Swercots Limited
Activities of call centres
Contacts of Swercots Limited: address, phone, fax, email, website, working hours
Address: 53 Fore Street PL21 9AE Ivybridge
Phone: +44-1325 5496704 +44-1325 5496704
Fax: +44-1325 5496704 +44-1325 5496704
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Swercots Limited"? - Send email to us!
Registration data Swercots Limited
Get full report from global database of The UK for Swercots Limited
Addition activities kind of Swercots Limited
3592. Carburetors, pistons, rings, valves
147400. Potash, soda, and borate minerals
229500. Coated fabrics, not rubberized
671900. Holding companies, nec
01749905. Tangelo grove
36120108. Line voltage regulators
36799911. Sockets, electronic tube
50870602. Cemetary supplies and equipment
76991303. Snowmobile repair
80490201. Physiotherapist
Owner, director, manager of Swercots Limited
Director - Councillor Timothy James Leaman. Address: College Green, Bristol, BS1 5TR, England. DoB: December 1961, British
Director - James Lee Hunt. Address: Castle Street, Thornbury, Bristol, BS35 1HF, England. DoB: January 1980, British
Director - David Christopher Dixon. Address: High Street, Bath, BA1 5AW, England. DoB: February 1979, British
Director - Glenn Robert Jordan. Address: Armada Way, Plymouth, PL1 2AA, England. DoB: August 1966, British
Director - John Charles Woodman. Address: Victoria Street, Burnham-On-Sea, Somerset, TA8 1AN. DoB: December 1962, British
Director - Councillor Keith Maurice Humphries. Address: St Georges Close, Warminster, Wiltshire, BA12 9ES. DoB: September 1943, British
Director - Dr Anthony Peter Bryant. Address: Beach Road, Weston-Super-Mare, Somerset, BS23 1BH. DoB: July 1942, British
Director - Cllr Roger Frederick Croad. Address: Godwell Lane, Ivybridge, Devon, PL21 0LE. DoB: July 1944, British
Director - Lance Godfrey John Kennedy. Address: Athelstan Park, Bodmin, Cornwall, PL31 1DT. DoB: January 1952, British
Director - William Windsor-clive. Address: Bury Court, Ledbury Road, Redmarley, Gloucestershire, GL19 3LB. DoB: January 1960, British
Director - Councillor Alan William Faulkner. Address: 257 Teignmouth Road, Torquay, Devon, TQ1 4RT. DoB: August 1939, British
Director - Councillor David John Fox. Address: 1 Canberra Road, Christchurch, Dorset, BH23 2HL. DoB: March 1935, British
Director - Councillor Susan O'donnell. Address: Goodhind Street, Easton, Bristol, BS5 0SR. DoB: May 1967, British
Director - Henry Hobhouse. Address: Barn Close, Hadspen Village, Castle Carey, Somerset, BA7 7LW. DoB: March 1955, English
Director - Councillor David John James. Address: Waddon Close, Colebrooke Plympton, Plymouth, Devon, PL7 4BY. DoB: August 1938, British
Director - Carl Francis-pester. Address: 26 Woodington Road, Clevedon, Avon, BS21 5LB. DoB: October 1966, British
Director - Charles Daniel Gerrish. Address: Park House, Station Road Keynsham, Bristol, Avon, BS31 2BN. DoB: August 1950, British
Director - Heather Goddard. Address: 39 Mount Hill Road, Hanham, Bristol, BS15 8QT. DoB: June 1942, British
Director - Brian Berman. Address: 2 Ford Farm Court, Mamhead Kenton, Exeter, Devon, EX6 8LZ. DoB: July 1939, British
Director - Shaun David Edward Parsons. Address: Winstone Glebe, Croft Lane, Cirencester, Gloucestershire, GL7 7LN. DoB: May 1952, British
Director - Councillor Roy Alfred Connelly. Address: 19 Manor Road, Tavistock, Devon, PL19 0PL. DoB: October 1945, British
Director - Kenneth Claude Yeo. Address: The Paddock, Perranwell Road, Truro, Cornwall, TR4 9JL. DoB: March 1946, British
Director - Jim Mochnacz. Address: Wellside, 2b Park Road, Street, Somerset, BA16 0JN. DoB: September 1949, British
Director - Mark Antony King. Address: 14 Valletort Place, Stonehouse, Plymouth, Devon, PL1 3SP. DoB: August 1959, British
Director - Dr George Stephenson. Address: Columbine House, Combe St Nicholas, Somerset, TA20 3LT. DoB: July 1951, British
Director - George William Wheeler. Address: 2 Verna Road, St Budeaux, Plymouth, Devon, PL5 2EH. DoB: July 1941, British
Director - Ian Munro Kennaway. Address: Derval Farm, Newbridge, Penzance, Cornwall, TR20 8PW. DoB: June 1952, British
Director - Peter Henry Main. Address: 36 Queens Road, Bristol, BS5 8HU. DoB: April 1950, British
Director - Victor Lewis Pritchard. Address: Stowey Mead, Stowey Clutton, Bristol, BS39 5TH. DoB: April 1950, British
Secretary - Clive Alexander Kenyon. Address: 32 Mount Pleasant Close, Camborne, Cornwall, TR14 7RZ. DoB:
Director - Councillor Deborah Joyce Yamanaka. Address: Wrington Farmhouse, School Road Wrington, Bristol, BS40 5NA. DoB: March 1947, British
Director - Mary De Rhe' Philipe. Address: Paddock Gate, Upton Scudamore, Warminster, Wiltshire, BA12 0AQ. DoB: July 1940, British
Director - Christopher Clarke. Address: 22 West Court, Wells, Somerset, BA5 3DE. DoB: March 1941, British
Director - Councillor Colin George Charlwood. Address: 3 Centenary Way, Torquay, Devon, TQ2 7SB. DoB: December 1940, British
Director - Jill Ferrett. Address: Fairfield Cottage, Fairfield Illogan, Redruth, Cornwall, TR16 4EJ. DoB: September 1948, British
Director - Jeremy Hilton. Address: 65 Oxford Road, Gloucester, GL1 3EE. DoB: May 1955, British
Director - Councillor Stuart Hughes. Address: 102 Temple Street, Sidmouth, Devon, EX10 9BJ. DoB: April 1951, British
Director - Shirley Diana Potts. Address: 1 Albert Road, Staple Hill, Bristol, South Gloucestershire, BS16 5LA. DoB: November 1937, British
Secretary - David John Phillips. Address: 11 Chough Crescent, St. Austell, Cornwall, PL25 3AY. DoB:
