Coombe Hill Holdings (1946) Limited
Activities of sport clubs
Contacts of Coombe Hill Holdings (1946) Limited: address, phone, fax, email, website, working hours
Address: Coombe Hill Golf Club Coombe Lane West KT2 7DG Kingston On Thames
Phone: +44-1494 7561584 +44-1494 7561584
Fax: +44-1494 7561584 +44-1494 7561584
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Coombe Hill Holdings (1946) Limited"? - Send email to us!
Registration data Coombe Hill Holdings (1946) Limited
Get full report from global database of The UK for Coombe Hill Holdings (1946) Limited
Addition activities kind of Coombe Hill Holdings (1946) Limited
027199. Fur-bearing animals and rabbits, nec
356902. Firefighting and related equipment
17210300. Industrial painting
35370202. Bomb lifts and trucks
39650201. Hairpins, except rubber
44120000. Deep sea foreign transportation of freight
50990207. Shavings, wood
51699907. Industrial chemicals
75329900. Top and body repair and paint shops, nec
Owner, director, manager of Coombe Hill Holdings (1946) Limited
Director - John Howard Gowers. Address: Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG, United Kingdom. DoB: July 1951, British
Director - John Shefras. Address: Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG, United Kingdom. DoB: February 1943, British
Director - Brett Evan Stacey. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: October 1960, South African
Director - Michael David Simson. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: November 1957, Ireland
Director - David Kershaw. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: February 1954, British
Director - Sandra Fox. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: May 1938, British
Director - Einar Lindh. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: January 1945, British
Secretary - Colin Chapman. Address: Golf Club Drive, Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7DF, United Kingdom. DoB:
Director - Stephen Scott Bennett. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: December 1946, British
Director - Anthony David Gover. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: January 1941, British
Director - Nigel Mapletoft. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: October 1954, British
Director - Shirley Shefras. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: October 1947, British
Director - Paul Henry Hamilton Socker. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: May 1949, British
Director - Alastair Paterson. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: October 1949, British
Director - Penelope Bourne. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: August 1960, British
Director - John Shefras. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: February 1943, British
Director - Eiko Takano. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: August 1936, Japanese
Director - David John Martin. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: March 1944, British
Director - Brain Salisbury. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: September 1943, British
Director - Stephen Miles Rees. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: June 1965, British
Director - John Howard Gowers. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: July 1951, British
Director - Peter Dazeley. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: June 1948, British
Director - Shelley Harris. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: August 1955, British
Director - David Kershaw. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: February 1954, British
Director - Eric Duke. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: June 1952, British
Director - Gordon William Foster. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: February 1938, British
Director - Margaret Beim. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: December 1942, British
