Hastecast Limited

All UK companiesReal estate activitiesHastecast Limited

Other letting and operating of own or leased real estate

Sale of used cars and light motor vehicles

Retail sale of automotive fuel in specialised stores

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

Address: Williamston House 7 Goat Street SA61 1PX Haverfordwest

Phone: +44-1408 5665344

Fax: +44-1547 7740661

Email: n\a

Website:

Shedule:

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

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

Registration data Hastecast Limited

Register date: 1990-03-12

Register number: 02479770

Type of company: Private Limited Company

Get full report form global database UK for Hastecast Limited

Owner, director, manager of Hastecast Limited

Ian Kerr Ritchie Secretary. Address: 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX, Wales. DoB:

Ian Kerr Ritchie Director. Address: Harbour View, Llanstadwell, Milford Haven, Pembrokeshire, SA73 1EJ. DoB: April 1970, British

Andrew Barker Secretary. Address: 67 St Peters Road, Milford Haven, Pembrokeshire, SA73 2BP. DoB: n\a, British

George Francis James Secretary. Address: 5 Fort Rise, Hakin, Milford Haven, Dyfed, SA73 3PP. DoB: April 1937, British

Paul Geoffery Warrington Director. Address: 149 Charles Street, Milford Haven, Dyfed, SA73 2HP. DoB: May 1961, British

David John Taylor Director. Address: 9 Neyland Heights, Neyland, Milford Haven, Dyfed, SA73 1RQ. DoB: August 1941, British

Frances Alvis Warrington Director. Address: 107 Steynton Road, Milford Haven, Dyfed, SA73 1AH. DoB: February 1930, British

John Kerr Ritchie Secretary. Address: 17 Steynton Road, Milford Haven, Dyfed, SA73 1BA. DoB: n\a, British

Avril Christine James Director. Address: No 5 Fort Rise, Hakin, Milford Haven, Dyfed, SA73 3PP. DoB: December 1936, British

George Francis James Director. Address: 5 Fort Rise, Hakin, Milford Haven, Dyfed, SA73 3PP. DoB: April 1937, British

Graham Penn Director. Address: 80 Lakeside Drive, Cardiff, South Glamorgan, CF2 6DG. DoB: June 1931, British

Geoffrey Hubert Warrington Director. Address: 107 Steynton Road, Milford Haven, Dyfed, SA73 1AH. DoB: March 1937, British

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

Other personal. From GBP 1100

Administrator. From GBP 2000

Welder. From GBP 1500

Cleaner. From GBP 1100

Fabricator. From GBP 2600

Responds for Hastecast Limited on FaceBook

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

Address Hastecast Limited on google map

Other similar UK companies as Hastecast Limited: Selkirk Foods Limited | Cricketers Arms Sheff Limited | London Thames Events Ltd | Lakestar Ltd | Topolino Town Limited

Hastecast Limited can be reached at Haverfordwest at Williamston House. Anyone can find this business by the postal code - SA61 1PX. This company has been in business on the English market for 26 years. This company is registered under the number 02479770 and its last known state is active. This company SIC code is 68209 , that means Other letting and operating of own or leased real estate. Tuesday 31st March 2015 is the last time when the company accounts were reported. Twenty six years of competing in this field of business comes to full flow with Hastecast Ltd as they managed to keep their customers satisfied through all the years.

Currently, this particular company is supervised by one managing director: Ian Kerr Ritchie, who was given the job on 1999-11-17. This company had been directed by Paul Geoffery Warrington (age 55) who quit on 2006-01-18. In addition a different director, namely David John Taylor, age 75 quit 10 years ago.