 2013 the following business has been implementing the ideas of Anna Lynn Smith, who has been concerned with ensuring the company's growth.