Comcap Ltd

All UK companiesFinancial and insurance activitiesComcap Ltd

Financial leasing

Comcap Ltd contacts: address, phone, fax, email, website, shedule

Address: 75 Horseshoe Crescent Shoeburyness SS3 9WL Southend-on-sea

Phone: +44-1457 1705322

Fax: +44-1566 5007263

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Comcap Ltd"? - send email to us!

Comcap Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Comcap Ltd.

Registration data Comcap Ltd

Register date: 1919-08-02

Register number: 00157660

Type of company: Private Limited Company

Get full report form global database UK for Comcap Ltd

Owner, director, manager of Comcap Ltd

Noel Patrick Morris Director. Address: Horseshoe Crescent, Shoeburyness, Southend-On-Sea, SS3 9WL, England. DoB: May 1953, British

Clare Morris Director. Address: Chapel Lane, Roke, Wallingford, Oxfordshire, OX10 6JE, England. DoB: May 1961, British

Jennifer Dawn Brown Secretary. Address: 9 Clements Road, Henley On Thames, Oxfordshire, RG9 2HJ. DoB:

Merchants Capital Company Plc Director. Address: 22 Reading Road, Henley On Thames, Oxfordshire, RG9 1AG. DoB:

Noel Patrick Morris Secretary. Address: Greenhill, Russells Water, Henley On Thames, Oxfordshire, RG9 6ER. DoB: May 1953, British

James Vincent Carr Director. Address: 22 Reading Road, Henley On Thames, Oxfordshire, RG9 1AG. DoB: April 1958, Irish

Hazel Margaret Venables Secretary. Address: Riverside, Basmore Avenue, Lower Shiplake, Henley On Thames, Oxfordshire, RG9 3NU. DoB:

Paul Charles Arscott Director. Address: Clarem House 32 Willow Glen, Branton, Doncaster, South Yorkshire, DN3 3JD. DoB: April 1955, British

Dermot Crowley Director. Address: 16 Carysfort Grove, Blackrock, Co Dublin. DoB: March 1967, Irish

William Patrick Cullen Director. Address: Osberstown House, Naas County Kildare, Republic Of Ireland, IRISH. DoB: February 1942, Irish

Thomas Forbes Director. Address: Brackendale, 25 Folders Lane, Bracknell, Berkshire, RG42 2LA. DoB: September 1953, Irish

Donal Clare Secretary. Address: 6 College Grove, Castleknock, Dublin 15, IRISH, Ireland. DoB:

Director Vaughan Snowden Director. Address: Peterbridge Pyrford Woods Close, Woking, Surrey, GU22 8QN. DoB: November 1951, British

Francis Wilson Banks Director. Address: Cannongate, New Road, Shiplake, Henley On Thames, Oxfordshire, RG9 3LG. DoB: November 1944, British

Brian Geoffrey Muirhead Secretary. Address: Foxley House, High Street, Great Rollright, Oxfordshire, OX7 5RH. DoB: August 1956, British

Brian Geoffrey Muirhead Director. Address: Foxley House, High Street, Great Rollright, Oxfordshire, OX7 5RH. DoB: August 1956, British

Kevin Barry Quigg Director. Address: 8 Derby Road, Duffield, Derby, DE56 4FL. DoB: December 1959, British

Mark Timothy Burton Director. Address: The Glebe House, Sacombe, Ware, Hertfordshire, SG12 0JJ. DoB: June 1955, British

Kenneth Alan Quilleash Secretary. Address: Whichford House Parkway Court, Oxford Business Park, Oxford, OX4 2JY. DoB:

Thomas Roger Albert Whalley Director. Address: Grizedale House, Southwick Road, North Bradley, Wiltshire, BA14 0SG. DoB: July 1939, British

Dennis Arthur Stickley Director. Address: Whichford Manor, Hook Norton, Banbury, Oxfordshire, OX15 5BY. DoB: December 1943, British

Sir Frederick Howard Michael Craig-cooper Director. Address: 71a Cadogan Place, Chelsea, London, SW1X 9AH. DoB: January 1936, British

Trevor David Robinson Secretary. Address: 20 Burrows Close, Tylers Green, Penn, Buckinghamshire, HP10 8AR. DoB: n\a, British

Leslie Arthur Rumsey Director. Address: Beachets, Theydon Mount, Epping, Essex, CM16 7PS. DoB: August 1916, British

Katrina Ruth Rumsey Director. Address: Beachets, Theydon Mount, Epping, Essex, CM16 7PS. DoB: April 1922, British

Peter Alistair Headley Allen Director. Address: Birches Wrights Green, Little Hallingbury, Bishops Stortford, Hertfordshire, CM22 7RH. DoB: December 1940, British

James Murdo Lyall Director. Address: Stondon Manor Ongar Road, Stondon Massey, Brentwood, Essex, CM15 0LE. DoB: November 1936, British

Charles Frederick Wardle Director. Address: 63 Whitehall Court, London, SW1A 2EL. DoB: August 1939, British

Bernard Percy Hall Director. Address: 109 Church Street, Billericay, Essex, CM11 2TR. DoB: July 1932, British

Jobs in Comcap Ltd vacancies. Career and practice on Comcap Ltd. Working and traineeship

Electrical Supervisor. From GBP 1700

Helpdesk. From GBP 1200

Welder. From GBP 1900

Project Planner. From GBP 3600

Cleaner. From GBP 1100

Responds for Comcap Ltd on FaceBook

Read more comments for Comcap Ltd. Leave a respond Comcap Ltd in social networks. Comcap Ltd on Facebook and Google+, LinkedIn, MySpace

Address Comcap Ltd on google map

Other similar UK companies as Comcap Ltd: Yr Arteri Cyfyngedig | Stanley Indoor Bowls Centre Ltd | Moreton Training Manchester Limited | Palace Enterprises (wells) Limited | Imperial Airsoft Limited

Comcap has been operating in this business field for 97 years. Registered under number 00157660, this firm operates as a PLC. You may visit the main office of this company during its opening times at the following location: 75 Horseshoe Crescent Shoeburyness, SS3 9WL Southend-on-sea. Launched as Ray Powell, this firm used the business name up till 2005, when it got changed to Comcap Ltd. The firm SIC and NACE codes are 64910 : Financial leasing. The firm's latest filed account data documents were filed up to 2014-12-31 and the most recent annual return information was submitted on 2016-03-01. Comcap Limited is one of the rare examples that a business can remain on the market for over ninety seven years and enjoy a constant great success.

There seems to be a single managing director currently employed by this specific firm, namely Noel Patrick Morris who has been executing the director's tasks for 97 years. For nine years Clare Morris, age 55 had performed assigned duties for the following firm till the resignation on 2013-07-11. In addition another director, including Merchants Capital Company Plc, age 19 twelve years ago.