Custer Limited

All UK companiesActivities of households as employers; undifferentiatedCuster Limited

Residents property management

Custer Limited contacts: address, phone, fax, email, website, shedule

Address: 94 Park Lane CR0 1JB Croydon

Phone: +44-1288 9041442

Fax: +44-1382 5874084

Email: n\a

Website:

Shedule:

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

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

Registration data Custer Limited

Register date: 1981-12-31

Register number: 01606282

Type of company: Private Limited Company

Get full report form global database UK for Custer Limited

Owner, director, manager of Custer Limited

Hml Company Secretarial Services Ltd Corporate-secretary. Address: n\a. DoB:

Linda Boss Director. Address: Cleveland Walk, Bath, Somerset, BA2 6JU. DoB: October 1960, British

Alan Green Director. Address: 8 Portland Place, Bath, Banes, BA1 2RU, United Kingdom. DoB: June 1956, British

June Anne Bernice Barker Director. Address: 10 Cavendish Place, Bath, Avon, BA1 2UB. DoB: June 1938, British

David Benedict Director. Address: Po, Box 364, Brighton, BN1 5WX. DoB: March 1950, British

Christa Schreiber Kounine Director. Address: 19 Buckland Crescent, London, NW3 5DH. DoB: July 1957, German

Geoffrey Andrews Director. Address: 3 Clarence Road, Exmouth, Devon, EX8 1LE. DoB: February 1931, British

Mark Andrew Griffiths Director. Address: Flat 9 8 Portland Place, Bath, BA1 2RU. DoB: April 1960, British

Deborah Mary Velleman Secretary. Address: Gay Street, Bath, Avon, BA1 2PH, United Kingdom. DoB: n\a, British

David Barker Director. Address: Apt 4, 13-14 Royal Crescent, Bath, Ne Somerset, BA1 2LR. DoB: September 1940, British

Caroline Frances Lavington Director. Address: Flat 1 8 Portland Place, Bath, Avon, BA1 2RU. DoB: November 1964, British

Adrian John Douglas Banbury Director. Address: Heatherville, Weston Town, Evercreech, Shepton Mallet, Somerset, BA4 6JG. DoB: January 1953, British

Hannah Teasdale Director. Address: 40 Bathwick Hill, Bath, BA2 6LD. DoB: April 1976, British

Alan Elsbury Director. Address: Flat 3 8 Portland Place, Bath, Avon, BA1 2RU. DoB: December 1970, British

Paul Martin Perry Secretary. Address: 1 Belmont, Bath, BA1 5DZ. DoB: May 1971, British

Rebecca Harris Director. Address: Flat 3, 8 Portland Place, Bath, Avon, BA1 2RU. DoB: February 1972, British

Patricia Ellen Harvey Director. Address: 8 Portland Place, Bath, Somerset, BA1 2RU. DoB: August 1951, British

Duncan Ramsay Mitchell Director. Address: Flat 1, 8 Portland Place, Bath, Avon, BA1 2RU. DoB: December 1953, British

Pauline Meryl Young Secretary. Address: Flat 6, 8 Portland Place, Bath, Avon, BA1 2RU. DoB:

Jobs in Custer Limited vacancies. Career and practice on Custer Limited. Working and traineeship

Driver. From GBP 1500

Director. From GBP 6300

Other personal. From GBP 1400

Controller. From GBP 2300

Project Co-ordinator. From GBP 1600

Driver. From GBP 1900

Responds for Custer Limited on FaceBook

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

Address Custer Limited on google map

Other similar UK companies as Custer Limited: Atpi Midco 2 Limited | Rubix Crux Limited | Wamp Limited | Liteneasy Ltd | Elegance Attitude Ltd

Custer Limited is a Private Limited Company, with headquarters in 94 Park Lane, in Croydon. The head office postal code is CR0 1JB This business has been registered on 1981-12-31. The firm's registration number is 01606282. This business SIC and NACE codes are 98000 which means Residents property management. The firm's most recent records were submitted for the period up to 2015-05-31 and the most current annual return was released on 2015-10-17. 35 years of presence in this field of business comes to full flow with Custer Ltd as the company managed to keep their clients happy through all this time.

There is a group of seven directors running the firm right now, including Linda Boss, Alan Green, June Anne Bernice Barker and 4 other directors who might be found below who have been executing the directors obligations since 2010. At least one secretary in this firm is a limited company, specifically Hml Company Secretarial Services Ltd.