The Institution Of Commercial And Business Agents Limited

All UK companiesReal estate activitiesThe Institution Of Commercial And Business Agents Limited

Real estate agencies

The Institution Of Commercial And Business Agents Limited contacts: address, phone, fax, email, website, shedule

Address: Arbon House 6 Tournament Court, Edgehill CV34 6LG Drive, Warwick

Phone: +44-1245 4884765

Fax: +44-1245 4884765

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Institution Of Commercial And Business Agents Limited"? - send email to us!

The Institution Of Commercial And Business Agents Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Institution Of Commercial And Business Agents Limited.

Registration data The Institution Of Commercial And Business Agents Limited

Register date: 1967-11-06

Register number: 00921518

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for The Institution Of Commercial And Business Agents Limited

Owner, director, manager of The Institution Of Commercial And Business Agents Limited

Robin Ian David Clutton Secretary. Address: Arbon House, 6 Tournament Court, Edgehill, Drive, Warwick, Warwickshire, CV34 6LG. DoB:

Hugh Mark Hayward Director. Address: Edgehill Drive, Warwick, Warwickshire, CV34 6LG, United Kingdom. DoB: August 1952, British

Michael David Hare Director. Address: 75 Nether Way, Nether Poppleton, York, North Yorkshire, YO26 6HW. DoB: June 1955, British

Robert Ian Tonge Director. Address: 4 Dartnall Close, Disley, Stockport, Cheshire, SK12 2NL. DoB: April 1943, British

Peter John Bolton King Secretary. Address: 18 Adelaide Road, Leamington Spa, Warwickshire, CV31 3PW. DoB: February 1955, British

Carl Timbrell Director. Address: Ty Gwyn Wick Road, Ewenny, Bridgend, Mid Glamorgan, CF35 5BL. DoB: October 1947, British

Barry Lefevre Nicholls Director. Address: Chestnut Cottage, The Green, Little Kineton, Warwickshire, CV35 0DU. DoB: February 1928, British

Richard Arnott Ball Director. Address: 23 Fairfield Close, Shoreham By Sea, West Sussex, BN43 6BH. DoB: March 1965, British

Michalel John Smith Director. Address: Twosome Cottage Church Lane, Langtree, Torrington, Devon, EX38 8NS. DoB: December 1952, British

Roger John Neat Director. Address: 6 Wren Close, Buckingham, Buckinghamshire, MK18 7HA. DoB: May 1946, British

Simon Edward Quinton Smith Director. Address: Frogmore Frog Lane, Great Bedwyn, Marlborough, Wiltshire, SN8 3PD. DoB: July 1954, British

Richard Horsford Hodgson Director. Address: Warfield Chase Warfield Park, Bracknell, Berkshire, RG42 3RS. DoB: December 1946, British

John David Shellabear Secretary. Address: Babbaham, Mill Lane, Cookham, Berkshire, SL6 9QT. DoB:

Anthony Colin Field Director. Address: 293 Liverpool Road, London, N1 1NF. DoB: December 1946, British

Sydney Morley Director. Address: 10 Cottersmore Gardens, Hale Barns, Altrincham, Cheshire, WA15 8TS. DoB: April 1920, British

John David Shellabear Director. Address: Babbaham, Mill Lane, Cookham, Berkshire, SL6 9QT. DoB: September 1929, British

Dilip Rajani Director. Address: Kitterick, Shaftesbury Road, Woking, Surrey, GU22 7DU. DoB: April 1952, British

Barrymore Francis Hurdley Director. Address: The Last Straw Barston Lane, Barston, Solihull, West Midlands, B92 0JU. DoB: September 1933, British

James Ronald Hughes Director. Address: 8 Cocksburn Farm Cottages, Balerns Midlothian, Balernd, Midlothian, EH14 7JB. DoB: May 1947, British

David Stuart Mcdonald Director. Address: 32 Whirlow Court Road, Ecclesall, Sheffield, South Yorkshire, S11 9NT. DoB: n\a, British

David Frederick George Morley Director. Address: 6 Highfield Drive, Ickenham, Uxbridge, Middlesex, UB10 8AL. DoB: April 1935, British

Dean Mark Warmington Director. Address: North Hill, Shirwell, Barnstaple, Devon, EX31 4LG. DoB: March 1959, British

Arthur Brian Goodworth Director. Address: 40 Milton Drive, Ravenshead, Nottingham, Nottinghamshire, NG15 9BE. DoB: March 1931, British

David Stuart Mc Donald Secretary. Address: Woolwich Chambers 1105a Warwick Less, Acocky Green, Birmingham, Warwickshire, B27 6RA. DoB:

Jobs in The Institution Of Commercial And Business Agents Limited vacancies. Career and practice on The Institution Of Commercial And Business Agents Limited. Working and traineeship

Engineer. From GBP 2600

Carpenter. From GBP 2300

Other personal. From GBP 1400

Plumber. From GBP 1600

Assistant. From GBP 1000

Helpdesk. From GBP 1500

Electrician. From GBP 1700

Controller. From GBP 2900

Manager. From GBP 3100

Responds for The Institution Of Commercial And Business Agents Limited on FaceBook

Read more comments for The Institution Of Commercial And Business Agents Limited. Leave a respond The Institution Of Commercial And Business Agents Limited in social networks. The Institution Of Commercial And Business Agents Limited on Facebook and Google+, LinkedIn, MySpace

Address The Institution Of Commercial And Business Agents Limited on google map

Other similar UK companies as The Institution Of Commercial And Business Agents Limited: Ind-spection Services Ltd | Snappy Shots Photography Limited | Poloplus Enterprises Limited | Kelly Taylor & Associates Limited | Axel Media Ltd

The Institution Of Commercial And Business Agents came into being in 1967 as company enlisted under the no 00921518, located at CV34 6LG Drive, Warwick at Arbon House. This firm has been expanding for 49 years and its public status is active. This firm is recognized as The Institution Of Commercial And Business Agents Limited. Moreover this company also was listed as Institution Of Business Agents (the) until the company name was changed 12 years ago. The company is classified under the NACe and SiC code 68310 and has the NACE code: Real estate agencies. 2015-06-30 is the last time the accounts were filed. It has been fourty nine years for The Institution Of Commercial And Business Agents Ltd in the field, it is still in the race and is an example for it's competition.

Hugh Mark Hayward is this specific company's only managing director, who was selected to lead the company on 2012-06-15. Since 2009-01-01 Michael David Hare, age 61 had been responsible for a variety of tasks within this specific limited company up to the moment of the resignation in June 2012. As a follow-up another director, specifically Robert Ian Tonge, age 73 gave up the position in 2012. Additionally, the managing director's duties are backed by a secretary - Robin Ian David Clutton, from who was recruited by this specific limited company nearly one year ago.