The Pluss Organisation Cic
Manufacture of other general-purpose machinery n.e.c.
Other service activities not elsewhere classified
The Pluss Organisation Cic contacts: address, phone, fax, email, website, shedule
Address: Office 3 Merriott House Hennock Road Central Marsh Barton Trading Estate EX2 8NP Exeter
Phone: +44-1235 3677093
Fax: +44-1235 3677093
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Pluss Organisation Cic"? - send email to us!
Registration data The Pluss Organisation Cic
Register date: 2004-07-06
Register number: 05171613
Type of company: Community Interest Company
Get full report form global database UK for The Pluss Organisation CicOwner, director, manager of The Pluss Organisation Cic
Stephen Otter Director. Address: Hennock Road Central, Marsh Barton Trading Estate, Exeter, Devon, EX2 8NP, England. DoB: May 1962, British
Robert Christopher Salvoni Director. Address: Hennock Road Central, Marsh Barton Trading Estate, Exeter, Devon, EX2 8NP, England. DoB: September 1964, British
Simon Charles Director. Address: Hennock Road Central, Marsh Barton Trading Estate, Exeter, Devon, EX2 8NP, England. DoB: May 1967, British
Thomas Bromwich Director. Address: Hennock Road Central, Marsh Barton Trading Estate, Exeter, Devon, EX2 8NP, England. DoB: August 1954, British
Paul James Secretary. Address: Hennock Road Central, Marsh Barton Trading Estate, Exeter, Devon, EX2 8NP, England. DoB:
Paul Robert James Director. Address: Hennock Road Central, Marsh Barton Trading Estate, Exeter, Devon, EX2 8NP, England. DoB: April 1968, British
Steven Timothy Mark Hawkins Director. Address: Hennock Road Central, Marsh Barton Trading Estate, Exeter, Devon, EX2 8NP, England. DoB: April 1963, British
Jill Read Director. Address: Woodland Mews, Rawlyn Road, Torquay, Devon, TQ2 6PL. DoB: September 1946, British
Christopher David Hammond Harvey Director. Address: Gogland Manor, Cruwys Morchard, Tiverton, Devon, EX16 8NJ. DoB: July 1940, British
Stephen Graham Director. Address: Branscombe, Colebrooke, Crediton, Devon, EX17 5JH. DoB: February 1946, British
Kathryn Janet Avery Director. Address: Floor, Basepoint Business Centre, Yeoford Way Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB. DoB: March 1957, British
Lorraine Parker Director. Address: Armada Way, Plymouth, PL1 2AA, England. DoB: June 1954, British
Ian Glenn Tuffin Director. Address: Efford Lane, Plymouth, Devon, PL3 6LR, England. DoB: August 1946, British
Councillor Mary Elizabeth Aspinall Director. Address: Hennock Road Central, Marsh Barton Trading Estate, Exeter, Devon, EX2 8NP, England. DoB: June 1952, British
Councillor Susan Clare Mcdonald Director. Address: Armada Way, Plymouth, Devon, PL1 2AA. DoB: December 1950, British
Councillor Edward Delbridge Director. Address: Floor, Basepoint Business Centre, Yeoford Way Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB. DoB: April 1942, British
Christine Lawrence Director. Address: The Old Custom House, 33 Quay Street, Minehead, TA24 5UL. DoB: January 1947, British
Bernard Clement John Hughes Director. Address: 170 Exeter Road, Exmouth, Devon, EX8 3DZ. DoB: August 1939, British
Tom Browne Director. Address: Ennerdale Gardens, Looseleigh, Plymouth, Devon, PL6 5HA. DoB: February 1943, Irish
Stephen Matthew Darling Director. Address: 12 Homestead Road, Torquay, Devon, TQ1 4JL. DoB: April 1969, British
Steve Darling Director. Address: 12 Homestead Road, Torquay, Devon, TQ1 4JL. DoB: April 1969, British
Martin Lynn Davies Director. Address: Awliscombe, Honiton, Devon, EX14 3PJ. DoB: July 1960, British
Brian William George Roberts Director. Address: 18 Flamborough Way, Plymouth, Devon, PL6 6RW. DoB: April 1939, British
Dr David Charles Salter Director. Address: 144 Devonport Road, Stoke, Plymouth, Devon, PL1 5RF. DoB: May 1953, British
Jill Christine Shortland Director. Address: East Hill, 35 Crewkerne Road, Chard, Somerset, TA20 1HA. DoB: November 1959, British