Director - David Alexander Rozalla. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: August 1950, British
Director - Anthony David Gover. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: January 1941, British
Director - Simon Avrom Lewis. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: March 1957, British
Director - Richard Graham Julian Friend. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: February 1957, British
Director - Aubrey William Schindler. Address: 2 Oakwood Hall, Eyhurst Park Outwood, Kingswood, Surrey, KT20 6JP. DoB: July 1936, British
Director - Carol Tuckwell. Address: Devey Close, Kingston Upon Thames, Surrey, KT2 7DZ, United Kingdom. DoB: February 1946, British
Director - Paolo Panizzo. Address: Sandy Drive, Cobham, Surrey, KT11 2ET, United Kingdom. DoB: September 1948, Italian
Director - Brian Donald Sochall. Address: Wimpole Street, London, W1G 9SR. DoB: October 1947, British
Director - Emyr Glyn Blease. Address: 6 Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7BX. DoB: June 1959, British
Director - Raymond Bernard Weldon. Address: 2 Spencer House, Wimbledon, London, SW19 5HX. DoB: July 1933, British
Director - Ian Lichtenfeld. Address: 6 Marlowe House, Kingston Upon Thames, Surrey, KT1 2NY. DoB: March 1934, British
Director - Adele Patricia Goldstein. Address: 83 Addison Road, London, W14 8ED. DoB: February 1952, British
Director - Stephen John Schindler. Address: Leyscroft, Sandy Lane Kingswood, Tadworth, Surrey, KT20 6ND. DoB: September 1966, British
Director - David Alexander Rozalla. Address: 12 Avenue Gardens, Teddington, Middlesex, TW11 0BH. DoB: August 1950, British
Director - Laurence Roland Rosen. Address: Cherry Trees, Grove End Lane, Esher, Surrey, KT10 8JA. DoB: December 1939, British
Director - David Marriott. Address: 21 Gloucester Gardens, London, NW11 9AB. DoB: March 1939, British
Secretary - David Raymond Cromie. Address: Greenside, Golf Club Drive, Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7DF. DoB:
Secretary - Roger Michael Sewell. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: May 1957, British
Director - Harvey Castle. Address: 9 Garden Court, Garden Road, London, NW8 9PP. DoB: September 1925, British
Director - Shelley Harris. Address: 6 Corscombe Close, Kingston Hill, Kingston Upon Thames, Surrey, KT2 7JS. DoB: August 1955, British
Director - Maurice Edward. Address: Birchmoor Warren Cutting, Kingston Upon Thames, Surrey, KT2 7HS. DoB: May 1929, British
Director - Michael Orde Goldstein. Address: 83 Addison Road, London, W14 8ED. DoB: May 1949, British
Director - Thomas Kay. Address: 40 Grove End Road, London, NW8 9NE. DoB: March 1939, British
Director - Franklin Daniel Rosenkranz. Address: Windrush, Coombe End, Kingston-Upon-Thames, Surrey, KT2 7DQ. DoB: May 1945, British
Director - David Harris. Address: Arundel House 2 Northcliffe Drive, Totteridge, London, N20 8JS. DoB: July 1948, British
Director - Jacqueline Linda Simon. Address: Fleur House, Coombe Hill Road, Kingston Upon Thames, Surrey, KT2 7DY. DoB: October 1944, British
Director - Jeremy Alexander Abram. Address: 6 Peel Street, Kensington, London, W8 7PD. DoB: April 1959, British
Director - Marion Newman. Address: Rowmead 8 Queensgate, Fairmile Lane, Cobham, Surrey, KT11 2TG. DoB: July 1938, British
Director - Anthony David Gover. Address: 21 Somerset Square, West Kensington, London, W14 8EE. DoB: January 1941, British
Director - Aubrey William Schindler. Address: 2 Oakwood Hall, Eyhurst Park Outwood, Kingswood, Surrey, KT20 6JP. DoB: July 1936, British
Director - Raymond Bernard Weldon. Address: 2 Spencer House, Wimbledon, London, SW19 5HX. DoB: July 1933, British
Director - Laurence Roland Rosen. Address: Coombeside Warren Park, Coombe Hill, Kingston Upon Thames, Surrey, KT2 8HX. DoB: December 1939, British
Director - Daniel Marc Schindler. Address: Mallows The Chase, Knott Park, Oxshott, Surrey, KT22 0HR. DoB: December 1964, British
Director - Rose June. Address: 3 Ditton Reach, Thames Ditton, Surrey, KT7 0XB. DoB: July 1938, British
