Premier Cottages Limited

All UK companiesAccommodation and food service activitiesPremier Cottages Limited

Other accommodation

Premier Cottages Limited contacts: address, phone, fax, email, website, shedule

Address: 9 Bank Road Kingswood BS15 8LS Bristol

Phone: +44-191 8566284

Fax: +44-191 8566284

Email: n\a

Website:

Shedule:

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

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

Registration data Premier Cottages Limited

Register date: 2004-07-07

Register number: 05173245

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Premier Cottages Limited

Owner, director, manager of Premier Cottages Limited

Jacqueline Claire Davies Director. Address: Kingswood, Bristol, BS15 8LS, United Kingdom. DoB: January 1968, British

William Nanney-Wynn Garton-jones Director. Address: Kingswood, 24-26 Station Road Shirehampton, Bristol, BS15 8LS, United Kingdom. DoB: October 1961, British

Jude Walker Secretary. Address: Kingswood, 24-26 Station Road Shirehampton, Bristol, BS15 8LS, United Kingdom. DoB:

Jude Walker Director. Address: Kingswood, 24-26 Station Road Shirehampton, Bristol, BS15 8LS, United Kingdom. DoB: March 1970, British

Elisabeth May Bailey Director. Address: Pillaton, Saltash, Cornwall, PL12 6RY, England. DoB: June 1963, British

Alistair Graeme Handyside Director. Address: Higher Wiscombe, Southleigh, Colyton, Devon, EX24 6JF. DoB: June 1957, British

Emma Doyle Director. Address: The Coach House, 24-26 Station Road Shirehampton, Bristol, BS11 9TX, United Kingdom. DoB: December 1964, British

Jessica Barker Director. Address: Kingswood, 24-26 Station Road Shirehampton, Bristol, BS15 8LS, United Kingdom. DoB: April 1980, British

Gavin Matheson Jackson Director. Address: Kingswood, 24-26 Station Road Shirehampton, Bristol, BS15 8LS, United Kingdom. DoB: March 1964, British

Adrian Desoutter Director. Address: The Coach House, 24-26 Station Road Shirehampton, Bristol, BS11 9TX, United Kingdom. DoB: December 1955, British

Joanna Bryony Somerset-wood Director. Address: The Coach House, 24-26 Station Road Shirehampton, Bristol, BS11 9TX, United Kingdom. DoB: August 1963, British

John Andrew Stocks Director. Address: Compton, Marldon, Devon, TQ3 1TA, England. DoB: May 1955, British

John Lowry Director. Address: The Coach House, 24-26 Station Road Shirehampton, Bristol, BS11 9TX, United Kingdom. DoB: March 1966, British

Jane Elizabeth Morelli Secretary. Address: Huntingfield, Halesworth, Suffolk, IP19 0LL. DoB:

Dr Peter John Horne Director. Address: Trippet Lane, Sheffield, South Yorkshire, S1 4EL, England. DoB: June 1951, British

Alistair Graeme Handyside Secretary. Address: Southleigh, Colyton, Devon, EX24 6JF. DoB:

Jane Elizabeth Morelli Director. Address: Corner Farm, Huntingfield, Halesworth, Suffolk, IP19 0LL. DoB: June 1962, British

Susan Mary Norgrove Moore Director. Address: Toft Hall, Heaton, Macclesfield, Cheshire, SK11 0SJ. DoB: n\a, British

Michael Thomas Lawson Director. Address: Wolfen Mill House, Chipping, Preston, Lancashire, PR3 2GR. DoB: July 1959, British

Sarah Callander Beckett Director. Address: Combermere, Whitchurch, Shropshire, SY13 4AJ. DoB: March 1952, British

Stephen Clemerson Director. Address: Holestone Moor Farm, Ashmoor, Derbyshire, S45 0JS. DoB: July 1953, British

Jane Mallen Director. Address: Park Farm House, Alnwick, Northumberland, NE66 3HZ. DoB: February 1953, British

Stuart Hodder Diplock Director. Address: Hidelow House, Acton Beauchamp, Worcester, WR6 5AH. DoB: September 1950, British

Alun Brook Moore Director. Address: Beacon Hill House, Longhorsley, Morpeth, Northumberland, NE65 8QW. DoB: January 1955, British

Graham Tayler Director. Address: Glowondale, Talgarreg, Llandysul, Ceredigion, Pembrokeshire, SA44 4ET. DoB: February 1945, British

Michael Thomas Lawson Secretary. Address: Wolfen Mill House, Chipping, Preston, Lancashire, PR3 2GR. DoB: July 1959, British

Kenneth Beecham Director. Address: Summerleaze, Curland, Somerset, TA3 5SD. DoB: July 1946, British

Jobs in Premier Cottages Limited vacancies. Career and practice on Premier Cottages Limited. Working and traineeship

Sorry, now on Premier Cottages Limited all vacancies is closed.

Responds for Premier Cottages Limited on FaceBook

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

Address Premier Cottages Limited on google map

Other similar UK companies as Premier Cottages Limited: Dependable Real Time Systems Limited | Kim Horton Productions Limited | Cabtransit Ltd | Sono Europe Limited | Craig It Limited

2004 marks the founding Premier Cottages Limited, the company that is situated at 9 Bank Road, Kingswood , Bristol. That would make twelve years Premier Cottages has been in the United Kingdom, as it was created on 2004-07-07. The reg. no. is 05173245 and the company post code is BS15 8LS. This enterprise Standard Industrial Classification Code is 55900 and has the NACE code: Other accommodation. Its most recent records were submitted for the period up to 2016-03-31 and the latest annual return information was filed on 2015-07-07. Since the company debuted in this particular field 12 years ago, this firm has managed to sustain its great level of success.

Our database about the enterprise's personnel shows the existence of five directors: Jacqueline Claire Davies, William Nanney-Wynn Garton-jones, Jude Walker and 2 other members of the Management Board who might be found within the Company Staff section of this page who joined the company's Management Board on 2015-10-04, 2013-09-09 and 2012-09-30. To help the directors in their tasks, since April 2013 this specific company has been implementing the ideas of Jude Walker, who has been concerned with ensuring that the Board's meetings are effectively organised.