Woodland Court Dursley Limited
Other accommodation
Woodland Court Dursley Limited contacts: address, phone, fax, email, website, shedule
Address: Rosebery House Coaley GL11 5EG Dursley
Phone: +44-1442 4730682
Fax: +44-1442 4730682
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Woodland Court Dursley Limited"? - send email to us!
Registration data Woodland Court Dursley Limited
Register date: 1992-09-21
Register number: 02749231
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Woodland Court Dursley LimitedOwner, director, manager of Woodland Court Dursley Limited
Georgia D'esterre Secretary. Address: Badger Road, Thornbury, Bristol, BS35 1AB, England. DoB:
Susan Durston Director. Address: Siddeley Villas, New Street Kings Stanley, Stonehouse, Gloucestershire, GL10 3JU, England. DoB: May 1943, British
Aimee Bethan Louise Cockram Director. Address: Union Street, Dursley, Gloucestershire, GL11 4JT, England. DoB: December 1991, British
Julia Martine Carter Director. Address: Box Road Avenue, Cam, Dursley, Gloucestershire, GL11 5DN, England. DoB: June 1951, British
Giles Alistair John D'esterre Director. Address: Badger Road, Thornbury, Bristol, Gloucestershire, BS35 1AB, England. DoB: April 1979, British
Georgia D'esterre Director. Address: Badger Road, Thornbury, Bristol, Gloucestershire, BS35 1AB, England. DoB: March 1979, British
Sally Ann Hodgkins Director. Address: Rowley, Cam, Dursley, Gloucestershire, GL11 5NT, England. DoB: February 1950, British
Stephen John Ware Director. Address: Rowley, Cam, Dursley, Gloucestershire, GL11 5NT, England. DoB: January 1949, British
David John Billett Director. Address: The Street, Coaley, Dursley, Gloucestershire, GL11 5EG, England. DoB: June 1955, British
Lynda Susan Morris Director. Address: 15 Cherry Orchard Road, Tetbury, Gloucestershire, GL8 8HX. DoB: May 1947, British
Karen Gibbons Secretary. Address: 27 Union Street, Dursley, Gloucestershire, GL11 4JT. DoB: June 1983, British
Karen Gibbons Director. Address: 27 Union Street, Dursley, Gloucestershire, GL11 4JT. DoB: June 1983, British
Andrew James Blackmore Director. Address: 30 Union Street, Dursley, Gloucester, Gloucestershire, GL11 4JT. DoB: November 1973, British
Ilona Jane Sims Director. Address: 30 Union Street, Dursley, Gloucestershire, GL11 4JT. DoB: November 1978, British
Kirstie Jane Smith Director. Address: West End, Wickwar, Wotton Under Edge, Gloucestershire, GL12 8LD. DoB: May 1978, British
Laura Cooper Director. Address: 28 Union Street, Dursley, Gloucestershire, GL11 4JT. DoB: December 1975, British
Guy Barton Director. Address: 27 Union Street, Dursley, Gloucestershire, GL11 4JT. DoB: December 1961, British
Deborah Wardle Director. Address: 30 Union Street, Dursley, Gloucestershire, GL11 4JT. DoB: February 1974, British
Guy Barton Secretary. Address: 27 Union Street, Dursley, Gloucestershire, GL11 4JT. DoB: December 1961, British
Stephen John Savage Director. Address: Flat 19 Woodland Court, Union Street, Dursley, Gloucestershire. DoB: September 1972, British
Eva Jane Taylor Director. Address: 21 Woodland Court, Union Street, Dursley, Gloucestershire. DoB: June 1974, British
Guy Barton Director. Address: 27 Union Street, Dursley, Gloucestershire, GL11 4JT. DoB: December 1961, British
Jobs in Woodland Court Dursley Limited vacancies. Career and practice on Woodland Court Dursley Limited. Working and traineeship
Director. From GBP 5900
Plumber. From GBP 2000
Project Co-ordinator. From GBP 1300
Other personal. From GBP 1500
Engineer. From GBP 2400
Helpdesk. From GBP 1300
Cleaner. From GBP 1100
Package Manager. From GBP 2100
Responds for Woodland Court Dursley Limited on FaceBook
Read more comments for Woodland Court Dursley Limited. Leave a respond Woodland Court Dursley Limited in social networks. Woodland Court Dursley Limited on Facebook and Google+, LinkedIn, MySpaceAddress Woodland Court Dursley Limited on google map
Other similar UK companies as Woodland Court Dursley Limited: Bracken Fields Multimedia Limited | Host Embassy Ltd | Ice Waters Ltd | Tsk Sahota Limited | Skylan Limited
The moment the firm was started is 1992-09-21. Started under no. 02749231, it is considered a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the headquarters of this company during its opening hours at the following location: Rosebery House Coaley, GL11 5EG Dursley. The firm is classified under the NACe and SiC code 55900 which means Other accommodation. The business most recent filings were filed up to 2015-09-30 and the most current annual return information was submitted on 2015-09-21. From the moment the firm began in this field 24 years ago, it has managed to sustain its impressive level of success.
Taking into consideration this specific enterprise's number of employees, it became unavoidable to hire additional company leaders, to name just a few: Susan Durston, Aimee Bethan Louise Cockram, Julia Martine Carter who have been working as a team since August 2013 to exercise independent judgement of the following business. In addition, the director's assignments are constantly aided by a secretary - Georgia D'esterre, from who found employment in the following business in July 2016.