Clowance Holdings Limited

All UK companiesAccommodation and food service activitiesClowance Holdings Limited

Other holiday and other collective accommodation

Clowance Holdings Limited contacts: address, phone, fax, email, website, shedule

Address: Brunston Castle Brunston Avenue KA26 9GB Dailly

Phone: +44-1452 8687683

Fax: +44-1323 4759246

Email: n\a

Website:

Shedule:

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

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

Registration data Clowance Holdings Limited

Register date: 1991-07-16

Register number: SC132922

Type of company: Private Limited Company

Get full report form global database UK for Clowance Holdings Limited

Owner, director, manager of Clowance Holdings Limited

Sharon Angela Jeanette Kinsella Director. Address: Sandy Lane, Lacock, Chippenham, Wiltshire, SN15 2QA. DoB: February 1969, British

Barry Thomas Hurley Director. Address: Sandy Lane, Lacock, Chippenham, Wiltshire, SN15 2QA. DoB: March 1955, British

Michael John Foundly Director. Address: 49 Theynes Croft, Long Ashton, Bristol, Avon, BS41 9NA. DoB: May 1960, British

Wendy Joanna Chapman Director. Address: Norbury Park, Mickleham Nr, Dorking, Surrey, RH5 6DN. DoB: November 1931, British

James Kerr Cruickshank Director. Address: 3 Mid Steil, Glenlockhart, Edinburgh, Midlothian, EH10 5XB. DoB: July 1960, British

John Barkley Director. Address: 10 Willow Tree Place, The Beeches, Balerno, Edinburgh, Midlothian, EH14 5AZ. DoB: April 1948, British

Iain Macintyre Director. Address: Holly Lodge, 33 Kaimes Road, Corstorphine, Edinburgh, EH12 6JS. DoB: April 1945, British

Ian Burton Secretary. Address: 8 Penare Terrace, Penzance, Cornwall, TR18 2DT. DoB: March 1954, British

Colin David Leslie Director. Address: 12 Viewbank View, Bonnyrigg, Midlothian, EH19 2HU. DoB: August 1952, British

Colin Scott Mcgill Director. Address: 10 Wester Coates Avenue, Edinburgh, Midlothian, EH12 5LS. DoB: December 1948, British

John Reid Director. Address: Clowance House, Praze An Beeble, Camborne, Cornwall, TR14 0PT. DoB: March 1936, British

Roger Foster Director. Address: Bay Tree Cottage, Dennington, Woodbridge, Suffolk, IP13 8AD. DoB: June 1918, British

Frank Watson Chapman Director. Address: Norbury Park, Mickleham Nr, Dorking, Surrey, RH5 6DN. DoB: November 1929, British

Maureen Sheila Coutts Nominee-director. Address: 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN. DoB: n\a, British

David Hardie Nominee-director. Address: 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN. DoB: September 1954, British

Jobs in Clowance Holdings Limited vacancies. Career and practice on Clowance Holdings Limited. Working and traineeship

Fabricator. From GBP 2500

Fabricator. From GBP 2200

Other personal. From GBP 1300

Engineer. From GBP 2400

Tester. From GBP 2500

Package Manager. From GBP 1300

Assistant. From GBP 1300

Other personal. From GBP 1000

Administrator. From GBP 2300

Responds for Clowance Holdings Limited on FaceBook

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

Address Clowance Holdings Limited on google map

Other similar UK companies as Clowance Holdings Limited: Cbc (europe) Gmbh | Mainline 8's Limited | Fiesta Mehicana Limited | Tore Quality Care Services Ltd | Chromal Plating Company (bolton) Limited

This business known as Clowance Holdings has been started on 1991-07-16 as a PLC. This business head office is gotten hold of Dailly on Brunston Castle, Brunston Avenue. Assuming you need to contact the company by mail, its zip code is KA26 9GB. The company registration number for Clowance Holdings Limited is SC132922. This business Standard Industrial Classification Code is 55209 - Other holiday and other collective accommodation. Clowance Holdings Ltd reported its latest accounts up till 2015-06-30. The business most recent annual return information was released on 2015-07-13. Twenty five years of experience in this field of business comes to full flow with Clowance Holdings Ltd as the company managed to keep their clients satisfied through all this time.

The information about this specific enterprise's personnel reveals employment of two directors: Sharon Angela Jeanette Kinsella and Barry Thomas Hurley who became members of the Management Board on 2008-01-01 and 2006-08-07.