Northamptonshire C.d.a. Limited
Other business support service activities not elsewhere classified
Northamptonshire C.d.a. Limited contacts: address, phone, fax, email, website, shedule
Address: 11 Cheyne Walk NN1 5PT Northampton
Phone: +44-1495 3239562
Fax: +44-1495 3239562
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Northamptonshire C.d.a. Limited"? - send email to us!
Registration data Northamptonshire C.d.a. Limited
Register date: 1983-01-05
Register number: 01689836
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Northamptonshire C.d.a. LimitedOwner, director, manager of Northamptonshire C.d.a. Limited
Alistair Keith Cochran Secretary. Address: Cheyne Walk, Northampton, NN1 5PT, England. DoB:
Rachel Elizabeth Mallows Director. Address: Cheyne Walk, Northampton, NN1 5PT, England. DoB: July 1962, British
Alistair Keith Cochran Director. Address: 118 St George's Avenue, Northampton, Northamptonshire, NN2 6JF. DoB: December 1949, British
Michael William Tiller Secretary. Address: Green Street, Northampton, NN1 1SY, England. DoB:
Timothy Martin Director. Address: 214a Kettering Road, Northampton, NN1 4BN. DoB: September 1976, British
Sue Armstrong Director. Address: Kettering Road, Northampton, NN1 4BN, England. DoB: May 1961, British
Ray Bradbury Director. Address: 53 St Marys Road, Kettering, Northants, NN15 7BP. DoB: March 1937, British
Margaret Ann Lucas Director. Address: 6 Ashby Court, Moulton, Northamptonshire, NN3 7AH. DoB: January 1951, British
Ray Bradbury Secretary. Address: 53 St Marys Road, Kettering, Northants, NN15 7BP. DoB: March 1937, British
Lynn Estelle Johnston Director. Address: 101 Bede Close, Corby, Northamptonshire, NN18 9PE. DoB: April 1954, British
Marilyn Joy Mcginn Director. Address: 34 Reservoir Road, Kettering, Northamptonshire, NN16 9QT. DoB: August 1946, British
Bernard James Roland Hill Director. Address: 8 Brambleside, Thrapston, Kettering, Northamptonshire, NN14 4PY. DoB: October 1953, British
Elaine Margaret Tebbutt Secretary. Address: White Cottage, Spring Close, Boughton, Northampton, NN2 8SJ. DoB: February 1954, British
Alexander Gordon Director. Address: 17 Grosvenor Way, Barton Seagrave, Kettering, Northamptonshire, NN15 6TG. DoB: April 1929, British
Susan Carter Director. Address: 39 Priory Road, Wollaston, Wellingborough, Northamptonshire, NN29 7PW. DoB: n\a, British
Michael Hill Director. Address: 4 Rushy End, Northampton, Northamptonshire, NN4 0TE. DoB: November 1942, British
Brian Arthur Mutlow Director. Address: 44 Finedon Road, Burton Latimer, Kettering, Northamptonshire, NN15 5QB. DoB: June 1942, British
Ruth Major Director. Address: 18 Hood Street, Northampton, Northamptonshire, NN1 3QU. DoB: September 1980, British
Emma Louise Andrew Director. Address: 127 Brunel Drive, Upton Grange, Northampton, Northamptonshire, NN5 4AJ. DoB: n\a, British
Zoe Hancy Director. Address: 8 Cobblestone Court, Hunsbury Meadows, Northampton, Northamptonshire, NN4 9QF. DoB: May 1975, British
James Benson O'rourke Director. Address: 9 Pindar Rise, Northampton, Northamptonshire, NN3 8YD. DoB: n\a, British
Amanda De Santis Director. Address: 36 Paradise Lane, Kettering, Northamptonshire, NN15 6LX. DoB: n\a, British
Gwendoline Mary Phillips Director. Address: 14 Langham Place, Northampton, Northamptonshire, NN2 6AA. DoB: August 1955, British
Councillor Frederick George Jones Director. Address: 16 Alfred Street, Stanwick, Wellingborough, Northamptonshire, NN9 6QT. DoB: November 1949, British
Barry John Sauntson Director. Address: 42 Saffron Road, Higham Ferrers, Rushden, Northamptonshire, NN10 8ED. DoB: September 1942, British
Gillian Jones Secretary. Address: 11 Park Avenue, Abington, Northampton, Northamptonshire, NN3 2BX. DoB: January 1942, British
John Neville Lucas Director. Address: Hannington Grange Farm, Red House Lane, Hannington, Northampton, Northamptonshire, NN6 9SZ. DoB: September 1949, British
Christine Ann Lombardo Director. Address: 38 Eastfield Road, Wellingborough, Northamptonshire, NN8 1QU. DoB: July 1947, British
Royston William Samuel Mayhew Director. Address: 12 Skeffington Close, Geddington, Kettering, Northamptonshire, NN14 1BA. DoB: March 1943, British
