Cotter & Co (northampton) Limited

All UK companiesReal estate activitiesCotter & Co (northampton) Limited

Management of real estate on a fee or contract basis

Cotter & Co (northampton) Limited contacts: address, phone, fax, email, website, shedule

Address: 138 Wellingborough Road NN1 4DT Northampton

Phone: +44-1407 7877166

Fax: +44-1407 7877166

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cotter & Co (northampton) Limited"? - send email to us!

Cotter & Co (northampton) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cotter & Co (northampton) Limited.

Registration data Cotter & Co (northampton) Limited

Register date: 1988-01-25

Register number: 02213462

Type of company: Private Limited Company

Get full report form global database UK for Cotter & Co (northampton) Limited

Owner, director, manager of Cotter & Co (northampton) Limited

Doreen Violet Bailey Director. Address: Wellingborough Road, Northampton, Northampshire, NN1 4DT. DoB: October 1941, British

Susan Bailey Director. Address: Wellingborough Road, Northampton, Northampshire, NN1 4DT. DoB: June 1964, British

Doreen Violet Bailey Secretary. Address: 7 Sandy Lane, Kislingbury, Northamptonshire, NN7 4AP. DoB: October 1941, British

Doreen Violet Bailey Director. Address: 7 Sandy Lane, Kislingbury, Northamptonshire, NN7 4AP. DoB: October 1941, British

Sean Mabbutt Director. Address: 17 Hall Close, Harpole, Northampton, Northamptonshire, NN7 4DY. DoB: April 1971, British

Richard Paul Bailey Director. Address: 17 The Green, Flore, Northampton, Northamptonshire, NN7 4LG. DoB: June 1972, British

Doreen Violet Bailey Director. Address: 7 Sandy Lane, Kislingbury, Northamptonshire, NN7 4AP. DoB: October 1941, British

Diana Fletcher Secretary. Address: 1 Lake Walk, Collingtree, Northampton, Northamptonshire, NN4 0NH. DoB: October 1942, British

Maty Ita Nash Secretary. Address: 7 Chelfhan Close, Weston Favell, Northampton. DoB:

Anthony Nash Director. Address: 7 Chelfham Close, Weston Favell, Northampton, Northamptonshire, NN3 3AH. DoB: October 1931, Irish

Diana Fletcher Secretary. Address: 1 Lake Walk, Collingtree, Northampton, Northamptonshire, NN4 0NH. DoB: October 1942, British

Mary Ita Nash Director. Address: 7 Chelfham Close, Weston Favell, Northampton, Northamptonshire, NN3 3AH. DoB: April 1931, British

Jobs in Cotter & Co (northampton) Limited vacancies. Career and practice on Cotter & Co (northampton) Limited. Working and traineeship

Helpdesk. From GBP 1400

Package Manager. From GBP 1300

Electrical Supervisor. From GBP 1800

Manager. From GBP 2700

Director. From GBP 5500

Administrator. From GBP 2200

Manager. From GBP 2400

Package Manager. From GBP 1500

Welder. From GBP 1600

Responds for Cotter & Co (northampton) Limited on FaceBook

Read more comments for Cotter & Co (northampton) Limited. Leave a respond Cotter & Co (northampton) Limited in social networks. Cotter & Co (northampton) Limited on Facebook and Google+, LinkedIn, MySpace

Address Cotter & Co (northampton) Limited on google map

Other similar UK companies as Cotter & Co (northampton) Limited: Gtini Ltd | Lutner Ltd | Niro Schweisstechnik Limited | Esico Limited | Siddharth Technologies Limited

Cotter & Co (northampton) Limited is officially located at Northampton at 138 Wellingborough Road. Anyone can search for the firm by the zip code - NN1 4DT. Cotter & (northampton)'s founding dates back to 1988. The firm is registered under the number 02213462 and company's last known state is active. The firm declared SIC number is 68320 : Management of real estate on a fee or contract basis. Thu, 31st Mar 2016 is the last time when the company accounts were reported. From the moment the firm began in the field 28 years ago, the company has sustained its impressive level of prosperity.

The data obtained about the following company's employees shows us employment of two directors: Doreen Violet Bailey and Susan Bailey who became the part of the company on Mon, 1st Aug 2011 and Tue, 28th Aug 2001.