R N C Enterprises Limited

All UK companiesAccommodation and food service activitiesR N C Enterprises Limited

Other accommodation

Operation of sports facilities

Other professional, scientific and technical activities not elsewhere classified

R N C Enterprises Limited contacts: address, phone, fax, email, website, shedule

Address: Gardner Hall Venns Lane HR1 1DT Hereford

Phone: +44-1289 5135253

Fax: +44-1289 5135253

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "R N C Enterprises Limited"? - send email to us!

R N C Enterprises Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders R N C Enterprises Limited.

Registration data R N C Enterprises Limited

Register date: 1983-08-24

Register number: 01747998

Type of company: Private Limited Company

Get full report form global database UK for R N C Enterprises Limited

Owner, director, manager of R N C Enterprises Limited

Peter Flynn Director. Address: Venns Lane, Hereford, HR1 1DT. DoB: April 1972, British

Charles Christopher Mill Director. Address: Venns Lane, Hereford, HR1 1DT, England. DoB: September 1959, British

Robert Peter Mclellan Director. Address: Venns Lane, Hereford, HR1 1DT, England. DoB: August 1947, British

Tracey Lancaster Director. Address: Venns Lane, Hereford, HR1 1DT, England. DoB: September 1963, British

Peter William O'keefe Secretary. Address: 9 Truro Gardens, Nunnery Wood, Worcester, Worcestershire, WR5 1RY. DoB:

Jonathan Hugh Bretherton Director. Address: Venns Lane, Hereford, HR1 1DT, England. DoB: June 1962, British

Julie Wilson-thomas Director. Address: Venns Lane, Hereford, HR1 1DT, England. DoB: November 1956, British

Phillip Dean Director. Address: Venns Lane, Hereford, HR1 1DT, England. DoB: February 1956, British

Judith Harris Director. Address: Conigree Court, Conigree Road, Newent, Gloucestershire, GL18 1NF. DoB: March 1947, British

Christine May Steadman Director. Address: The Firs Bungalow, Crown East Lane, Lower Broadheath, Worcs, WR2 6RH. DoB: June 1951, British

Shander Herian Director. Address: Ridge View Bridgnorth Road, Shipley Pattingham, Wolverhampton, Staffordshire, WV6 7EH. DoB: January 1962, British

David Philip Clarke Director. Address: 4 Bewdley Close, Harpenden, Hertfordshire, AL5 1QX. DoB: September 1970, British

Alastair James Lochore Glover Director. Address: Chestnuts, Checkley, Hereford, Herefordshire, HR1 4ND. DoB: March 1947, British

David Mottershead Halpern Director. Address: 41 Bodenham Road, Hereford, Herefordshire, HR1 2TP. DoB: November 1946, British

Bryan Edwin Clark Secretary. Address: Saltmoor Barn, Ashford Carbonel, Ludlow, Salop, SY8 4BU. DoB: n\a, British

David Adams Director. Address: The Old Vicarage, Vicarage Lane, Priors Marston, Warwickshire, CV47 7RT. DoB: August 1943, British

Air Vice-Marshal John Walter Price Director. Address: 2 Palace Yard, Hereford, Herefordshire, HR4 9BJ. DoB: January 1930, British

Roisin Janet Burge Director. Address: The Old Hall Barrack Hill, Little Birch, Hereford, Herefordshire, HR2 8AX. DoB: March 1945, British

Clive Hamilton Fieth Director. Address: Bar Croft, Tarrington, Hereford, Herefordshire, HR1 4HR. DoB: June 1934, British

Dr Jean Camilla Mcginty Director. Address: The Brambles Docking Road, Sedgeford, Hunstanton, Norfolk, PE36 5LR. DoB: January 1928, British

David Morris Fitzgerald Scott Director. Address: Windmill Lane, Wadhurst, East Sussex, TN5 6JT. DoB: June 1946, British

Brian Nunney Director. Address: South Winds Farnham Road, Ewshot, Farnham, Surrey, GU10 5AU. DoB: December 1933, British

Peter Wild Director. Address: 35 Withypool Drive, Stockport, Cheshire, SK2 6DT. DoB: September 1934, British

Frederick Thomas Poole Director. Address: The Old Rectory Green End, Landbeach, Cambridge, CB4 4ED. DoB: September 1935, British

Dr Colin Housby-smith Director. Address: 54 Venns Lane, Hereford, Herefordshire, HR1 1DT. DoB: July 1938, British

Hugh Lang Director. Address: Durfold Hatch Cottage, Fisher Lane, Chiddingfold, Surrey, GU8 4TF. DoB: December 1934, British

Doreen Hill Director. Address: The Vicarage, 7 Church Lane, Ticknall, Derbyshire, DE73 1JU. DoB: November 1936, Australian

Reverend Dr Henry Semple Director. Address: 54 Venns Lane, Hereford, Herefordshire, HR1 1DT. DoB: September 1940, British

Lance Marshall Director. Address: Dinedor Hall, Dinedor, Hereford, Hereford And Worcester, HR2 6LQ. DoB: February 1926, British

Brian Guy Campbell Director. Address: 2 Dove House Close, Wolvercote, Oxford, Oxfordshire, OX2 8BG. DoB: March 1928, British

John Stuart Champion Director. Address: Farmore, Callow, Hereford, Hereford And Worcester, HR2 8DB. DoB: May 1921, British

Michael John Lawrence Robins Secretary. Address: 77 Bridge Street, Ledbury, Herefordshire, HR8 2AN. DoB: n\a, British

Clive Graham Stone Director. Address: Abbey Meads Forrest Road, Kenilworth, Warwickshire, CV8 1LT. DoB: July 1936, British

Sir John Terry Director. Address: Still Point, Branscombe, Seaton, Devon, EX12 3DQ. DoB: June 1913, British

Jobs in R N C Enterprises Limited vacancies. Career and practice on R N C Enterprises Limited. Working and traineeship

Sorry, now on R N C Enterprises Limited all vacancies is closed.

Responds for R N C Enterprises Limited on FaceBook

Read more comments for R N C Enterprises Limited. Leave a respond R N C Enterprises Limited in social networks. R N C Enterprises Limited on Facebook and Google+, LinkedIn, MySpace

Address R N C Enterprises Limited on google map

Other similar UK companies as R N C Enterprises Limited: Agri Health International Limited | Bestlink Limited | Rocca Enterprises Limited | Oriental Economic Trading Co., Ltd. | The Results Agency Limited

Registered with number 01747998 33 years ago, R N C Enterprises Limited is categorised as a Private Limited Company. Its current mailing address is Gardner Hall, Venns Lane Hereford. This company SIC and NACE codes are 55900 - Other accommodation. Its latest financial reports cover the period up to July 31, 2015 and the latest annual return was submitted on July 11, 2015. Ever since the firm started in the field thirty three years ago, it managed to sustain its great level of success.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Southampton City Council, with over 2 transactions from worth at least 500 pounds each, amounting to £25,031 in total. The company also worked with the Cornwall Council (2 transactions worth £1,200 in total). R N C Enterprises was the service provided to the Southampton City Council Council covering the following areas: Marp & Out Of City-education was also the service provided to the Cornwall Council Council covering the following areas: 41108-audio/visual Equipment.

In order to be able to match the demands of its client base, this particular limited company is permanently being developed by a number of four directors who are, amongst the rest, Peter Flynn, Charles Christopher Mill and Robert Peter Mclellan. Their support has been of prime importance to this specific limited company since 2015-05-01. To find professional help with legal documentation, for the last nearly one month this specific limited company has been implementing the ideas of Peter William O'keefe, who has been responsible for successful communication and correspondence within the firm.