Captain Cook's Haven Limited

Residents property management

Contacts of Captain Cook's Haven Limited: address, phone, fax, email, website, working hours

Address: Upton Hall Lythe YO21 3RU Whitby

Phone: +44-1455 7862884 +44-1455 7862884

Fax: +44-1488 7286376 +44-1488 7286376

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Captain Cook's Haven Limited"? - Send email to us!

Captain Cook's Haven Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Captain Cook's Haven Limited.

Registration data Captain Cook's Haven Limited

Register date: 2000-12-19
Register number: 04127820
Capital: 908,000 GBP
Sales per year: More 290,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Captain Cook's Haven Limited

Addition activities kind of Captain Cook's Haven Limited

20999909. Honey, strained and bottled
28650109. Drug dyes, synthetic
32810603. Paving blocks, cut stone
38610308. Microfilm equipment: cameras, projectors, readers, etc.
51491003. Sugar, refined

Owner, director, manager of Captain Cook's Haven Limited

Director - Anne Robinson. Address: Upton Hall, Lythe, Whitby, North Yorkshire, YO21 3RU. DoB: July 1950, British

Director - Malcom John Stuart. Address: Ruswarp Lane, Whitby, North Yorkshire, YO21 1ND, England. DoB: January 1947, British

Director - David Harle. Address: The Paddock, Adwick-Le-Street, Doncaster, South Yorkshire, DN6 7HE, England. DoB: August 1958, British

Director - Kevin Starkey. Address: Kirkstone Drive, York, YO3 0LY, England. DoB: November 1954, British

Director - Peter David Harrison. Address: Chatsworth Grove, Harrogate, North Yorkshire, HG1 2DX. DoB: April 1949, British

Director - Giles Anthony Nicholas Harty. Address: 2 Campion Dock, Whitehall Landing, Whitby, North Yorkshire, YO22 4FA. DoB: September 1934, British

Secretary - Anne Robinson. Address: Upton Hall, Lythe, Whitby, YO21 3RU. DoB: July 1950, British

Director - Carl Hinchliffe. Address: 52 Wilfred Avenue, Halton, Leeds, West Yorkshire, LS15 7SW. DoB: March 1967, British

Director - Diane Margaret Elaine Brooke. Address: 14 Middle Drive, Moorgate, Rotherham, South Yorkshire, S60 3DJ. DoB: February 1953, British

Director - Elizabeth Ann Worthy. Address: Deanside, Littlebeck Lane, Sneaton, Whitby, North Yorkshire, YO22 5HY. DoB: September 1948, British

Director - Stephen Baines. Address: 8 Wemyss Place, Port Seton, East Lothian, EH32 0DW. DoB: May 1953, British

Director - Christopher Hartley. Address: The Old School House, Oxmore Lane Biggin, Leeds, LS25 6HJ. DoB: November 1952, British

Director - Susan Mccreadie. Address: Rhossili, Barnsley Road, Doncaster, South Yorkshire, DN5 8RB. DoB: May 1957, British

Director - Alan Parker. Address: Goldsborough, Whitby, North Yorkshire, YO21 3RX. DoB: October 1942, British

Director - Dale Robinson. Address: Upton Hall, Lythe, Whitby, YO21 3RU. DoB: October 1945, British

Director - Steven John Wheatley. Address: Plumtree Cottage, Gainsborough, Lincolnshire, DN21 4RF. DoB: December 1976, British

Secretary - Jeremy John Wissler Woodcock. Address: 4 Valley Bridge Parade, Scarborough, North Yorkshire, YO11 2PF. DoB: n\a, British

Director - Stuart Angus Purdie. Address: 40 Towngate, Hepworth, Holmfirth, West Yorkshire, HD9 1TE. DoB: March 1956, British

Director - Christine Lodge. Address: 111 Allerton Road, Bradford, West Yorkshire, BD8 0AA. DoB: October 1947, British

Director - Trevor Robinson. Address: Rose Cottage Lumby Hill, Monk Fryston, West Yorkshire, LS25 5EB. DoB: June 1955, British

Director - Jeffrey Arnold. Address: Stonegarth, 5 Stepney Drive, Scarborough, North Yorkshire, YO12 5DP. DoB: September 1948, British

Director - Joan Gildroy. Address: 5 Langdale Terrace, Whitby, North Yorkshire, YO21 3EE. DoB: March 1934, British

Director - James Kevin Gilmour. Address: Wyndhurst, 33 Westfield Road, Bishop Auckland, County Durham, DL14 6AE. DoB: October 1943, British

Director - Christopher Cooke. Address: Adel Mill Farm Eccup Lane, Adel, Leeds, West Yorkshire, LS16 8AH. DoB: May 1948, British

Director - William Noble. Address: Howdale House, Browside Fylingdales, Whitby, North Yorkshire, YO22 4UL. DoB: March 1933, British

Director - Andrew Cameron Pearson. Address: 3 Rutland Street, Filey, North Yorkshire, YO14 9JA. DoB: January 1949, British

