Coblands Nurseries Ltd.

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

Wholesale of flowers and plants

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

Address: Parkwood House Cuerden Park Berkeley Drive Bamber Bridge PR5 6BY Preston Lancashire

Phone: +44-1453 4723541

Fax: +44-1453 4723541

Email: n\a

Website:

Shedule:

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

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

Registration data Coblands Nurseries Ltd.

Register date: 2002-05-02

Register number: 04430054

Type of company: Private Limited Company

Get full report form global database UK for Coblands Nurseries Ltd.

Owner, director, manager of Coblands Nurseries Ltd.

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

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

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

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

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

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

Nick Andrew Swarbrick Director. Address: Nursery Avenue, Hale, Altrincham, Cheshire, WA15 0JP. DoB: July 1968, British

Nicholas Swarbrick Director. Address: Nursery Avenue, Hale, Altrincham, Cheshire, WA15 0JP. DoB: July 1968, British

Carol Broster Director. Address: 1 Beck Hill, Reepham, Lincoln, Lincolnshire, LN3 4EN. DoB: May 1953, British

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

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

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

Andrew John Coggins Director. Address: Hedgefield House, 2 Swinehill Harlaxton, Grantham, Lincs, NG32 1HP. DoB: June 1962, British

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

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

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

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

Douglas Young Eadie Secretary. Address: 18 Chalfont Close, Appleton, Warrington, Cheshire, WA4 5JT. DoB: February 1969, British

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

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

Fabricator. From GBP 2200

Administrator. From GBP 2500

Manager. From GBP 2700

Controller. From GBP 2300

Project Co-ordinator. From GBP 1000

Administrator. From GBP 2500

Helpdesk. From GBP 1400

Driver. From GBP 1700

Responds for Coblands Nurseries Ltd. on FaceBook

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

Address Coblands Nurseries Ltd. on google map

Other similar UK companies as Coblands Nurseries Ltd.: Rsquere Ltd | Cms North Limited | Ador Sports Limited | Save Dosh Ltd | Nical Engineering Limited

04430054 - company registration number of Coblands Nurseries Ltd.. This company was registered as a Private Limited Company on 2nd May 2002. This company has been in this business for 14 years. This enterprise may be gotten hold of Parkwood House Cuerden Park Berkeley Drive Bamber Bridge in Preston Lancashire. The head office zip code assigned to this location is PR5 6BY. This company debuted under the name Glendale Horticulture, though for the last seven years has been on the market under the name Coblands Nurseries Ltd.. This enterprise principal business activity number is 46220 and their NACE code stands for Wholesale of flowers and plants. Coblands Nurseries Limited. filed its account information up to 2015-12-31. The company's latest annual return was submitted on 2016-05-02. It has been fourteen years for Coblands Nurseries Limited. in the field, it is still in the race and is an example for the competition.

In order to satisfy its clients, this specific business is continually controlled by a unit of two directors who are Andrew Paul Bennett and Craig Peter Newcombe. Their mutual commitment has been of utmost importance to the following business since March 2016.