Abbeyfield Buckland Monachorum Society Limited (the)
Other residential care activities n.e.c.
Abbeyfield Buckland Monachorum Society Limited (the) contacts: address, phone, fax, email, website, shedule
Address: Pilchers' Field The Crescent Crapstone PL20 7PS Yelverton
Phone: +44-1528 7905181
Fax: +44-1528 7905181
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Abbeyfield Buckland Monachorum Society Limited (the)"? - send email to us!
Registration data Abbeyfield Buckland Monachorum Society Limited (the)
Register date: 1973-04-13
Register number: 01108309
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Abbeyfield Buckland Monachorum Society Limited (the)Owner, director, manager of Abbeyfield Buckland Monachorum Society Limited (the)
Nicholas Maxwell Secretary. Address: The Crescent, Crapstone, Yelverton, Devon, PL20 7PS, England. DoB:
Keith Topham Director. Address: Whistley Down, Yelverton, Devon, PL20 6EN, England. DoB: August 1948, British
Nicholas Maxwell Director. Address: Roborough, Plymouth, Devon, PL6 7BZ, England. DoB: April 1953, British
Delia Crichton Director. Address: The Crescent, Crapstone, Yelverton, Devon, PL20 7PS, England. DoB: March 1944, British
Rosemary Kehoe Director. Address: Sampford Spiney, Yelverton, Devon, PL20 7QX. DoB: November 1946, Brtish
Kenneth Godfrey Reginald Farnham Director. Address: Kenrose Whistley Down, Yelverton, Devon, PL20 6EN. DoB: May 1937, British
Morag Landers Director. Address: Milton Combe, Yelverton, Devon, PL20 6HP, England. DoB: April 1950, British
Jonathan Hall Secretary. Address: Rew Road, Ashburton, Newton Abbot, Devon, TQ13 7HA, United Kingdom. DoB: n\a, British
Jonathan Hall Secretary. Address: 25 Lockyer Street, Plymouth, Devon, PL1 2QW, England. DoB:
Philip Reid Director. Address: Brook House, Buckland Monachorum, Yelverton, Devon, PL20 7LZ. DoB: January 1945, British
Anthony Chilvers Director. Address: 4 Vixen Tor Close, Yelverton, Devon, PL20 6EJ. DoB: n\a, British
Alan Waterfall Director. Address: 8 Chapel Meadow, Yelverton, Devon, PL20 7LR. DoB: November 1938, British
Timothy John Peter Emerson Secretary. Address: Coleraine, Yelverton, Devon, PL20 6BN. DoB: February 1942, British
Margaret Carter Director. Address: 31 Seaton Way, Crapstone, Yelverton, Devon, PL20 7UZ. DoB: August 1943, British
Gwen Miller Williams Director. Address: 6 Seaton Way, Crapstone, Yelverton, Devon, PL20 7UZ. DoB: September 1927, British
Barbara Girven Director. Address: The Chapel House, Maristow House Roborough, Plymouth, Devon, PL6 7BZ. DoB: July 1939, British
Douglas Ian Henderson Director. Address: Littlewood, Dousland, Yelverton, Devon, PL20 6LU. DoB: n\a, British
Janet Randall Director. Address: Westhill, The Crescent Crapstone, Yelverton, Devon, PL20 7PS. DoB: May 1943, British
Delia Crichton Director. Address: Old Challoch House, The Crescent Crapstone, Yelverton, Devon, PL20 7PS. DoB: March 1944, British
Barbara Freeman Director. Address: Sunny Waters, Crapstone, Yelverton, Devon, PL20 7PF. DoB: October 1958, British
Michael Thomas Inman Director. Address: Moorholme, Dousland, Yelverton, Devon, PL20 6LY. DoB: March 1933, British
Kenneth Darby Director. Address: 8 Woodside Terrace, Crapstone, Yelverton, Devon, PL20 7PL. DoB: October 1937, British
Margaret Gozzard Director. Address: Stokehill Farm Stokehill Lane, Crapstone, Yelverton, Devon, PL20 7PP. DoB: February 1941, British
David Pillar Director. Address: The Watermans, Holes Hole Bere Alston, Yelverton, Devon, PL20 7BP. DoB: April 1926, British
Barbara Beatty Director. Address: Oakfield, Tavistock Road, Yelverton, Devon, PL20 6EF. DoB: November 1943, British
Sarah Stone Director. Address: The Cider House, Buckland Abbey, Yelverton, Devon, PL20 6EZ. DoB: October 1935, British
Patricia Taylor Director. Address: Airlea, Crapstone, Yelverton, Devon, PL20 7PF. DoB: January 1941, British
