Goldshot Properties Limited

All UK companiesReal estate activitiesGoldshot 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:

Shedule:

Incorrect data or we want add more details informations for "Goldshot Properties Limited"? - send email to us!

Goldshot Properties Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Goldshot Properties Limited.

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 Limited

Owner, 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, MySpace

Address 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.