Roy Malcolm Leighton Director. Address: 13 High Street, Earls Barton, Northamptonshire, NN6 0JG. DoB: October 1961, British
Susan Lynne Moore Director. Address: 167 Saint Johns Avenue, Kingsthorpe, Northampton, Northamptonshire, NN2 8TJ. DoB: April 1961, British
Margaret Ann Lucas Secretary. Address: 6 Ashby Court, Moulton, Northamptonshire, NN3 7AH. DoB: January 1951, British
Margaret Ann Lucas Director. Address: 6 Ashby Court, Moulton, Northamptonshire, NN3 7AH. DoB: January 1951, British
Christopher James Over Director. Address: 8 The Pasture, Daventry, Northamptonshire, NN11 4AU. DoB: November 1940, British
Councillor Judith Margaret Shephard Secretary. Address: Windbreck Butchers Lane, Boughton, Northampton, Northamptonshire, NN2 8SL. DoB: December 1950, British
Kenneth Frank Dowsett Director. Address: 43 Northampton Lane South, Northampton, Northamptonshire, NN3 7RJ. DoB: April 1950, British
Khatija Wood Director. Address: 4 Shackleton Drive, Daventry, Northamptonshire, NN11 5RE. DoB: September 1954, British
Diana Elizabeth Smith Director. Address: 7 Williton Close, Northampton, Northants, NN3 3BG. DoB: July 1938, British
Zoe Hancy Director. Address: 8 Cobblestone Court, Hunsbury Meadows, Northampton, Northamptonshire, NN4 9QF. DoB: May 1975, British
Emma Louise Andrew Director. Address: 127 Brunel Drive, Upton Grange, Northampton, Northamptonshire, NN5 4AJ. DoB: n\a, British
Denise Sayer Director. Address: 154 Hall Avenue, Rushden, Northamptonshire, NN10 9EU. DoB: n\a, British
Alexander Gordon Director. Address: 17 Grosvenor Way, Barton Seagrave, Kettering, Northamptonshire, NN15 6TG. DoB: April 1929, British
Ian Duncan Campbell Director. Address: 136 Broadmead Avenue, Northampton, NN3 2RF. DoB: August 1957, British
Anthony Daniel Deasy Director. Address: 20 Medellin Hill, Southfields, Northampton, Northamptonshire, NN3 5DF. DoB: June 1949, British
Councillor Raoul Perry Director. Address: Hollygrove House 86 Kingsley Road, Kingsley, Northampton, Northamptonshire, NN2 7BY. DoB: August 1948, British
Councillor Judith Margaret Shephard Director. Address: Windbreck Butchers Lane, Boughton, Northampton, Northamptonshire, NN2 8SL. DoB: December 1950, British
Miriam Morgan Director. Address: St Francis House 7 Holly Road, Northampton, Northamptonshire, NN1 4QL. DoB: April 1958, British
Elizabeth Julie Davenport Director. Address: Sunnydene Baker Street, Walgrave, Northampton, Northamptonshire, NN6 9QL. DoB: March 1945, British
Councillor Stuart Charles Roberts Director. Address: 50 Twyford Avenue, Raunds, Wellingborough, Northamptonshire, NN9 6HD. DoB: October 1929, British
Christine Margaret Riddle Director. Address: 78 Finedon Road, Irthlingborough, Northamptonshire, NN9 5TZ. DoB: January 1948, British
Brian George Elgood Director. Address: 47 Meadow View, Higham Ferrers, Rushden, Northamptonshire, NN10 8EN. DoB: November 1938, British
Doctor Carole Mckenzie Director. Address: 23 Hickmire, Wollaston, Wellingborough, Northamptonshire, NN29 7SL. DoB: March 1946, British
Roy Malcolm Leighton Director. Address: 82 Derby Road, Abington, Northampton, Northamptonshire, NN1 4JS. DoB: October 1961, British
John Thorley Director. Address: 10 Douglas Court, Kettering, Northamptonshire, NN15 5DW. DoB: June 1942, British
Robert White Director. Address: 16 Delta Way, Northampton, Northamptonshire, NN2 8QB. DoB: June 1963, British
Bernadette Ahern Director. Address: 47 Norton Road, Northampton, Northamptonshire, NN2 7TL. DoB: April 1972, British
Marjorie May Roberts Director. Address: 50 Twyford Avenue, Raunds, Wellingborough, Northamptonshire, NN9 6HD. DoB: March 1934, British
Leslie James Rolfe Director. Address: Victoria Close, Rushden, Northants, NN10 0DG. DoB: May 1958, British
Harold Owen Binder Director. Address: 16 Simpson Avenue, Higman Ferrers, Wellingborough, Northants, NN10 8JH. DoB: January 1930, British
Brian Russell Battye Director. Address: 2 Church Hill, Moulton, Northampton, Northants, NN3 7SW. DoB: June 1948, British
