Cottage Owners Limited

All UK companiesActivities of extraterritorial organisations and otherCottage Owners Limited

Dormant Company

Cottage Owners Limited contacts: address, phone, fax, email, website, shedule

Address: Office 1 The Coach House 24-26 Station Road Shirehampton BS11 9TX Bristol

Phone: +44-1470 9680297

Fax: +44-1470 9680297

Email: n\a

Website:

Shedule:

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

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

Registration data Cottage Owners Limited

Register date: 1997-08-04

Register number: 03414133

Type of company: Private Limited Company

Get full report form global database UK for Cottage Owners Limited

Owner, director, manager of Cottage Owners Limited

William Nanney-Wynn Garton-jones Director. Address: Rhoslefain, Tywyn, Gwynedd, LL36 9LS, Wales. DoB: October 1961, British

Alistair Graeme Handyside Secretary. Address: Southleigh, Colyton, Devon, EX24 6JF. DoB:

Alistair Graeme Handyside Director. Address: Higher Wiscombe, Southleigh, Colyton, Devon, EX24 6JF. DoB: June 1957, British

Jane Elizabeth Morelli Director. Address: Corner Farm, Huntingfield, Halesworth, Suffolk, IP19 0LL. DoB: June 1962, British

Susan Mary Norgrove Moore Director. Address: Toft Hall, Heaton, Macclesfield, Cheshire, SK11 0SJ. DoB: n\a, British

Michael Thomas Lawson Director. Address: Wolfen Mill House, Chipping, Preston, Lancashire, PR3 2GR. DoB: July 1959, British

Jane Mallen Director. Address: Park Farm House, Alnwick, Northumberland, NE66 3HZ. DoB: February 1953, British

Stephen Clemerson Director. Address: Holestone Moor Farm, Ashmoor, Derbyshire, S45 0JS. DoB: July 1953, British

Stuart Hodder Diplock Secretary. Address: Hidelow House, Acton Beauchamp, Worcester, WR6 5AH. DoB: September 1950, British

Kenneth Beecham Director. Address: Summerleaze, Curland, Somerset, TA3 5SD. DoB: July 1946, British

Stephen Mark Rushton Director. Address: Newmans House, Luppitt, Honiton, Devon, EX14 4RT. DoB: February 1966, British

Graham Tayler Director. Address: Glowondale, Talgarreg, Llandysul, Ceredigion, Pembrokeshire, SA44 4ET. DoB: February 1945, British

Alun Brook Moore Director. Address: Beacon Hill House, Longhorsley, Morpeth, Northumberland, NE65 8QW. DoB: January 1955, British

Stuart Hodder Diplock Director. Address: Hidelow House, Acton Beauchamp, Worcester, WR6 5AH. DoB: September 1950, British

Anthony Edward Gent Director. Address: The Paddocks Little Barney Lane, Barney, Fakenham, Norfolk, NR21 0NL. DoB: August 1939, British

Stephen Lucas Director. Address: Town Head Farm, Great Asby, Appleby, Cumbria, CA16 6EX. DoB: March 1955, British

Vera Patricia Greenwell Allan Director. Address: Shoreston Hall Shoreston, Seahouses, Northumberland, NE68 7SX. DoB: September 1937, British

Sarah Callander Beckett Director. Address: Combermere, Whitchurch, Shropshire, SY13 4AJ. DoB: March 1952, British

Susan Ann Campbell Director. Address: Sedgeford Hall, Hunstanton, Norfolk, PE36 5LT. DoB: October 1947, British

Robert Malcom Dossor Director. Address: Gladwins Farm Harpers Hill, Nayland, Suffolk, CO6 4NU. DoB: May 1950, British

Anthony Robert Bowman Director. Address: Nethway Farm, Kingswear, South Devon, TQ6 0EE. DoB: June 1944, British

Gregory Martin Poole Director. Address: Bridge End Farm Boot, Eskdale, Holmrook, Cumbria, CA19 1TG. DoB: March 1958, British

Judith Caroline Traill Astor Director. Address: Red Brick House, Bruern, Chipping Norton, Oxfordshire, OX7 6PY. DoB: April 1937, British

Thomas Edwin Hart Director. Address: Little Norton Mill, Norton Sub Hamdon, Somerset, TA14 6TE. DoB: February 1947, British

John Paul Levy Director. Address: Stancombe Farm, Sherford, Kingsbridge, Devon, TQ7 2BE. DoB: August 1937, British

Peter Murray Mills Director. Address: Letheringham Lodge, Letheringham, Woodbridge, Suffolk, IP13 0NA. DoB: June 1952, British

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Annette Lesley Mills Secretary. Address: Letheringham Lodge, Letheringham, Woodbridge, Suffolk, IP13 0NA. DoB: n\a, British

Jobs in Cottage Owners Limited vacancies. Career and practice on Cottage Owners Limited. Working and traineeship

Sorry, now on Cottage Owners Limited all vacancies is closed.

Responds for Cottage Owners Limited on FaceBook

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

Address Cottage Owners Limited on google map

Cottage Owners is a firm with it's headquarters at BS11 9TX Bristol at Office 1 The Coach House. The enterprise was established in 1997 and is established under reg. no. 03414133. The enterprise has been active on the British market for 19 years now and the official state is is active - proposal to strike off. The enterprise is registered with SIC code 99999 - Dormant Company. Cottage Owners Ltd reported its account information up till 31st March 2014. The company's most recent annual return was released on 4th August 2015.

In order to be able to match the demands of the clients, this specific limited company is being developed by a body of two directors who are William Nanney-Wynn Garton-jones and Alistair Graeme Handyside. Their work been of utmost use to the following limited company for three years. Additionally, the director's tasks are continually bolstered by a secretary - Alistair Graeme Handyside, from who found employment in the following limited company on 2009-04-26.