David Weekes Director. Address: 1 Cherry Park, Plympton, Plymouth, Devon, PL7 1PF. DoB: January 1950, British
Ian Galloway Director. Address: 23 Glenmore Road, Minehead, Somerset, TA24 5BQ. DoB: November 1938, British
Paul James Love Secretary. Address: The Heritage, Sticklepath, Okehampton, Devon, EX20 2NW. DoB: November 1967, British
David Browne Director. Address: 35 Shire Close, Paignton, Devon, TQ4 7SW. DoB: September 1943, British
James Anthony Kirk Director. Address: 21 William Evans Close, Plymouth, Devon, PL6 6SD. DoB: February 1942, British
Paul James Love Director. Address: The Heritage, Sticklepath, Okehampton, Devon, EX20 2NW. DoB: November 1967, British
William Joseph Hande Director. Address: Fisherhill, 16a East Cliff Road, Dawlish, Devon, EX7 0DJ. DoB: August 1941, British
Alan James Yeomans Payne Director. Address: 11 High Bank, West Hill, Ottery St Mary, Devon, EX11 1XX. DoB: April 1933, British
Philip John Brock Director. Address: 23 Dunsford Road, Exeter, Devon, EX4 1LG. DoB: July 1943, British
Dennis John Camp Director. Address: 140 Beverston Way, Plymouth, Devon, PL6 7EQ. DoB: December 1948, British
David Nicholas Cox Director. Address: 3a Bridge Road, Shaldon, Teignmouth, Devon, TQ14 0DD. DoB: May 1963, British
Cynthia Rosamund Margaret Stocks Director. Address: Ellacombe Road, Torquay, Devon, TQ1 3AT. DoB: April 1947, British
Gary Roy De'ath Director. Address: Flat 4, 82 Hotwell Road Hotwells, Bristol, BS8 4UB. DoB: December 1951, British
Jobs in The Pluss Organisation Cic vacancies. Career and practice on The Pluss Organisation Cic. Working and traineeship
Project Co-ordinator. From GBP 1100
Package Manager. From GBP 2400
Welder. From GBP 1800
Project Planner. From GBP 2000
Administrator. From GBP 2400
Responds for The Pluss Organisation Cic on FaceBook
Read more comments for The Pluss Organisation Cic. Leave a respond The Pluss Organisation Cic in social networks. The Pluss Organisation Cic on Facebook and Google+, LinkedIn, MySpaceAddress The Pluss Organisation Cic on google map
05171613 - company registration number of The Pluss Organisation Cic. The company was registered as a Community Interest Company on Tue, 6th Jul 2004. The company has been present on the British market for 12 years. This enterprise can be found at Office 3 Merriott House Hennock Road Central Marsh Barton Trading Estate in Exeter. The company area code assigned to this address is EX2 8NP. The registered name change from The Pluss Organisation to The Pluss Organisation Cic occurred in Fri, 11th Dec 2015. This enterprise Standard Industrial Classification Code is 28290 and has the NACE code: Manufacture of other general-purpose machinery n.e.c.. The company's latest filings were submitted for the period up to 2015-03-31 and the latest annual return information was filed on 2015-07-06. Ever since the company debuted in the field twelve years ago, it has managed to sustain its impressive level of prosperity.
The Pluss Organisation Ltd is a small-sized vehicle operator with the licence number OH1061050. The firm has two transport operating centres in the country. In their subsidiary in Barnstaple on Riverside Road, 1 machine is available. The centre in Plymouth on Burrington Way has 1 machine. The firm directors are Alan James Yeomans Payne, Christopher David Hammond Harvey, Cynthia Rosamund Margaret Stocks and 6 others listed below.
From the data we have, the business was established in July 2004 and has so far been steered by thirty six directors, and out this collection of individuals nine (Stephen Otter, Robert Christopher Salvoni, Simon Charles and 6 other members of the Management Board who might be found within the Company Staff section of this page) are still actively participating in the company's life. Furthermore, the managing director's responsibilities are regularly aided by a secretary - Paul James, from who was recruited by the following business on Wed, 29th Oct 2014.