March Court (rugby) Limited

All UK companiesReal estate activitiesMarch Court (rugby) Limited

Other letting and operating of own or leased real estate

March Court (rugby) Limited contacts: address, phone, fax, email, website, shedule

Address: 125-131 New Union Street CV1 2NT Coventry

Phone: +44-1289 8332550

Fax: +44-1289 8332550

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "March Court (rugby) Limited"? - send email to us!

March Court (rugby) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders March Court (rugby) Limited.

Registration data March Court (rugby) Limited

Register date: 1982-02-26

Register number: 01617437

Type of company: Private Limited Company

Get full report form global database UK for March Court (rugby) Limited

Owner, director, manager of March Court (rugby) Limited

Freda Ann Marchant Director. Address: 1 March Court, Dunchurch Road, Rugby, Warwickshire, England. DoB: February 1939, British

Jill Barbara Bass Director. Address: March Court, 14 March Court 110 Dunchurch Road, Rugby, Warwickshire, CV22 6AG, United Kingdom. DoB: January 1950, British

Sally Ann Gardner Director. Address: 13 March Court, Dunchurch Road, Rugby, Warwickshire, CV22 6AG. DoB: March 1963, British

June Hargadon Secretary. Address: Flat 24 March Court, 110 Dunchurch Road, Rugby, Warwickshire, CV22 6AG. DoB:

Thomas Joseph Hargadon Director. Address: 24 March Court, 110 Dunchurch Road, Rugby, Warwickshire, CV22 6AG. DoB: April 1937, British

Karen Bale Director. Address: 17 March Court, Dunchurch Road, Rugby, Warwickshire, CV22 6AG, England. DoB: February 1955, British

Ann Elizabeth Ashton Director. Address: New Union Street, Coventry, CV1 2NT, England. DoB: March 1946, English

Terence William Castle Director. Address: New Union Street, Coventry, CV1 2NT, England. DoB: May 1945, British

Maureen Ann Booth Director. Address: 7 March Court, 110 Dunchurch Road, Rugby, Cv22 6ag, CV22 6AG, United Kingdom. DoB: December 1935, British

Frederick Mcgregor Director. Address: March Court 110 Dunchurch Road, Rugby, Warwickshire, CV22 6AG. DoB: June 1939, British

Adam Gerrit Van Asch Director. Address: Flat 17 March Court, 110 Dunchurch Road, Rugby, Warwickshire, CV22 6AG. DoB: May 1972, British

Simon David William Goodyear Director. Address: Flat 16 March Court, 110 Dunchurch Road, Rugby, Warwickshire, CV22 6AG. DoB: January 1966, British

Sarah Louise Durham Director. Address: Flat 11, March Court 110 Dunchurch Road, Rugby, Warwickshire, CV22 6AG. DoB: May 1980, British

Angela Jane Scale Director. Address: Flat 14 March Court, 110 Dunchurch Road, Rugby, Warwickshire, CV22 6AG. DoB: December 1974, British

Kelvin Pentney Director. Address: Flat 5 March Court, 110 Dunchurch Road, Rugby, Warwickshire, CV22 6AG. DoB: June 1958, British

Karen Jane Godwin Director. Address: Flat 19 March Court, 110 Dunchurch Road, Rugby, Warwickshire, CV22 6AG. DoB: September 1973, British

Adam Gerrit Van Asch Director. Address: Flat 17 March Court, 110 Dunchurch Road, Rugby, Warwickshire, CV22 6AG. DoB: May 1972, British

Hilda Esme Fletcher Director. Address: Flat 10 March Court, 110 Dunchurch Road, Rugby, Warwickshire, CV22 6AG. DoB: February 1932, British

Edward Charles Counter Secretary. Address: Flat 15 March Court, 110 Dunchurch Road, Rugby, Warwickshire, CV22 6AG. DoB: n\a, British

Edward John Clark Director. Address: Flat 14 March Court, 110 Dunchurch Road, Rugby, Warwickshire, CV22 6AG. DoB: June 1922, British

Vincent Anthony O'dwyer Director. Address: Flat No 7 March Court, Rugby, Warwickshire, CV22 6AG. DoB: April 1940, British

Robert Pearson Director. Address: Flat 19 March Court, Rugby, Warwickshire, CV22 6AG. DoB: June 1924, British

Mark Edward Wilkinson Secretary. Address: Flat 11 March Court, 110 Dunchurch Road, Rugby, Warwickshire, CV22 6AG. DoB: July 1959, British

Thomas Henry Thaxter Director. Address: Flat 2 March Court, 110 Dunchurch Road, Rugby, Warwickshire, CV22 6AG. DoB: July 1917, British

Edward Charles Counter Director. Address: Flat 15 March Court, 110 Dunchurch Road, Rugby, Warwickshire, CV22 6AG. DoB: n\a, British

Mark Edward Wilkinson Director. Address: Flat 11 March Court, 110 Dunchurch Road, Rugby, Warwickshire, CV22 6AG. DoB: July 1959, British

Christine Ann Riley Director. Address: Flat 13 March Court, 110 Dunchurch Road, Rugby, Warwickshire, CV22 6AG. DoB: May 1939, British

Jobs in March Court (rugby) Limited vacancies. Career and practice on March Court (rugby) Limited. Working and traineeship

Sorry, now on March Court (rugby) Limited all vacancies is closed.

Responds for March Court (rugby) Limited on FaceBook

Read more comments for March Court (rugby) Limited. Leave a respond March Court (rugby) Limited in social networks. March Court (rugby) Limited on Facebook and Google+, LinkedIn, MySpace

Address March Court (rugby) Limited on google map

Other similar UK companies as March Court (rugby) Limited: Minit Uk Plc | Shazak Investments Limited | Zhuzhou Gmond-hardmetal Technology Co., Ltd | Eco Data Environments Limited | Active Business Solutions (europe) Limited

Based in 125-131 New Union Street, Coventry CV1 2NT March Court (rugby) Limited is categorised as a PLC registered under the 01617437 registration number. It's been founded 34 years ago. The firm is registered with SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. 2015-09-30 is the last time when the accounts were reported. It's been thirty four years for March Court (rugby) Ltd on this market, it is still in the race and is an object of envy for many.

According to this specific firm's employees directory, since 2014 there have been four directors including: Freda Ann Marchant, Jill Barbara Bass and Sally Ann Gardner. To help the directors in their tasks, for the last nearly one month the limited company has been implementing the ideas of June Hargadon, who has been working on ensuring efficient administration of the company.