Coverack Headland Limited

All UK companiesActivities of households as employers; undifferentiatedCoverack Headland Limited

Residents property management

Coverack Headland Limited contacts: address, phone, fax, email, website, shedule

Address: Devonshire Villa 52 Stuart Road Stoke PL3 4EE Plymouth

Phone: +44-1353 6744750

Fax: +44-1353 6744750

Email: n\a

Website:

Shedule:

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

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

Registration data Coverack Headland Limited

Register date: 1992-11-25

Register number: 02767794

Type of company: Private Limited Company

Get full report form global database UK for Coverack Headland Limited

Owner, director, manager of Coverack Headland Limited

Susan Chatham Director. Address: 52 Stuart Road, Stoke, Plymouth, Devon, PL3 4EE. DoB: September 1959, British

John David Keith Richards Director. Address: 6 Dulka Road, Battersea, London, SW11 6SB. DoB: June 1946, British

Anne Wentworth Bradley-smith Director. Address: 52 Stuart Road, Stoke, Plymouth, Devon, PL3 4EE. DoB: December 1946, British

Kenneth Wilfred Miles Director. Address: 52 Stuart Road, Stoke, Plymouth, Devon, PL3 4EE. DoB: May 1946, British

Stephen Warlow Jones Secretary. Address: 20 Essa Road, Saltash, Cornwall, PL12 4ED. DoB: July 1954, British

Dr Keith Hunter Ray Director. Address: 20 Hyde Green, Marlow, Buckinghamshire, SL7 1QL. DoB: May 1948, British

Andrew Joseph Crush Director. Address: Longlands, 45 Hall Green Lane Hutton, Brentwood, Essex, CM13 2QU. DoB: April 1958, British

Frank Anthony Loosmore Director. Address: Three Hedges, Dousland, Yelverton, Devon, PL20 6NN. DoB: October 1939, British

Susan Chatham Director. Address: 1 Chartwell Place, Shrewton, Salisbury, Wiltshire, SP3 4FU. DoB: September 1959, British

Deborah Chubb Director. Address: Draycott Mill Farm, Draycott In The Clay, Derbyshire, DE6 5GX. DoB: June 1961, British

Anthony Raymond Rowntree Director. Address: 104 High Street, Bridge, Kent, CT4 5AR. DoB: May 1938, British

Deborah Chubb Secretary. Address: Draycott Mill Farm, Draycott In The Clay, Derbyshire, DE6 5GX. DoB: June 1961, British

Jeffrey Arthur Lee Director. Address: 13 Ledra Close, Ruan Minor, Helston, Cornwall, TR12 7LD. DoB: March 1947, British

Paul Yelland Director. Address: 65 Fouracre Road, Downend, Bristol, Avon, BS16 6PH. DoB: May 1962, British

Dr Keith Hunter Ray Director. Address: 20 Hyde Green, Marlow, Buckinghamshire, SL7 1QL. DoB: May 1948, British

Jeanette Johnstone Secretary. Address: 6 Downside Close, Charmouth, Bridport, Dorset, DT6 6BH. DoB:

John Peter Broad Director. Address: Challoners, Monks Gate, Horsham, West Sussex, RH13 6RS. DoB: July 1930, British

John Colin Mcara Director. Address: Treetop House, Lower Baber St Dominic, Saltash, Cornwall, PL12 6TE. DoB: February 1929, British

Jobs in Coverack Headland Limited vacancies. Career and practice on Coverack Headland Limited. Working and traineeship

Project Planner. From GBP 3400

Project Co-ordinator. From GBP 1700

Driver. From GBP 1800

Engineer. From GBP 2700

Director. From GBP 6000

Manager. From GBP 3000

Project Planner. From GBP 3900

Package Manager. From GBP 1700

Responds for Coverack Headland Limited on FaceBook

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

Address Coverack Headland Limited on google map

Other similar UK companies as Coverack Headland Limited: Siekon Industries Uk Ltd | Big Academy Recruitment Limited | Brodeline Services Limited | Home From Home Accommodation Ltd | Julian Webb Property Services Ltd

Coverack Headland Limited can be contacted at Plymouth at Devonshire Villa 52 Stuart Road. Anyone can find this business using the postal code - PL3 4EE. Coverack Headland's founding dates back to 1992. The enterprise is registered under the number 02767794 and their official status is active. The enterprise is classified under the NACe and SiC code 98000 : Residents property management. The company's most recent filings cover the period up to 31st October 2015 and the latest annual return information was submitted on 25th November 2015. It's been 24 years for Coverack Headland Ltd on this market, it is doing well and is very inspiring for many.

Currently, the directors employed by the following company are: Susan Chatham assigned this position four years ago and John David Keith Richards assigned this position in 2009.