Prc Homes Limited

Prc Homes Limited contacts: address, phone, fax, email, website, shedule

Address: Nhbc House Davy Avenue Knowlhill MK5 8FP Milton Keynes

Phone: +44-1371 7718688

Fax: +44-1371 7718688

Email: n\a

Website:

Shedule:

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

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

Registration data Prc Homes Limited

Register date: 1985-02-20

Register number: 01887906

Type of company: Private Limited Company

Get full report form global database UK for Prc Homes Limited

Owner, director, manager of Prc Homes Limited

Michael Nicholas Quinton Director. Address: Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP. DoB: September 1961, British

Jonathan Philip Hastings Secretary. Address: Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP, Uk. DoB: n\a, British

Virginia Ann Newbold Secretary. Address: 24 Abbots Way, High Wycombe, Buckinghamshire, HP12 4NR. DoB: n\a, British

John Burman Secretary. Address: 6 Goodyers Avenue, Radlett, Hertfordshire, WD7 8BA. DoB:

Virginia Ann Newbold Secretary. Address: 24 Abbots Way, High Wycombe, Buckinghamshire, HP12 4NR. DoB: n\a, British

Dr Padraic Doyle Secretary. Address: 5 The Rise, Amersham, Buckinghamshire, HP7 9AG. DoB:

Trevor John Charles Mawby Secretary. Address: 18 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ. DoB: February 1949, British

Lark Constance Higgins Secretary. Address: 35 Montrose Court, Princes Gate, London, SW7 2QQ. DoB:

Richard Tamayo Director. Address: Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP. DoB: n\a, British

Roy Stanley Pembroke Secretary. Address: 27 Springfield Gardens, Chinnor, Oxfordshire, OX39 4DX. DoB:

Anthony John Allen Director. Address: The Fifteenth 7 Broadlands Close, Calcot Park, Reading, Berkshire, RG3 5RP. DoB: October 1939, British

Basil Bean Director. Address: The Forge, Manor Farm Church Lane, Princes Risborough, Buckinghamshire, HP27 9AW. DoB: July 1931, British

Ian Paul Davis Director. Address: 10 Swan Gardens, Tetsworth, Oxfordshire, OX9 7BN. DoB: n\a, British

Michael Anthony Thewlis Secretary. Address: 12 Cheyne Close, Chesham Bois, Amersham, Buckinghamshire, HP6 5LT. DoB: March 1938, British

Jobs in Prc Homes Limited vacancies. Career and practice on Prc Homes Limited. Working and traineeship

Electrical Supervisor. From GBP 2200

Engineer. From GBP 2200

Electrician. From GBP 1800

Responds for Prc Homes Limited on FaceBook

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

Address Prc Homes Limited on google map

Other similar UK companies as Prc Homes Limited: Acn Media Ltd | Aegir Engineering & Consultancy Services Limited | Fuzzy Solutions Ltd | Cygnus Automotive Limited | Glass Reform Limited

Prc Homes Limited could be gotten hold of Nhbc House Davy Avenue, Knowlhill in Milton Keynes. The company's post code is MK5 8FP. Prc Homes has been actively competing on the British market for the last 31 years. The company's Companies House Reg No. is 01887906. This business is registered with SIC code 99999 : Dormant Company. Its most recent filed account data documents cover the period up to March 31, 2015 and the most recent annual return information was filed on November 3, 2015.

1 transaction have been registered in 2011 with a sum total of £1,200. Cooperation with the Redbridge council covered the following areas: Supplies And Services / Miscellaneous Expenses.

Michael Nicholas Quinton is the following enterprise's only director, who was employed in 2014. Since 1997 Richard Tamayo, had been working for the limited company till the resignation in 2014. In addition another director, namely Anthony John Allen, age 77 in 1996. Furthermore, the director's assignments are bolstered by a secretary - Jonathan Philip Hastings, from who joined the limited company on 6th May 2006.