The Cumbria And Lancashire Community Rehabilitation Company Limited

All UK companiesPublic administration and defence; compulsory socialThe Cumbria And Lancashire Community Rehabilitation Company Limited

Justice and judicial activities

The Cumbria And Lancashire Community Rehabilitation Company Limited contacts: address, phone, fax, email, website, shedule

Address: One Southampton Row WC1B 5HA London

Phone: +44-1462 3333496

Fax: +44-1462 3333496

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Cumbria And Lancashire Community Rehabilitation Company Limited"? - send email to us!

The Cumbria And Lancashire Community Rehabilitation Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Cumbria And Lancashire Community Rehabilitation Company Limited.

Registration data The Cumbria And Lancashire Community Rehabilitation Company Limited

Register date: 2013-12-04

Register number: 08802569

Type of company: Private Limited Company

Get full report form global database UK for The Cumbria And Lancashire Community Rehabilitation Company Limited

Owner, director, manager of The Cumbria And Lancashire Community Rehabilitation Company Limited

Anthony Leonard Leech Director. Address: Southampton Row, London, WC1B 5HA, England. DoB: March 1962, British

Jean Mary Renton Director. Address: Southampton Row, London, WC1B 5HA, England. DoB: December 1968, British

Janine Marcelle Mcdowell Director. Address: Southampton Row, London, WC1B 5HA, England. DoB: February 1968, British

Stuart Anthony Carter Director. Address: Southampton Row, London, WC1B 5HA, England. DoB: March 1965, British

Penelope Ellen Barker Director. Address: Garstang Road, Preston, PR1 1LD, England. DoB: August 1954, British

Penelope Ellen Barker Director. Address: Garstang Road, Preston, PR1 1LD, England. DoB: August 1954, British

Sargon Sait Director. Address: Parklands Way, Penrith, Cumbria, CA11 8SD, United Kingdom. DoB: June 1956, British

Peter Royston Male Director. Address: Garstang Road, Preston, PR1 1LD, England. DoB: March 1948, British

Christopher John Armstrong Director. Address: Southampton Row, London, WC1B 5HA, England. DoB: January 1947, British

Jane Fiona Moore Secretary. Address: Southampton Row, London, WC1B 5HA, England. DoB:

Dr Mark Ernest Taylor Director. Address: Garstang Road, Preston, PR1 1LD, England. DoB: March 1962, British

Kevin Norman Robinson Director. Address: Garstang Road, Preston, Lancashire, PR1 1LD, England. DoB: July 1958, British

Andrew James Skene Emmett Director. Address: Petty France, London, SW1H 9EX, United Kingdom. DoB: January 1957, British

Jobs in The Cumbria And Lancashire Community Rehabilitation Company Limited vacancies. Career and practice on The Cumbria And Lancashire Community Rehabilitation Company Limited. Working and traineeship

Project Planner. From GBP 3800

Fabricator. From GBP 2200

Controller. From GBP 2500

Director. From GBP 5400

Responds for The Cumbria And Lancashire Community Rehabilitation Company Limited on FaceBook

Read more comments for The Cumbria And Lancashire Community Rehabilitation Company Limited. Leave a respond The Cumbria And Lancashire Community Rehabilitation Company Limited in social networks. The Cumbria And Lancashire Community Rehabilitation Company Limited on Facebook and Google+, LinkedIn, MySpace

Address The Cumbria And Lancashire Community Rehabilitation Company Limited on google map

Other similar UK companies as The Cumbria And Lancashire Community Rehabilitation Company Limited: Sopeunique Ltd | Earl Productions Ltd. | The Cube Lab Limited | Haller Consultants Limited | Intellidev Ltd

The Cumbria And Lancashire Community Rehabilitation began its operations in the year 2013 as a PLC under the ID 08802569. The business has been prospering successfully for 3 years and the present status is active. This company's office is based in London at One. Anyone could also find the firm using its zip code of WC1B 5HA. The company SIC and NACE codes are 84230 : Justice and judicial activities. The company's latest filings were submitted for the period up to 2015-08-31 and the latest annual return information was submitted on 2015-12-04. From the moment the company debuted three years ago, it quickly became a cornerstone of the local market.

Our information related to the enterprise's staff members shows employment of four directors: Anthony Leonard Leech, Jean Mary Renton, Janine Marcelle Mcdowell and Janine Marcelle Mcdowell who started their careers within the company on 2015-02-01. At least one secretary in this firm is a limited company: Sodexo Corporate Services (no.2) Limited.