Camborne Pool Redruth Urban Regeneration Company Limited
General public administration activities
Contacts of Camborne Pool Redruth Urban Regeneration Company Limited: address, phone, fax, email, website, working hours
Address: Bickford House Station Road Pool TR15 3QG Redruth
Phone: +44-24 3782836 +44-24 3782836
Fax: +44-24 3782836 +44-24 3782836
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Camborne Pool Redruth Urban Regeneration Company Limited"? - Send email to us!
Registration data Camborne Pool Redruth Urban Regeneration Company Limited
Addition activities kind of Camborne Pool Redruth Urban Regeneration Company Limited
287599. Fertilizers, mixing only, nec
495902. Disease control
809200. Kidney dialysis centers
07830100. Planting, pruning, and trimming services
28739901. Fertilizers: natural (organic), except compost
37130206. Cement mixer bodies
38220000. Environmental controls
39990110. Vibrators, electric: designed for barber and beauty shops
47890401. Cleaning railroad ballast
Owner, director, manager of Camborne Pool Redruth Urban Regeneration Company Limited
Director - Russell Mark Ashman. Address: County Hall, Truro, Cornwall, TR1 3AY, England. DoB: August 1963, British
Secretary - Nicky Pooley. Address: Station Road, Pool, Redruth, Cornwall, TR15 3QG, England. DoB: n\a, British
Director - Suzanne Bond. Address: Station Road, Pool, Redruth, Cornwall, TR15 3QG, England. DoB: January 1965, British
Director - Carolyn Ada Rule. Address: Pydar House, Pydar Street, Truro, Cornwall, TR1 1EA. DoB: May 1952, British
Director - Colin Jarvis. Address: Prydar House, Pydar Street, Truro, Cornwall, TR1 1EA. DoB: July 1952, British
Director - Carolyn Ada Rule. Address: Tremain, Meaver Mullion, Helston, Cornwall, TR12 7DN. DoB: May 1952, British
Director - Raoul Humphreys. Address: Fore Street, St Just, Cornwall, TR19 7LJ. DoB: March 1967, British
Director - Trevor Ives. Address: 51 New North Road, Exeter, Devon, EX4 4EP. DoB: December 1952, British
Director - Stephen Robert Cowburn. Address: Daniell Road, Truro, Cornwall, TR1 2DB. DoB: February 1963, British
Secretary - Jane Constance Locke. Address: Trethurffe, Ladock, Truro, Cornwall, TR2 4PJ. DoB:
Director - Theodorus Albertus Henricus Maria Leijser. Address: 38 Tinney Drive, Truro, Cornwall, TR1 1AQ. DoB: April 1963, Dutch
Director - Sarah Jayne Trethowan. Address: The Old Sunday School, Mithian, St Agnes, Cornwall, TR5 0QA. DoB: July 1971, British
Director - Christopher John Mcmellon. Address: 12 Grovehill Crescent, Falmouth, Cornwall, TR11 3HR. DoB: November 1950, British
Director - Carolyn Ada Rule. Address: Tremain, Meaver Mullion, Helston, Cornwall, TR12 7DN. DoB: May 1952, British
Secretary - Christopher David Lingard. Address: Carclew Mill, Perranarworthal, Truro, Cornwall, TR3 7NZ. DoB: August 1962, British
Director - Andrew David Wiles. Address: Chamberlains Cottage, Brampford Speke, Exeter, Devon, EX5 5DR. DoB: December 1950, British
Director - John Charles Latham. Address: Tregullas, Kea, Truro, Cornwall, TR3 6AJ. DoB: March 1969, British
Director - Ian Charles Doble. Address: The Croft, Beacon Drive, St Agnes, Cornwall, TR5 0NB. DoB: October 1947, British
Director - Nigel Tipple. Address: 2 Woodside Paddock, Chacewater, Truro, Cornwall, TR4 8RR. DoB: October 1964, British
Secretary - John Hugh Murrell. Address: Penarth, St Clements Hill, Truro, Cornwall, TR1 1NX. DoB: n\a, British
Director - Andrew Paul Mitchell. Address: 36 Parc An Creet, St. Ives, Cornwall, TR26 2ES. DoB: February 1966, British
Director - Stephen Alexander Bohane. Address: 12 Carclew Street, Truro, Cornwall, TR1 2DY. DoB: October 1953, British
Director - Mark Anthony Kaczmarek. Address: Innsbruck, Pennance Road Lanner, Redruth, Cornwall, TR16 5TF. DoB: September 1960, British
Director - Colin Stuart Rowe. Address: Trevarrack, West Trewirgie Road, Redruth, Cornwall, TR15 2TJ. DoB: November 1953, British
Director - Timothy Ifor Williams. Address: Carne Vean Farmhouse, Black Rock, Camborne, TR14 9NG. DoB: June 1957, British
Secretary - Gavin Robert Guimaraes Poole. Address: 4 Trewartha Terrace, Penzance, Cornwall, TR18 2HE. DoB: April 1966, British
