Renovated And New Homes Partnership Limited

All UK companiesFinancial and insurance activitiesRenovated And New Homes Partnership Limited

Activities of other holding companies n.e.c.

Renovated And New Homes Partnership Limited contacts: address, phone, fax, email, website, shedule

Address: 33 Wolverhampton Road WS11 1AP Cannock

Phone: +44-1288 3712249

Fax: +44-1288 3712249

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Renovated And New Homes Partnership Limited"? - send email to us!

Renovated And New Homes Partnership Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Renovated And New Homes Partnership Limited.

Registration data Renovated And New Homes Partnership Limited

Register date: 2000-10-10

Register number: 04087152

Type of company: Private Limited Company

Get full report form global database UK for Renovated And New Homes Partnership Limited

Owner, director, manager of Renovated And New Homes Partnership Limited

Kenneth James Stewart Director. Address: Lavendon Close, Southfield Gardens, Cramlington, Northumberland, NE23 7XS, Uk. DoB: November 1959, British

Kerry Hughes Director. Address: Pool Lane, Brocton, Stafford, Staffs, ST17 0TY. DoB: September 1964, British

George Neville Hughes Director. Address: Boxtree Cottage 152 Wrottesley, Road West Tettenhall, Wolverhampton, WV6 7LE. DoB: September 1938, British

John Philip Nash Director. Address: 14 Whiteford Road, Mannamead, Plymouth, Devon, PL3 5LX. DoB: August 1956, English

Christopher Kenneth Lane Director. Address: Twemlow Close, Derrington, Staffordshire, ST18 9LX. DoB: February 1952, British

Melvyn Edward Watson Director. Address: 4 Cotswold Avenue, Chester Le Street, County Durham, DH2 3BW. DoB: April 1954, British

Peter Anthony Vevers Secretary. Address: 35 New Close Road, Nab Wood, Shipley, West Yorkshire, BD18 4AU. DoB:

Carl Richard Hughes Director. Address: 6 Dudley Road, Sedgley, Dudley, DY3 1SX. DoB: June 1967, British

Corporate Administration Services Limited Nominee-director. Address: Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP. DoB:

Simon Leon Eason Secretary. Address: 8a Church Street, Wincanton, Somerset, BA9 9AE. DoB: n\a, British

Corporate Administration Secretaries Limited Corporate-nominee-secretary. Address: Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP. DoB:

Jobs in Renovated And New Homes Partnership Limited vacancies. Career and practice on Renovated And New Homes Partnership Limited. Working and traineeship

Welder. From GBP 1400

Driver. From GBP 1500

Plumber. From GBP 1900

Controller. From GBP 2300

Responds for Renovated And New Homes Partnership Limited on FaceBook

Read more comments for Renovated And New Homes Partnership Limited. Leave a respond Renovated And New Homes Partnership Limited in social networks. Renovated And New Homes Partnership Limited on Facebook and Google+, LinkedIn, MySpace

Address Renovated And New Homes Partnership Limited on google map

Other similar UK companies as Renovated And New Homes Partnership Limited: Mdp Retail (llanelli) Ltd | Goodprice Supermarket Limited | Grafton Optical Company Limited | Pro Traders Limited | J J News Limited

This company known as Renovated And New Homes Partnership has been founded on Tue, 10th Oct 2000 as a Private Limited Company. This company registered office is found at Cannock on 33 Wolverhampton Road, . Assuming you want to reach this company by post, the postal code is WS11 1AP. The office registration number for Renovated And New Homes Partnership Limited is 04087152. Since Thu, 10th Jan 2013 Renovated And New Homes Partnership Limited is no longer under the business name R N H P. This company SIC code is 64209 meaning Activities of other holding companies n.e.c.. 2015-05-31 is the last time the company accounts were reported. Since it began in this field of business sixteen years ago, this company managed to sustain its praiseworthy level of success.

Kenneth James Stewart is the enterprise's solitary director, that was employed on Thu, 17th May 2012. For three years Kerry Hughes, age 52 had fulfilled assigned duties for the following firm up to the moment of the resignation on Fri, 11th Sep 2015. Additionally a different director, including George Neville Hughes, age 78 quit after one year of a fruitful employment.