John Charles Crisfield Warren Director. Address: Netherton, Buckland Monachorum, Yelverton, Devon, PL20 7NL. DoB: May 1929, British
Brita Brooks Director. Address: Stokehill Farm, Stokehill Lane Crapstone, Yelverton, Devon, PL20 7PP. DoB: July 1939, British
Major John Hugh Piper Director. Address: Caradon, Yelverton, Devon, PL20 6BN. DoB: November 1918, British
Barbara Richards Director. Address: Priors, Crapstone, Yelverton, Devon, PL20 7PG. DoB: March 1927, British
Doris Ball Director. Address: Westgarth The Glade, Crapstone, Yelverton, Devon, PL20 7PR. DoB: September 1923, British
Catherine Hunt Director. Address: 11 The Glade, Crapstone, Yelverton, Devon, PL20 7PR. DoB: April 1920, British
Jean Hines Director. Address: High Beech, Yelberton, Devon, PL20 6BN. DoB: January 1927, British
Lady Anne Foot Director. Address: Yew Tree Cottage, Crapstone, Yelverton, Devon, PL20 7PJ. DoB: May 1914, British
Cynthia Chudley Director. Address: Stokefield, Crapstone, Yelverton, Devon, PL20 7PP. DoB: January 1924, British
Doctor Mary Budding Director. Address: 1 Westover, Tavistock, Devon, PL19 8EL. DoB: August 1915, British
Mary Tipple Director. Address: Cree, Crapstone, Yelverton, Devon, PL20 7PG. DoB: October 1924, British
Captain Rolande Richards Director. Address: Priors, Crapstone, Yelverton, Devon, PL20 7PG. DoB: February 1930, British
Peter Stevens Secretary. Address: Martins Meadow, Green Lane, Yelverton, Devon, PL20 6BW. DoB: n\a, British
Betty Pursell Director. Address: Rosecote, Crapstone, Yelverton, Devon, PL20 7PQ. DoB: April 1915, British
Hugh Johnson Director. Address: Braemar Cottae Golf Links Road, Yelverton, Devon, PL20 6BN. DoB: March 1916, British
Margaret Delisle Gray Director. Address: 3 Grimstone Terrace, Crapstone, Yelverton, Devon, PL20 7PQ. DoB: September 1920, British
Jobs in Abbeyfield Buckland Monachorum Society Limited (the) vacancies. Career and practice on Abbeyfield Buckland Monachorum Society Limited (the). Working and traineeship
Plumber. From GBP 2200
Driver. From GBP 2200
Cleaner. From GBP 1200
Project Planner. From GBP 3900
Plumber. From GBP 1700
Other personal. From GBP 1100
Fabricator. From GBP 2500
Tester. From GBP 2800
Responds for Abbeyfield Buckland Monachorum Society Limited (the) on FaceBook
Read more comments for Abbeyfield Buckland Monachorum Society Limited (the). Leave a respond Abbeyfield Buckland Monachorum Society Limited (the) in social networks. Abbeyfield Buckland Monachorum Society Limited (the) on Facebook and Google+, LinkedIn, MySpaceAddress Abbeyfield Buckland Monachorum Society Limited (the) on google map
This firm is situated in Yelverton under the following Company Registration No.: 01108309. This firm was registered in 1973. The office of the company is situated at Pilchers' Field The Crescent Crapstone. The post code for this address is PL20 7PS. The company is registered with SIC code 87900 - Other residential care activities n.e.c.. The company's latest filed account data documents cover the period up to Wed, 30th Sep 2015 and the most recent annual return was submitted on Mon, 8th Feb 2016. From the moment the company started in this line of business 43 years ago, the company managed to sustain its praiseworthy level of prosperity.
As the data suggests, this particular limited company was founded in April 1973 and has been steered by thirty eight directors, out of whom five (Keith Topham, Nicholas Maxwell, Delia Crichton and 2 other members of the Management Board who might be found within the Company Staff section of this page) are still employed. To increase its productivity, since 2016 this limited company has been utilizing the skills of Nicholas Maxwell, who's been tasked with ensuring efficient administration of the company.