Procare Group Limited
Development of building projects
Construction of commercial buildings
Other building completion and finishing
Other construction installation
Procare Group Limited contacts: address, phone, fax, email, website, shedule
Address: 1 The Orient Centre Greycaine Road WD24 7GP Watford
Phone: +44-1264 8625885
Fax: +44-1264 8625885
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Procare Group Limited"? - send email to us!
Registration data Procare Group Limited
Register date: 1995-01-09
Register number: 03007751
Type of company: Private Limited Company
Get full report form global database UK for Procare Group LimitedOwner, director, manager of Procare Group Limited
Stephen Frank Cook Director. Address: The Orient Centre, Greycaine Road, Watford, Hertfordshire, WD24 7GP. DoB: June 1956, British
Faramarz Minaeian Director. Address: The Orient Centre, Greycaine Road, Watford, Hertfordshire, WD24 7GP, United Kingdom. DoB: December 1955, British
Martin Charles Griffiths Director. Address: The Orient Centre, Greycaine Road, Watford, Hertfordshire, WD24 7GP, United Kingdom. DoB: September 1941, British
Paul Keith Reynolds Secretary. Address: The Orient Centre, Greycaine Road, Watford, Hertfordshire, WD24 7GP, United Kingdom. DoB: December 1968, British
John Christian Miles Director. Address: The Orient Centre, Greycaine Road, Watford, Hertfordshire, WD24 7GP, United Kingdom. DoB: July 1968, British
David Richard Charles Williams Director. Address: The Orient Centre, Greycaine Road, Watford, Hertfordshire, WD24 7GP, United Kingdom. DoB: September 1956, British
Brian John Sutton Director. Address: The Orient Centre, Greycaine Road, Watford, Hertfordshire, WD24 7GP, United Kingdom. DoB: September 1967, British
Clive Terence Paxman Director. Address: 27 Vale Road, Bushey, Hertfordshire, WD23 2HH. DoB: July 1965, British
Peggy Ann Fordham Director. Address: Woodberry Down, 31 The Drive Harefield Place, Ickenham, Middlesex, UB10 8AF. DoB: February 1948, British
Jerry Ball Director. Address: The Orient Centre, Greycaine Road, Watford, Hertfordshire, WD24 7GP, United Kingdom. DoB: May 1963, British
Simon Philip John Baldwin Director. Address: 7 Canterbury House, Anglian Close, Watford, Hertfordshire, WD24 4RH. DoB: February 1969, British
Richard Alfred Williams Director. Address: Pende Whippendell Farm, Langley Road, Chipperfield, Kings Langley, Hertfordshire, WD4 9JG. DoB: June 1929, British
David Albert Frederick Fordham Director. Address: Woodberry Down 31 The Drive, Uxbridge, Middlesex, UB10 8AF. DoB: July 1942, British
Angela Margaret Williams Secretary. Address: 57 Caldecote Gardens, Bushey Heath, Watford, Hertfordshire, WD2 3RA. DoB:
Martin Charles Griffiths Director. Address: Larchmoor 14 Dinorben Avenue, Fleet, Hampshire, GU13 9SG. DoB: September 1941, British
David Richard Charles Williams Director. Address: 57 Caldecote Gardens, Bushey Heath, Watford, Hertfordshire, WD2 3RA. DoB: September 1956, British
Jobs in Procare Group Limited vacancies. Career and practice on Procare Group Limited. Working and traineeship
Other personal. From GBP 1000
Project Co-ordinator. From GBP 1800
Package Manager. From GBP 1800
Electrical Supervisor. From GBP 1700
Package Manager. From GBP 2200
Administrator. From GBP 2200
Responds for Procare Group Limited on FaceBook
Read more comments for Procare Group Limited. Leave a respond Procare Group Limited in social networks. Procare Group Limited on Facebook and Google+, LinkedIn, MySpaceAddress Procare Group Limited on google map
Other similar UK companies as Procare Group Limited: P E M Trading Limited | C P S Plumbing Limited | Ashworth Electrical Services Limited | Design Properties Ltd | Starset Ltd
The enterprise is widely known as Procare Group Limited. The firm first started twenty one years ago and was registered with 03007751 as its registration number. The headquarters of the company is located in Watford. You can contact it at 1 The Orient Centre, Greycaine Road. The Procare Group Limited business functioned under five other names before. The firm first started as Procare Building Services and was switched to Procare Group on July 27, 2016. The company's third name was name up till 2015. The enterprise declared SIC number is 41100 which stands for Development of building projects. The most recent records were filed up to 2015-06-30 and the most recent annual return information was released on 2015-11-02. From the moment the firm began in this field of business 21 years ago, the company managed to sustain its impressive level of prosperity.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hillingdon, with over 9 transactions from worth at least 500 pounds each, amounting to £619,787 in total. The company also worked with the Barnet London Borough (2 transactions worth £1,694 in total). Procare Group was the service provided to the Barnet London Borough Council covering the following areas: Bldg Reps & Maint was also the service provided to the London Borough of Hillingdon Council covering the following areas: Contract - Bld Works.
The information we have related to this specific enterprise's members suggests that there are five directors: Stephen Frank Cook, Faramarz Minaeian, Martin Charles Griffiths and 2 other members of the Management Board who might be found within the Company Staff section of our website who started their careers within the company on June 1, 2015, March 13, 2008 and January 24, 2003. Moreover, the director's assignments are helped by a secretary - Paul Keith Reynolds, age 48, from who was selected by the company in June 2001.