Secretary - Bevan Ashford Nominees Limited. Address: 35 Colston Avenue, Bristol, BS1 4TT. DoB:
Director - Barbara Ruth Ellenbroek. Address: Gwel An Vre, 83a Clinton Road, Redruth, Cornwall, TR15 2LT. DoB: December 1951, British
Director - Pamela Lyne. Address: Chwartha Kestle, Manaccam, Helston, Cornwall. DoB: December 1934, British
Director - Stephen Lewis Hindley. Address: The Coach House, Powderham, Exeter, Devon, EX6 8JJ. DoB: March 1949, British
Director - Beverley Warne. Address: 19 Tehidy Gardens, Camborne, Cornwall, TR14 0ET. DoB: August 1962, British
Director - John Garfield Woodward. Address: Meryasek House, Polstrong, Camborne, Cornwall, TR14 0QA. DoB: June 1957, British
Director - Colin Timothy Molton. Address: Culmhead, Near Taunton, Somerset, TA3 7ED. DoB: December 1959, British
Director - Dr Alan Stanhope. Address: Tregye Meadows Tregye Road, Carnon Downs, Truro, Cornwall, TR3 6JH. DoB: June 1947, British
Director - David Andrew Warburton. Address: Collets Green Road, Powick, Worcester, Worcestershire, WR2 4RY. DoB: February 1967, British
Director - Francis David Brewer. Address: Grey Gables, Praze, Camborne, Cornwall, TR14 0PR. DoB: March 1940, British
Director - Richard David Leonard. Address: North Pavilion, Tehidy Park, Camborne, Cornwall, TR14 0TH. DoB: January 1945, British
Director - John Mcfarland. Address: 17 Pendarves Road, Camborne, Cornwall, TR14 7QB. DoB: July 1956, British
Director - Candy Atherton. Address: Pink Moors Cottage, Pink Moors, St Day, Cornwall, TR16 5NL. DoB: September 1955, British
Director - David John Hunter. Address: 67 Hampton Park, Redland, Bristol, Avon, BS6 6LQ. DoB: November 1965, British
Secretary - Martin John Carroll. Address: 11 The Glen, Westbury Park, Bristol, Avon, BS6 7JJ. DoB: n\a, British
Director - Charlotte Emma Booth. Address: 75 Springfield Road, Cotham, Bristol, BS6 5SW. DoB: March 1976, British
Director - William John Metherell Gard. Address: Rickford Rise, Burrington, Bristol, BS40 7AN, United Kingdom. DoB: August 1963, British
Jobs in Camborne Pool Redruth Urban Regeneration Company Limited, vacancies. Career and training on Camborne Pool Redruth Urban Regeneration Company Limited, practic
Now Camborne Pool Redruth Urban Regeneration Company Limited have no open offers. Look for open vacancies in other companies
-
Research Associate in Cell and Developmental Biology (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Biomedical Science
Salary: £30,688 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
Project Manager (Liverpool)
Region: Liverpool
Company: Liverpool School of Tropical Medicine
Department: Education Department
Salary: £33,518 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Academic Registrar (Coventry)
Region: Coventry
Company: N\A
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management,Student Services
-
Medicinal Chemist (Grade 7) (Dundee)
Region: Dundee
Company: University of Dundee
Department: Biological Chemistry and Drug Discovery
Salary: £31,604 to £38,883 Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry
-
EPSRC Doctoral Prize Fellow (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Research Office
Salary: £29,301 to £38,183 per annum. Subject to annual pay award.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering
-
Research Associate or Senior Research Associate in Modelling of Composites Manufacture (Bristol)
Region: Bristol
Company: University of Bristol
Department: 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: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Chemical Engineering
-
Team Leader in Malaria Risk Stratification (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Big Data Institute, Li Ka Shing Centre for Health Information and Discovery, Nuffield Department of Medicine
Salary: £45,562 to £52,793 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
-
Course Leader in Computing and Engineering (Scarborough)
Region: Scarborough
Company: CU Scarborough
Department: N\A
Salary: £36,032 to £40,242 per annum plus up to 10% discretionary performance bonus
