The Cornish Tractor Club Limited
Other social work activities without accommodation n.e.c.
The Cornish Tractor Club Limited contacts: address, phone, fax, email, website, shedule
Address: 7 Trenowah Road Bethel PL25 3EB St. Austell
Phone: +44-1487 6755187
Fax: +44-1487 6755187
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Cornish Tractor Club Limited"? - send email to us!
Registration data The Cornish Tractor Club Limited
Register date: 1998-08-13
Register number: 03615399
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The Cornish Tractor Club LimitedOwner, director, manager of The Cornish Tractor Club Limited
Caroline Knight Director. Address: Threeburrows, Blackwater, Truro, Cornwall, TR4 8HX, England. DoB: June 1977, Cornish
Christopher Tozer Director. Address: Castle Farm, Castle An Dinas, St Columb Major, Cornwall, TR9 6JB, England. DoB: March 1995, Cornish
Dean Buscombe Director. Address: Penhale Cottages, Penhale, Fraddon, Cornwall, TR9 6NA, England. DoB: July 1995, Cornish
John Michael Trethewey Director. Address: 8 St. Stephen Road, Sticker, St. Austell, Cornwall, PL26 7HA, England. DoB: June 1933, Cornish
Peter Knight Director. Address: Threeburrows, Blackwater, Truro, Cornwall, TR4 8HX, England. DoB: June 1964, Cornish
John William Green Director. Address: Harbour View, St. Just In Roseland, Truro, Cornwall, TR2 5HB, England. DoB: December 1943, British
David Buscombe Director. Address: Penhale, Fraddon, St. Columb, Cornwall, TR9 6NA, England. DoB: November 1963, British
Caroline Olivia Dowrick Director. Address: Trenowah Road, St. Austell, Cornwall, PL25 3EB, England. DoB: March 1962, British
Caroline Olivia Dowrick Secretary. Address: Trenowah Road, St. Austell, Cornwall, PL25 3EB, England. DoB:
Robert Hattam Director. Address: Tregolls Road, Truro, Cornwall, TR1 1LE, England. DoB: February 1966, British
Margaret Ann Grose Director. Address: South Down Road, Sticker, St Austell, Cornwall, PL26 7EW, United Kingdom. DoB: September 1946, British
Andrew Charles Medland Director. Address: Warbstow, Launceston, Cornwall, PL15 8RW, United Kingdom. DoB: December 1951, British
Veronica Diane Lobb Director. Address: Lealholme, Fraddon, St Columb, Cornwall, TR9 6PQ. DoB: March 1947, British
Bernard Lobb Director. Address: Carnego Lane, Summercourt, Newquay, Cornwall, TR8 5DP. DoB: September 1944, British
Susan Addeanna Morcom Director. Address: Garsue Lodge, High Street, St. Austell, Cornwall, PL26 7SU. DoB: December 1950, British
John Arnold Knuckey Director. Address: Hillcoose, Ladock, Truro, Cornwall, TR2 4QL. DoB: June 1939, British
Gwen Rosemary Pink Director. Address: Ven-Row, Kennards House, Launceston, Cornwall, PL15 7EZ. DoB: July 1936, British
Gwen Rosemary Pink Secretary. Address: Long Lane, High Street, St Austell, Cornwall, PL26 7SU. DoB:
Susan Elizabeth Trudgeon Secretary. Address: Criggan, Bugle, St Austell, Cornwall, PL26 8QX. DoB:
Andrew Micheal Beard Director. Address: Rice Lane, Gorran Haven, St Austell, Cornwall, PL26 6JF, United Kingdom. DoB: September 1947, British
Susan Elizabeth Trudgeon Director. Address: Criggan, Bugle, St Austell, Cornwall, PL26 8QX. DoB: January 1961, British
Anna Brooks Director. Address: Gloucester Avenue, Carlyon Bay, St Austell, Cornwall, PL25 3PT. DoB: July 1958, British
Frances Blackledge Director. Address: 1 St Levan Road, Marazion, Penzance, Cornwall, TR17 0BW. DoB: May 1942, British
Tracey Suzanne Hutchings Director. Address: 22 Curnows Road, Hayle, Cornwall, TR27 4RZ. DoB: March 1967, British
Christopher Leslie Tippett Director. Address: 101 Kingsley Court, St Columb, Cornwall, TR9 6TE. DoB: April 1965, British
William Thomas Hutchings Director. Address: 22 Curnows Road, Hayle, Cornwall, TR27 4RZ. DoB: March 1949, British
Ann Margaret Sellers Director. Address: 19 Castle Caravan Park, Castle An Dinas, St Columb, Cornwall, TR9 6JB. DoB: June 1957, British
Robert John Sellers Director. Address: 19 Castle Caravan Park, Castle An Dinas, St Columb, Cornwall, TR9 6JB. DoB: May 1950, British
Thomas Edgar Andrews Director. Address: 2 Trendeal Vean Cottage, Ladock, Truro, Cornwall, TR2 4NW. DoB: February 1938, British
Leslie John Burrows Director. Address: 68 Trevithick, St Merryn, Padstow, Cornwall, PL28 8NN. DoB: August 1949, British
Robert George Rusbridge Director. Address: 27 Fore Street, Bugle, St. Austell, Cornwall, PL26 8PA. DoB: April 1969, British
Nigel Martin Philp Director. Address: Pen An Ure Quarry Close, Nanpean, St Austell, Cornwall, PL26 7YS. DoB: March 1961, British
Kathryn Knuckey Director. Address: Hillcoose, Ladock, Truro, Cornwall, TR2 4QL. DoB: September 1944, British
Gordon William Farwell Director. Address: Bawcombe Cottage, Bradstone, Tavistock, Devon, PL19 0QS. DoB: May 1938, British
Melinda Gillian Beard Director. Address: St Meva Bodrugan Hill, Portmellon, St Austell, Cornwall, PL26 6PS. DoB: March 1971, British
