Coram Showers Limited
Coram Showers Limited contacts: address, phone, fax, email, website, shedule
Address: Building 3 Stanmore Industrial Estate WV15 5HP Bridgnorth
Phone: +44-1293 2103027
Fax: +44-1293 2103027
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Coram Showers Limited"? - send email to us!
Registration data Coram Showers Limited
Register date: 1957-08-29
Register number: 00589581
Type of company: Private Limited Company
Get full report form global database UK for Coram Showers LimitedOwner, director, manager of Coram Showers Limited
John Kenneth Blackburn Director. Address: Building 3, Stanmore Industrial Estate, Bridgnorth, Shropshire, WV15 5HP. DoB: November 1969, British
Mark Dain Secretary. Address: Building 3, Stanmore Industrial Estate, Bridgnorth, Shropshire, WV15 5HP. DoB:
Mark Richard Dain Director. Address: Building 3, Stanmore Industrial Estate, Bridgnorth, Shropshire, WV15 5HP. DoB: June 1967, English
Robert Alan Jarvis Director. Address: Golf Links Lane, Wellington, Shropshire, TF1 2DT. DoB: April 1968, British
Steven Hubbard Director. Address: Woodford Way, Wombourne, South Staffordshire, WV5 8HE. DoB: December 1964, British
Keith Mccormick Director. Address: 8 Bencroft Close, Hilton, Derbyshire, DE65 5WB. DoB: October 1964, British
Gary Jones Secretary. Address: 70 Bassnage Road, Halesowen, West Midlands, B63 4HG. DoB:
Sally Ann Wilding Director. Address: 5 Meerhill Avenue, Shirley, Solihull, West Midlands, B90 4TU. DoB: n\a, British
Dennis Gordon Burden Secretary. Address: 28a Oxley Moor Road, Oxley, Wolverhampton, West Midlands, WV10 6TU. DoB: November 1947, British
Charles Hobbs Director. Address: Holly Cottage, Outwoods, Newport, Salop, TF10 9DZ. DoB: May 1952, British
Tersam Dhadwar Secretary. Address: The Hayloft Betton Mews, Betton Strange, Shrewsbury, SY5 6JA. DoB:
Niels Pilaar Director. Address: Schooliaan 5, Ae Limmen, NL1906, Netherlands. DoB: May 1955, Dutch
Victor John Ensor Director. Address: 42 Malvern Avenue, Nuneaton, Warwickshire, CV10 8ND. DoB: February 1954, British
Peter William Dimeloe Director. Address: 8 Ashmole Close, Lichfield, Staffordshire, WS14 9RS. DoB: January 1949, British
Andrew David Livingstone Donald Director. Address: 22 Boughey Road, Newport, Shropshire, TF10 7QF. DoB: February 1962, British
Dennis Gordon Burden Secretary. Address: 28a Oxley Moor Road, Oxley, Wolverhampton, West Midlands, WV10 6TU. DoB: November 1947, British
Carl Michael Beaver Secretary. Address: 38 Crown Mews, Kirkham Preston, Lancashire, PR4 2HW. DoB: December 1966, British
Sushil Kainth Director. Address: 257 Broadway North, Walsall, West Midlands, WS1 2PS. DoB: September 1941, British
Gary Campbell Director. Address: 9 Kingfisher Way, Lee Somery, Telford, Salop, TF1 4FW. DoB: May 1962, British
Dennis Gordon Burden Director. Address: 4 Wren Avenue, Perton, Wolverhampton, WV6 7TS. DoB: November 1947, British
Adrian Charles James Grant Director. Address: Gate Cottage, 98 Headroom Gate Road, St Annes On Sea, Lancs, FY8 1UR. DoB: September 1948, British
Arnoldus Van Kempen Director. Address: Laarbroek 10, 5721 Wl Asten, FOREIGN, Holland. DoB: April 1946, Dutch
Christianus Van Kempen Director. Address: Suylke 23, 5731ch Midalo, Holland. DoB: July 1943, Dutch
Robert Nicholson Director. Address: 184 St Davids Road North, Lytham St Annes, Lancashire, FY8 2DJ. DoB: November 1951, British
Harrie Van Kempen Director. Address: Tisselrietwee 9, 3580 Neerpelt, FOREIGN, Belgium. DoB: February 1908, Dutch
Josephus Van Kempen Director. Address: Dennenstraat 10, 3590 Achel, Belguim. DoB: March 1942, Dutch
Howard Stanley Casson Director. Address: 27 Victoria Road, Fulwood, Preston, Lancashire, PR2 8NE. DoB: n\a, British
Jobs in Coram Showers Limited vacancies. Career and practice on Coram Showers Limited. Working and traineeship
Sorry, now on Coram Showers Limited all vacancies is closed.
Responds for Coram Showers Limited on FaceBook
Read more comments for Coram Showers Limited. Leave a respond Coram Showers Limited in social networks. Coram Showers Limited on Facebook and Google+, LinkedIn, MySpaceAddress Coram Showers Limited on google map
Other similar UK companies as Coram Showers Limited: A N Scarratt Plumbing & Central Heating Ltd | Iswr Ltd | Pb Site Management Services Limited | Westland Environmental Limited | Local Sparky Ltd
The company named Coram Showers has been founded on 1957-08-29 as a PLC. The company headquarters could be found at Bridgnorth on Building 3, Stanmore Industrial Estate. If you need to reach the business by mail, its area code is WV15 5HP. The office reg. no. for Coram Showers Limited is 00589581. It 's been fifteen years since Coram Showers Limited is no longer featured under the business name Coram (uk). The company is registered with SIC code 32990 and has the NACE code: Other manufacturing n.e.c.. Coram Showers Ltd reported its latest accounts up till 2014-12-31. The company's most recent annual return was filed on 2015-12-31. Coram Showers Ltd is one of the rare examples that a well prospering business can remain on the market for over 59 years and achieve a constant great success.
Coram Showers Ltd is a small-sized vehicle operator with the licence number OD0261646. The firm has one transport operating centre in the country. In their subsidiary in Bridgnorth on Stanmore Industrial Estate, 4 machines and 2 trailers are available. The firm directors are D G Burden, K Mccormick and P Dimeloe.
The data at our disposal related to the following enterprise's employees implies the existence of four directors: John Kenneth Blackburn, Mark Richard Dain, Robert Alan Jarvis and Robert Alan Jarvis who assumed their respective positions on 2014-04-07, 2011-06-01 and 2008-06-30. In order to find professional help with legal documentation, since June 2011 this specific company has been making use of Mark Dain, who's been looking for creative solutions ensuring efficient administration of the company.