Thetford Properties Limited

All UK companiesConstructionThetford Properties Limited

Development of building projects

Thetford Properties Limited contacts: address, phone, fax, email, website, shedule

Address: Jeyes Brunel Way IP24 1HF Thetford

Phone: +44-1452 4798248

Fax: +44-1452 4798248

Email: n\a

Website:

Shedule:

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

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

Registration data Thetford Properties Limited

Register date: 1987-03-10

Register number: 02108654

Type of company: Private Limited Company

Get full report form global database UK for Thetford Properties Limited

Owner, director, manager of Thetford Properties Limited

Andrew John Simpson Director. Address: Brunel Way, Thetford, Norfolk, IP24 1HF, England. DoB: November 1964, British

Loraine Hughes Director. Address: Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, England. DoB: January 1966, British

Gregor Arthur Livingstone Miller Director. Address: Birkdale Court, Fornham St. Martin, Bury St. Edmunds, Suffolk, IP28 6XF. DoB: October 1963, British

John Bruce Adams Director. Address: Bury Road, Sicklesmere, Bury St Edmunds, Suffolk, IP30 0BS. DoB: November 1957, British

Michael John Colley Director. Address: Strathlene, The Park, Great Barton, Bury St. Edmunds, Suffolk, IP31 2SU. DoB: November 1957, British

Alan Norton Bridges Director. Address: 4 Kings Drive, Newmarket, Suffolk, CB8 8DG. DoB: February 1960, British

Nicholas David Goodwin Director. Address: Uplands Farmhouse Chandlers Road, Stoke Holy Cross, Norwich, Norfolk, NR14 8RE. DoB: January 1963, British

Nicholas David Goodwin Secretary. Address: Uplands Farmhouse Chandlers Road, Stoke Holy Cross, Norwich, Norfolk, NR14 8RE. DoB: January 1963, British

Patrick Joseph Moran Director. Address: The Highlands Scholarstown Road, Rathfarnham Dublin 16, Ireland, IRISH. DoB: October 1935, Irish

Neil Rowland Popham Director. Address: Whitehouse Farm, Berden, Bishops Stortford, Hertfordshire, CM23 1AE. DoB: February 1950, British

Richard George Hayes Director. Address: Truddor Grange Newtownmountkennedy, Co Wicklow, Ireland, IRISH. DoB: September 1948, Irish

Susan Jennifer Leveridge Secretary. Address: Grailands 30a Pierce Lane, Fulbourn, Cambridge, CB1 5DL. DoB:

Stephen Gaastra Director. Address: Long Meadow House Mill Lane, Swaffham Bulbeck, Cambridgeshire, CB25 0NF. DoB: May 1958, British

David James Callear Director. Address: Barningham Hall, Barningham, Bury St Edmunds, Suffolk, IP31 1DH. DoB: January 1954, British

Derrick Charles Broomfield Director. Address: 3 Scotts Farm Close, Maids Moreton, Buckingham, Buckinghamshire, MK18 1RX. DoB: January 1956, British

James Chalmers Moir Director. Address: 7 Long Road, Cambridge, Cambridgeshire, CB2 2PP. DoB: December 1948, British

Dennis William Deeks Director. Address: Rowan House The Street, Culford, Bury St Edmunds, Suffolk, IP28 6DN. DoB: July 1942, British

Michael Patrick Moseley Director. Address: 2 St James S Chambers, Ryder Street, London, SW1 Y6QA. DoB: March 1942, British

Jobs in Thetford Properties Limited vacancies. Career and practice on Thetford Properties Limited. Working and traineeship

Sorry, now on Thetford Properties Limited all vacancies is closed.

Responds for Thetford Properties Limited on FaceBook

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

Address Thetford Properties Limited on google map

Other similar UK companies as Thetford Properties Limited: Kms Computek Limited | Tzero Solutions Ltd | Fig Leaf Promotions Limited | Esse Consulting Limited | Central London It Consultancy Services Limited

Thetford Properties began its operations in the year 1987 as a Private Limited Company with reg. no. 02108654. This particular firm has been functioning with great success for 29 years and the present status is active - proposal to strike off. The firm's head office is based in Thetford at Jeyes. Anyone could also find the company using its postal code of IP24 1HF. This firm is classified under the NACe and SiC code 41100 and has the NACE code: Development of building projects. The company's latest records cover the period up to 2014-12-31 and the most recent annual return information was submitted on 2015-05-15.

Andrew John Simpson is this particular company's single managing director, who was assigned this position two years ago. This business had been guided by Loraine Hughes (age 50) who eventually quit two years ago. What is more a different director, including Gregor Arthur Livingstone Miller, age 53 gave up the position in November 2013.