Plumb Partners Group Ltd

All UK companiesWholesale and retail trade; repair of motor vehicles andPlumb Partners Group Ltd

Other retail sale not in stores, stalls or markets

Plumb Partners Group Ltd contacts: address, phone, fax, email, website, shedule

Address: Unit C Pipers Close Pennygillam Industrial Estate PL15 7PJ Launceston

Phone: +44-1464 9586639

Fax: +44-1464 9586639

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Plumb Partners Group Ltd"? - send email to us!

Plumb Partners Group Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Plumb Partners Group Ltd.

Registration data Plumb Partners Group Ltd

Register date: 2000-12-04

Register number: 04119112

Type of company: Private Limited Company

Get full report form global database UK for Plumb Partners Group Ltd

Owner, director, manager of Plumb Partners Group Ltd

Richard Stuart Wate Secretary. Address: Pipers Close, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PF, England. DoB:

Richard Stuart Wate Director. Address: Pipers Close, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PJ, England. DoB: November 1960, British

John Dennis Cawte Director. Address: Pipers Close, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PJ, England. DoB: February 1951, British

Christopher John Ingram Director. Address: Pipers Close, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PJ, England. DoB: May 1968, British

Paul Robert Woodgate Director. Address: Kings Hill, Bude, Cornwall, EX23 0LU. DoB: November 1967, British

Jeremy Robert Davison Director. Address: Continental House, Kings Hill, Bude, Cornwall, EX23 0LU. DoB: November 1957, British

William John Lockton Director. Address: 22 Beaconsfield Road, Tring, Hertfordshire, HP23 4DP, England. DoB: June 1958, British

Dennis Edward Jones Director. Address: Shebbear, Beaworthy, Devon, EX21 5QT. DoB: May 1947, British

Patrick Michael O Sullivan Director. Address: Barton Lane, Braunton, Devon, EX33 2AY. DoB: September 1965, British

Dennis Edward Jones Director. Address: Caute Farmhouse, Shebbear, Beanworthy, Devon, EX21 5QT. DoB: May 1947, British

Keith Straw Director. Address: 4 Uplands Terrace, Holsworthy, Devon, EX22 6BR. DoB: April 1958, British

Jeremy Robert Davison Director. Address: The Mill, Village Road Christow, Exeter, EX6 7LX. DoB: November 1957, British

William Kennedy Mcconnel Director. Address: Crackington Vean, Crackington Haven, Bude, Cornwall, EX23 0JP. DoB: July 1962, British

William Jonathan Penfound Director. Address: 1 Kingfishers, Vicarage Road, Bude, Cornwall, EX23 8HD. DoB: June 1967, British

Richard Frederick Hopper Secretary. Address: Chinthurst, 30 St Stephens Hill, Launceston, Cornwall, PL15 8HN. DoB: September 1953, British

Lorna Alison Glenister Secretary. Address: 59 Alsford Close, Lightwater, Surrey, GU18 5LF. DoB: n\a, British

Jobs in Plumb Partners Group Ltd vacancies. Career and practice on Plumb Partners Group Ltd. Working and traineeship

Engineer. From GBP 2700

Plumber. From GBP 2200

Assistant. From GBP 1400

Project Co-ordinator. From GBP 2000

Other personal. From GBP 1000

Electrical Supervisor. From GBP 2300

Assistant. From GBP 1400

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Plumb Partners Group Ltd on FaceBook

Read more comments for Plumb Partners Group Ltd. Leave a respond Plumb Partners Group Ltd in social networks. Plumb Partners Group Ltd on Facebook and Google+, LinkedIn, MySpace

Address Plumb Partners Group Ltd on google map

Other similar UK companies as Plumb Partners Group Ltd: Vixen Digital Media Limited | Aegean Net Limited | Web Communications (southern) Limited | Euro Chorus Consulting Ltd. | Thames Software Solutions Ltd

The date the firm was registered is 2000-12-04. Started under number 04119112, this company is listed as a PLC. You may find the main office of this firm during business times under the following location: Unit C Pipers Close Pennygillam Industrial Estate, PL15 7PJ Launceston. This firm has operated under three names. Its initial official name, Continental Ufh, was changed on 2005-03-10 to Roundhayes. The current name, used since 2002, is Plumb Partners Group Ltd. The company is registered with SIC code 47990 which means Other retail sale not in stores, stalls or markets. The business latest financial reports were submitted for the period up to Tue, 31st Mar 2015 and the most current annual return information was submitted on Fri, 4th Dec 2015. Sixteen years of experience on the local market comes to full flow with Plumb Partners Group Limited as they managed to keep their customers satisfied throughout their long history.

The company owns five trademarks, all are active. The IPO representative of Plumb Partners Group is Handsome I.P. Ltd. The first trademark was granted in 2013 and the most recent one in 2014. The trademark that will expire sooner, i.e. in March, 2023 is JOIST THERM.

Richard Stuart Wate, John Dennis Cawte and Christopher John Ingram are listed as firm's directors and have been managing the firm for three years.