Cp Propco 2 Limited

All UK companiesHuman health and social work activitiesCp Propco 2 Limited

Other human health activities

Cp Propco 2 Limited contacts: address, phone, fax, email, website, shedule

Address: 1 Churchill Place E14 5HP London

Phone: +44-1477 2444427

Fax: +44-1243 9923095

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cp Propco 2 Limited"? - send email to us!

Cp Propco 2 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cp Propco 2 Limited.

Registration data Cp Propco 2 Limited

Register date: 1998-12-04

Register number: 03679001

Type of company: Private Limited Company

Get full report form global database UK for Cp Propco 2 Limited

Owner, director, manager of Cp Propco 2 Limited

Marc J Glogoff Director. Address: Churchill Place, London, E14 5HP, England. DoB: October 1971, American

Simon Edwin Guy Lindow Director. Address: Churchill Place, London, E14 5HP, England. DoB: December 1969, British

Robert Silverman Director. Address: Churchill Place, London, E14 5HP, England. DoB: July 1973, American

David Andrew Logue Director. Address: Churchill Place, London, E14 5HP, England. DoB: December 1982, British

Haig George Bezian Director. Address: Churchill Place, London, E14 5HP, England. DoB: August 1976, British

David Habershon Wells Director. Address: Churchill Place, London, E14 5HP, England. DoB: October 1957, British

Jonathan Paul Conway Director. Address: Churchill Place, London, E14 5HP, England. DoB: June 1975, British

Dr Peter Calveley Director. Address: Alderley Road, Wilmslow, Cheshire, SK9 1NX. DoB: November 1960, British

Linda Stock Director. Address: Craven Court, Willie Snaith Road, Newmarket, Suffolk, CB8 7FA. DoB: January 1956, British

Robert Iain Lynam Director. Address: Beech House, 9 Pendennis Road, Sevenoaks, Kent, TN13 3JS. DoB: January 1952, British

Sean Patrick Sullivan Director. Address: Rustat Avenue, Cambridge, Cambridgeshire, CB1 3PF. DoB: February 1961, British

Anthony Mclean Director. Address: Woodlands, Cage End, Hatfield Broad Oak, Bishops Stortford, CM22 7HP. DoB: September 1962, British

David John Roth Director. Address: 10 Lime Close, Burwell, Cambridgeshire, CB5 0JR. DoB: February 1967, German

Amanda Sarah Osborne Skull Director. Address: Steggles Barn, Whiting Street, Bury St Edmunds, IP33 1NR. DoB: August 1949, British

Ellis James Thackray Director. Address: Highfield House, Bishop Norton Road Glentham, Market Rasen, Lincolnshire, LN8 2EU. DoB: August 1951, British

Peter Mitchell Director. Address: 4 Howard Street, Lincoln, LN1 1SB. DoB: June 1952, British

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Jobs in Cp Propco 2 Limited vacancies. Career and practice on Cp Propco 2 Limited. Working and traineeship

Sorry, now on Cp Propco 2 Limited all vacancies is closed.

Responds for Cp Propco 2 Limited on FaceBook

Read more comments for Cp Propco 2 Limited. Leave a respond Cp Propco 2 Limited in social networks. Cp Propco 2 Limited on Facebook and Google+, LinkedIn, MySpace

Address Cp Propco 2 Limited on google map

Other similar UK companies as Cp Propco 2 Limited: Kp Electrical Scotland Ltd | Perfectly Finished Interiors Limited | Phj Engineering Ltd | Wilden Services Limited | Apex Construction ( Scotland ) Ltd

The Cp Propco 2 Limited company has been in this business for at least 18 years, as it's been established in 1998. Started with Registered No. 03679001, Cp Propco 2 is a Private Limited Company with office in 1 Churchill Place, London E14 5HP. The company changed its business name two times. Until 2011 this company has provided its services as Erminecare but currently this company is registered under the business name Cp Propco 2 Limited. The company declared SIC number is 86900 , that means Other human health activities. Cp Propco 2 Ltd released its account information up to Wed, 31st Dec 2014. The company's most recent annual return was filed on Mon, 1st Feb 2016. From the moment the company debuted in this field of business eighteen years ago, this company has managed to sustain its praiseworthy level of success.

10 transactions have been registered in 2020 with a sum total of £120,960. Cooperation with the South Gloucestershire Council council covered the following areas: Nursing Homes.

In order to satisfy their clients, this specific business is continually taken care of by a body of four directors who are, amongst the rest, Marc J Glogoff, Simon Edwin Guy Lindow and Robert Silverman. Their support has been of critical importance to this business since 2016. At least one secretary in this firm is a limited company, specifically Barcosec Limited.