Right Corecare Limited

All UK companiesAdministrative and support service activitiesRight Corecare Limited

Other business support service activities not elsewhere classified

Right Corecare Limited contacts: address, phone, fax, email, website, shedule

Address: Suffolk House 7, Angel Hill IP33 1UZ Bury St. Edmunds

Phone: +44-1339 8664611

Fax: +44-1339 8664611

Email: n\a

Website:

Shedule:

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

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

Registration data Right Corecare Limited

Register date: 1989-12-29

Register number: 02456305

Type of company: Private Limited Company

Get full report form global database UK for Right Corecare Limited

Owner, director, manager of Right Corecare Limited

Justin Mark Rayner Director. Address: 7, Angel Hill, Bury St. Edmunds, Suffolk, IP33 1UZ. DoB: September 1972, British

Justin Mark Rayner Secretary. Address: 7, Angel Hill, Bury St. Edmunds, Suffolk, IP33 1UZ. DoB:

Gregory John Kane Director. Address: 7 Angel Hill, Bury St. Edmunds, Suffolk, IP33 1UZ, England. DoB: July 1959, British

Mark Robert Armour Director. Address: 7 Angel Hill, Bury St. Edmunds, Suffolk, IP33 1UZ, England. DoB: September 1971, British

Jayne Carrington Director. Address: Winchester Road, Lower Upham, Southampton, SO32 1HA, United Kingdom. DoB: August 1962, British

Richard Henry Hopkins Secretary. Address: 25 Stanthorpe Road, London, SW16 2DZ. DoB: September 1943, British

Andrew Darren Holdcorft Director. Address: 7 Angel Hill, Bury St. Edmunds, Suffolk, IP33 1UZ, England. DoB: August 1970, British

Jilko Tjeerd Andringa Director. Address: 7, Angel Hill, Bury St. Edmunds, Suffolk, IP33 1UZ, England. DoB: September 1966, Dutch

Ross Stuart Gorton Director. Address: Elliot Road, Watford, Hertfordshire, WD17 4DF, United Kingdom. DoB: January 1979, British

Ian Charles Symes Director. Address: 75 King William Street, London, EC4N 7BE, United Kingdom. DoB: November 1963, British

Cara Levy Braslow Director. Address: Manpower Place, Milwaukee, WI 53212, Usa. DoB: August 1972, American

Ross Stuart Gorton Secretary. Address: Elliot Road, Watford, Hertfordshire, WD17 4DF, United Kingdom. DoB:

Ruediger Schaefer Director. Address: Lilienstrasse 4, Rodermark, 63322, Germany. DoB: October 1956, German

Maurice Martin Duffy Director. Address: Warkworth House, 1 Warkworth Terrace, Tynemouth, Newcastle Upon Tyne, NE30 4ES. DoB: February 1955, Irish

Stuart Richard Walkley Director. Address: The Old School Bowl Hill, Kingscourt, Stroud, Gloucestershire, GL5 5DS. DoB: June 1952, British

Theodore Alan Young Director. Address: Mine Hill Road, PO BOX 184, Durham, Pennsylvania 18039, Usa. DoB: August 1947, Usa

Jack Gavin Director. Address: 1612 Claudia Way, North Wales, Pennsylvania 19454, America. DoB: April 1956, American

Richard Pinola Director. Address: 1322 North Tulip Drive, West Chester, Pennysylvania 19380, Usa. DoB: January 1946, American

Robert John Cresswell Secretary. Address: 78 Coldharbour Lane, Bushey, Watford, Hertfordshire, WD23 4NX. DoB: n\a, British

Charles James Mallon Director. Address: 1584 Silo Road, Yardley 19067, Pennsylvania, Usa. DoB: November 1956, British

Craig David Mitchell Secretary. Address: Brambleside, Brays Close, Hyde Heath, Buckinghamshire, HP6 5RZ. DoB: February 1963, Irish

James Henry Gough Cooper Director. Address: 29 Larkhall Rise, London, SW4 6HU. DoB: April 1968, British

Robin Abeyesinhe Director. Address: 25 Hale Gardens, London, W3 9SG. DoB: May 1959, British

Jayne Carrington Director. Address: Winchester Road, Lower Upham, Southampton, SO32 1HA, United Kingdom. DoB: August 1962, British

Louise Amy Platt Director. Address: 75 Little Ealing Lane, South Ealing, London, W5 4ED. DoB: July 1967, British

Robert Litherland Secretary. Address: 5 Howards Meadow, Kings Cliffe, Peterborough, PE8 6YJ. DoB: March 1953, British

Robert Litherland Director. Address: 5 Howards Meadow, Kings Cliffe, Peterborough, PE8 6YJ. DoB: March 1953, British

Louise Amy Platt Secretary. Address: 75 Little Ealing Lane, South Ealing, London, W5 4ED. DoB: July 1967, British

Andrew James Mcrae Director. Address: 20 Manor Court Road, London, W7 3EL. DoB: April 1958, British

John Thomas Smith Ward Director. Address: 120 Court Lane, London, SE21 7EA. DoB: October 1945, British

Patricia Doreen Gilbert Rolfe Secretary. Address: 7 Mayfair Avenue, Worcester Park, Surrey, KT4 7SH. DoB:

Paul Charlesworth Director. Address: Broad Oak, Portsmouth Road Milford, Godalming, Surrey, GU8 5HP. DoB: March 1945, British

Adrian Edward Ramskill Director. Address: 1 Main Road, Alderminster, Stratford Upon Avon, Warwickshire, CV37 8NY. DoB: May 1944, British

Andrew Richard Arthur Director. Address: 15 Ploughmans Close, Campden Town, London, NW1 0XH. DoB: March 1949, British

Richard Henry Hopkins Director. Address: 25 Stanthorpe Road, London, SW16 2DZ. DoB: September 1943, British

William Gerrit Romeyn Director. Address: 30 Barrowfield, Cuckfield, Haywards Heath, West Sussex, RH17 5ER. DoB: February 1949, Dutch

Jobs in Right Corecare Limited vacancies. Career and practice on Right Corecare Limited. Working and traineeship

Sorry, now on Right Corecare Limited all vacancies is closed.

Responds for Right Corecare Limited on FaceBook

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

Address Right Corecare Limited on google map

Other similar UK companies as Right Corecare Limited: Facades Specialists Ltd | Drs Demolition National Limited | Mardil Limited | London Building Services (uk) Ltd | The Hertford Group Limited

Right Corecare Limited ,registered as Private Limited Company, that is based in Suffolk House, 7, Angel Hill , Bury St. Edmunds. The headquarters located in IP33 1UZ This business has been registered in year 1989. Its Companies House Reg No. is 02456305. Since August 8, 2002 Right Corecare Limited is no longer under the business name Corecare. This business SIC code is 82990 which stands for Other business support service activities not elsewhere classified. Its latest filed account data documents were submitted for the period up to Wed, 31st Dec 2014 and the most recent annual return was submitted on Mon, 26th Oct 2015. Ever since the company began in this field of business 27 years ago, it managed to sustain its great level of prosperity.

1 transaction have been registered in 2015 with a sum total of £1,309. Cooperation with the New Forest District Council council covered the following areas: Employee Support Line.

In order to meet the requirements of the customers, this particular company is consistently controlled by a number of four directors who are, amongst the rest, Justin Mark Rayner, Gregory John Kane and Mark Robert Armour. Their outstanding services have been of critical importance to this specific company since January 2016.