Swercots Limited
Activities of call centres
Swercots Limited contacts: address, phone, fax, email, website, shedule
Address: 53 Fore Street PL21 9AE Ivybridge
Phone: +44-1325 5496704
Fax: +44-1325 5496704
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Swercots Limited"? - send email to us!
Registration data Swercots Limited
Register date: 2004-01-21
Register number: 05021764
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Swercots LimitedOwner, director, manager of Swercots Limited
Councillor Timothy James Leaman Director. Address: College Green, Bristol, BS1 5TR, England. DoB: December 1961, British
James Lee Hunt Director. Address: Castle Street, Thornbury, Bristol, BS35 1HF, England. DoB: January 1980, British
David Christopher Dixon Director. Address: High Street, Bath, BA1 5AW, England. DoB: February 1979, British
Glenn Robert Jordan Director. Address: Armada Way, Plymouth, PL1 2AA, England. DoB: August 1966, British
John Charles Woodman Director. Address: Victoria Street, Burnham-On-Sea, Somerset, TA8 1AN. DoB: December 1962, British
Councillor Keith Maurice Humphries Director. Address: St Georges Close, Warminster, Wiltshire, BA12 9ES. DoB: September 1943, British
Dr Anthony Peter Bryant Director. Address: Beach Road, Weston-Super-Mare, Somerset, BS23 1BH. DoB: July 1942, British
Cllr Roger Frederick Croad Director. Address: Godwell Lane, Ivybridge, Devon, PL21 0LE. DoB: July 1944, British
Lance Godfrey John Kennedy Director. Address: Athelstan Park, Bodmin, Cornwall, PL31 1DT. DoB: January 1952, British
William Windsor-clive Director. Address: Bury Court, Ledbury Road, Redmarley, Gloucestershire, GL19 3LB. DoB: January 1960, British
Councillor Alan William Faulkner Director. Address: 257 Teignmouth Road, Torquay, Devon, TQ1 4RT. DoB: August 1939, British
Councillor David John Fox Director. Address: 1 Canberra Road, Christchurch, Dorset, BH23 2HL. DoB: March 1935, British
Councillor Susan O'donnell Director. Address: Goodhind Street, Easton, Bristol, BS5 0SR. DoB: May 1967, British
Henry Hobhouse Director. Address: Barn Close, Hadspen Village, Castle Carey, Somerset, BA7 7LW. DoB: March 1955, English
Councillor David John James Director. Address: Waddon Close, Colebrooke Plympton, Plymouth, Devon, PL7 4BY. DoB: August 1938, British
Carl Francis-pester Director. Address: 26 Woodington Road, Clevedon, Avon, BS21 5LB. DoB: October 1966, British
Charles Daniel Gerrish Director. Address: Park House, Station Road Keynsham, Bristol, Avon, BS31 2BN. DoB: August 1950, British
Heather Goddard Director. Address: 39 Mount Hill Road, Hanham, Bristol, BS15 8QT. DoB: June 1942, British
Brian Berman Director. Address: 2 Ford Farm Court, Mamhead Kenton, Exeter, Devon, EX6 8LZ. DoB: July 1939, British
Shaun David Edward Parsons Director. Address: Winstone Glebe, Croft Lane, Cirencester, Gloucestershire, GL7 7LN. DoB: May 1952, British
Councillor Roy Alfred Connelly Director. Address: 19 Manor Road, Tavistock, Devon, PL19 0PL. DoB: October 1945, British
Kenneth Claude Yeo Director. Address: The Paddock, Perranwell Road, Truro, Cornwall, TR4 9JL. DoB: March 1946, British
Jim Mochnacz Director. Address: Wellside, 2b Park Road, Street, Somerset, BA16 0JN. DoB: September 1949, British
Mark Antony King Director. Address: 14 Valletort Place, Stonehouse, Plymouth, Devon, PL1 3SP. DoB: August 1959, British
Dr George Stephenson Director. Address: Columbine House, Combe St Nicholas, Somerset, TA20 3LT. DoB: July 1951, British
George William Wheeler Director. Address: 2 Verna Road, St Budeaux, Plymouth, Devon, PL5 2EH. DoB: July 1941, British
Ian Munro Kennaway Director. Address: Derval Farm, Newbridge, Penzance, Cornwall, TR20 8PW. DoB: June 1952, British
Peter Henry Main Director. Address: 36 Queens Road, Bristol, BS5 8HU. DoB: April 1950, British
Victor Lewis Pritchard Director. Address: Stowey Mead, Stowey Clutton, Bristol, BS39 5TH. DoB: April 1950, British
Clive Alexander Kenyon Secretary. Address: 32 Mount Pleasant Close, Camborne, Cornwall, TR14 7RZ. DoB:
Councillor Deborah Joyce Yamanaka Director. Address: Wrington Farmhouse, School Road Wrington, Bristol, BS40 5NA. DoB: March 1947, British
Mary De Rhe' Philipe Director. Address: Paddock Gate, Upton Scudamore, Warminster, Wiltshire, BA12 0AQ. DoB: July 1940, British
Christopher Clarke Director. Address: 22 West Court, Wells, Somerset, BA5 3DE. DoB: March 1941, British
Councillor Colin George Charlwood Director. Address: 3 Centenary Way, Torquay, Devon, TQ2 7SB. DoB: December 1940, British
Jill Ferrett Director. Address: Fairfield Cottage, Fairfield Illogan, Redruth, Cornwall, TR16 4EJ. DoB: September 1948, British
Jeremy Hilton Director. Address: 65 Oxford Road, Gloucester, GL1 3EE. DoB: May 1955, British
Councillor Stuart Hughes Director. Address: 102 Temple Street, Sidmouth, Devon, EX10 9BJ. DoB: April 1951, British
Shirley Diana Potts Director. Address: 1 Albert Road, Staple Hill, Bristol, South Gloucestershire, BS16 5LA. DoB: November 1937, British
David John Phillips Secretary. Address: 11 Chough Crescent, St. Austell, Cornwall, PL25 3AY. DoB:
Ian Munro Kennaway Director. Address: Derval Farm, Newbridge, Penzance, Cornwall, TR20 8PW. DoB: June 1952, British
Jobs in Swercots Limited vacancies. Career and practice on Swercots Limited. Working and traineeship
Project Co-ordinator. From GBP 1800
Carpenter. From GBP 1900
Administrator. From GBP 2100
Cleaner. From GBP 1000
Responds for Swercots Limited on FaceBook
Read more comments for Swercots Limited. Leave a respond Swercots Limited in social networks. Swercots Limited on Facebook and Google+, LinkedIn, MySpaceAddress Swercots Limited on google map
Other similar UK companies as Swercots Limited: Zenon Properties Limited | Ss Residential Lettings Limited | Mid England Investments Limited | Rosedale Ventures Limited | Ci Hartham Church Limited
Started with Reg No. 05021764 twelve years ago, Swercots Limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The business latest office address is 53 Fore Street, Ivybridge. The enterprise is classified under the NACe and SiC code 82200 , that means Activities of call centres. The business latest financial reports cover the period up to Thu, 31st Mar 2011 and the most current annual return information was released on Sat, 21st Jan 2012.
2 transactions have been registered in 2012 with a sum total of £2,435. Cooperation with the Cornwall Council council covered the following areas: Agency Staff.
As stated, this specific firm was incorporated in 2004-01-21 and has been steered by thirty eight directors, out of whom twelve (Councillor Timothy James Leaman, James Lee Hunt, David Christopher Dixon and 9 others listed below) are still employed.