The Cover Association Limited

All UK companiesAccommodation and food service activitiesThe Cover Association Limited

Other food services

The Cover Association Limited contacts: address, phone, fax, email, website, shedule

Address: Units 10 & 11 Maple Leaf Industrial Estate Bloxwich Lane WS2 8TF Walsall

Phone: +44-117 1734985

Fax: +44-117 1734985

Email: n\a

Website:

Shedule:

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

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

Registration data The Cover Association Limited

Register date: 2004-04-20

Register number: 05106307

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for The Cover Association Limited

Owner, director, manager of The Cover Association Limited

Daniel Turner Director. Address: Maple Leaf Industrial Estate, Bloxwich Lane, Walsall, WS2 8TF, England. DoB: April 1974, British

Kevin Templeman Director. Address: Maple Leaf Industrial Estate, Bloxwich Lane, Walsall, WS2 8TF, England. DoB: December 1989, British

Mark Leonard Braid Director. Address: Maple Leaf Industrial Estate, Bloxwich Lane, Walsall, WS2 8TF, England. DoB: December 1975, British

Peter Charles Adams Director. Address: Maple Leaf Industrial Estate, Bloxwich Lane, Walsall, WS2 8TF, England. DoB: May 1971, British

Michael Gardner Director. Address: Maple Leaf Industrial Estate, Bloxwich Lane, Walsall, WS2 8TF, England. DoB: November 1948, British

David Robert Newsham Director. Address: Maple Leaf Industrial Estate, Bloxwich Lane, Walsall, WS2 8TF, England. DoB: July 1967, British

Gary Worgan Director. Address: Maple Leaf Industrial Estate, Bloxwich Lane, Walsall, WS2 8TF, England. DoB: April 1966, British

Calvin Lee Payne Director. Address: 2 Fry Cottage, Frith Common, Tenbury Wells, Worcestershire, WR15 8JY. DoB: June 1970, British

Philip Johnson Director. Address: 72 Longmeadows, East Herrington, Sunderland, Tyne & Wear, SR3 3SE. DoB: October 1967, British

Peter Victor Graddon Director. Address: Whiterocks Farm, St Anns Chapel, Gunnislake, Cornwall, PL18 9HN. DoB: June 1959, British

William Duncan Balmforth Director. Address: Tenterdale Hall Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0QW. DoB: n\a, British

Mark Henry Simmonds Director. Address: 3 The Avenue, Hythe, Kent, CT21 5NJ. DoB: August 1964, British

David Klinkenberg Director. Address: Badgers Haunt, 3 Bourne Court, Brixham, Devon, TQ5 0RN. DoB: February 1948, British

Roger Williams Director. Address: 20 Knights Hill, Aldridge, Walsall, West Midlands, WS9 0TG. DoB: May 1940, British

Harold Bruce Drysdale Director. Address: C/O Coin A Drink Ltd Unit 11, Maple Leaf Industrial Estate, Bloxwich Lane Walsall, West Midlands, WS2 8TF. DoB: September 1949, British

Martin Killian Director. Address: Maple Leaf Industrial Estate, Bloxwich Lane, Walsall, WS2 8TF, England. DoB: June 1953, British

Damien Wladyslaw Joseph Rudge Director. Address: Lynchets, Thorngrafton, Bardon Mill, Northumberland, NE47 7AD. DoB: November 1955, British

Brendan Mallon Director. Address: 78 Glen Road, Newry, County Down, BT34 1TA. DoB: April 1956, British

Craig Downie Director. Address: 3 Bridge Street, Dollar, Clackmannanshire, FK14 7DF. DoB: April 1966, British

Leonard William Gibb Braid Director. Address: 38 Kirkcaldy Road, Burntisland, Fife, KY3 9EY. DoB: June 1953, British

Robert Barry Gore Secretary. Address: 79 Park Road, Splixworth, Norwich, Norfolk, NR10 3NP. DoB: October 1950, British

Colin Charles Powell Director. Address: The Ridings, Coombe Lane, Worplesdon, Guildford, Surrey, GU3 3PF. DoB: April 1946, British

Leslie Irlam Secretary. Address: 17 Winchester Road, Davyhulme, Manchester, M41 0UG. DoB: August 1945, British

Geoffrey Edward Turner Director. Address: Oak Lodge, Rectory Lane, Stevenage, Hertfordshire, SG1 4BX. DoB: April 1946, British

Jobs in The Cover Association Limited vacancies. Career and practice on The Cover Association Limited. Working and traineeship

Plumber. From GBP 1900

Carpenter. From GBP 2100

Welder. From GBP 1300

Project Co-ordinator. From GBP 1800

Cleaner. From GBP 1200

Director. From GBP 6300

Fabricator. From GBP 2400

Driver. From GBP 2300

Manager. From GBP 3100

Responds for The Cover Association Limited on FaceBook

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

Address The Cover Association Limited on google map

Other similar UK companies as The Cover Association Limited: Trust-build London Limited | Tubeline Scaffolding Limited | Allan Hodgson Ltd | New County Glazing Limited | Hunter Homes (kent) Limited

The Cover Association came into being in 2004 as company enlisted under the no 05106307, located at WS2 8TF Walsall at Units 10 & 11 Maple Leaf Industrial Estate. This company has been expanding for 12 years and its current status is active. This company Standard Industrial Classification Code is 56290 which stands for Other food services. The Cover Association Ltd reported its latest accounts for the period up to February 28, 2015. The business latest annual return information was submitted on April 20, 2016. Twelve years of presence in this line of business comes to full flow with The Cover Association Ltd as the company managed to keep their customers satisfied through all this time.

The company's trademark number is UK00003019449. They applied for it on August 23, 2013 and their IPO licensed it after three months. The trademark's registration remains valid until August 23, 2023. The firm's Intellectual Property Office representative is Lawdit Solicitors Limited.

At the moment, the directors listed by the business are: Daniel Turner assigned this position two years ago, Kevin Templeman assigned this position in 2013 in March, Mark Leonard Braid assigned this position on 2012-03-07 and 11 other members of the Management Board who might be found within the Company Staff section of this page.