Care Homes No. 3 Limited

All UK companiesOther classificationCare Homes No. 3 Limited

Care Homes No. 3 Limited contacts: address, phone, fax, email, website, shedule

Address: Dominion Corporate Services Ltd 47 The Esplanade St Helier JE1 0BD Jersy

Phone: +44-1528 6554687

Fax: +44-1528 6554687

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Care Homes No. 3 Limited"? - send email to us!

Care Homes No. 3 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Care Homes No. 3 Limited.

Registration data Care Homes No. 3 Limited

Register date: 2006-12-01

Register number: FC027203

Type of company: Other Company Type

Get full report form global database UK for Care Homes No. 3 Limited

Owner, director, manager of Care Homes No. 3 Limited

Dr Chaitanya Bhupendra Patel Director. Address: Archer Street, Darlington, County Durham, DL3 6AH, United Kingdom. DoB: September 1954, British

David Andrew Smith Director. Address: Archer Street, Darlington, County Durham, DL3 6AH, United Kingdom. DoB: March 1974, British

Dominion Corporate Services Limited Secretary. Address: 47 Esplanade, St Helier, Je1 0bd, Jersey. DoB:

Paul Hugh Thompson Director. Address: St Johns Road, Sevenoaks, Kent, TN13 3LR. DoB: January 1953, United Kingdom

Michael John Grant Director. Address: Edwill Way, Beckenham, Kent, BR3 6RY. DoB: August 1953, British

Jeremy Michael Jorgen Malherbe Jensen Director. Address: Chiswick Quay, London, W4 3UR. DoB: January 1959, British

Daniel Christopher Nicholson Director. Address: 181 Seagrave Road, London, SW6 1ST. DoB: August 1972, British

Trevor Vaughan Castledine Director. Address: 22 Woodhayes Road, Wimbledon, London, SW19 4RF. DoB: February 1969, British

Hugh Henderson-cleland Director. Address: 91 Carlton Avenue, Dulwich, London, SE21 7DF. DoB: March 1962, British

Richard Neil Midmer Director. Address: The Garden House, 30a Clare Lawn Avenue, London, SW14 8BG. DoB: July 1954, British

Neal St John Moy Director. Address: 1 Highberry, Leybourne, Kent, ME19 5QT. DoB: April 1967, British

Paul Vincent Taylor Director. Address: Destiny, 49 The Highway, South Sutton, Surrey, SM2 5QS. DoB: October 1962, British

Adrian Colin Farnell Director. Address: Whitestrand Gadshill Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8EF. DoB: July 1961, British

Jobs in Care Homes No. 3 Limited vacancies. Career and practice on Care Homes No. 3 Limited. Working and traineeship

Project Planner. From GBP 2000

Driver. From GBP 1500

Project Co-ordinator. From GBP 1700

Driver. From GBP 2400

Project Planner. From GBP 2700

Welder. From GBP 1400

Tester. From GBP 3800

Electrician. From GBP 2000

Electrical Supervisor. From GBP 2500

Responds for Care Homes No. 3 Limited on FaceBook

Read more comments for Care Homes No. 3 Limited. Leave a respond Care Homes No. 3 Limited in social networks. Care Homes No. 3 Limited on Facebook and Google+, LinkedIn, MySpace

Address Care Homes No. 3 Limited on google map

Other similar UK companies as Care Homes No. 3 Limited: Ykk Europe Limited | Callidus One Limited | Almont Limited | Bondor Limited | Ticket Store Limited

Care Homes No. 3 Limited may be gotten hold of Dominion Corporate Services Ltd, 47 The Esplanade St Helier in Jersy. The firm postal code is JE1 0BD. Care Homes No. 3 has existed in this business since it was set up on 2006-12-01. The firm Companies House Registration Number is FC027203. The country, where the company was founded is CAYMAN ISLANDS. It’s been 10 years since Care Homes No. 3 Ltd has debuted in this particular field can be reached at and it is apparent they are unstoppable.

Current directors enumerated by this specific firm include: Dr Chaitanya Bhupendra Patel chosen to lead the company in 2015 and David Andrew Smith chosen to lead the company on 2015-02-06. Furthermore, the director's efforts are continually bolstered by a secretary - Dominion Corporate Services Limited, from who was selected by this specific firm on 2006-12-19.