Edmund House Trading Limited

All UK companiesAccommodation and food service activitiesEdmund House Trading Limited

Other accommodation

Residential care activities for learning difficulties, mental health and substance abuse

Edmund House Trading Limited contacts: address, phone, fax, email, website, shedule

Address: Lancaster House Capper Road Waterbeach CB25 9LY Cambridge

Phone: +44-1367 6501129

Fax: +44-1435 1118652

Email: n\a

Website:

Shedule:

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

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

Registration data Edmund House Trading Limited

Register date: 2006-12-11

Register number: 06024058

Type of company: Private Limited Company

Get full report form global database UK for Edmund House Trading Limited

Owner, director, manager of Edmund House Trading Limited

Anthony John Day Director. Address: Capper Road, Waterbeach, Cambridge, CB25 9LY, England. DoB: September 1984, British

Nicholas John Tiley Director. Address: Capper Road, Waterbeach, Cambridge, CB25 9LY, England. DoB: December 1966, British

Brian Charles Chandler Director. Address: Capper Road, Waterbeach, Cambridge, CB25 9LY, England. DoB: January 1951, British

Tracey Jayne Flack Secretary. Address: Capper Road, Waterbeach, Cambridge, CB25 9LY, England. DoB:

David Colin Barker Director. Address: Lion Farm Court, Abbotsley, St. Neots, Cambridgeshire, PE19 6WQ, England. DoB: January 1962, British

William Greer Harbinson Director. Address: Innisfree, Bradley Road Kirtling, Newmarket, Suffolk, CB8 9JB. DoB: July 1945, British

Rosemary Anna Thornton Director. Address: Wimbish Road, Papworth Everard, Cambridge, Cambridgeshire, CB23 3XJ, United Kingdom. DoB: July 1968, British

Justin Robert Ewart Taylor Secretary. Address: Edmund House, 9 Church Lane, Fulbourn, Cambridge, CB21 5EP. DoB:

Susan Whittaker Secretary. Address: Edmund House, 9 Church Lane, Fulbourn, Cambridge, CB21 5EP. DoB:

Susan Elizabeth James Director. Address: Edmund House, 9 Church Lane, Fulbourn, Cambridge, CB21 5EP. DoB: June 1951, Irish

Katherine Margaret Anne Patterson Director. Address: Edmund House, 9 Church Lane, Fulbourn, Cambridge, CB21 5EP. DoB: February 1954, British

Russell Rose Director. Address: Edmund House, 9 Church Lane, Fulbourn, Cambridge, CB21 5EP. DoB: May 1943, British

Michael David Spencer Secretary. Address: Edmund House, 9 Church Lane, Fulbourn, Cambridge, CB21 5EP. DoB:

Eric John Twinn Director. Address: 13 Herring Close, Stow Cum Quy, Cambridge, Cambridgeshire, CB5 9AA. DoB: June 1932, British

Tandy Harrison Director. Address: St. Albans Road, Cambridge, Cambs, CB4 2HF. DoB: August 1965, British

Janet Kilsby Director. Address: 164 High Street, Cottenham, Cambridge, Cambridgeshire, CB4 8RX. DoB: August 1942, British

James William Foord Director. Address: 1 Saxon Close, Exning, Newmarket, Suffolk, CB8 7NS. DoB: October 1933, British

Dr Derek William Ford Secretary. Address: 137 Pheasant Rise, Bar Hill, Cambridge, CB3 8SD. DoB: May 1952, British

Jobs in Edmund House Trading Limited vacancies. Career and practice on Edmund House Trading Limited. Working and traineeship

Electrician. From GBP 2200

Engineer. From GBP 2300

Manager. From GBP 3400

Helpdesk. From GBP 1300

Helpdesk. From GBP 1400

Other personal. From GBP 1200

Responds for Edmund House Trading Limited on FaceBook

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

Address Edmund House Trading Limited on google map

Other similar UK companies as Edmund House Trading Limited: Dizzy's Hair Salon Ltd | Douglas Bridge Cross Community Association Ltd | Jd Subc Engineering Ltd | Station Garage (accrington) Limited | Creases & Pleats Limited

Edmund House Trading started conducting its business in 2006 as a PLC registered with number: 06024058. This business has operated successfully for ten years and the present status is active. The company's headquarters is located in Cambridge at Lancaster House Capper Road. Anyone could also locate the firm by the zip code of CB25 9LY. The listed name change from Cambridge Mencap Trading to Edmund House Trading Limited took place in March 11, 2014. This company SIC code is 55900 and their NACE code stands for Other accommodation. March 31, 2015 is the last time account status updates were reported. It has been 10 years from the moment Edmund House Trading Ltd has debuted in this particular field can be contacted at and it is apparent they are unstoppable.

As mentioned in this firm's employees directory, since October 2015 there have been six directors including: Anthony John Day, Nicholas John Tiley and Brian Charles Chandler. Moreover, the managing director's assignments are regularly supported by a secretary - Tracey Jayne Flack, from who found employment in this specific firm in June 2013.