Director - Janet Ivel. Address: 1 Manor Chase, Marston, York, North Yorkshire, YO26 7RB. DoB: June 1959, British

Director - Richard Edward Appleton. Address: Stoneacres Scalby Nabs, Scalby, Scarborough, North Yorkshire, YO13 0SL. DoB: December 1951, British

Jobs in Captain Cook's Haven Limited, vacancies. Career and training on Captain Cook's Haven Limited, practic

Now Captain Cook's Haven Limited have no open offers. Look for open vacancies in other companies

  • Basketball Development Coach (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Surrey Sports Park

    Salary: £9,000 to £10,000 per annum pro rata (0.5 FTE)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Sport and Leisure

  • Administrative Secretary (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Planning, Governance and Compliance Division

    Salary: £20,989 to £24,285 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • PhD Studentship: Female Genital Mutilation: Psychological Impact, Health and Social Services Utilization, and Intervention (London)

    Region: London

    Company: University of Roehampton

    Department: Department of Psychology

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology

  • ICT Procurement Manager (London)

    Region: London

    Company: University of London

    Department: ICT Department

    Salary: £43,220 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,IT

  • Internal Auditor (Brighton)

    Region: Brighton

    Company: University of Brighton

    Department: Internal Audit

    Salary: £33,943 to £40,523 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Human Resources

  • Research Fellow in Battery Materials Modelling (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Chemical and Process Engineering

    Salary: £31,604 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Chemical Engineering

  • Medical Statistician (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Clinical Trials Unit

    Salary: £32,958 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • Research Awards and Impact Officer (Vauxhall)

    Region: Vauxhall

    Company: Marie Curie

    Department: Health and Medical

    Salary: £25,990 to £28,594 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Business and Management Studies,Accountancy and Finance,Fundraising and Alumni,Hospitality, Retail, Conferences and Events

  • Research Associate or Senior Research Associate in SABRE Morphing Structures (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Queen's School of Engineering - Department of Aerospace Engineering

    Salary: £32,004 to £40,523 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Aerospace Engineering

  • Scientific Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Big Data Institute, Li Ka Shing Centre for Health Information and Discovery

    Salary: £39,324 to £46,924 with a discretionary range to £51,260 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Lecturer in Data Science (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: N\A

    Salary: £33,943 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

  • Professor / Reader in Risk, Safety and Reliability (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Faculty of Engineering

    Salary: £57,674 to £61,179

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

Responds for Captain Cook's Haven Limited on Facebook, comments in social nerworks

Read more comments for Captain Cook's Haven Limited. Leave a comment for Captain Cook's Haven Limited. Profiles of Captain Cook's Haven Limited on Facebook and Google+, LinkedIn, MySpace

Location Captain Cook's Haven Limited on Google maps

Other similar companies of The United Kingdom as Captain Cook's Haven Limited: The Galleries (palmeira Avenue) Rtm Company Limited | Number Nine The Park Limited | Heathcliffe Court (arnside) Management Company Limited | Centralmargin Residents Management Limited | Maple Residents Company Limited

The firm is known as Captain Cook's Haven Limited. The firm was established sixteen years ago and was registered with 04127820 as its registration number. The head office of this company is based in Whitby. You may visit it at Upton Hall, Lythe. Captain Cook's Haven Limited was registered 15 years from now as Rfbco 143. The firm is registered with SIC code 98000 meaning Residents property management. 2015-12-31 is the last time account status updates were filed. 16 years of presence on the market comes to full flow with Captain Cook's Haven Ltd as the company managed to keep their customers happy through all the years.

As the information gathered suggests, this specific limited company was established in December 2000 and has been guided by twenty seven directors, out of whom twelve (Anne Robinson, Malcom John Stuart, David Harle and 9 other members of the Management Board who might be found within the Company Staff section of our website) are still employed in the company. To increase its productivity, since the appointment on 2005-07-01 this limited company has been utilizing the skills of Anne Robinson, age 66 who's been looking for creative solutions maintaining the company's records.

Captain Cook's Haven Limited is a domestic company, located in Whitby, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Upton Hall Lythe YO21 3RU Whitby. Captain Cook's Haven Limited was registered on 2000-12-19. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 908,000 GBP, sales per year - more 290,000,000 GBP. Captain Cook's Haven Limited is Private Limited Company.
The main activity of Captain Cook's Haven Limited is Activities of households as employers; undifferentiated, including 5 other directions. Director of Captain Cook's Haven Limited is Anne Robinson, which was registered at Upton Hall, Lythe, Whitby, North Yorkshire, YO21 3RU. Products made in Captain Cook's Haven Limited were not found. This corporation was registered on 2000-12-19 and was issued with the Register number 04127820 in Whitby, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Captain Cook's Haven Limited, open vacancies, location of Captain Cook's Haven Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Captain Cook's Haven Limited from yellow pages of The United Kingdom. Find address Captain Cook's Haven Limited, phone, email, website credits, responds, Captain Cook's Haven Limited job and vacancies, contacts finance sectors Captain Cook's Haven Limited