Robert James Ball Director. Address: Boskenna, 10 Penworth Close, Launceston, Cornwall, PL15 9TG. DoB: November 1954, British
Margaret Anne Hocking Director. Address: 13 Belmont Road, St Austell, Cornwall, PL25 4UQ. DoB: April 1936, British
John Tryner Director. Address: 5 Penpont View, Fivelanes Altarnon, Launceston, Cornwall, PL15 7RY. DoB: January 1933, British
Beatrice June Rose Pascoe Director. Address: Chy An Bre, Higher Fraddon, Saint Columb, Cornwall, TR9 6LG. DoB: June 1941, British
David Thomas Cowling Director. Address: Pentruse Cottage, St. Ervan, Wadebridge, Cornwall, PL27 7SG. DoB: May 1930, British
Nigel Anthony Kendall Director. Address: 5 Gracca Terrace, Bugle, St Austell, Cornwall, PL26 8RF. DoB: July 1949, British
Kenneth Michael Ellis Director. Address: Iona, Trewoon, St Austell, Cornwall. DoB: January 1945, British
Nigel John Henwood Director. Address: Kensa-Chy Trevarren, St Columb Road, St Columb, Cornwall, TR9 6PS. DoB: August 1953, British
John Bassett Hocking Director. Address: 13 Belmont Road, St Austell, Cornwall, PL25 4UQ. DoB: October 1933, British
Francis Geoffrey Buscombe Director. Address: 1 Penhale, Fraddon, St Columb, Cornwall. DoB: August 1941, British
Hedley Lonce James Director. Address: Towerside Hotel, Newquay, Cornwall. DoB: December 1930, British
Samual David James Director. Address: Higher Pennance Farm, Grampound Road, Truro, Cornwall, TR2 4EY. DoB: September 1939, British
Anthony Jones Director. Address: 44 Ventonlace, Grampound Road, Truro, Cornwall, TR2 4EQ. DoB: June 1957, British
Wilfred Tony Matthews Director. Address: No4 Seaview Penwithick, St Austell, Cornwall, PL26 8DW. DoB: June 1948, British
Andrew Micheal Beard Director. Address: Caddy Crowse Rice Lane, Gorran Haven, St Austell, Cornwall, PL26 6JF. DoB: September 1947, British
Linda Shirley Kendall Director. Address: 5 Gracca Terrace, Bugle, St Austell, Cornwall, PL26 8RF. DoB: March 1949, British
Basil Godfrey Worden Director. Address: Basdore, Churchtown Road, St Merryn Padstow, Cornwall. DoB: July 1933, British
Susan Addeanna Morcom Director. Address: Garsue Lodge, High Street, St. Austell, Cornwall, PL26 7SU. DoB: December 1950, British
Elizabeth Kathleen Patricia Rowse Director. Address: Shalom, 13 Danmore Close, Tintagel, Cornwall, PL34 0BX. DoB: August 1944, British
Roger Hugh Rowse Director. Address: 24 Fuller Tre Close, Roche, St. Austell, Cornwall, PL26 8JL. DoB: December 1933, British
Thomas Edgar Andrews Director. Address: 2 Trendeal Vean Cottage, Ladock, Truro, Cornwall, TR2 4NW. DoB: February 1938, British
Dorothy Gillian Elizabeth Beard Director. Address: Caddy Crowse Rice Lane, Gorran Haven, St Austell, Cornwall, PL26 6JF. DoB: October 1950, British
Michelle Pascoe Director. Address: Chy-An Bre Higher Fraddon, St Columb, Cornwall, TR9 6LG. DoB: November 1972, British
Silas Gerald Pascoe Director. Address: Chy-An-Bre Higher Fraddon, St Columb, Cornwall, TR9 6LG. DoB: March 1938, British
Jobs in The Cornish Tractor Club Limited vacancies. Career and practice on The Cornish Tractor Club Limited. Working and traineeship
Electrical Supervisor. From GBP 2400
Welder. From GBP 1700
Helpdesk. From GBP 1200
Responds for The Cornish Tractor Club Limited on FaceBook
Read more comments for The Cornish Tractor Club Limited. Leave a respond The Cornish Tractor Club Limited in social networks. The Cornish Tractor Club Limited on Facebook and Google+, LinkedIn, MySpaceAddress The Cornish Tractor Club Limited on google map
Other similar UK companies as The Cornish Tractor Club Limited: J R S Solutions Limited | Menace Music Limited | Four Chains Limited | Elect Ministries Limited | Codecrafters Limited
The Cornish Tractor Club Limited is located at St. Austell at 7 Trenowah Road. Anyone can find the firm using the zip code - PL25 3EB. The enterprise has been in business on the English market for eighteen years. The enterprise is registered under the number 03615399 and its state is active. The enterprise is registered with SIC code 88990 meaning Other social work activities without accommodation n.e.c.. Its most recent filed account data documents were filed up to Thu, 31st Dec 2015 and the most recent annual return information was submitted on Thu, 13th Aug 2015. 18 years of competing in the field comes to full flow with The Cornish Tractor Club Ltd as they managed to keep their clients happy through all this time.
Current directors chosen by the following limited company are: Caroline Knight appointed on Thu, 20th Mar 2014, Christopher Tozer appointed in 2014 in March, Dean Buscombe appointed in 2014 and 13 other members of the Management Board who might be found within the Company Staff section of this page. What is more, the director's responsibilities are supported by a secretary - Caroline Olivia Dowrick, from who was hired by this specific limited company in March 2013.