Director - Dr Jeremy Nicholas Harris. Address: 6 Corscombe Close, Kingston, Surrey, KT2 7JS. DoB: June 1960, British
Director - Alexander Paul Brick. Address: 12 The Bishops Avenue, London, N2 0AN. DoB: September 1958, British
Director - Paolo Panizzo. Address: 172 Coombe Lane West, Kingston Hill, Kingston Upon Thames, Surrey, KT2 7DH. DoB: September 1948, Italian
Director - John Frederick. Address: Flat 6 34 Emperors Gate, London, Greater London, SW7 4JA. DoB: June 1966, British
Director - David Kershaw. Address: 38 St Peter's Square, London, W6 9NW. DoB: February 1954, British
Director - Stephen Scott Bennett. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: December 1946, British
Director - Vera Alice Beim. Address: Caron, Coombe Ridings, Kingston, Surrey, KT2 7JT. DoB: December 1944, British
Director - Anthony David Gover. Address: 21 Somerset Square, West Kensington, London, W14 8EE. DoB: January 1941, British
Director - Norman Selwyn Harris. Address: High Gate, Sandown Avenue, Esher, Surrey, KT10 9NT. DoB: April 1935, British
Director - Donald Francis Sharpe. Address: 3 Hall Gate, London, NW8 9PG. DoB: December 1932, British
Director - Gordon Louis Fox. Address: 1 Roedean Crescent, Roehampton, London, SW15 5JX. DoB: May 1936, British
Director - John Howard Gowers. Address: 50 Golfside, Cheam, Surrey, SM2 7EZ. DoB: July 1951, British
Director - Richard Graham Julian Friend. Address: 92 Riverview Gardens, London, SW13 8RA. DoB: February 1957, British
Director - Paul Clive Cohen. Address: The Brass Bell Warren Road, Kingston Upon Thames, Surrey, KT2 7HR. DoB: May 1932, British
Secretary - Christina Fereday. Address: Greenside Coombe Hill, Golf Club Drive, Kingston Upon Thames, Surrey, KT2 7DF. DoB:
Director - Michael John Smith. Address: Southbank 62a Hurst Road, East Molesey, Surrey, KT8 9AG. DoB: February 1933, British
Director - Maurice Edward. Address: Birchmoor Warren Cutting, Kingston Upon Thames, Surrey, KT2 7HS. DoB: May 1929, British
Director - Tavich Bunnag. Address: 9 Bute Street, London, SW7 3EY. DoB: March 1942, British
Director - David John Martin. Address: 5 Park Crescent Mews East, London, W1N 5HB. DoB: March 1944, British
Director - Michael Neil Rayner. Address: 24 Lower Sand Hills, Long Ditton, Surrey, KT6 6RP. DoB: November 1951, British
Secretary - Simon Avrom Lewis. Address: 16 Trowlock Avenue, Teddington, Middlesex, TW11 9QT. DoB: March 1957, British
Director - Simon Avrom Lewis. Address: 16 Trowlock Avenue, Teddington, Middlesex, TW11 9QT. DoB: March 1957, British
Director - Raymond Bernard Weldon. Address: 2 Spencer House, Wimbledon, London, SW19 5HX. DoB: July 1933, British
Director - Fredric Alan Kingsley. Address: Rosemary Cotage Rosemary Lane, Alfold, Cranleigh, Surrey, GU6 8EY. DoB: February 1941, British
Director - Paul Clive Cohen. Address: The Brass Bell Warren Road, Kingston Upon Thames, Surrey, KT2 7HR. DoB: May 1932, British
Director - Maurice Edward. Address: Birchmoor Warren Cutting, Kingston Upon Thames, Surrey, KT2 7HS. DoB: May 1929, British
Director - Ronald Sidney Goldstein. Address: Ramar, Warren Park, Kingston Hill, Surrey, KT2 7HX. DoB: January 1937, British
Director - Aubrey William Schindler. Address: 13 The Downsway, Sutton, Surrey, SM2 5RL. DoB: July 1936, British
Director - Brian Salisbury. Address: 4 Charlbert Court, Charlbert Street, London, NW8 7BX. DoB: September 1943, British
Director - Michael Donald Soden. Address: 50 Church Road, London, SW19 5AN. DoB: January 1947, British
Director - Stephen John Schindler. Address: 8 Meare Close, Tadworth, Surrey, KT20 5RZ. DoB: September 1966, British
Director - Michael John Smith. Address: Southbank 62a Hurst Road, East Molesey, Surrey, KT8 9AG. DoB: February 1933, British
Secretary - Christina Fereday. Address: The Flat Coombe Hill Golf Club, Golf Club Drive, Kingston, Surrey, KT2 7DG. DoB:
Director - David Harris. Address: Arundel House 2 Northcliffe Drive, Totteridge, London, N20 8JS. DoB: July 1948, British
