Nuttall Caravan Site (horton) Limited

All UK companiesActivities of households as employers; undifferentiatedNuttall Caravan Site (horton) Limited

Residents property management

Nuttall Caravan Site (horton) Limited contacts: address, phone, fax, email, website, shedule

Address: 41 Heol Cefn Onn Lisvane CF14 0TQ Cardiff

Phone: +44-1501 6252014

Fax: +44-1501 6252014

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Nuttall Caravan Site (horton) Limited"? - send email to us!

Nuttall Caravan Site (horton) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Nuttall Caravan Site (horton) Limited.

Registration data Nuttall Caravan Site (horton) Limited

Register date: 1967-11-10

Register number: 00921982

Type of company: Private Limited Company

Get full report form global database UK for Nuttall Caravan Site (horton) Limited

Owner, director, manager of Nuttall Caravan Site (horton) Limited

Martin James Secretary. Address: Austin Road, Woodley, Reading, RG5 4EL, England. DoB:

Dr Jenny Caroline Haslam Director. Address: Heol Cefn Onn, Lisvane, Cardiff, CF14 0TQ, Wales. DoB: July 1969, British

Martin Charles James Director. Address: 16 Ashley Lodge, Frescade Crescent, Basingstoke, Hampshire, RG21 3NE. DoB: December 1958, British

Nigel Charles Baker Director. Address: 29 Olive Hill Road, Halesowen, West Midlands, B62 8JW. DoB: October 1956, British

Anita Lorenzo Cozens Director. Address: Henrietta Street, Swansea, West Glamorgan, SA1 4HW. DoB: December 1941, British

Stephen Gareth Lloyd Director. Address: Cyncoed Road, Cardiff, South Glamorgan, CF23 6AF. DoB: September 1953, British

Dr David Charles Meades Director. Address: Kimberley Road, Cardiff, CF23 5DL, Wales. DoB: May 1959, British

Sarah Ann Clement Director. Address: Halifax Road, Todmorden, Lancashire, OL14 8SS, United Kingdom. DoB: February 1962, British

Wendy Jane Wallace Secretary. Address: 3 Cambourne Avenue, Cardiff, South Glamorgan, CF14 2AQ. DoB: April 1959, British

Thomas Wallace Director. Address: Cambourne Avenue, Cardiff, South Glamorgan, CF14 2AQ. DoB: May 1954, British

Susan Elizabeth Peterson Director. Address: Millgate, Lisvane, Cardiff, South Glamorgan, CF14 0TY. DoB: February 1950, British

Susan Jane Waldock Director. Address: Ceiriog Drive, Cardiff, South Glamorgan, CF14 7TU. DoB: October 1961, British

Wendy Jane Wallace Director. Address: 3 Cambourne Avenue, Cardiff, South Glamorgan, CF14 2AQ. DoB: April 1959, British

Jane Bone Director. Address: The Boarding Centre, Parkwall Road Lisvane, Cardiff, CF14 0PJ. DoB: June 1958, British

William Kerry Phillips Director. Address: 8 The Retreat, Nottage, Porthcawl, CF36 3RU. DoB: September 1929, British

Frazer Williams Secretary. Address: 18 Celyn Grove, Cardiff, CF23 6SH. DoB:

Jane Elizabeth Williams Director. Address: 89 Cyncoed Road, Cardiff, South Glamorgan, CF23 5SD. DoB: March 1955, British

Simon Murray Williams Director. Address: Plas Newydd, Llanddew, Brecon, Powys, LD3 9SY. DoB: July 1958, British

Jon Huw Wooller Director. Address: 31 Wenallt Road, Rhiwbina, Cardiff, CF14 6SB. DoB: August 1960, British

Dr Fali Adrianvala Director. Address: 99 Rhyd Y Defaid Drive, Derwyn Fawr, Swansea, SA2 8AW. DoB: March 1925, British

Michael Peterson Director. Address: 5 Millgate, Lisvane, Cardiff, CF4 5TY. DoB: December 1945, British

Donald Charles Stokes Director. Address: Withywood Meadow Close, Cyncoed, Cardiff, CF2 6BQ. DoB: May 1928, British

Alan Hugh Davies Director. Address: 38 Heol Y Coed, Rhiwbina, Cardiff, South Glamorgan, CF4 6HT. DoB: October 1921, British

Avril Norah Margaret James Secretary. Address: 1 Tenby House, Bishops Close Whitchurch, Cardiff, South Glamorgan, CF14 1NG. DoB:

Jobs in Nuttall Caravan Site (horton) Limited vacancies. Career and practice on Nuttall Caravan Site (horton) Limited. Working and traineeship

Cleaner. From GBP 1000

Electrical Supervisor. From GBP 2200

Welder. From GBP 1700

Electrical Supervisor. From GBP 2000

Electrician. From GBP 2200

Administrator. From GBP 2300

Responds for Nuttall Caravan Site (horton) Limited on FaceBook

Read more comments for Nuttall Caravan Site (horton) Limited. Leave a respond Nuttall Caravan Site (horton) Limited in social networks. Nuttall Caravan Site (horton) Limited on Facebook and Google+, LinkedIn, MySpace

Address Nuttall Caravan Site (horton) Limited on google map

Other similar UK companies as Nuttall Caravan Site (horton) Limited: Masters (uk) Limited | Sweeper Sales Ltd | Wayside Projects Limited | Sure Filter Technology U.k. Ltd | Jeanie's Jewellery Ltd

This particular Nuttall Caravan Site (horton) Limited business has been operating on the market for 49 years, as it's been established in 1967. Registered under the number 00921982, Nuttall Caravan Site (horton) is categorised as a PLC located in 41 Heol Cefn Onn, Cardiff CF14 0TQ. The firm declared SIC number is 98000 and has the NACE code: Residents property management. The latest filed account data documents were filed up to Thu, 31st Dec 2015 and the latest annual return was released on Sun, 12th Jun 2016. From the moment the company debuted in this field of business fourty nine years ago, this firm has managed to sustain its impressive level of prosperity.

According to the data we have, the business was started in November 1967 and has so far been led by twenty directors, and out this collection of individuals five (Dr Jenny Caroline Haslam, Martin Charles James, Nigel Charles Baker and 2 remaining, listed below) are still employed in the company. In order to help the directors in their tasks, since the appointment on Sunday 29th May 2016 the business has been utilizing the skills of Martin James, who has been working on ensuring that the Board's meetings are effectively organised.