Cedar Park Bovisand (management) Limited

All UK companiesActivities of households as employers; undifferentiatedCedar Park Bovisand (management) Limited

Residents property management

Buying and selling of own real estate

Cedar Park Bovisand (management) Limited contacts: address, phone, fax, email, website, shedule

Address: Valley House 53 Valley Road PL7 1RF Plympton Plymouth

Phone: +44-1305 8801116

Fax: +44-1305 8801116

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cedar Park Bovisand (management) Limited"? - send email to us!

Cedar Park Bovisand (management) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cedar Park Bovisand (management) Limited.

Registration data Cedar Park Bovisand (management) Limited

Register date: 1992-07-17

Register number: 02732249

Type of company: Private Limited Company

Get full report form global database UK for Cedar Park Bovisand (management) Limited

Owner, director, manager of Cedar Park Bovisand (management) Limited

Roger George Callicott Director. Address: Valley Road, Plympton, Plymouth, Devon, PL7 1RF, England. DoB: December 1936, British

Linda Parkhurst Director. Address: Valley House, 53 Valley Road, Plympton Plymouth, Devon, PL7 1RF. DoB: May 1968, British

Roger Allan Cox Director. Address: Langmead Close, Plymouth, Devon, PL6 5TB, England. DoB: July 1953, British

Brenda Joan Stoneman Director. Address: 14 Thornyville Villas, Oreston, Plymouth, Devon, PL9 7LA. DoB: October 1945, British

Steven John Higgins Director. Address: 60 Lanhydrock Road, St Judes, Plymouth, Devon, PL4 9HG. DoB: June 1958, British

Raymond Arthur Luis Escrig Director. Address: 8 Tor Road, Hartley, Plymouth, Devon, PL3 5TD. DoB: May 1944, British

Brian Raymond Townsend Director. Address: 37 Friary Grange Park, Winterbourne, Bristol, South Gloucestershire, BS36 1NA. DoB: n\a, British

Thomas Henry George Lamerton Director. Address: 54 Amados Drive, Merafield, Plymouth, Devon, PL7 1TT. DoB: July 1941, British

Brian Raymond Townsend Secretary. Address: 37 Friary Grange Park, Winterbourne, Bristol, South Gloucestershire, BS36 1NA. DoB: n\a, British

Roger George Callicott Director. Address: 32 Langmead Road, Eggbuckland, Plymouth, Devon, PL6 5TA. DoB: December 1936, British

Leslie Gordon Coleman Director. Address: Chalet 58, Cedar Park Bovisand Lane, Down Thomas, Devon, PL9 0AE. DoB: February 1933, British

David Albert Haydon Director. Address: 22 Broad Park Road, Peverell, Plymouth, Devon, PL3 4PX. DoB: April 1939, British

Peter George Preston Director. Address: 10 Nursery Gardens, Earl Shilton, Leicester, LE9 7JE. DoB: April 1940, British

Lorraine Susan Lewis Director. Address: 13 Peeks Avenue, Plymouth, Devon, PL9 9BZ. DoB: March 1947, British

Kenneth Frank Haggett Director. Address: 1 Humber Close, Deer Park, Plymouth, Devon, PL3 6SL. DoB: September 1934, British

Shirley Frances Jennings Director. Address: 32 Brancker Road, Milehouse, Plymouth, Devon, PL2 3DW. DoB: December 1948, British

Thomas Henry George Lamerton Director. Address: 54 Amados Drive, Merafield, Plymouth, Devon, PL7 1TT. DoB: July 1941, British

Peter George Preston Secretary. Address: 10 Nursery Gardens, Earl Shilton, Leicester, LE9 7JE. DoB: April 1940, British

Alfred Dennis Williams Director. Address: 33 The Knoll, Woodford, Plymouth, Devon, PL7 4SH. DoB: April 1939, British

Peter Booth Director. Address: 38 Bearsdown Road, Eggbuckland, Plymouth, Devon, PL6 5TR. DoB: April 1926, British

Lorraine Susan Lewis Director. Address: 13 Peeks Avenue, Plymouth, Devon, PL9 9BZ. DoB: March 1947, British

Denis Gordon Jennings Director. Address: 12 Birchfield Avenue, Beacon Park, Plymouth, Devon, PL2 3LA. DoB: April 1926, British

Geoffrey Michael Wheeler Director. Address: 13 The Green, Hooe, Plymouth, Devon, PL9 9PJ. DoB: April 1951, British

Robert Charles Mills Director. Address: 5 Trefusis Terrace, Millbrook, Torpoint, Cornwall, PL10 1ED. DoB: February 1953, British

Barbara Anne Ferrand Director. Address: 10 Chapel Way, Lower Compton, Plymouth, Devon, PL3 5EF. DoB: January 1937, British

Peter Booth Director. Address: 38 Bearsdown Road, Eggbuckland, Plymouth, Devon, PL6 5TR. DoB: April 1926, British

Kenneth Albert Froggatt Secretary. Address: 83 Moorland View, Crownhill, Plymouth, Devon, PL6 6AP. DoB: December 1931, British

Barries James Henwood Director. Address: 68 Bearsdown Road, Eggbuckland, Plymouth, Devon, PL6 5TR. DoB: December 1943, British

Alfred Dennis Williams Director. Address: 33 The Knoll, Woodford, Plymouth, Devon, PL7 4SH. DoB: April 1939, British

Geoffrey Michael Wheeler Secretary. Address: 13 The Green, Hooe, Plymouth, Devon, PL9 9PJ. DoB: April 1951, British

Kenneth Albert Froggatt Director. Address: 83 Moorland View, Crownhill, Plymouth, Devon, PL6 6AP. DoB: December 1931, British

Jobs in Cedar Park Bovisand (management) Limited vacancies. Career and practice on Cedar Park Bovisand (management) Limited. Working and traineeship

Welder. From GBP 1400

Engineer. From GBP 2600

Assistant. From GBP 1200

Helpdesk. From GBP 1300

Driver. From GBP 1700

Package Manager. From GBP 2400

Package Manager. From GBP 2300

Other personal. From GBP 1500

Responds for Cedar Park Bovisand (management) Limited on FaceBook

Read more comments for Cedar Park Bovisand (management) Limited. Leave a respond Cedar Park Bovisand (management) Limited in social networks. Cedar Park Bovisand (management) Limited on Facebook and Google+, LinkedIn, MySpace

Address Cedar Park Bovisand (management) Limited on google map

Other similar UK companies as Cedar Park Bovisand (management) Limited: Furanzi Ltd | Jw Witchhill Limited | Biomarine Science Technology Ltd | Ams Storage Limited | The People Touch Limited

Cedar Park Bovisand (management) is a company registered at PL7 1RF Plympton Plymouth at Valley House. The enterprise was formed in 1992 and is established under the registration number 02732249. The enterprise has been on the British market for twenty four years now and the last known status is is active. The enterprise is registered with SIC code 98000 meaning Residents property management. Cedar Park Bovisand (management) Ltd filed its latest accounts for the period up to Sat, 31st Oct 2015. The latest annual return was released on Sun, 28th Feb 2016. It's been 24 years for Cedar Park Bovisand (management) Ltd on this market, it is still in the race and is an object of envy for the competition.

This company owes its well established position on the market and constant improvement to exactly seven directors, specifically Roger George Callicott, Linda Parkhurst, Roger Allan Cox and 4 other directors have been described below, who have been guiding the company since 2013-07-27.