Secretary - David George Seward. Address: 30 Brackley, Queens Road, Weybridge, Surrey, KT13 0BL. DoB: n\a, British
Director - Bernard M Schapiro. Address: 1a Ledbury Mews West, London, W11 2AE. DoB: January 1929, American
Director - Lionel David Freedman. Address: 15 Chuters Close, Byfleet, West Byfleet, Surrey, KT14 7QD. DoB: April 1934, British
Director - Laurence Roland Rosen. Address: Coombeside Warren Park, Coombe Hill, Kingston Upon Thames, Surrey, KT2 8HX. DoB: December 1939, British
Director - Peter David Goldstein. Address: Castle Coombe, Warren Cutting Warren Road, Kingston, Surrey, KT2 7HS. DoB: April 1940, British
Secretary - Christina Fereday. Address: 11 Drey Court, 15 The Avenue, Worcester Park, Surrey, KT4 7EW. DoB:
Director - Alan David Beckman. Address: Flat K, 82 Portland Place, London, W1B 1NS. DoB: July 1936, British
Director - Michael Goldstone. Address: Ladywood 6 High Coombe Place, Warren Cuttings, Kingston, Surrey, KT2 7HH. DoB: April 1937, British
Director - Godfrey Barry King. Address: Tasman Cottage, Claremont Lane, Esher, Surrey, KT10 9DP. DoB: April 1939, British
Director - Norman Selwyn Harris. Address: High Gate, Sandown Avenue, Esher, Surrey, KT10 9NT. DoB: April 1935, British
Director - Basil Abraham Cohen. Address: 9 Heath Rise, Kersfield Road, London, SW15 3HF. DoB: July 1925, British
Director - Michael John Silver. Address: 41 Hollycroft Avenue, Hampstead, London, NW3 7QJ. DoB: September 1945, British
Director - Anthony David Gover. Address: 21 Somerset Square, West Kensington, London, W14 8EE. DoB: January 1941, British
Director - Michael John Smith. Address: Southbank 62a Hurst Road, East Molesey, Surrey, KT8 9AG. DoB: February 1933, British
Director - Lawrence Rose. Address: Baytree House, Pony Chase, Cobham, Surrey, KT11 2PF. DoB: September 1919, British
Director - Barry Edwards. Address: Flat 2, 29 Aucwright Road, London, NW3 6BJ. DoB: November 1932, British
Jobs in Coombe Hill Holdings (1946) Limited, vacancies. Career and training on Coombe Hill Holdings (1946) Limited, practic
Now Coombe Hill Holdings (1946) Limited have no open offers. Look for open vacancies in other companies
-
Lecturer, Economics X 2 (Melbourne - Australia)
Region: Melbourne - Australia
Company: RMIT University
Department: N\A
Salary: AU$92,815 to AU$110,220
£56,895.60 to £67,564.86 converted salary* p.a + 17% superHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics
-
Part-time Midwifery Care Assistant (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Obstetrics and Gynaecology
Salary: £21,585 to £24,983
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing,Medical Technology
-
Venue Lead - Catering (Reading)
Region: Reading
Company: University of Reading
Department: Catering Hotel & Conference Services
Salary: £19,305 to £23,557 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Employee Relations Adviser (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Human Resources
Salary: £33,518 to £38,833 pro rata, per annum.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources
-
Research Associate - A83907R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Medical Sciences - Institute of Neuroscience
Salary: £29,301 to £38,183 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology
-
Lecturer/Senior Lecturer in Computer Science (Wolverhampton)
Region: Wolverhampton
Company: University of Wolverhampton
Department: Faculty of Science and Engineering
Salary: £34,520 to £49,149
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Research Nurse Facilitators - The I-WOTCH study: Improving the Wellbeing of People Living With Opioid-Treated Chronic Pain (Nationwide)
Region: Nationwide
Company: University of Warwick
Department: N\A
Salary: Not specified
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Assistant Lecturer in Clinical Skills Centre (Potters Bar, Hertfordshire)
Region: Potters Bar, Hertfordshire
Company: The Royal Veterinary College, University of London
