Abbeyfield Buckland Monachorum Society Limited (the)

All UK companiesHuman health and social work activitiesAbbeyfield 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:

Shedule:

Incorrect data or we want add more details informations for "Abbeyfield Buckland Monachorum Society Limited (the)"? - send email to us!

Abbeyfield Buckland Monachorum Society Limited (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Abbeyfield Buckland Monachorum Society Limited (the).

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, MySpace

Address 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.