Quadmove (cornwall) Limited

All UK companiesActivities of households as employers; undifferentiatedQuadmove (cornwall) Limited

Residents property management

Quadmove (cornwall) Limited contacts: address, phone, fax, email, website, shedule

Address: Tre Place Tabernacle Street TR1 2EJ Truro

Phone: +44-20 5625793

Fax: +44-20 5625793

Email: n\a

Website:

Shedule:

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

Quadmove (cornwall) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Quadmove (cornwall) Limited.

Registration data Quadmove (cornwall) Limited

Register date: 2005-05-05

Register number: 05444431

Type of company: Private Limited Company

Get full report form global database UK for Quadmove (cornwall) Limited

Owner, director, manager of Quadmove (cornwall) Limited

Emma Monk Director. Address: Lymington Bottom, Four Marks, Alton, Hampshire, GU34 5AH, United Kingdom. DoB: May 1968, British

Stephen John Moore Director. Address: Bousfield Road, London, SE14 5TR, England. DoB: April 1954, British

Arabella Suzy Allely Director. Address: Millbrook, Mullion, Helston, Cornwall, TR12 7EU, England. DoB: June 1959, British

Anthony Mark Banks Director. Address: Beccalena Barn, 80 Mayflower Way, Farnham Common, Berkshire, SL2 3UB. DoB: September 1954, British

Veronica Mary Walker Director. Address: The Cottage, Henmead Staplefield Road, Cuckfield, West Sussex, RH17 5HY. DoB: March 1943, British

Neville James Walker Director. Address: The Cottage Henmead, Staplefield Road, Cuckfield, West Sussex, RH17 5HY. DoB: July 1938, British

Gary Walker Director. Address: The Cottage, Henmead Staplefield Road, Cuckfield, West Sussex, RH17 5HY. DoB: September 1965, British

John Price Director. Address: 15 Brookhill Road, Barnet, Hertfordshire, EN4 8SE. DoB: September 1954, British

Marie Ann Kellas Director. Address: 5 Watch House Road, Pill, Bristol, Avon, BS20 0EN. DoB: December 1954, British

Elizabeth Hill Director. Address: 33 David Avenue, Greenford, Middlesex, UB6 8HG. DoB: April 1962, British

Nicola Theresa Banks Director. Address: Mullion Cove Bungalows, Mullion Cove, Helston, Cornwall, TR12 7ER, United Kingdom. DoB: February 1960, British

Alan Roger Penrose Kellas Director. Address: 5 Watch House Road, Pill, Bristol, BS20 0EN. DoB: January 1958, British

Tracey Dennis Director. Address: The Cottage, Henmead Staplefield Road, Cuckfield, West Sussex, RH17 5HY. DoB: September 1963, British

Karen Janis Lockington Director. Address: 49 Hood Avenue, Southgate, London, N14 4QJ. DoB: April 1962, British

Peter John Lockington Director. Address: 49 Hood Avenue, Southgate, London, N14 4QJ. DoB: January 1952, British

Rehana Maka Director. Address: 102 Thorold Road, Ilford, Essex, IG1 4EX. DoB: February 1981, British

Stephen Don Wall Director. Address: 21 Stratfield Park Close, Winchmore Hill, London, N21 1BU. DoB: February 1954, British

Marilyn Wall Director. Address: 21 Stratfield Park Close, Winchmore Hill, London, N21 1BU. DoB: October 1955, British

Michael John Wiltshire Director. Address: 8 Argyle Drive, Yate, Bristol, BS37 5TZ. DoB: January 1954, British

Mark Vincent Charles Director. Address: 5 Craster Drive, Arnold, Nottingham, Nottinghamshire, NG5 8SL. DoB: May 1962, British

Georgina West Director. Address: 47 Durley Park, Bath, Avon, BA2 3NT. DoB: February 1945, British

Karen Venter Director. Address: Ridge Green Close, Bath, Avon, BA2 2EG. DoB: April 1978, South African

Sarah Michelle Charles Director. Address: 5 Craster Drive, Arnold, Nottingham, Nottinghamshire, NG5 8SL. DoB: August 1973, British

Stuart Sachs Director. Address: 9 Holm Oak Apartments Melvill Road, Falmouth, Cornwall, TR11 4AX. DoB: September 1948, British

Brian Ellis Director. Address: Melvill Road, Falmouth, Cornwall, TR11 4AX. DoB: September 1958, British

Kristian David Harrison West Vogl Director. Address: 2 Ridge Green Close, Bath, Avon, BA2 2EG. DoB: June 1971, British

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

George David Angus Secretary. Address: 30 Cause End Road, Wootton, Bedfordshire, MK43 9DB. DoB: n\a, British

Stephen Stuart Solomon Conway Director. Address: Penthouse 5, Harley House Regents Park, London, NW1 5HN. DoB: February 1948, British

Jobs in Quadmove (cornwall) Limited vacancies. Career and practice on Quadmove (cornwall) Limited. Working and traineeship

Electrical Supervisor. From GBP 2300

Engineer. From GBP 2300

Helpdesk. From GBP 1300

Other personal. From GBP 1200

Responds for Quadmove (cornwall) Limited on FaceBook

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

Address Quadmove (cornwall) Limited on google map

Other similar UK companies as Quadmove (cornwall) Limited: Soserendipity Limited | Marketnow Limited | Mick Thacker Studio Limited | Shaw House Investments Limited | Fellows And Associates Limited

Quadmove (cornwall) Limited has been in the business for eleven years. Started with Registered No. 05444431 in the year 5th May 2005, it is located at Tre Place, Truro TR1 2EJ. The company principal business activity number is 98000 which stands for Residents property management. The latest filings cover the period up to 2015-12-31 and the most recent annual return information was filed on 2016-05-05. 11 years of presence on the local market comes to full flow with Quadmove (cornwall) Ltd as they managed to keep their customers satisfied throughout their long history.

When it comes to this particular firm, a variety of director's responsibilities have been fulfilled by Emma Monk, Stephen John Moore, Arabella Suzy Allely and 15 remaining, listed below. As for these eighteen people, Anthony Mark Banks has been working for the firm for the longest time, having been one of the many members of Board of Directors in 30th August 2006.