Rookwood Close (odd Numbers 33-43) Limited

All UK companiesReal estate activitiesRookwood Close (odd Numbers 33-43) Limited

Management of real estate on a fee or contract basis

Rookwood Close (odd Numbers 33-43) Limited contacts: address, phone, fax, email, website, shedule

Address: 3 Ash Park Ystradowen CF71 7SR Cowbridge

Phone: +44-1453 7742584

Fax: +44-1453 7742584

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Rookwood Close (odd Numbers 33-43) Limited"? - send email to us!

Rookwood Close (odd Numbers 33-43) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rookwood Close (odd Numbers 33-43) Limited.

Registration data Rookwood Close (odd Numbers 33-43) Limited

Register date: 1997-09-12

Register number: 03433115

Type of company: Private Limited Company

Get full report form global database UK for Rookwood Close (odd Numbers 33-43) Limited

Owner, director, manager of Rookwood Close (odd Numbers 33-43) Limited

Vivienne Charlton Secretary. Address: Ash Park, Ystradowen, Cowbridge, South Glamorgan, CF71 7SR, Wales. DoB:

Diane Furst Director. Address: Rookwood Close, Rookwood Close, Cardiff, CF5 2NR, Wales. DoB: January 1944, British

David John Charlton Director. Address: Ash Park, Ystradowen, Cowbridge, South Glamorgan, CF71 7SR, Wales. DoB: February 1949, British

Susan Maria Piotrowski Director. Address: Pinehurst Road, Fairwater, Cardiff, CF5 3PE. DoB: July 1956, British

Valerie Moira Helena Currie Director. Address: 7 Clos Llanair, Wenvoe, Cardiff, Vale Of Glamorgan, CF5 6DJ. DoB: September 1943, British

Leonard George Currie Director. Address: 7 Clos Llanfair, The Oaks, Wenvoe, Vale Of Glamorgan, CF5 6DJ. DoB: April 1939, British

Sandra Dawn Wilson Director. Address: 26 Pencisely Rise, Llandaff, Cardiff, South Glamorgan, CF5 1DY. DoB: September 1957, British

Vivienne Bowrey Director. Address: No 3, Ash Park, Ystradowen, Vale Of Glamorgan, CF71 7SR. DoB: n\a, British

Bernadette Marie Jones Secretary. Address: Brook Lane, St. Nicholas, Cardiff, CF5 6TB, Wales. DoB:

Lesley Anne Maddocks Secretary. Address: High Street, Wenvoe, Barry, Vale Of Glamorgan, CF62 7DX, Wales. DoB:

Ian Geoffrey Case Director. Address: Maes Y Ffynnon, Bonvilston, Vale Of Glamorgan, CF5 6TT. DoB: April 1954, British

Robert Vivian Hughes Secretary. Address: Bow House, Watery Lane Nailsea, Bristol, Avon, BS48 2AX. DoB: November 1943, British

Janet Pickford Director. Address: 33 Rookwood Close, Llandaff, Cardiff, South Glamorgan, CF5 2NR. DoB: December 1958, British

Vivienne Bowrey Secretary. Address: Ash House, 3 Ash Park, Ystradowen, Vale Of Glamorgan, CF71 7SR. DoB: n\a, British

Robert Vivian Hughes Director. Address: Bow House, Watery Lane Nailsea, Bristol, Avon, BS48 2AX. DoB: November 1943, British

Kathleen Marie Hosgood Director. Address: 43 Rookwood Close, Llandaff, Cardiff, CF5 2NR. DoB: April 1930, British

Phyllis Dorothy Deere Director. Address: 35 Rookwood Close, Llandaff, Cardiff, CF5 2NR. DoB: December 1924, British

Frank Fawcett Director. Address: 35 Rookwood Close, Llandaff, Cardiff, South Glamorgan, CF5 2NR. DoB: September 1905, British

Gareth Morgan Director. Address: 12 Bishops Avenue, Llandaf, Cardiff, CF5 2HJ. DoB: February 1958, British

Josephine Mary Hughes Director. Address: 39 Rookwood Close, Llandaff, Cardiff, South Glamorgan, CF5 2NR. DoB: September 1914, British

Winifred Patricia James Director. Address: 41 Rookwood Close, Llandaff, Cardiff, South Glamorgan, CF5 2NR. DoB: January 1920, British

Timothy Charles Sandy Director. Address: 43 Rookwood Close, Llandaff, Cardiff, Wales, CF5 2NR. DoB: January 1960, British

Phyllis Menna Davies Director. Address: 33 Rookwood Close, Llandaff, Cardiff, South Glamorgan, CF5 2NR. DoB: June 1912, British

Clive Stanley Mathias Secretary. Address: 1 The Mews, St Nicholas Road, Barry, Vale Of Glamorgan, CF62 6QX. DoB: n\a, Welsh

Farmers Fabrications Limited Director. Address: Eos House, Weston Square, Barry, South Glamorgan, CF63 2YF. DoB:

Jobs in Rookwood Close (odd Numbers 33-43) Limited vacancies. Career and practice on Rookwood Close (odd Numbers 33-43) Limited. Working and traineeship

Other personal. From GBP 1100

Fabricator. From GBP 2400

Administrator. From GBP 2000

Responds for Rookwood Close (odd Numbers 33-43) Limited on FaceBook

Read more comments for Rookwood Close (odd Numbers 33-43) Limited. Leave a respond Rookwood Close (odd Numbers 33-43) Limited in social networks. Rookwood Close (odd Numbers 33-43) Limited on Facebook and Google+, LinkedIn, MySpace

Address Rookwood Close (odd Numbers 33-43) Limited on google map

Other similar UK companies as Rookwood Close (odd Numbers 33-43) Limited: Gizmo Repairs Limited | Cigol Controls Limited | Welham Estates Limited | Wolf Enterprizes Uk Ltd | Digital Radio Instruments Ltd

The Rookwood Close (odd Numbers 33-43) Limited company has been in this business field for at least 19 years, having launched in 1997. Started with Registered No. 03433115, Rookwood Close (odd Numbers 33-43) is a PLC located in 3 Ash Park, Cowbridge CF71 7SR. The company is registered with SIC code 68320 - Management of real estate on a fee or contract basis. The company's most recent filings were filed up to 2015-09-30 and the latest annual return was submitted on 2015-09-12. It's been nineteen years for Rookwood Close (odd Numbers 33-43) Ltd in this field, it is still in the race and is very inspiring for the competition.

Diane Furst, David John Charlton, Susan Maria Piotrowski and 4 remaining, listed below are listed as company's directors and have been monitoring progress towards achieving the objectives and policies for 3 years. Additionally, the managing director's tasks are continually backed by a secretary - Vivienne Charlton, from who was selected by this limited company in 2015.