Mewsco 1991 Limited

All UK companiesActivities of households as employers; undifferentiatedMewsco 1991 Limited

Residents property management

Mewsco 1991 Limited contacts: address, phone, fax, email, website, shedule

Address: 134 Bures Road Great Cornard CO10 0JG Sudbury

Phone: +44-1440 1435882

Fax: +44-1440 1435882

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Mewsco 1991 Limited"? - send email to us!

Mewsco 1991 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mewsco 1991 Limited.

Registration data Mewsco 1991 Limited

Register date: 1985-01-31

Register number: 01882032

Type of company: Private Limited Company

Get full report form global database UK for Mewsco 1991 Limited

Owner, director, manager of Mewsco 1991 Limited

Philip Peter Ledger Director. Address: Bures Road, Great Cornard, Sudbury, Suffolk, CO10 0JG, England. DoB: January 1955, British

Philip Peter Ledger Secretary. Address: Bures Road, Great Cornard, Sudbury, Suffolk, CO10 0JG, England. DoB:

Stephen Stokes Director. Address: Town Mews, Station Avenue, Sandown, Isle Of Wight, PO36 8HP, England. DoB: July 1956, British

Christopher John Haywood Director. Address: Bures Road, Great Cornard, Sudbury, Suffolk, CO10 0JG, England. DoB: April 1948, British

Valentina Doreen Bailey Director. Address: Madeira Vale, Ventnor, Isle Of Wight, PO38 1QU, England. DoB: December 1953, British

Rebecca Blake Secretary. Address: 11 Milne Way, Newport, Isle Of Wight, PO30 1YF. DoB: n\a, British

Valentina Doreen Bailey Secretary. Address: 8 Downside, Ventnor, Isle Of Wight, PO38 1AL. DoB:

Hilary Joan Norton Secretary. Address: 61 Wellington Road, Ryde, Isle Of Wight, PO33 3QJ. DoB:

Anthony Alan Doe Director. Address: Nightingale House Kitehill, Wootton Bridge, Ryde, Isle Of Wight, PO33 4LJ. DoB: July 1946, British

David Eaglen Director. Address: Flat 2 Town Mews, Station Avenue, Sandown, Isle Of Wight, PO36 8HP. DoB: January 1946, British

John Monaghan Director. Address: 1 Town Mews, Station Avenue, Sandown, Isle Of Wight, PO36 8HP. DoB: August 1933, British

Peter William Couchman Secretary. Address: 5 Bannock Road, Whitwell, Ventnor, Isle Of Wight, PO38 2RD. DoB:

Thelma Joy Mary Mills Secretary. Address: 28 Garrick Road, Worthing, West Sussex, BN14 8BB. DoB: September 1931, British

Thelma Joy Mary Mills Director. Address: Flat 5 Town Mews, Station Avenue, Sandown, Isle Of Wight, PO36 8HP. DoB: September 1931, British

Joan Smith Director. Address: Flat 2 Town Mews, Station Avenue, Sandown, Isle Of Wight, PO36 8HP. DoB: February 1936, British

John William Wiltshire Director. Address: Flat 7 Town Mews, Station Avenue, Sandown, Isle Of Wight, PO36 8HP. DoB: June 1923, British

Geoffrey Frank Mills Director. Address: Flat 5 Town Mews, Station Avenue, Sandown, Isle Of Wight, PO36 8HP. DoB: May 1924, British

Frederick Charles Mole Director. Address: Flat 1 Town Mews, Sandown, Isle Of Wight, PO36 8HP. DoB: May 1909, British

Robert John Bell Director. Address: Flat 3 Town Mews, Sandown, Isle Of Wight, PO36 8HP. DoB: June 1966, British

Arthur John Fiander Director. Address: 2 Dorchester Grove, Banbury, Oxfordshire, OX16 0BD. DoB: June 1922, British

Doris Jocelyn Fiander Director. Address: 2 Dorchester Grove, Banbury, Oxfordshire, OX16 0BD. DoB: April 1922, British

Anthony Peter Holmes Secretary. Address: 62-70 Lugley Street, Newport, Isle Of Wight, PO30 5EU. DoB: n\a, British

Jobs in Mewsco 1991 Limited vacancies. Career and practice on Mewsco 1991 Limited. Working and traineeship

Other personal. From GBP 1100

Package Manager. From GBP 1400

Fabricator. From GBP 2700

Responds for Mewsco 1991 Limited on FaceBook

Read more comments for Mewsco 1991 Limited. Leave a respond Mewsco 1991 Limited in social networks. Mewsco 1991 Limited on Facebook and Google+, LinkedIn, MySpace

Address Mewsco 1991 Limited on google map

Other similar UK companies as Mewsco 1991 Limited: Intrasolv It Ltd | Doune Healthcare Limited | Heatherleigh (lancaster) Limited | Thornsett Limited | Ninestein Limited

The company is widely known as Mewsco 1991 Limited. This firm was originally established thirty one years ago and was registered with 01882032 as the registration number. This headquarters of this firm is situated in Sudbury. You can reach them at 134 Bures Road, Great Cornard. The company SIC code is 98000 meaning Residents property management. Mewsco 1991 Ltd filed its account information up till 2015-09-30. The firm's most recent annual return was released on 2015-08-21. 31 years of experience in the field comes to full flow with Mewsco 1991 Ltd as they managed to keep their customers happy throughout their long history.

The info we posses about this particular enterprise's executives indicates the existence of three directors: Philip Peter Ledger, Stephen Stokes and Christopher John Haywood who started their careers within the company on 2012-08-20, 2011-07-27.