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Research Associate (London)
Region: London
Company: UCL Institute of Neurology
Department: Institute of Neurology, Department of Clinical Neuroscience
Salary: £34,056 to £36,923 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics
-
Paid PhD Positions in Business, Management and Economics (Vaasa, Helsinki - Finland)
Region: Vaasa, Helsinki - Finland
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Economics,Social Sciences and Social Care,Social Policy,Law,Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Management,Other Business and Management Studies
-
Lecturer/Senior Lecturer/Associate Professor in Entrepreneurship and Small Business (Sarawak - Malaysia)
Region: Sarawak - Malaysia
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies,Other Business and Management Studies
-
Lecturer - Nursing (London, Doncaster)
Region: London, Doncaster
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
Responds for Camborne Pool Redruth Urban Regeneration Company Limited on Facebook, comments in social nerworks
Read more comments for Camborne Pool Redruth Urban Regeneration Company Limited. Leave a comment for Camborne Pool Redruth Urban Regeneration Company Limited. Profiles of Camborne Pool Redruth Urban Regeneration Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation Camborne Pool Redruth Urban Regeneration Company Limited on Google maps
Other similar companies of The United Kingdom as Camborne Pool Redruth Urban Regeneration Company Limited: Traffic Management Logistics Ltd | Contractor Gk Limited | Contractor Hr Limited | P Carton Limited | Cfoa National Resilience Ltd
Started with Reg No. 04586515 fourteen years ago, Camborne Pool Redruth Urban Regeneration Company Limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The official office address is Bickford House Station Road, Pool Redruth. This company SIC and NACE codes are 84110 : General public administration activities. Camborne Pool Redruth Urban Regeneration Company Ltd reported its latest accounts for the period up to 2016-03-31. The latest annual return was released on 2015-11-11. 14 years of experience in this particular field comes to full flow with Camborne Pool Redruth Urban Regeneration Co Limited as the company managed to keep their customers satisfied throughout their long history.
Regarding the business, the full scope of director's duties have so far been met by Russell Mark Ashman who was selected to lead the company in 2015. Since December 2010 Suzanne Bond, age 51 had fulfilled assigned duties for the business up until the resignation on Thursday 31st December 2015. Additionally a different director, namely Carolyn Ada Rule, age 64 quit on Saturday 31st March 2012. Moreover, the director's responsibilities are regularly aided by a secretary - Nicky Pooley, from who was hired by the business in April 2012.
Camborne Pool Redruth Urban Regeneration Company Limited is a foreign company, located in Redruth, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Bickford House Station Road Pool TR15 3QG Redruth. Camborne Pool Redruth Urban Regeneration Company Limited was registered on 2002-11-11. 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 - 292,000 GBP, sales per year - approximately 819,000 GBP. Camborne Pool Redruth Urban Regeneration Company Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Camborne Pool Redruth Urban Regeneration Company Limited is Public administration and defence; compulsory social, including 9 other directions. Director of Camborne Pool Redruth Urban Regeneration Company Limited is Russell Mark Ashman, which was registered at County Hall, Truro, Cornwall, TR1 3AY, England. Products made in Camborne Pool Redruth Urban Regeneration Company Limited were not found. This corporation was registered on 2002-11-11 and was issued with the Register number 04586515 in Redruth, 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 Camborne Pool Redruth Urban Regeneration Company Limited, open vacancies, location of Camborne Pool Redruth Urban Regeneration Company 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 June 1st, 2024