Coblands Ltd

All UK companiesWholesale and retail trade; repair of motor vehicles andCoblands Ltd

Wholesale of flowers and plants

Coblands Ltd contacts: address, phone, fax, email, website, shedule

Address: Parkwood House, Berkeley Drive Bamber Bridge PR5 6BY Preston

Phone: +44-1355 1862701

Fax: +44-1355 1862701

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Coblands Ltd"? - send email to us!

Coblands Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Coblands Ltd.

Registration data Coblands Ltd

Register date: 1981-07-13

Register number: 01573886

Type of company: Private Limited Company

Get full report form global database UK for Coblands Ltd

Owner, director, manager of Coblands Ltd

Andrew Paul Bennett Director. Address: Parkwood House, Berkeley Drive, Bamber Bridge, Preston, PR5 6BY. DoB: May 1964, British

Craig Peter Newcombe Director. Address: Parkwood House, Berkeley Drive, Bamber Bridge, Preston, PR5 6BY. DoB: May 1976, British

Gerald Bonner Director. Address: Parkwood House, Berkeley Drive, Bamber Bridge, Preston, PR5 6BY. DoB: November 1965, British

Andrew Charles Corcoran Director. Address: Orton Close, Rearsby, Leicestershire, LE7 4XZ. DoB: August 1964, British

Heather Anne Rosling Secretary. Address: Green Walk, Gatley, Stockport, Cheshire, SK8 4BW. DoB:

Nadine Loon Angela Ng Director. Address: Berkeley Drive, Bamber Bridge, Preston, Lancashire, PR5 6BY. DoB: n\a, British

Terence Patrick Edward Bowman Secretary. Address: Apartment 11 Ryburn, Barkisland Mill Beestonley Lane, Halifax, West Yorkshire, HX4 0AG. DoB: October 1950, British

Carolyn Stockdale Secretary. Address: Beacon View, Appley Bridge, Wigan, Lancashire, WN6 9AJ. DoB:

Richard Harvey Burton Director. Address: Copperfields, Kemsing, Sevenoaks, Kent, TN15 6QG. DoB: November 1966, British

Terence Patrick Edward Bowman Secretary. Address: Apartment 11 Ryburn, Barkisland Mill Beestonley Lane, Halifax, West Yorkshire, HX4 0AG. DoB: October 1950, British

Nicholas Temple-heald Director. Address: The Downe Arms, Church Lane, Little Driffield, East Yorkshire, YO25 5XD. DoB: July 1961, British

Norah Jane Jacinta Burns Secretary. Address: 78 Kilworth Drive, Lostock, Bolton, Lancashire, BL6 4RL. DoB:

Anthony William Hewitt Director. Address: Alston Lane, Longridge, Preston, Lancashire, PR3 3BN. DoB: January 1949, British

Charles Peter Bithell Director. Address: The Hawthorns, 78 The Common Parbold, Wigan, Lancashire, WN8 7EA. DoB: n\a, British

Nadine Loon Angela Ng Director. Address: 1 Lumwood, Smithills, Bolton, Lancashire, BL1 6TZ. DoB: n\a, British

Philip Keith Crayford Director. Address: 120 The Street, Boughton, Kent, ME13 9AP. DoB: June 1960, British

Christopher Gilbert Lane Director. Address: The Granary Callaways Lane, Newington, Sittingbourne, Kent, ME9 7LU. DoB: June 1948, British

Catherine Elizabeth Armstrong Secretary. Address: 3 St Andrews Road, Henley On Thames, Oxfordshire, RG9 1HS. DoB: n\a, British

Graham Roy Fry Director. Address: 3 Elim Cottages, Busty Lane, Ightham, Kent, TN15 9HP. DoB: September 1955, New Zealand

Geoffrey Fredric West Director. Address: Angrove Cottage, Goldsmiths Avenue, Crowborough, East Sussex, TN6 1RH. DoB: July 1939, British

Peter Hawkins Director. Address: Old Chimneys Sparrows Green, Wadhurst, East Sussex, TN5 6UG. DoB: June 1933, British

Colin Thomas Viccars Director. Address: Four Winds Chafford Lane, Fordcombe, Tunbridge Wells, Kent, TN3 0SH. DoB: May 1949, British

Geoffrey Reginald Turner Director. Address: Old Orchard, Calstock Road, Gunnislake, Cornwall, PL18 9AA. DoB: May 1939, British

Richard Geoffrey Trice Director. Address: 202 High Street, Rainham, Gillingham, Kent. DoB: October 1948, British

Valerie Ann Turner Secretary. Address: Oaklands Back Lane, Ightham, Sevenoaks, Kent, TN15 9AU. DoB:

Jobs in Coblands Ltd vacancies. Career and practice on Coblands Ltd. Working and traineeship

Engineer. From GBP 2300

Package Manager. From GBP 1400

Package Manager. From GBP 1500

Project Planner. From GBP 2600

Project Co-ordinator. From GBP 1700

Manager. From GBP 3500

Administrator. From GBP 2200

Responds for Coblands Ltd on FaceBook

Read more comments for Coblands Ltd. Leave a respond Coblands Ltd in social networks. Coblands Ltd on Facebook and Google+, LinkedIn, MySpace

Address Coblands Ltd on google map

Other similar UK companies as Coblands Ltd: Branston Moor Garden Nursery Limited | Oak Street Garage Oswestry Limited | Jokey Uk Limited | Appledrum Limited | The Social Superstore Limited

The official moment the company was established is Monday 13th July 1981. Established under number 01573886, this company operates as a PLC. You can reach the office of the firm during its opening times at the following location: Parkwood House, Berkeley Drive Bamber Bridge, PR5 6BY Preston. The company has operated under three names. The first name, Coblands Nurseries, was switched on Monday 5th December 2005 to Coblands T. S. The current name is in use since 2004, is Coblands Ltd. The company is registered with SIC code 46220 , that means Wholesale of flowers and plants. Coblands Limited filed its account information for the period up to Thursday 31st December 2015. The business most recent annual return information was released on Tuesday 2nd February 2016. 35 years of experience in this field of business comes to full flow with Coblands Limited as they managed to keep their customers happy through all this time.

Taking into consideration the following firm's employees register, since March 2016 there have been two directors: Andrew Paul Bennett and Craig Peter Newcombe.