Rch Limited

All UK companiesAccommodation and food service activitiesRch Limited

Other accommodation

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

Address: Bridge House 2 Church Street EX7 9AU Dawlish

Phone: +44-1445 7790100

Fax: +44-29 2022003

Email: n\a

Website:

Shedule:

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

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

Registration data Rch Limited

Register date: 1994-02-11

Register number: 02897315

Type of company: Private Limited Company

Get full report form global database UK for Rch Limited

Owner, director, manager of Rch Limited

Annette Lesley Everett Director. Address: Bridge House, 2 Church Street, Dawlish, Devon, EX7 9AU. DoB: July 1966, British

Trevor Rimmer Director. Address: Bridge House, 2 Church Street, Dawlish, Devon, EX7 9AU. DoB: December 1940, British

Brian Conyard Director. Address: Bridge House, 2 Church Street, Dawlish, Devon, EX7 9AU. DoB: March 1942, English

Arthur Brian Conyard Secretary. Address: Bluebell Road, Wick St. Lawrence, Weston-Super-Mare, BS22 9QJ. DoB:

Arthur George Brown Director. Address: 19 Westcourt Lane, Shepherds Well, Dover, Kent, CT15 7PT. DoB: August 1944, British

Leonard Horwood Director. Address: 75 Farmcombe Road, Tunbridge Wells, Kent, TN2 5DQ. DoB: July 1948, British

Peter Moakes Director. Address: 1b Beech Lane, Ely, Cambridgeshire, CB7 4QZ. DoB: May 1943, British

Robert Charles Gardner Director. Address: The Landway, Bearsted, Maidstone, Kent, ME14 4BD. DoB: December 1950, British

Keith Alldread Director. Address: 245 Victoria Avenue, Ockbrook, Derby, Derbyshire, DE72 3RL. DoB: July 1950, British

Roger Barrett Simpson Director. Address: The Conifers 2 Bramley Fold, Bramley Lane Lightcliffe, Halifax, West Yorkshire, HX3 8NS. DoB: March 1943, British

John Douglas Davidson Director. Address: 15 Pyle Hill, Greenham, Newbury, Berkshire, RG14 7JJ. DoB: August 1931, British

Valerie Sheridan Director. Address: 11 Priory Gardens, Waterlooville, Hampshire, PO7 7RS. DoB: May 1938, British

Keith Alldread Director. Address: 245 Victoria Avenue, Ockbrook, Derby, Derbyshire, DE72 3RL. DoB: July 1950, British

David John Burch Director. Address: Oakwood Foxbury Lane, Emsworth, Hampshire, PO10 8RJ. DoB: August 1936, British

William Robert Clarke Director. Address: 4 Oakvale Court, Dorrington, Shrewsbury, Salop, SY5 7JW. DoB: October 1934, British

Barbara Ewa Doyle Nominee-secretary. Address: 22 Woodville Gardens, Ruislip, Middlesex, HA4 7ND. DoB:

Peter Graham Hewett Nominee-director. Address: White Cottage, Church Road, Godalming, Surrey, GU8 5JB. DoB: n\a, British

Ralph Anthony Porter Nominee-director. Address: 18 Sherborne Close, Colnbrook, Slough, Berkshire, SL3 0PB. DoB: December 1931, British

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

Fabricator. From GBP 2400

Administrator. From GBP 2400

Electrician. From GBP 2000

Controller. From GBP 2100

Engineer. From GBP 2000

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Rch Limited on FaceBook

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

Address Rch Limited on google map

Other similar UK companies as Rch Limited: Ascot College Of Electrical Studies Limited | Little Fish Nursery Limited | Bandesha Solutions Ltd | The Clore Social Leadership Programme | The Gli Network Limited

02897315 is the company registration number for Rch Limited. This company was registered as a Private Limited Company on 1994-02-11. This company has been actively competing on the market for twenty two years. The company may be gotten hold of Bridge House 2 Church Street in Dawlish. The main office area code assigned to this address is EX7 9AU. This company switched its name already two times. Before 1996 it has delivered its services under the name of Venturer Trains but at this moment it is registered under the business name Rch Limited. The company declared SIC number is 55900 which means Other accommodation. The firm's latest filings cover the period up to 2014-12-31 and the most recent annual return information was filed on 2015-04-30. From the moment the firm debuted on the market 22 years ago, it has sustained its great level of success.

In order to be able to match the demands of its clients, this specific business is permanently being supervised by a body of six directors who are, to name just a few, Annette Lesley Everett, Trevor Rimmer and Brian Conyard. Their work been of prime importance to this business for one year. Furthermore, the managing director's duties are constantly bolstered by a secretary - Arthur Brian Conyard, from who joined this business in 2009.