Comet Group Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andComet Group Limited

Retail sale of electrical household appliances in specialised stores

Comet Group Limited contacts: address, phone, fax, email, website, shedule

Address: Hill House 1 Little New Street EC4A 3TR London

Phone: +44-1482 8834350

Fax: +44-1482 8834350

Email: n\a

Website:

Shedule:

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

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

Registration data Comet Group Limited

Register date: 1933-08-08

Register number: 00278576

Type of company: Private Limited Company

Get full report form global database UK for Comet Group Limited

Owner, director, manager of Comet Group Limited

John Charles Clare Director. Address: Pinkeys Drive, Pinkeys Green, Maidenhead, Berkshire, SL6 6QD. DoB: August 1950, British

Carl David Cowling Director. Address: Homestead Road, Three Rivers Court, Rickmansworth, Hertfordshire, WD3 1FX. DoB: October 1973, British

Robert Francis James Darke Director. Address: 1 Little New Street, London, EC4A 3TR. DoB: March 1967, British

Patrick Terrier Director. Address: George House, George Street, Hull, East Yorkshire, HU1 3AU. DoB: July 1957, French

Simon Jocelyn Enoch Director. Address: George House, George Street, Hull, East Yorkshire, HU1 3AU. DoB: n\a, British

Michael Walters Secretary. Address: George House, George Street, Hull, East Yorkshire, HU1 3AU. DoB:

Dominic James Platt Director. Address: George House, George Street, Hull, East Yorkshire, HU1 3AU. DoB: August 1969, British

Andrew Stoodley Secretary. Address: George House, George Street, Hull, East Yorkshire, HU1 3AU. DoB:

Thierry Falque-pierrotin Director. Address: George House, George Street, Hull, East Yorkshire, HU1 3AU. DoB: November 1959, French

Richard David Boult Director. Address: George House, George Street, Hull, East Yorkshire, HU1 3AU. DoB: August 1965, British

Simon Edward Herrick Director. Address: 94 Broom Road, Teddington, Middlesex, TW11 9PF. DoB: June 1963, British

Michael Rooney Director. Address: George House, George Street, Hull, East Yorkshire, HU1 3AU. DoB: February 1959, British

Toby Lousada Director. Address: George House, George Street, Hull, East Yorkshire, HU1 3AU. DoB: August 1963, British

Jean Noel Labroue Director. Address: 54 Avenue De La Motte Piquet, Paris, 75015, FOREIGN, France. DoB: December 1947, French

Nigel John Penton Secretary. Address: 3 Spinney Way, Walkington, Beverley, North Humberside, HU17 8TU. DoB:

Ian Robert Michael Edwards Director. Address: Fenns Farm Fenns Lane, West End, Woking, Surrey, GU24 9QF. DoB: July 1954, British

Hugh John Harvey Director. Address: George House, George Street, Hull, East Yorkshire, HU1 3AU. DoB: October 1959, British

Nicholas Ian Boston Director. Address: Chestnuts, Mark Way, Godalming, Surrey, GU7 2BW. DoB: November 1959, British

Thomas Noel Barry Director. Address: Hood Road, West Wimbledon, London, SW20 0SR. DoB: December 1961, British

Robert James Cissell Director. Address: 3 Campion Gardens, Woodford Green, Essex, IG8 0EL. DoB: February 1960, British

Jean Bizot Director. Address: White Hill House, Lower Whitehill, Tackley, Kidlington, Oxfordshire, OX5 3AA. DoB: May 1955, French

Paul Geddes Director. Address: Castlemead 67 Frances Road, Windsor, Berkshire, SL4 3AQ. DoB: June 1969, British

Penny Jane Illston Director. Address: New Road, Ascot, Berkshire, SL5 8PZ, England. DoB: January 1961, British

Edmund Obrien Director. Address: 38 Elmwood Road, London, W4 3DZ. DoB: August 1953, Australian

Simon Richard Fox Director. Address: St Nicolas House Rectory Road, Taplow, Maidenhead, Berkshire, SL6 0ET. DoB: March 1961, British

Joseph Patrick Riordon Director. Address: Hillersdon, Horsell Rise, Woking, Surrey, GU21 4AY. DoB: March 1946, Canadian

George Peter Mctague Director. Address: Northwood 3 Kent Road North, Harrogate, North Yorkshire, HG1 2EX. DoB: February 1951, British

James Dominic Weight Director. Address: Flat 5 32 Hyde Park Square, London, W2 2NW. DoB: April 1965, British

