Goldshot Properties Limited
Buying and selling of own real estate
Development of building projects
Goldshot Properties Limited contacts: address, phone, fax, email, website, shedule
Address: 33-35 Exchange Street YO25 6LL Driffield
Phone: +44-1269 3911651
Fax: +44-1353 6175109
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Goldshot Properties Limited"? - send email to us!
Registration data Goldshot Properties Limited
Register date: 1993-08-17
Register number: 02845385
Type of company: Private Limited Company
Get full report form global database UK for Goldshot Properties LimitedOwner, director, manager of Goldshot Properties Limited
Mark Arthur Graves Director. Address: The Citadel, Fort George, St Peter Port, Guernsey, GY1 2SX, Guernsey. DoB: March 1957, British
Mark Arthur Graves Secretary. Address: The Citadel, Fort George, St. Peter Port, Guernsey, GY1 2SX, Channel Isles. DoB:
Angela Jane Graves Director. Address: 14 The Citadel, Fort George, Guernsey, Channel Islands, GY1 2SX. DoB: June 1967, British
Christine Fletcher Secretary. Address: Unit 5 Nidd House Richmond, Business Park Sidings Court, Doncaster, South Yorkshire, DN4 5JH. DoB:
Gail Michelle Parkin Director. Address: 3 Hallside Court, Old Cantley, Doncaster, South Yorkshire, DN3 3RE. DoB: May 1962, British
Paul Healand Director. Address: Karibu 8 Cherry Lane, Wootton, Ulceby, North Lincolnshire, DN39 6RL. DoB: February 1954, British
Patricia Anne Smith Secretary. Address: The Laurels Whiphill Top Lane, Branton, Doncaster, South Yorkshire, DN3 3PQ. DoB: May 1948, British
Tracy Lazelle Davison Secretary. Address: Station Farm House, 14 Main Street, Wheldrake, North Yorkshire, YO19 6AF. DoB:
Michael Hugh Killoran Director. Address: 3 Hepton Court, York Road, Leeds, West Yorkshire, LS9 6PW. DoB: March 1961, British
John White Director. Address: Whetstone House The Dicken, High Street, Whetstone, Leicester, LE8 6LQ. DoB: March 1951, British
Geoffrey Grewer Secretary. Address: Askham House 129 Main Street, Askham Bryan, York, YO23 3QS. DoB: April 1942, British
Keith Saunders Director. Address: Redgates Greenstiles Lane, Swanland, Hull, North Humberside, HU14 3NH. DoB: March 1948, British
Brian David Taylor Director. Address: Aingarth, 39 St Johns Road, Driffield, North Humberside, YO25 6RS. DoB: May 1947, British
Anthony Phillips Director. Address: 220 Cantley Lane, Doncaster, South Yorkshire, DN4 6QT. DoB: March 1936, British
Angela Jane Graves Director. Address: 14 The Citadel, Fort George, Guernsey, Channel Islands, GY1 2SX. DoB: June 1967, British
Gail Michelle Parkin Director. Address: 3 Hallside Court, Old Cantley, Doncaster, South Yorkshire, DN3 3RE. DoB: May 1962, British
Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:
Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:
Jobs in Goldshot Properties Limited vacancies. Career and practice on Goldshot Properties Limited. Working and traineeship
Electrician. From GBP 1700
Project Co-ordinator. From GBP 1800
Helpdesk. From GBP 1300
Manager. From GBP 2200
Director. From GBP 5800
Administrator. From GBP 2000
Helpdesk. From GBP 1200
Responds for Goldshot Properties Limited on FaceBook
Read more comments for Goldshot Properties Limited. Leave a respond Goldshot Properties Limited in social networks. Goldshot Properties Limited on Facebook and Google+, LinkedIn, MySpaceAddress Goldshot Properties Limited on google map
Other similar UK companies as Goldshot Properties Limited: Zuwao Limited | Figueras International Seating, S.l. | Toppan Europe Gmbh | Fraikin Assets U.k. | Topspeck Interiors Limited
Registered as 02845385 twenty three years ago, Goldshot Properties Limited is categorised as a PLC. The active mailing address is 33-35 Exchange Street, Driffield. The company Standard Industrial Classification Code is 68100 which stands for Buying and selling of own real estate. Goldshot Properties Ltd filed its latest accounts up till 2015-12-31. The latest annual return information was filed on 2015-08-17. Ever since the company debuted in this particular field 23 years ago, the firm has managed to sustain its praiseworthy level of success.
Mark Arthur Graves and Angela Jane Graves are registered as the firm's directors and have been working on the company success since 2012.