The Courtyard Trading Co. Limited

All UK companiesAccommodation and food service activitiesThe Courtyard Trading Co. Limited

Public houses and bars

The Courtyard Trading Co. Limited contacts: address, phone, fax, email, website, shedule

Address: The Courtyard Edgar Street HR4 9JR Hereford

Phone: +44-1439 9680023

Fax: +44-1439 9680023

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Courtyard Trading Co. Limited"? - send email to us!

The Courtyard Trading Co. Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Courtyard Trading Co. Limited.

Registration data The Courtyard Trading Co. Limited

Register date: 1997-04-10

Register number: 03350147

Type of company: Private Limited Company

Get full report form global database UK for The Courtyard Trading Co. Limited

Owner, director, manager of The Courtyard Trading Co. Limited

Alex Maynard Green Secretary. Address: The Courtyard, Edgar Street, Hereford, Herefordshire, HR4 9JR. DoB:

Michael Sharp Director. Address: The Courtyard, Edgar Street, Hereford, Herefordshire, HR4 9JR. DoB: November 1972, British

Polly Ernest Director. Address: The Courtyard, Edgar Street, Hereford, Herefordshire, HR4 9JR. DoB: June 1964, English

Virginia Therese Elsmere Director. Address: The Courtyard, Edgar Street, Hereford, Herefordshire, HR4 9JR. DoB: n\a, British

Dr Roger Philip Morgan Director. Address: Leys Hill, Bishopswood, Ross On Wye, Herefordshire, HR9 5QU. DoB: November 1952, British

Roger Martin Temple Director. Address: 25 Braemar Gardens, Hampton Park, Hereford, HR1 1SJ. DoB: March 1942, British

Christopher Frederick Green Director. Address: The Courtyard, Edgar Street, Hereford, Herefordshire, HR4 9JR. DoB: May 1943, British

Michael Acheson Edmund St George Director. Address: The Courtyard, Edgar Street, Hereford, Herefordshire, HR4 9JR. DoB: March 1946, British

Stephen John Hewitt Director. Address: The Courtyard, Edgar Street, Hereford, Herefordshire, HR4 9JR. DoB: June 1947, British

Simon Nicholas Scott Secretary. Address: Green Street, Hereford, Herefordshire, HR1 2QH. DoB: n\a, British

Fenella Mary Tyler Director. Address: Follies Retreat, Roman Road, Hereford, Herefordshire, HR1 1JN. DoB: October 1964, British

Stuart Gent Director. Address: Far View, Blaisdon, Longhope, Gloucestershire, GL17 0AL. DoB: October 1947, British

Nigel Stephen Lomax Maud Director. Address: Little Treaddow Farmhouse, St. Owen's Cross, Hereford, Herefordshire, HR2 8LQ. DoB: July 1965, British

Susan Ferelith Madelaine Harries Director. Address: Cedar Mews Dark Lane, Ewyas Harold, Herefordshire, NP8 1AP, Hr2 Oez. DoB: September 1936, Uk

Cathryn Jane Raven Director. Address: The Hop Kilns, Avenbury, Bromyard, Herefordshire, HR7 4LA. DoB: n\a, British

Margaret Thomas Director. Address: Laburnum Cottage, Bromsash, Ross On Wye, Herefordshire, HR9 7PN. DoB: August 1946, British

Todd Fower Secretary. Address: Lingen Avenue, Hereford, Herefordshire, HR1 1BY. DoB: November 1966, British

Jonathan Stone Secretary. Address: Church Farm, Madley, Hereford, Herefordshire, HR2 9LU. DoB:

William Kent Secretary. Address: 109 Roman Road, Holmer, Hereford, Herefordshire, HR4 9RN. DoB:

Michael Kimbery Director. Address: The Old Post Office, Risbury, Leominster, Herefordshire, HR6 0NQ. DoB: December 1934, British

Sally Pugh Secretary. Address: Beech Grove Farm, Moorend Cross Mathon, Malvern, Worcestershire, WR13 5PR. DoB:

Terence James Director. Address: The Cross Farm, Kington, Herefordshire, HR5 3EX. DoB: March 1948, British

Christopher Frederick Green Director. Address: Fairview Cottage, Bromsash, Ross-On-Wye, Herefordshire, HR9. DoB: n\a, British

Robin Price Director. Address: 103 Waterfield Road, Newton Farm, Hereford, Herefordshire, HR2 7EY. DoB: December 1947, British

Mike Tomkins Director. Address: Thinghill Boarding Kennels & Cattery, The Glen Thinghill, Withington, Hereford, HR1 3QG. DoB: February 1939, British

Hilary Preedy Secretary. Address: Porthmeor 14 Little Paradise, Marden, Hereford, Herefordshire, HR1 3DR. DoB:

Anthony Bishop Director. Address: The Verzon Granary, Hereford Road Munsley, Ledbury, Herefordshire, HR8 2PZ. DoB: May 1935, British

Catherine Gundy Director. Address: 34 St Guthlac Street, Hereford, Herefordshire, HR1 2EY. DoB: October 1925, British

Stephen Gregory Street Director. Address: 10 English Street, Mile End, London, E3 4TA, United Kingdom. DoB: December 1969, British

Jobs in The Courtyard Trading Co. Limited vacancies. Career and practice on The Courtyard Trading Co. Limited. Working and traineeship

Sorry, now on The Courtyard Trading Co. Limited all vacancies is closed.

Responds for The Courtyard Trading Co. Limited on FaceBook

Read more comments for The Courtyard Trading Co. Limited. Leave a respond The Courtyard Trading Co. Limited in social networks. The Courtyard Trading Co. Limited on Facebook and Google+, LinkedIn, MySpace

Address The Courtyard Trading Co. Limited on google map

Other similar UK companies as The Courtyard Trading Co. Limited: Tse (it) Services Limited | Pinknote Ltd | Finite Plane Studios Ltd | Electrotechnics Ltd. | Real Digital Quality Design Limited

This company is registered in Hereford under the ID 03350147. The firm was started in the year 1997. The office of this company is located at The Courtyard Edgar Street. The area code is HR4 9JR. The company started under the business name Lawgra (no.417), though for the last 19 years has operated under the business name The Courtyard Trading Co. Limited. This business is classified under the NACe and SiC code 56302 meaning Public houses and bars. The company's most recent financial reports were filed up to 2015-03-31 and the latest annual return was released on 2016-03-30. It has been nineteen years for The Courtyard Trading Company. Limited on the market, it is still in the race and is very inspiring for it's competition.

The company owns one restaurant or cafe. Its FHRSID is 79557. It reports to Herefordshire and its last food inspection was carried out on 9th February 2012 in The Courtyard Theatre, Hereford, HR4 9JR. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 5 for its structural management and 0 for confidence in management.

Currently, the directors listed by this particular company are as follow: Michael Sharp hired in 2015 in January, Polly Ernest hired in 2012 in December, Virginia Therese Elsmere hired in 2012 in September and 2 others listed below. In order to help the directors in their tasks, since April 2016 this company has been utilizing the skills of Alex Maynard Green, who has been responsible for ensuring efficient administration of this company.