Catherine Anne Ogorman Director. Address: 164 Eastern Avenue North, Kingsthorpe, Northampton, Northamptonshire, NN2 7AT. DoB: September 1954, English
Christopher James Over Director. Address: 8 The Pasture, Daventry, Northamptonshire, NN11 4AU. DoB: November 1940, British
Michael John Angerson Director. Address: 18 Meshaw Crescent, Abington Vale, Northampton, NN3 3NF. DoB: January 1936, British
Matthew Adrian Keen Director. Address: 76 Lower Thrift Street, Northampton, Northamptonshire, NN1 5HP. DoB: July 1956, British
Gilbert Mcpherson Rennie Director. Address: 136 Pytchley Road, Kettering, Northants, NN15 6JA. DoB: October 1943, British
Christine Margaret Riddle Director. Address: 38 Thomas Flawn Road, Irthlingborough, Wellingborough, Northamptonshire, NN9 5PA. DoB: January 1948, British
Michael John Jones Director. Address: Oakley Drive, Wellingborough, Northamptonshire, NN8 3JY. DoB: December 1938, British
Paul Dexter Director. Address: 30 Alcombe Road, Northampton, Northamptonshire, NN1 3LF. DoB: March 1962, British
Harry Thomas Knowles Graham Director. Address: 7 Upper Park Avenue, Rushden, Northants, NN10 9NY. DoB: November 1925, British
Martin Strube Director. Address: 61 Abington Avenue, Northampton, Northamptonshire, NN1 4PB. DoB: November 1950, British
Elaine Margaret Tebbutt Director. Address: White Cottage, Spring Close, Boughton, Northampton, NN2 8SJ. DoB: February 1954, British
Richard Wilfrid Church Director. Address: 3 Kingsley Gardens, Northampton, Northamptonshire, NN2 7BW. DoB: April 1958, British
Diana Elizabeth Smith Director. Address: 7 Williton Close, Northampton, Northants, NN3 3BG. DoB: July 1938, British
Rosemary Carol Lucas Director. Address: 49 West Street, Moulton, Northampton, Northants, NN3 7SB. DoB: December 1963, British
John Charles Clarke Director. Address: 81 Oliver Street, Northampton, Morthamptonshire, NN2 7JH. DoB: July 1962, British
Royston William Samuel Mayhew Director. Address: 12 Skeffington Close, Geddington, Kettering, Northamptonshire, NN14 1BA. DoB: March 1943, British
Margaret Ann Lucas Brown Director. Address: 19 The Avenue, Dallington, Northampton, Northamptonshire, NN5 7AJ. DoB: January 1951, British
Arthur Philip Mccutcheon Director. Address: 75 Holly Road, Abington, Northampton, Northamptonshire, NN1 4QN. DoB: May 1942, British
Keith Albert Briggs Director. Address: 12 Oakleigh Drive, New Duston, Northampton, Northamptonshire, NN5 6RP. DoB: February 1940, British
Brenda Jane Birch Director. Address: Flat 9 23-33 Clarke Road, Abington, Northampton, NN1 4PL. DoB: August 1968, British
Jennifer Coleman Director. Address: 11 Mere Close, Northampton, Northamptonshire, NN4 0QB. DoB: July 1950, British
Jobs in Northamptonshire C.d.a. Limited vacancies. Career and practice on Northamptonshire C.d.a. Limited. Working and traineeship
Controller. From GBP 2600
Electrical Supervisor. From GBP 2500
Manager. From GBP 2300
Responds for Northamptonshire C.d.a. Limited on FaceBook
Read more comments for Northamptonshire C.d.a. Limited. Leave a respond Northamptonshire C.d.a. Limited in social networks. Northamptonshire C.d.a. Limited on Facebook and Google+, LinkedIn, MySpaceAddress Northamptonshire C.d.a. Limited on google map
Other similar UK companies as Northamptonshire C.d.a. Limited: Mendmy Limited | Vstudio Limited | Parabolique Ltd | Tony Ennis Limited | Genesis Financial Care Limited
Northamptonshire C.d.a. Limited with reg. no. 01689836 has been operating on the market for thirty three years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be found at 11 Cheyne Walk, in Northampton and its area code is NN1 5PT. The company is registered with SIC code 82990 meaning Other business support service activities not elsewhere classified. Northamptonshire C.d.a. Ltd filed its latest accounts up till Thu, 31st Mar 2016. The company's latest annual return was released on Thu, 3rd Dec 2015.
Current directors enumerated by this specific firm include: Rachel Elizabeth Mallows appointed on 2013-09-04 and Alistair Keith Cochran appointed in 2007. Moreover, the managing director's tasks are helped by a secretary - Alistair Keith Cochran, from who was selected by the following firm in 2015.