Cambrian Care Limited

All UK companiesActivities of households as employers; undifferentiatedCambrian Care Limited

Residents property management

Cambrian Care Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1379 9543518

Fax: +44-1379 9543518

Email: n\a

Website:

Shedule:

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

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

Registration data Cambrian Care Limited

Register date: 1992-03-30

Register number: 02701516

Type of company: Private Limited Company

Get full report form global database UK for Cambrian Care Limited

Owner, director, manager of Cambrian Care Limited

Daniel Mundy Director. Address: 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL, England. DoB: December 1976, British

Richard John Adnett Director. Address: 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL, England. DoB: June 1974, British

Stephen Aitken Director. Address: 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL, England. DoB: June 1977, British/Australian (Dual National)

David Clive Whitehead Secretary. Address: 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL, England. DoB:

Graeme Tosen Director. Address: 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL, England. DoB: October 1976, British

Brona Rose Mckeown Secretary. Address: 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL, England. DoB:

Katy Jane Arnold Secretary. Address: Corporation Street, Manchester, M60 4ES, United Kingdom. DoB:

Peter Giles Director. Address: 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL, England. DoB: April 1955, British

Clare Louise Gosling Director. Address: 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL, England. DoB: May 1973, British

Clare Louise Gosling Director. Address: 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL, England. DoB: May 1973, British

Christopher James Mack Director. Address: 5th Floor New Century House, Corporation Street, Manchester, M60 4ES, United Kingdom. DoB: June 1971, British

William Edward Newby Director. Address: Corporation Street, Manchester, M60 4ES, United Kingdom. DoB: August 1959, British

Kathrine Jane Bancroft Secretary. Address: 9th Floor, 1 Angel Square, Manchester, M60 0AG, United Kingdom. DoB:

Peter William Kerns Director. Address: 26 Swinhoe Place, Hob Hey Lane, Culcheth, Cheshire, WA3 4NE. DoB: June 1953, British

Moira Ann Lees Secretary. Address: 389 Bury Road, Edgworth, Bolton, Lancashire, BL7 0BU. DoB: December 1958, British

Patricia Anne Wade Secretary. Address: 28 Hazel Road, Altrincham, Cheshire, WA14 1JL. DoB: n\a, British

Kevin Michael Blake Director. Address: 5th Floor, New Century House, Corporation Street, Manchester, M60 4ES, United Kingdom. DoB: November 1958, British

Richard Thomas Goddard Director. Address: 5th Floor, New Century House, Corporation Street, Manchester, M60 4ES, United Kingdom. DoB: June 1957, British

Stephen Allen Carter Director. Address: Lea End Farm, Stubbins Lane, Chinley, High Peak, SK23 6EB. DoB: June 1941, British

Moira Ann Lees Secretary. Address: 389 Bury Road, Edgworth, Bolton, Lancashire, BL7 0BU. DoB: December 1958, British

John Cowburn Director. Address: Benson House Langley Lane, Goosnargh, Preston, Lancashire, PR3 2JP. DoB: December 1941, British

Roger Lionel King Director. Address: 56 Leighton Drive, Marple Bridge, Stockport, Cheshire, SK6 5BY. DoB: October 1948, British

Michael John Woodward Director. Address: 10 Carrwood Road, Wilmslow, Cheshire, SK9 5DL. DoB: January 1947, British

Brian Dolby Jones Director. Address: 11 Mayfield Road, Bramhall, Stockport, Cheshire, SK7 1JU. DoB: January 1934, British

Roger Kenneth Jones Secretary. Address: 41 Townscliffe Lane, Marple Bridge, Stockport, Cheshire, SK6 5AP. DoB: September 1947, British

Robert Leslie Towers Director. Address: 15 Hamsterley Close, Gorse Covert, Warrington, Cheshire, WA3 6UF. DoB: January 1954, British

Jobs in Cambrian Care Limited vacancies. Career and practice on Cambrian Care Limited. Working and traineeship

Cleaner. From GBP 1100

Director. From GBP 6800

Project Co-ordinator. From GBP 1900

Administrator. From GBP 2200

Responds for Cambrian Care Limited on FaceBook

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

Address Cambrian Care Limited on google map

Other similar UK companies as Cambrian Care Limited: Apheideo Associates Ltd | Horrocks & Bratby Limited | Basilica Administration Limited | Fieldworks London Limited | Proactive Leisure Limited

Cambrian Care started conducting its business in 1992 as a PLC under the ID 02701516. The firm has been working with great success for 24 years and it's currently liquidation. The company's registered office is based in London at Hill House 1. Anyone could also find this business using the postal code of EC4A 3TR. The company declared SIC number is 98000 , that means Residents property management. The latest filings were filed up to 2014-12-31 and the most current annual return information was released on 2016-06-01.

Our information regarding this specific enterprise's members indicates the existence of four directors: Daniel Mundy, Richard John Adnett, Stephen Aitken and Stephen Aitken who were appointed to their positions on 2015/08/20, 2014/09/23. In order to increase its productivity, since 2015 this company has been implementing the ideas of David Clive Whitehead, who's been working on ensuring that the Board's meetings are effectively organised.