Helpcards Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andHelpcards Limited

Agents specialized in the sale of other particular products

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

Address: Orbital House, 20 Eastern Road Romford RM1 3PJ Essex

Phone: +44-1462 1692413

Fax: +44-1463 6792816

Email: n\a

Website:

Shedule:

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

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

Registration data Helpcards Limited

Register date: 1978-09-19

Register number: 01389804

Type of company: Private Limited Company

Get full report form global database UK for Helpcards Limited

Owner, director, manager of Helpcards Limited

Karen Louise Page Director. Address: Middleborough, Colchester, Essex, CO1 1TG, United Kingdom. DoB: January 1969, British

Tracey Sarwar Director. Address: Rawreth Lane, Rayleigh, Essex, SS6 9PX. DoB: October 1961, British

David Knight Thomas Turnbull Director. Address: Halfway Grange Chantry View Road, Guildford, Surrey, GU1 3XW. DoB: December 1948, British

Martin Clive Richardson Director. Address: North Parade, Horsham, West Sussex, RH12 2DP, United Kingdom. DoB: n\a, British

Peter John George Long Director. Address: Gatcombe Park, Gatcombe, Isle Of Wight, PO30 3EJ, United Kingdom. DoB: February 1937, British

Brian Frederick Rockell Director. Address: Treetops, Ochiltree Road, Hastings, TN34 2AJ. DoB: January 1948, British

Brian Frederick Rockell Director. Address: Treetops, Ochiltree Road, Hastings, TN34 2AJ. DoB: January 1948, British

Miranda Jane Barrett Director. Address: Orhcard Cottage, 38 Alma Lane, Farnham, Surrey, GU9 0LH. DoB: September 1965, British

Michael Eric Partner Director. Address: 14 New Street, Holt, Norfolk, NR25 6JJ. DoB: January 1945, British

Sidney Lewis Bright Secretary. Address: C/O Orbital House 20 Eastern Road, Romford, Essex, RM1 3DP. DoB: n\a, British

David Bruce Roxburgh Director. Address: Steeple Cottage Main Street, Barnack, Stamford, Cambridgeshire, PE9 3DN. DoB: April 1955, British

Elizabeth Liberda Moreni Director. Address: 56b North Hill, London, N6 4RH. DoB: January 1958, British

Richard Furze Director. Address: 57 Cannon Grove, Fetcham, Surrey, KT22 9LP. DoB: December 1955, Welsh

Commander Paul Bolas Rn Director. Address: 58 Southleigh Road, Havant, Hampshire, PO9 2QJ. DoB: August 1941, British

Miles Francis Drake Director. Address: 49 Murray Road, Northwood, Middlesex, HA6 2YP. DoB: September 1937, British

Veronica Ashworth Director. Address: The Coach House, Comptons Brow Lane, Horsham, West Sussex, RH13 6BX. DoB: November 1943, British

Ian Leslie Birch Secretary. Address: 1 Chase Drive, South Woodham Ferrers, Chelmsford, Essex, CM3 5PR. DoB: May 1947, British

Allan Lionel Plumpton Director. Address: 1a Branch Road, St Michaels, St Albans, Hertfordshire, AL3 4SX. DoB: August 1932, British

Alexander Noel Greig Kilgour Director. Address: 31 A Paliser Road, London, W14 9EB. DoB: May 1938, British

Ian Leslie Birch Director. Address: 1 Chase Drive, South Woodham Ferrers, Chelmsford, Essex, CM3 5PR. DoB: May 1947, British

Geoffrey Mackenzie Davison Director. Address: 20 Hooks Hill Road, Sheringham, Norfolk, NR26 8NL. DoB: February 1938, British

Andrew Farquhar Director. Address: 176 St Leonards Road, Horsham, West Sussex, RH13 6BA. DoB: March 1939, British

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

Sorry, now on Helpcards Limited all vacancies is closed.

Responds for Helpcards Limited on FaceBook

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

Address Helpcards Limited on google map

Other similar UK companies as Helpcards Limited: Carrera 2000 (northwest) Limited | Donnelly Cabins Ltd | Mch Aviation Limited | Carrs Pasties Limited | The Ridgeside Brewing Company Ltd

Helpcards Limited can be found at Essex at Orbital House, 20 Eastern Road. Anyone can search for the company using the postal code - RM1 3PJ. Helpcards's incorporation dates back to 1978. This company is registered under the number 01389804 and company's current state is active. The firm name is Helpcards Limited. This company former associates may remember the company also as Joint Charity Cards Production, which was used until 1994/12/08. This company Standard Industrial Classification Code is 46180 - Agents specialized in the sale of other particular products. 2015-04-30 is the last time company accounts were reported. Since the firm started on the market 38 years ago, the company has sustained its praiseworthy level of prosperity.

We have a team of six directors leading this limited company at the moment, specifically Karen Louise Page, Tracey Sarwar, David Knight Thomas Turnbull and 3 others listed below who have been performing the directors tasks since January 2012.