Kevin Doyle Director. Address: The Drive, High Street, Pidley, Huntingdon, Cambridgeshire, PE28 3BX. DoB: April 1948, British

Graham Mcdonald Secretary. Address: 21 East Street, Leven, Nr Beverley, East Yorkshire, HU17 5NG. DoB: n\a, British

Stewart Alfred Rand Director. Address: The Anchorage Catlins Lane, Pinner, Middlesex, HA5 2EZ. DoB: July 1952, British

Leigh Ronald Martin Director. Address: 17 Ryhill Way, Lower Earley, Reading, Berkshire, RG6 4AZ. DoB: June 1954, British

Elizabeth Joan Wright Director. Address: Rombalds Rombalds Lane, Ben Rhydding, Ilkley, West Yorkshire, LS29 8RT. DoB: July 1947, British

Eddie Styring Director. Address: 4 Lammas Park Gardens, London, W5 5HZ. DoB: May 1944, British

Philippe Frances Director. Address: 194 Boulevard Bineau, Neuilly, 92200, France. DoB: February 1940, French

Christopher Charles Bevan Rogers Director. Address: Mill House, Turville, Henley On Thames, Oxfordshire, RG9 6QL. DoB: April 1960, British

Ian Robert Michael Edwards Secretary. Address: Fenns Farm Fenns Lane, West End, Woking, Surrey, GU24 9QF. DoB: July 1954, British

Richard John Smelt Director. Address: Thatched House High Street, Wargrave, Berks, RG10 8JA. DoB: June 1957, British

Alan James Mcwalter Director. Address: 1 Martineau Close, New Road, Esher, Surrey, KT10 9PW. DoB: April 1953, British

Peter Hopper Director. Address: Holmes Farm Clay End, Walkern, Stevenage, Hertfordshire, SG2 7JD. DoB: March 1954, British

David John Levitt Director. Address: 6 Grosvenor Lodge, Stanmore, Middlesex, HA7 4JE. DoB: September 1946, British

Peter Walters Director. Address: 67 Hitchen Hatch Lane, Sevenoaks, Kent, TN13 3AY. DoB: March 1944, British

Ian Robert Michael Edwards Director. Address: Fenns Farm Fenns Lane, West End, Woking, Surrey, GU24 9QF. DoB: July 1954, British

Brent Foster Wilkinson Director. Address: Clayton Barn, Potter Row, Great Missenden, Buckinghamshire, HP16 9LU. DoB: April 1950, British

Duncan Archibald Gray Secretary. Address: 51 Exchange Building, 132 Commercial Street, London, E1 6NG. DoB: November 1953, British

Nicholas Paul Davidson Director. Address: Larches, Nottwood Lane, Stoke Row, Henley On Thames, Oxfordshire, RG9 5PU. DoB: May 1949, British

Jobs in Comet Group Limited vacancies. Career and practice on Comet Group Limited. Working and traineeship

Tester. From GBP 2700

Project Co-ordinator. From GBP 2000

Welder. From GBP 1900

Other personal. From GBP 1300

Assistant. From GBP 1200

Project Planner. From GBP 3000

Controller. From GBP 2300

Plumber. From GBP 1900

Electrical Supervisor. From GBP 2400

Responds for Comet Group Limited on FaceBook

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

Address Comet Group Limited on google map

Other similar UK companies as Comet Group Limited: Crystal Blue Ltd | Warefence Limited | Cleaneasy Limited | Security Management Services Limited | Harrison Wipers Limited

Registered with number 00278576 83 years ago, Comet Group Limited was set up as a PLC. The company's active registration address is Hill House, 1 Little New Street London. This business SIC and NACE codes are 47540 - Retail sale of electrical household appliances in specialised stores. Comet Group Ltd reported its account information up until 2011-04-30. The company's most recent annual return information was submitted on 2012-02-01.

Comet Group Limited is a large-sized vehicle operator with the licence number OC0228016. The firm has one transport operating centre in the country. In their subsidiary in Skelmersdale on Statham Road, 55 machines are available. The company transport managers is David Wilkinson. The firm director is Robert Darke.

Council Devon County Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 601 pounds of revenue. Cooperation with the Devon County Council council covered the following areas: Learning Resources Exc. It Equipment.

Current directors hired by this particular business are as follow: John Charles Clare given the job in 2012 in February, Carl David Cowling given the job four years ago and Robert Francis James Darke given the job 10 years ago.