Department: Department of Clinical Science and Services
Salary: £33,229 to £42,546 Per annum, inclusive of London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science
-
Research Associate in Semiconductor Epitaxy Integrated with Optical Lithography (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Electronic and Electrical Engineering
Salary: £30,175 to £34,956 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering
-
Team Leader in Global Malaria Epidemiology (Oxford)
Region: Oxford
Company: University of Oxford
Department: Big Data Institute, 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: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics
-
Chair/Reader in Accounting (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Birmingham Business School
Salary: Competitive Salary
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Assistant/Associate Professor Position in Computer Graphics (Brno - Czech Republic)
Region: Brno - Czech Republic
Company: Masaryk University
Department: Department of Computer Graphics and Design
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
Responds for Coombe Hill Holdings (1946) Limited on Facebook, comments in social nerworks
Read more comments for Coombe Hill Holdings (1946) Limited. Leave a comment for Coombe Hill Holdings (1946) Limited. Profiles of Coombe Hill Holdings (1946) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Coombe Hill Holdings (1946) Limited on Google maps
Other similar companies of The United Kingdom as Coombe Hill Holdings (1946) Limited: Orange Soccer Ltd | Dan Films Limited | Flex Gyms Ltd | Executive Perks Limited | Taktal Limited
Coombe Hill Holdings (1946) Limited can be found at Coombe Hill Golf Club, Coombe Lane West in Kingston On Thames. The company's area code is KT2 7DG. Coombe Hill Holdings (1946) has been actively competing on the British market for 70 years. The company's Companies House Reg No. is 00405949. The enterprise is registered with SIC code 93120 - Activities of sport clubs. Coombe Hill Holdings (1946) Ltd filed its latest accounts for the period up to Tuesday 30th June 2015. The firm's latest annual return information was filed on Tuesday 31st May 2016. Coombe Hill Holdings (1946) Ltd has been prospering as a part of this market for seventy years, an achievement few companies have achieved.
Current directors listed by this limited company are as follow: John Howard Gowers chosen to lead the company one year ago, John Shefras chosen to lead the company on 2015-10-25, Brett Evan Stacey chosen to lead the company in 2015 in October and 4 other directors who might be found below. To find professional help with legal documentation, since the appointment on 2009-01-01 the limited company has been implementing the ideas of Colin Chapman, who's been working on ensuring efficient administration of the company.
Coombe Hill Holdings (1946) Limited is a foreign stock company, located in Kingston On Thames, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in Coombe Hill Golf Club Coombe Lane West KT2 7DG Kingston On Thames. Coombe Hill Holdings (1946) Limited was registered on 1946-03-12. 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 - 357,000 GBP, sales per year - approximately 501,000,000 GBP. Coombe Hill Holdings (1946) Limited is Private Limited Company.
The main activity of Coombe Hill Holdings (1946) Limited is Arts, entertainment and recreation, including 9 other directions. Director of Coombe Hill Holdings (1946) Limited is John Howard Gowers, which was registered at Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG, United Kingdom. Products made in Coombe Hill Holdings (1946) Limited were not found. This corporation was registered on 1946-03-12 and was issued with the Register number 00405949 in Kingston On Thames, 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 Coombe Hill Holdings (1946) Limited, open vacancies, location of Coombe Hill Holdings (1946) 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