The Cavity Insulation Guarantee Agency

All UK companiesConstructionThe Cavity Insulation Guarantee Agency

Other specialised construction activities not elsewhere classified

The Cavity Insulation Guarantee Agency contacts: address, phone, fax, email, website, shedule

Address: Ciga House 3 Vimy Court, Vimy Road LU7 1FG Leighton Buzzard

Phone: +44-1386 8589904

Fax: +44-1386 8589904

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Cavity Insulation Guarantee Agency"? - send email to us!

The Cavity Insulation Guarantee Agency detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Cavity Insulation Guarantee Agency.

Registration data The Cavity Insulation Guarantee Agency

Register date: 1995-04-05

Register number: 03044131

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for The Cavity Insulation Guarantee Agency

Owner, director, manager of The Cavity Insulation Guarantee Agency

Jonathan Pullman Director. Address: Vimy Road, Leighton Buzzard, Beds, LU7 1FG, Uk. DoB: June 1984, British

David Fairfax Robson Director. Address: Ciga House, 3 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, LU7 1FG. DoB: November 1978, British

Anthony Hardiman Director. Address: 3 Vimy Court, Vimy Road, Leighton Buzzard, Beds, LU7 1FG. DoB: November 1953, British

Nicholas Ralph Director. Address: Wern Tarw Road, Pencoed, Mid Glamorgan, CF35 6NY. DoB: June 1962, British

Gerald Andrew Miller Secretary. Address: Ciga House, 3 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, LU7 1FG. DoB: January 1957, British

David Burton Director. Address: Ciga House, 3 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, LU7 1FG. DoB: May 1957, British

Ian Rodney Tebb Director. Address: Ciga House, 3 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, LU7 1FG. DoB: January 1947, British

Simon Carl Lansdown Director. Address: Higham, Bury St Edmunds, Suffolk, IP28 6NL, England. DoB: October 1971, British

Brendan George Mccrea Director. Address: Port Of Larne Business, Redlands Road, Larne, Antrim, BT40 1AX, United Kingdom. DoB: May 1953, British

Kenneth Middlemass Director. Address: Benfield Business Park, Benfield Road, Newcastle Upon Tyne, Tyne And Wear, NE6 4NQ, England. DoB: August 1947, British

Gregory Burke Director. Address: 3 Vimy Court, Vimy Road, Leighton Buzzard, Beds, LU7 1FG. DoB: June 1954, English

Stephen Duke Director. Address: 3 Vimy Court, Vimy Road, Leighton Buzzard, LU7 1FG. DoB: January 1976, British

Jeremy John Fairfax Robson Director. Address: 3 Vimy Court, Vimy Road, Leighton Buzzard, Beds, LU7 1FG, Uk. DoB: August 1949, British

Walter Newman French Director. Address: 3 Vimy Court, Vimy Road, Leighton Buzzard, Beds, LU7 1FG. DoB: October 1949, British

Neil Donald Director. Address: 3 Vimy Court, Vimy Road, Leighton Buzzard, Beds, LU7 1FG. DoB: May 1966, British

Paul Reid Director. Address: 3 Vimy Court, Vimy Road, Leighton Buzzard, Beds, LU7 1FG. DoB: June 1972, British

Keith Ernest Mollard Director. Address: 3 Vimy Court, Vimy Road, Leighton Buzzard, Beds, LU7 1FG. DoB: March 1941, British

Adrian Kieran Director. Address: Ciga House, 3 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, LU7 1FG. DoB: March 1948, British

Darren Snaith Director. Address: 66 Church Meadow, Boverton, Llantwit Major, Vale Of Glamorgan, CF61 2AT. DoB: May 1970, British

Michael George Cottingham Director. Address: Cheviot, 2 Manor Road, Easthorpe, Bottesford, Nottinghamshire, NG13 0DU. DoB: October 1946, British

Paul Cooper Director. Address: Ciga House, 3 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, LU7 1FG. DoB: December 1958, British

Dr Robin John Davies Director. Address: Ciga House, 3 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, LU7 1FG. DoB: February 1955, Uk

Eric Thompson Director. Address: 77 Ashover Road, Old Tupton, Derbyshire, S42 6HQ. DoB: September 1945, British

Jeremey Robson Secretary. Address: Pembroke Cottage, Russett Close, Riseley, Berkshire, RG7 1SF. DoB:

David Harvey Director. Address: 8 Browning Road, Swadlincote, Derbyshire, DE11 0DU. DoB: January 1947, British

John Michael Card Director. Address: Ciga House, 3 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, LU7 1FG. DoB: March 1963, British

James White Director. Address: Oak Tree View, Harvest Hill Lane, Coventry, West Midlands, CV5 9DD. DoB: October 1951, British

Michael George Cottingham Director. Address: Cheviot, 2 Manor Road, Easthorpe, Bottesford, Nottinghamshire, NG13 0DU. DoB: October 1946, British

Alexander Ross Laing Director. Address: Five Oasts Gallants Lane, East Farleigh, Maidstone, Kent, ME15 0LF. DoB: May 1946, British

Dinesh Naidu Director. Address: Ciga House, 3 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, LU7 1FG. DoB: September 1953, British

Ian Colin Hopkinson Director. Address: Bryn Celyn, Berth Ddu, Rhosesmor, Mold, Clwyd, CH7 6PS. DoB: September 1960, British

Julie Hadfield Director. Address: 10 Kingsmoor Road, Glossop, Derbyshire, SK13 7RG. DoB: February 1963, British

Peter Joseph Gardner Director. Address: 17 Pierce Lane, Fulbourn, Cambridge, Cambridgeshire, CB1 5DJ. DoB: July 1943, British

Keith Ernest Mollard Director. Address: 23 St Marys Avenue, Billinge, Wigan, Lancashire, WN5 7QL. DoB: March 1941, British

William Terence Whalley Director. Address: 6 Elms Court Bassingfield, Radcliffe On Trent, Nottingham, NG12 2LG. DoB: January 1943, British

Christopher Hume Director. Address: 10 Burdett Place, Harley Whitefort, Worcester, WR4 0QT. DoB: October 1944, British

Michael George Cottingham Director. Address: 16 Great Lane, Frisby On The Wreake, Melton Mowbray, Leicestershire, LE14 2PL. DoB: October 1946, British

Ian Sinclair Knight Secretary. Address: Archway Lodge Stable Yard, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QG. DoB:

Jeremy John Fairfax Robson Director. Address: Shepherds Cottage, Hazeley Lea, Hartley Wintney, Hampshire, RG27 8ND. DoB: August 1949, British

Anthony Hardiman Director. Address: 16 Long Meadow, Eccleston, St. Helens, Merseyside, WA10 4LS. DoB: November 1953, British

John Frank Holloway Director. Address: 6 Kestrel Close, Winsford, Cheshire, CW7 1SF, England. DoB: May 1952, British

Alan Douglas Director. Address: 87 Sycamore Road, East Leake, Loughborough, Leicestershire, LE12 6PR, England. DoB: July 1943, British

Jobs in The Cavity Insulation Guarantee Agency vacancies. Career and practice on The Cavity Insulation Guarantee Agency. Working and traineeship

Sorry, now on The Cavity Insulation Guarantee Agency all vacancies is closed.

Responds for The Cavity Insulation Guarantee Agency on FaceBook

Read more comments for The Cavity Insulation Guarantee Agency. Leave a respond The Cavity Insulation Guarantee Agency in social networks. The Cavity Insulation Guarantee Agency on Facebook and Google+, LinkedIn, MySpace

Address The Cavity Insulation Guarantee Agency on google map

Other similar UK companies as The Cavity Insulation Guarantee Agency: Mark Lambert Limited | David Mcdonald Plumbing & Heating Ltd | Kevin Baldwin Limited | Crayford Mews Limited | Adams Electrical Contractors Ltd

The Cavity Insulation Guarantee Agency came into being in 1995 as company enlisted under the no 03044131, located at LU7 1FG Leighton Buzzard at Ciga House. It has been expanding for twenty one years and its last known state is active. The enterprise declared SIC number is 43999 - Other specialised construction activities not elsewhere classified. The firm's latest filed account data documents were filed up to 2015-04-30 and the latest annual return information was filed on 2016-04-04. It has been 21 years for The Cavity Insulation Guarantee Agency in this particular field, it is still in the race and is an object of envy for the competition.

As mentioned in this specific company's employees list, since 2016/03/01 there have been six directors to name just a few: Jonathan Pullman, David Fairfax Robson and Anthony Hardiman. To help the directors in their tasks, since May 2005 the limited company has been providing employment to Gerald Andrew Miller, age 59 who has been focusing on making sure that the firm follows with both legislation and regulation.