Citer (wales & West) Limited
Other business support service activities not elsewhere classified
Citer (wales & West) Limited contacts: address, phone, fax, email, website, shedule
Address: C/o A F Thomas & Sons Ltd Unit (h) 1c Mendalgief Retail Park Docks Way NP20 2NY Newport
Phone: +44-1376 1839630
Fax: +44-1325 5496704
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Citer (wales & West) Limited"? - send email to us!
Registration data Citer (wales & West) Limited
Register date: 1967-09-13
Register number: 00915305
Type of company: Private Limited Company
Get full report form global database UK for Citer (wales & West) LimitedOwner, director, manager of Citer (wales & West) Limited
Robert John Gillman Director. Address: Mercia Road, St Oswalds Road, Gloucester, Gloucestershire, GL1 2SG, United Kingdom. DoB: May 1955, British
David Taylor Director. Address: Windsor Road, Penarth, Cardiff, Wales. DoB: September 1946, Welsh
Andrew Frederick Thomas Secretary. Address: Unit (H) 1c Mendalgief Retail Park, Docks Way, Newport, NP20 2NY, United Kingdom. DoB:
Andrew Frederick Thomas Director. Address: 17 Lansdowne Gardens, The Court, Llantarnam, NP44 3GB. DoB: June 1968, Welsh
Julian Gareth Budd Director. Address: Leven Close, Lakeside, Cardiff, CF23 6DN. DoB: March 1962, British
William John James Director. Address: 15 Duke Street, Maesteg, Mid Glamorgan, CF34 0LR. DoB: March 1940, British
John Alun Vaughan Director. Address: Farringford, Creamaston Road, Haverford West, Swansea, SA61 1UR. DoB: April 1954, British
Elizabeth Hale Secretary. Address: 16 Crooked End Place, Ruardean, Gloucestershire, GL17 9YN. DoB:
Andrew Mark Knipe Director. Address: Maes Yr Haf, Llanddew, Brecon, Powys, LD3 9SS. DoB: n\a, British
John William Abbott Director. Address: Gateways, Station Road Ponthir, Newport, NP18 1GU. DoB: September 1950, British
David Paul Rhoades Director. Address: 42 Parks Road, Mitcheldean, Gloucestershire. DoB: June 1953, British
Jonathan Richard Terrell Secretary. Address: 7 Clarendon Close, Bulwark, Chepstow, Gwent, NP16 5TL. DoB:
William Budd Director. Address: 2 Duffryn Crescent, Peterston Super Ely, Vale Of Glamorgan, CF5 6NF. DoB: July 1934, British
Derek Norman Stokes Director. Address: 2 High Street, Crickhowell, Powys, NP8 1BD. DoB: July 1931, British
Gordon Thomas Brian Lang Secretary. Address: 11 The Yets, Sedbury, Chepstow, Gwent, NP6 7EW. DoB:
Timothy Paul Evans Director. Address: Enfys Aur Meidrim, Carmarthen, SA33 5PA. DoB: August 1957, British
Alan Morrish Director. Address: 3 Meadow Close, Downend, Bristol, Avon, BS16 6QS. DoB: October 1928, British
Garrie Steele Director. Address: Beachley Road, Sedbury, Chepstow, Gwent, NP6 7AA. DoB: July 1928, British
Robert Badman Director. Address: 46 Hazelbury Road, Nailsea, Bristol, Avon, BS19 2JW. DoB: January 1952, British
Michael Kenneth Evans Director. Address: 29 Broad Street, Newent, Gloucestershire, GL18 1AQ. DoB: January 1944, British
John Charles Feldman Director. Address: 603 Gower Road, Upper Killay, Swansea, West Glamorgan, SA2 7DP. DoB: May 1929, British
Jobs in Citer (wales & West) Limited vacancies. Career and practice on Citer (wales & West) Limited. Working and traineeship
Project Co-ordinator. From GBP 1800
Carpenter. From GBP 1900
Administrator. From GBP 2100
Cleaner. From GBP 1000
Responds for Citer (wales & West) Limited on FaceBook
Read more comments for Citer (wales & West) Limited. Leave a respond Citer (wales & West) Limited in social networks. Citer (wales & West) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Citer (wales & West) Limited on google map
Other similar UK companies as Citer (wales & West) Limited: Miami Limited | Tabo Ltd | Fonthill Limited | St Albans Bakehouse Limited | Remarc Stansted (hotel) Limited
Citer (wales & West) Limited with reg. no. 00915305 has been a part of the business world for fourty nine years. This Private Limited Company can be reached at C/o A F Thomas & Sons Ltd Unit (h) 1c Mendalgief Retail Park, Docks Way in Newport and their zip code is NP20 2NY. This company SIC code is 82990 : Other business support service activities not elsewhere classified. 2015-03-31 is the last time company accounts were filed. Since the company debuted in this field of business 49 years ago, this firm managed to sustain its praiseworthy level of success.
There is a group of six directors controlling the business at the current moment, specifically Robert John Gillman, David Taylor, Andrew Frederick Thomas and 3 others listed below who have been executing the directors obligations since 2015-03-17. What is more, the managing director's duties are aided by a secretary - Andrew Frederick Thomas, from who was selected by the following business six years ago.