Comvec Properties Limited

All UK companiesReal estate activitiesComvec Properties Limited

Buying and selling of own real estate

Comvec Properties Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 8 Heather Court Shaw Wood Way DN2 5YL Doncaster

Phone: +44-141 4555175

Fax: +44-1288 3712249

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Comvec Properties Limited"? - send email to us!

Comvec Properties Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Comvec Properties Limited.

Registration data Comvec Properties Limited

Register date: 1993-08-09

Register number: 02843402

Type of company: Private Limited Company

Get full report form global database UK for Comvec Properties Limited

Owner, director, manager of Comvec Properties Limited

Sandra Marice Edelman Director. Address: Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, DN2 5YL, England. DoB: n\a, British

Tanya Mail Director. Address: Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, DN2 5YL, England. DoB: January 1981, British

Christine Fletcher Secretary. Address: Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, DN2 5YL, England. DoB:

Paul Healand Director. Address: Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, DN2 5YL, England. DoB: n\a, British

David Laurence Edelman Director. Address: Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, DN2 5YL, England. DoB: April 1948, British

Christine Fletcher Secretary. Address: 5 Nidd House Richmond Business, Park, Sidings Court, Doncaster, South Yorkshire, DN4 5JH. DoB:

Patricia Anne Smith Secretary. Address: The Laurels Whiphill Top Lane, Branton, Doncaster, South Yorkshire, DN3 3PQ. DoB: n\a, British

Tracy Lazelle Davison Secretary. Address: Station Farm House, 14 Main Street, Wheldrake, North Yorkshire, YO19 6AF. DoB:

Michael Hugh Killoran Director. Address: 3 Hepton Court, York Road, Leeds, West Yorkshire, LS9 6PW. DoB: March 1961, British

Brian David Taylor Director. Address: Aingarth, 39 St Johns Road, Driffield, North Humberside, YO25 6RS. DoB: May 1947, British

Keith Saunders Director. Address: Redgates Greenstiles Lane, Swanland, Hull, North Humberside, HU14 3NH. DoB: March 1948, British

John White Director. Address: Whetstone House The Dicken, High Street, Whetstone, Leicester, LE8 6LQ. DoB: March 1951, British

Geoffrey Grewer Secretary. Address: Askham House 129 Main Street, Askham Bryan, York, YO23 3QS. DoB: April 1942, British

Stephen Jackson Director. Address: Forevergreen, Lindrick Lane,Tickhill, Doncaster, South Yorkshire, DN11 9RA. DoB: January 1951, British

Sandra Marice Edelman Director. Address: 34 Linksway, Northwood, Middlesex, HA6 2XB. DoB: n\a, British

David Laurence Edelman Director. Address: Woodlands, 34 Linksway, Northwood, Middlesex, HA6 2XB. DoB: April 1948, British

Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:

Jobs in Comvec Properties Limited vacancies. Career and practice on Comvec Properties Limited. Working and traineeship

Welder. From GBP 1400

Driver. From GBP 1500

Plumber. From GBP 1900

Controller. From GBP 2300

Responds for Comvec Properties Limited on FaceBook

Read more comments for Comvec Properties Limited. Leave a respond Comvec Properties Limited in social networks. Comvec Properties Limited on Facebook and Google+, LinkedIn, MySpace

Address Comvec Properties Limited on google map

Other similar UK companies as Comvec Properties Limited: Bismm Limited | St Hill Establishments Ltd | Pars Mind Ltd | Nashdent Ltd | Optical Eyecare Limited

Comvec Properties Limited 's been in the United Kingdom for twenty three years. Registered under the number 02843402 in the year August 9, 1993, the firm is based at Unit 8 Heather Court, Doncaster DN2 5YL. This enterprise is classified under the NACe and SiC code 68100 which means Buying and selling of own real estate. 31st December 2014 is the last time the company accounts were reported. 23 years of presence on the market comes to full flow with Comvec Properties Ltd as the company managed to keep their customers happy throughout their long history.

Our database detailing the following firm's personnel suggests the existence of four directors: Sandra Marice Edelman, Tanya Mail, Paul Healand and Paul Healand who started their careers within the company on January 14, 2014, April 19, 2012 and May 27, 2003. What is more, the managing director's assignments are constantly bolstered by a secretary - Christine Fletcher, from who was hired by the company in May 2010.