Codethrive Limited
Other letting and operating of own or leased real estate
Codethrive Limited contacts: address, phone, fax, email, website, shedule
Address: Pareto House 49 Church Street SK9 1AX Wilmslow
Phone: +44-28 3048950
Fax: +44-28 3048950
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Codethrive Limited"? - send email to us!
Registration data Codethrive Limited
Register date: 1990-11-30
Register number: 02563951
Type of company: Private Limited Company
Get full report form global database UK for Codethrive LimitedOwner, director, manager of Codethrive Limited
Clare Lucas Director. Address: Chelford Road, Alderley Edge, Cheshire, SK9 7TJ. DoB: August 1965, British
Andrew David Jeal Director. Address: Toolerstone House, Norley Road, Sandiway, Northwich, Cheshire, CW8 2JN. DoB: August 1961, British
Andrew Edgar Sawer Secretary. Address: Pax Meadow, Hall Lane Mobberey, Knutsford, Cheshire, WA16 7AJ. DoB: April 1962, British
Jonathan Paul Fitchew Director. Address: Macclesfield Road, Gore Lane, Alderley Edge, Cheshire, SK9 7BN, England. DoB: March 1962, British
Jonathan Paul Fitchew Secretary. Address: Fir Tree Cottage, Gore Lane, Alderley Edge, Cheshire, SK9 7SP. DoB: March 1962, British
Gaynor Kuzmanov Director. Address: 2 Rydal Mews 117 Manchester Road, Wilmslow, Cheshire, SK9 2JH. DoB: November 1955, British
Brian Gary Jones Director. Address: 2 Rydal Mews Manchester Road, Wilmslow, Cheshire, SK9 2JH. DoB: June 1965, British
Richard Walsh Director. Address: Abington Rectory, Murroe, Co. Limerick, Republic Of Ireland, IRISH. DoB: July 1967, Irish
David James Seddon Hall Director. Address: 1 Rydal Mews 117 Manchester Road, Wilmslow, Cheshire, SK9 2JH. DoB: November 1940, British
Alexander James Shiel Secretary. Address: 52 Macclesfield Road, Hazel Grove, Stockport, Cheshire, SK7 6BE. DoB: July 1935, British
Jack Tissington Director. Address: 90, Manchester Road, Wilmslow, Cheshire, SK9 2JY. DoB: September 1934, British
Lynda Tissington Director. Address: 90, Manchester Road, Wilmslow, Cheshire, SK9 2JY. DoB: May 1937, British
Jack Tissington Secretary. Address: 1 Rydal Mews, Manchester Road, Wilmslow, Cheshire, SK9 2JH. DoB: September 1934, British
Jobs in Codethrive Limited vacancies. Career and practice on Codethrive Limited. Working and traineeship
Sorry, now on Codethrive Limited all vacancies is closed.
Responds for Codethrive Limited on FaceBook
Read more comments for Codethrive Limited. Leave a respond Codethrive Limited in social networks. Codethrive Limited on Facebook and Google+, LinkedIn, MySpaceAddress Codethrive Limited on google map
Other similar UK companies as Codethrive Limited: Daminis Limited | J T Spares Limited | Brunella's Reps Limited | Congleton Hydroponics Limited | Chrisp Uk Ltd
1990 is the year of the founding Codethrive Limited, the firm registered at Pareto House, 49 Church Street , Wilmslow. That would make 26 years Codethrive has prospered in the business, as the company was established on 1990-11-30. The Companies House Reg No. is 02563951 and the company zip code is SK9 1AX. This enterprise declared SIC number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The business latest filings cover the period up to November 30, 2015 and the latest annual return was submitted on November 28, 2015. It has been twenty six years for Codethrive Ltd on the local market, it is not planning to stop growing and is very inspiring for the competition.
According to the information we have, this particular company was started in November 1990 and has so far been managed by nine directors, out of whom three (Clare Lucas, Andrew David Jeal and Jonathan Paul Fitchew) are still employed in the company. In order to help the directors in their tasks, for the last nearly one month the following company has been making use of Andrew Edgar Sawer, age 54 who's been working on ensuring that the Board's meetings are effectively organised.