Director - Ian Munro Kennaway. Address: Derval Farm, Newbridge, Penzance, Cornwall, TR20 8PW. DoB: June 1952, British
Jobs in Swercots Limited, vacancies. Career and training on Swercots Limited, practic
Now Swercots Limited have no open offers. Look for open vacancies in other companies
-
Tissue Bank Officer (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Barts Cancer Institute - Centre for Tumour Biology
Salary: £21,271 to £26,035 per annum incl. London allowance (grade 2).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Learning Development Tutor (Farnham)
Region: Farnham
Company: University for the Creative Arts
Department: Library and Student Services
Salary: £34,521 to £39,993 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Literature,Education Studies (inc. TEFL),Teacher Training,Research Methods
-
Training Officer (Ilford)
Region: Ilford
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £21,634 to £34,052 (dependent upon skills & experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Financial Accountant (Kensington, Home Based)
Region: Kensington, Home Based
Company: Royal College of Art
Department: Finance
Salary: £40,290 to £43,796 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Recruitment Coordinator (Canterbury)
Region: Canterbury
Company: Canterbury Christ Church University
Department: Department of Human Resources & Organisational Development
Salary: £20,989 to £22,876 pro rata p/a
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Human Resources
-
Contracts Executive - Maternity Cover (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Corporate Services Group - Edinburgh Research and Innovation
Salary: £32,035 to £39,508 per annum. Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
PhD Studentship: ‘Taking Aim’ at the Social Impact of Driven Game Shooting in England (Northampton)
Region: Northampton
Company: University of Northampton
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Economics,Social Sciences and Social Care,Sociology,Social Policy,Politics and Government
-
Postdoctoral Research Associate in Pulmonary MR Imaging (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Infection, Immunity and Cardiovascular Disease
Salary: £30,175 to £38,183 per annum, with potential to progress to £41,709 (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering
-
PhD Studentship: Inverse Design and Machine Learning Techniques applied to Thermoelectric Nanomaterials (Coventry)
Region: Coventry
Company: University of Warwick
Department: School of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Environmental Sciences,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Chemical Engineering
-
Research Associate in Mitigation Technologies (London)
Region: London
Company: Imperial College London
Department: Grantham Institute
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Other Engineering,Economics
-
Research Fellowships, 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: St John’s College
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Veterinary Science
-
Professor and Head of Studies, Psychology (Singapore)
Region: Singapore
Company: Yale-NUS College
Department: Division of Social Sciences
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
Responds for Swercots Limited on Facebook, comments in social nerworks
Read more comments for Swercots Limited. Leave a comment for Swercots Limited. Profiles of Swercots Limited on Facebook and Google+, LinkedIn, MySpaceLocation Swercots Limited on Google maps
Other similar companies of The United Kingdom as Swercots Limited: Random Harvest Limited | Monpresso Limited | Margstan & Associates Limited | Simply Networking Solutions Limited | Export Trade Solutions Limited
Started with Reg No. 05021764 twelve years ago, Swercots Limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The business latest office address is 53 Fore Street, Ivybridge. The enterprise is classified under the NACe and SiC code 82200 , that means Activities of call centres. The business latest financial reports cover the period up to Thu, 31st Mar 2011 and the most current annual return information was released on Sat, 21st Jan 2012.
2 transactions have been registered in 2012 with a sum total of £2,435. Cooperation with the Cornwall Council council covered the following areas: Agency Staff.
As stated, this specific firm was incorporated in 2004-01-21 and has been steered by thirty eight directors, out of whom twelve (Councillor Timothy James Leaman, James Lee Hunt, David Christopher Dixon and 9 others listed below) are still employed.
Swercots Limited is a domestic nonprofit company, located in Ivybridge, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in 53 Fore Street PL21 9AE Ivybridge. Swercots Limited was registered on 2004-01-21. 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 - 470,000 GBP, sales per year - more 642,000 GBP. Swercots Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Swercots Limited is Administrative and support service activities, including 10 other directions. Director of Swercots Limited is Councillor Timothy James Leaman, which was registered at College Green, Bristol, BS1 5TR, England. Products made in Swercots Limited were not found. This corporation was registered on 2004-01-21 and was issued with the Register number 05021764 in Ivybridge, 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 Swercots Limited, open vacancies, location of Swercots 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 April 1st, 2024