The Consortium For Purchasing And Distribution Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andThe Consortium For Purchasing And Distribution Limited

Non-specialised wholesale trade

The Consortium For Purchasing And Distribution Limited contacts: address, phone, fax, email, website, shedule

Address: Rowan House Cherry Orchard North Kembrey Park SN2 8UH Swindon

Phone: +44-1355 1922302

Fax: +44-1355 1922302

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Consortium For Purchasing And Distribution Limited"? - send email to us!

The Consortium For Purchasing And Distribution Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Consortium For Purchasing And Distribution Limited.

Registration data The Consortium For Purchasing And Distribution Limited

Register date: 1995-09-08

Register number: 03100039

Type of company: Private Limited Company

Get full report form global database UK for The Consortium For Purchasing And Distribution Limited

Owner, director, manager of The Consortium For Purchasing And Distribution Limited

Glenn Peter Leech Director. Address: Cherry Orchard North, Kembrey Park, Swindon, SN2 8UH, United Kingdom. DoB: May 1975, British

Ian John Webb Director. Address: Cherry Orchard North, Kembrey Park, Swindon, SN2 8UH, United Kingdom. DoB: October 1973, British

Mark Richard Cashmore Director. Address: Cherry Orchard North, Kembrey Park, Swindon, SN2 8UH, United Kingdom. DoB: August 1960, British

Nicholas John Gresham Director. Address: Cherry Orchard North, Kembrey Park, Swindon, SN2 8UH, United Kingdom. DoB: May 1971, British

Stuart Steven Marriner Secretary. Address: Cherry Orchard North, Kembrey Park, Swindon, SN2 8UH, United Kingdom. DoB:

Jonathan Michael Bunting Director. Address: Cherry Orchard North, Kembrey Park, Swindon, SN2 8UH, United Kingdom. DoB: February 1972, British

Matthew James Palmer Director. Address: Pipers Way, Swindon, Wiltshire, SN3 1RF, United Kingdom. DoB: February 1966, British

John Kershaw Director. Address: Pipers Way, Swindon, Wiltshire, SN3 1RF, United Kingdom. DoB: November 1961, British

Simon Anthony Leggett Director. Address: Hammond Way, Trowbridge, Wiltshire, BA14 8RR. DoB: October 1967, British

Joseph Caddell Director. Address: West Yatton, Yatton Keynell, Chippenham, Wiltshire, SN14 7EW, United Kingdom. DoB: November 1961, British

Brian Potter Director. Address: Cote Bank, 65a Bristol Road Lower, Weston Super Mare, Somerset, BS23 2TL. DoB: April 1958, British

Michael William Gahan Director. Address: Cherry Orchard North, Kembrey Park, Swindon, Gwent, SN2 8UH, United Kingdom. DoB: September 1967, British

Melanie Suzanne Teal Director. Address: Cherry Orchard North, Kembrey Park, Swindon, SN2 8UH, United Kingdom. DoB: May 1968, British

Kevin Cook Director. Address: 4 Sandcroft Avenue, Weston Super Mare, North Somerset, BS23 4SS. DoB: May 1954, British

Robert Simeon Stafford Director. Address: 4 Clifton Wood Crescent, Clifton Wood, Bristol, BS8 4TU. DoB: February 1971, British

Mark William Barnett Director. Address: Old Meadows Farm, Fowlswick Lane, Allington, Chippenham, Wiltshire, SN14 6LT. DoB: January 1964, British

Susan Lynne Jarrett Secretary. Address: 37 Bobbin Lane, Westwood, Bradford On Avon, Wiltshire, BA15 2DL. DoB: n\a, British

Susan Lynne Jarrett Director. Address: 37 Bobbin Lane, Westwood, Bradford On Avon, Wiltshire, BA15 2DL. DoB: n\a, British

Nigel Anthony Dixon Director. Address: Manor Farm House, Porton, Wiltshire, SP4 0JZ. DoB: November 1949, British

Raymond Andrew Roberts Director. Address: 12 Bradford Road, Winsley, Bradford On Avon, Wiltshire, BA15 2HN. DoB: May 1946, English

Jeffrey Richard Gould Director. Address: 4 Hobbs Hill, Keevil, Trowbridge, Wiltshire, BA14 6LR. DoB: May 1947, British

Robert David Elsey Director. Address: 7 Ravenscroft Gardens, Trowbridge, Wiltshire, BA14 7JU. DoB: September 1944, British

Dudley Robert Charles George Director. Address: School Cottage, Coaley, Dursley, Gloucestershire, GL11 5ED. DoB: June 1952, British

Jobs in The Consortium For Purchasing And Distribution Limited vacancies. Career and practice on The Consortium For Purchasing And Distribution Limited. Working and traineeship

Other personal. From GBP 1200

Assistant. From GBP 1500

Plumber. From GBP 2100

Electrician. From GBP 2100

Driver. From GBP 1800

Driver. From GBP 2200

Driver. From GBP 2200

Electrician. From GBP 2100

Responds for The Consortium For Purchasing And Distribution Limited on FaceBook

Read more comments for The Consortium For Purchasing And Distribution Limited. Leave a respond The Consortium For Purchasing And Distribution Limited in social networks. The Consortium For Purchasing And Distribution Limited on Facebook and Google+, LinkedIn, MySpace

Address The Consortium For Purchasing And Distribution Limited on google map

Other similar UK companies as The Consortium For Purchasing And Distribution Limited: Kris Kopy Ltd | Psifx Networks Limited | Primus Consultancy Limited | Londoncitygirl Ltd | Middleton Hope Productions Limited

Registered as 03100039 21 years ago, The Consortium For Purchasing And Distribution Limited is categorised as a PLC. The company's active mailing address is Rowan House Cherry Orchard North, Kembrey Park Swindon. The registered name of the company was replaced in the year 1995 to The Consortium For Purchasing And Distribution Limited. This business previous name was Offerloan. This business SIC and NACE codes are 46900 , that means Non-specialised wholesale trade. 2015-08-31 is the last time when account status updates were reported. From the moment the company debuted in this field of business twenty one years ago, this company managed to sustain its great level of prosperity.

Council Sandwell Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 2,653 pounds of revenue. Cooperation with the Sandwell Council council covered the following areas: Childrens And Education Services and Individual School Budgets With Inclusion.

Currently, the directors registered by the following limited company are: Glenn Peter Leech assigned to lead the company in 2013 in October, Ian John Webb assigned to lead the company in 2013, Mark Richard Cashmore assigned to lead the company four years ago and 2 other members of the Management Board who might be found within the Company Staff section of this page. In order to find professional help with legal documentation, since 2012 the following limited company has been providing employment to Stuart Steven Marriner, who's been concerned with ensuring the company's growth.