Herefordshire And Gloucestershire Canal (sales) Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andHerefordshire And Gloucestershire Canal (sales) Limited

Retail sale via stalls and markets of other goods

Activities of other membership organizations n.e.c.

Herefordshire And Gloucestershire Canal (sales) Limited contacts: address, phone, fax, email, website, shedule

Address: The Wharf House Horseshoe Drive Over GL2 8DB Gloucester

Phone: +44-1505 5088836

Fax: +44-1322 4456573

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Herefordshire And Gloucestershire Canal (sales) Limited"? - send email to us!

Herefordshire And Gloucestershire Canal (sales) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Herefordshire And Gloucestershire Canal (sales) Limited.

Registration data Herefordshire And Gloucestershire Canal (sales) Limited

Register date: 1992-04-28

Register number: 02710215

Type of company: Private Limited Company

Get full report form global database UK for Herefordshire And Gloucestershire Canal (sales) Limited

Owner, director, manager of Herefordshire And Gloucestershire Canal (sales) Limited

Janet Moult Director. Address: 18 Coningsby Court, Coningsby Street, Hereford, Herefordshire, HR1 2DF. DoB: December 1941, British

Barbara Mary Moses Director. Address: Eastleigh, Phocle Green, Ross On Wye, Herefordshire, HR9 7TR. DoB: December 1943, British

Derek Alan Weaver Director. Address: 1 Colcolme House, Hampton Bishop, Hereford, Herefordshire, HR1 4JS. DoB: June 1946, British

Elizabeth Ann Connors Director. Address: 18 St Ethelberts Close, Sutton St Nicholas, Hereford, HR1 3BF. DoB: September 1959, British

Brian Albert Moult Director. Address: 18 Coningsby Court, Coningsby Street, Hereford, Herefordshire, HR1 2DF. DoB: June 1937, British

Tom Malcolm Bennett Director. Address: Bannut Tree Cottage, Staunton On Wye, Hereford, HR4 7ND. DoB: March 1951, British

Steven John Hughes Director. Address: 62 North End Lane, Malvern, Worcestershire, WR14 2EX. DoB: July 1963, British

Joyce Jacqueline Potts Director. Address: 8 The Dovecote, Mansel Lacy, Hereford, Herefordshire, HR4 7HQ. DoB: February 1962, British

Karen Ann Mckay Director. Address: Meadowbank Riding Centre, Hamnish, Leominster, Herefordshire, HR6 0QN. DoB: November 1968, British

Clifford Richard Penny Director. Address: Coppice, Burley Gate, Hereford, Herefordshire, HR1 3QS. DoB: February 1943, British

David Robert Penny Director. Address: The Coppice, Burley Gate, Hereford, Herefordshire, HR1 3QS. DoB: December 1971, British

Jobs in Herefordshire And Gloucestershire Canal (sales) Limited vacancies. Career and practice on Herefordshire And Gloucestershire Canal (sales) Limited. Working and traineeship

Sorry, now on Herefordshire And Gloucestershire Canal (sales) Limited all vacancies is closed.

Responds for Herefordshire And Gloucestershire Canal (sales) Limited on FaceBook

Read more comments for Herefordshire And Gloucestershire Canal (sales) Limited. Leave a respond Herefordshire And Gloucestershire Canal (sales) Limited in social networks. Herefordshire And Gloucestershire Canal (sales) Limited on Facebook and Google+, LinkedIn, MySpace

Address Herefordshire And Gloucestershire Canal (sales) Limited on google map

Other similar UK companies as Herefordshire And Gloucestershire Canal (sales) Limited: Sandpiper Investments Limited | Casarus Ltd | Emerald Village Holdings Limited | Harley Property Holdings Limited | Sutton Hall Time Share Club Limited

The exact day this company was registered is 1992/04/28. Registered under no. 02710215, this company is considered a PLC. You can reach the office of this firm during its opening times at the following location: The Wharf House Horseshoe Drive Over, GL2 8DB Gloucester. This company declared SIC number is 47890 and has the NACE code: Retail sale via stalls and markets of other goods. The firm's most recent records were submitted for the period up to Fri, 28th Feb 2014 and the latest annual return information was filed on Tue, 28th Apr 2015.

Janet Moult, Barbara Mary Moses, Derek Alan Weaver and Derek Alan Weaver are registered as the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since January 2000.