1 2 3 Associated Taxis Limited

All UK companiesTransportation and storage1 2 3 Associated Taxis Limited

Taxi operation

1 2 3 Associated Taxis Limited contacts: address, phone, fax, email, website, shedule

Address: 38d Cliff Road Newquay TR7 2ND Cornwall

Phone: +44-1569 3772674

Fax: +44-191 8566284

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "1 2 3 Associated Taxis Limited"? - send email to us!

1 2 3 Associated Taxis Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 1 2 3 Associated Taxis Limited.

Registration data 1 2 3 Associated Taxis Limited

Register date: 1996-04-29

Register number: 03192025

Type of company: Private Limited Company

Get full report form global database UK for 1 2 3 Associated Taxis Limited

Owner, director, manager of 1 2 3 Associated Taxis Limited

Gillian Kay Tucker Director. Address: Tamarisk Lane, Newquay, Cornwall, TR7 2JW, England. DoB: May 1956, British

Michael John Etherington Director. Address: 38d Cliff Road, Newquay, Cornwall, TR7 2ND. DoB: December 1948, British

Glyn John Jasper Director. Address: Hawkins Road, Newquay, Cornwall, TR7 2EB, England. DoB: May 1981, British

William Murrain Secretary. Address: 38d Cliff Road, Newquay, Cornwall, TR7 2ND. DoB:

Marcello Marco Rossi Director. Address: Cliff Road, Newquay, Cornwall, TR7 2ND. DoB: August 1968, British

David Jefferson Director. Address: Cliff Road, Newquay, Cornwall, TR7 2ND, England. DoB: August 1963, British

Graham Michael Lord Director. Address: Goldilocks, 5 Chynowen Parc, Cubert, Newquay, Cornwall, TR8 5HD. DoB: October 1947, British

Stephen Martin Johnson Director. Address: The Heathers, Mitchell, Newquay, Cornwall, TR8 5AT. DoB: January 1956, British

William Sylvester Murrain Director. Address: Blackacre Bungalow, St Columb, Cornwall, TR9 6JB. DoB: July 1953, British

Christopher Fallis Director. Address: 2 Century Court, Newquay, Cornwall, TR7 3JP. DoB: n\a, British

Christopher Rowley Director. Address: 8 Lusty Glaze Road, Newquay, Cornwall, TR7 3AD. DoB: June 1956, British

Philip Tucker Secretary. Address: Tamarisk Lane, Newquay, Cornwall, TR7 2JW. DoB:

Phillip Tucker Secretary. Address: 11 Tamarisk Lane, Newquay, Cornwall, TR7 2JW. DoB: January 1944, British

Patrick Tim Riley Secretary. Address: 47 Treloggan Road, Newquay, Cornwall, TR7 2JT. DoB: November 1954, British

Denis William Carne Secretary. Address: 24 Churchfields Road, Cubert, Cornwall, TR8 5JN. DoB: December 1948, British

Estelle Carne Director. Address: 24 Churchfields Road, Cubert, Newquay, Cornwall, TR8 5JN. DoB: December 1949, British

Patrick Tim Riley Director. Address: 47 Treloggan Road, Newquay, Cornwall, TR7 2JT. DoB: November 1954, British

David Armitage Director. Address: 4 Ashton Court, St Columb Minor, Newquay, Cornwall, TR7 3HS. DoB: June 1970, British

Christopher Fallis Secretary. Address: 2 Century Court, Newquay, Cornwall, TR7 3JP. DoB: n\a, British

Michael Gear Secretary. Address: Dover Row Cottage Scotland Row, Zelah, Truro, Cornwall, TR4 9JG. DoB: January 1949, British

Phillip Tucker Director. Address: 11 Tamarisk Lane, Newquay, Cornwall, TR7 2JW. DoB: January 1944, British

Arthur John Gordon Director. Address: 12 Eliot Court, Newquay, Cornwall, TR7 2QG. DoB: May 1951, British

John Ernest Lines Director. Address: 24 Tower Road, Newquay, Cornwall, TR7 1LR. DoB: April 1948, British

Margaret Shiela Murrain Secretary. Address: Blackacre Bungalow, St Columb, Cornwall, TR9 6JB. DoB:

Estelle Carne Director. Address: 24 Churchfields Road, Cubert, Newquay, Cornwall, TR8 5JN. DoB: December 1949, British

Michael Gear Director. Address: Dover Row Cottage Scotland Row, Zelah, Truro, Cornwall, TR4 9JG. DoB: January 1949, British

Denis William Carne Director. Address: 24 Churchfields Road, Cubert, Cornwall, TR8 5JN. DoB: December 1948, British

John Joseph Murphy Director. Address: 49 Billings Drive, Newquay, Cornwall, TR7 2SQ. DoB: January 1953, British

Steven John Griffett Secretary. Address: Porthdale, Perrancoombe, Perranporth, Cornwall, TR6 0HT. DoB: March 1958, British

Jobs in 1 2 3 Associated Taxis Limited vacancies. Career and practice on 1 2 3 Associated Taxis Limited. Working and traineeship

Sorry, now on 1 2 3 Associated Taxis Limited all vacancies is closed.

Responds for 1 2 3 Associated Taxis Limited on FaceBook

Read more comments for 1 2 3 Associated Taxis Limited. Leave a respond 1 2 3 Associated Taxis Limited in social networks. 1 2 3 Associated Taxis Limited on Facebook and Google+, LinkedIn, MySpace

Address 1 2 3 Associated Taxis Limited on google map

Other similar UK companies as 1 2 3 Associated Taxis Limited: 137 Dulwich Road Rtm Company Limited | Buckston Browne Management Limited | 76 Shooters Hill Rd Limited | 51 Frognal Limited | Pinewoods Flats (alwoodley) Limited

1 2 3 Associated Taxis came into being in 1996 as company enlisted under the no 03192025, located at TR7 2ND Cornwall at 38d Cliff Road. The company has been expanding for twenty years and its current state is active. This business is registered with SIC code 49320 : Taxi operation. Sat, 28th Feb 2015 is the last time when the company accounts were filed. 20 years of presence on this market comes to full flow with 1 2 3 Associated Taxis Ltd as they managed to keep their customers satisfied throughout their long history.

That company owes its accomplishments and unending growth to exactly nine directors, who are Gillian Kay Tucker, Michael John Etherington, Glyn John Jasper and 6 other directors have been described below, who have been managing it since April 2015. Furthermore, the director's duties are continually helped by a secretary - William Murrain, from who was recruited by this specific company on 2014-04-21.