Trencherwood Housing Developments Limited

All UK companiesActivities of extraterritorial organisations and otherTrencherwood Housing Developments Limited

Dormant Company

Trencherwood Housing Developments Limited contacts: address, phone, fax, email, website, shedule

Address: Barratt House Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville

Phone: +44-1478 9678375

Fax: +44-1478 9678375

Email: n\a

Website:

Shedule:

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

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

Registration data Trencherwood Housing Developments Limited

Register date: 1972-06-16

Register number: 01058462

Type of company: Private Limited Company

Get full report form global database UK for Trencherwood Housing Developments Limited

Owner, director, manager of Trencherwood Housing Developments Limited

Neil Cooper Director. Address: Barratt House, Cartwright Way, Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom. DoB: July 1967, British

David Fraser Thomas Director. Address: Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom. DoB: January 1963, British

Steven John Boyes Director. Address: Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom. DoB: August 1960, British

Richard John Russell Brooke Director. Address: Forest Business Park,, Cartwright Way, Bardon Hill, Coalville, Leicestershire, LE67 1GL, United Kingdom. DoB: August 1960, British

Laurence Dent Secretary. Address: Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom. DoB: n\a, British

Mark Andrew Pain Director. Address: 38 Cuckoo Hill Road, Pinner, London, HA5 1AY. DoB: June 1961, British

Laurence Dent Director. Address: Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom. DoB: n\a, British

Mark Sydney Clare Director. Address: Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1UF. DoB: August 1957, British

Clive Fenton Director. Address: Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom. DoB: May 1958, British

Gregson Horace Locke Director. Address: North Lea, Baker Street, Aston Tirrold, Oxfordshire, OX11 9DD. DoB: April 1956, British

Graham Marshall Brown Director. Address: Tudor Lodge, 14 Cressington Drive Four Oaks Park, Sutton Coldfield, West Midlands, B74 2SU. DoB: n\a, British

Robert Granville Douglas Secretary. Address: The Shottery, 39 Four Oaks Road, Sutton Coldfield, West Midlands, B74 2XU. DoB: n\a, British

Graham Marshall Brown Secretary. Address: Tudor Lodge, 14 Cressington Drive Four Oaks Park, Sutton Coldfield, West Midlands, B74 2SU. DoB: n\a, British

Michael John Stansfield Director. Address: 5 The Coppice, Burbage, Leicestershire, LE10 2TF. DoB: September 1956, British

Nicolas John Townsend Director. Address: Carrygate, Back Lane, Gaulby, Leicestershire, LE7 9LP. DoB: April 1946, British

Nicholas Mark Trott Director. Address: 16 Naseby Rise, Newbury, Berkshire, RG14 2SF. DoB: December 1964, British

Christopher Richard Davis Director. Address: The Willows, Little Somerford, Chippenham, Wiltshire, SN15 5JT. DoB: May 1949, British

Julian Robert Morse Director. Address: Walled Garden House, Binfield Heath, Henley On Thames, Oxfordshire, RG9 4DP. DoB: May 1944, British

Nicholas Mark Trott Secretary. Address: 16 Naseby Rise, Newbury, Berkshire, RG14 2SF. DoB: December 1964, British

David Arthur Moss Director. Address: Amberley House, The Beeches Lydiard Millicent, Swindon, Wiltshire, SN5 9LT. DoB: March 1939, British

Richard John Russell Brooke Director. Address: Ivanhoe House, Main Street Smisby, Ashby De La Zouch, Leicestershire, LE65 2TY. DoB: August 1960, British

Terence William Massingham Director. Address: The Triangle, Winchester Road, Durley, Hampshire, SO32 2AJ. DoB: May 1952, British

John Ashton Norgate Director. Address: Donnington House, Donnington Park, Newbury, Berks, RG13 2DZ. DoB: September 1942, British

Brian Patrick Eighteen Director. Address: Tydehams, Newbury, Berkshire, RG14 6JT. DoB: October 1954, British

Jobs in Trencherwood Housing Developments Limited vacancies. Career and practice on Trencherwood Housing Developments Limited. Working and traineeship

Carpenter. From GBP 2500

Cleaner. From GBP 1100

Other personal. From GBP 1100

Welder. From GBP 1700

Administrator. From GBP 2300

Controller. From GBP 2200

Welder. From GBP 1700

Responds for Trencherwood Housing Developments Limited on FaceBook

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

Address Trencherwood Housing Developments Limited on google map

Other similar UK companies as Trencherwood Housing Developments Limited: Citidwell Ltd | Dacol Workspace Limited | Regalgate Properties Limited | Ashridge Estates Limited | Real Estate Investment Limited

The company is widely known under the name of Trencherwood Housing Developments Limited. It was established 44 years ago and was registered under 01058462 as the registration number. This particular office of the firm is situated in Coalville. You can contact it at Barratt House Cartwright Way, Forest Business Park Bardon Hill. The company currently known as Trencherwood Housing Developments Limited, was previously registered under the name of Trencherwood Developments. The change has taken place in July 29, 1998. The company is classified under the NACe and SiC code 99999 - Dormant Company. Trencherwood Housing Developments Ltd released its account information up until 30th June 2015. The company's latest annual return information was released on 31st March 2016.

As suggested by this company's employees register, for one year there have been four directors to name just a few: Neil Cooper, David Fraser Thomas and Steven John Boyes. At least one secretary in this firm is a limited company: Barratt Corporate Secretarial Services Limited.