Cleaver Court Property Company Limited

Dormant Company

Contacts of Cleaver Court Property Company Limited: address, phone, fax, email, website, working hours

Address: Artisans' House 7 Queensbridge NN4 7BF Northampton

Phone: +44-1353 6175109 +44-1353 6175109

Fax: +44-1353 6175109 +44-1353 6175109

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Cleaver Court Property Company Limited"? - Send email to us!

Cleaver Court Property Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cleaver Court Property Company Limited.

Registration data Cleaver Court Property Company Limited

Register date: 1998-07-27
Register number: 03604802
Capital: 309,000 GBP
Sales per year: Less 144,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Cleaver Court Property Company Limited

Addition activities kind of Cleaver Court Property Company Limited

254103. Counter and sink tops
531199. Department stores, nec
32630000. Semivitreous table and kitchenware
38230410. Electrodes used in industrial process measurement
39440309. Craft and hobby kits and sets
72120201. Bobtailer, laundry and drycleaning

Owner, director, manager of Cleaver Court Property Company Limited

Director - Ronald Fulcher. Address: 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom. DoB: August 1935, British

Director - Sylvia Mansell. Address: 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom. DoB: May 1946, British

Director - John Socha. Address: 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom. DoB: n\a, British

Corporate-secretary - Orchard Block Management Services Ltd. Address: 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom. DoB:

Director - Malcolm William Glover. Address: Flat 22 Cleaver Court, Station Road, Kettering, Northamptonshire, NN15 7HH. DoB: March 1936, British

Director - Edith Phyllis Bower. Address: Flat 25 Cleaver Court, Station Road, Kettering, Northamptonshire, NN15 7HH. DoB: July 1917, British

Director - Bettina Anne Coleman. Address: 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom. DoB: September 1931, British

Director - Jill Markie. Address: Cleaver Court, Kettering, Northants, NW15 7HH. DoB: October 1943, British

Director - Maureen Agnes Evans. Address: 26 Cleaver Court, Station Road, Kettering, Northamptonshire, NN15 7HH. DoB: May 1934, British

Director - Sylvia Mansell. Address: 14 Cleaver Court, Station Road, Kettering, Northamptonshire, NN15 7HH. DoB: May 1946, British

Director - Ethel Capps. Address: 6 Cleaver Court, 24-28 Station Road, Kettering, Northamptonshire, NN15 7HH. DoB: June 1922, British

Director - James Henry Murphy. Address: 16 Cleaver Court, Station Road, Kettering, Northamptonshire, NN15 7HH. DoB: November 1924, British

Director - Grace Diana Wright. Address: 10 Cleaver Court, Station Road, Kettering, Northamptonshire, NN15 7HH. DoB: January 1932, British

Director - Peter Boden. Address: Cleaver Court, 24-28 Station Road, Kettering, Northamptonshire, NN15 7HH. DoB: January 1925, British

Director - Evelyn Daniell. Address: 23 Cleaver Court, 24-28 Station Road, Kettering, Northamptonshire, NN15 7HH. DoB: March 1930, British

Secretary - Pamela Margaret Jackson. Address: 6 Sarek Park, Northampton, Northamptonshire, NN4 9YA. DoB: n\a, British

Director - Dorothy Staien. Address: 1 Cleaver Court, Station Road, Kettering, Northamptonshire, NN15 7HH. DoB: May 1933, British

Director - Edeltraut Gertrud Richardson. Address: Flat 21 Cleaver Court, Station Road, Kettering, Northamptonshire, NN15 7HH. DoB: May 1924, British

Director - Renee Margaret Mayer. Address: 20 Cleaver Court, Station Road, Kettering, Northamptonshire, NN15 7HH. DoB: March 1924, British

Director - Dorothy Gwendoline Johnson. Address: 5 Cleaver Court, Station Road, Kettering, Northamptonshire, NN15 7HH. DoB: February 1920, British

Director - Geoffrey William Boothman. Address: 18 Cleaver Court, Station Road, Kettering, Northamptonshire, NN15 7HH. DoB: October 1922, British

Director - Frederich Micheal Charter. Address: 11 Cleaver Court, Station Road, Kettering, Northamptonshire, NN15 7HH. DoB: February 1928, British

Director - Peter Boden. Address: Cleaver Court, 24-28 Station Road, Kettering, Northamptonshire, NN15 7HH. DoB: January 1925, British

Director - Bernard Victor East. Address: Flat No 7 Cleaver Court, Station Road, Kettering, Northamptonshire, NN15 7HH. DoB: January 1922, British

Director - Grace Diana Wright. Address: 10 Cleaver Court, Station Road, Kettering, Northamptonshire, NN15 7HH. DoB: January 1932, British

Director - Mary Patricia Cole. Address: 4 Cleaver Court, Kettering, Northamptonshire, NN15 7HH. DoB: April 1926, British

Director - Mary Elise Holmes. Address: 12a Cleaver Court, Station Road, Kettering, Northamptonshire, NN15 7HH. DoB: May 1918, British

Director - Mark Keith Manning. Address: 4 Queenswood Avenue, Northampton, Northamptonshire, NN3 6JU. DoB: March 1969, English

Director - Malcolm William Glover. Address: Flat 22 Cleaver Court, Station Road, Kettering, Northamptonshire, NN15 7HH. DoB: March 1936, British

Director - Derrick John Draper. Address: 11 Cleaver Court, Station Road, Kettering, Northamptonshire, NN15 7HH. DoB: March 1927, British

Director - Edith Phyllis Bower. Address: Flat 25 Cleaver Court, Station Road, Kettering, Northamptonshire, NN15 7HH. DoB: July 1917, British

Director - Ethel Capps. Address: 6 Cleaver Court, 24-28 Station Road, Kettering, Northamptonshire, NN15 7HH. DoB: June 1922, British

Director - Roy John Downing. Address: 24 Cleaver Court, Station Road, Kettering, Northamptonshire, NN15 7HH. DoB: September 1927, British

Director - Grace Diana Wright. Address: 10 Cleaver Court, Station Road, Kettering, Northamptonshire, NN15 7HH. DoB: January 1932, British

Director - Florence Lynch. Address: 12 Cleaver Court, Station Road, Kettering, Northamptonshire, NN15 7HH. DoB: December 1919, British

Secretary - Peter Boden. Address: Cleaver Court, 24-28 Station Road, Kettering, Northamptonshire, NN15 7HH. DoB: January 1925, British

Nominee-director - Creditreform Limited. Address: Windsor House, Temple Row, Birmingham, B2 5JX. DoB:

Nominee-secretary - Creditreform Secretaries Limited. Address: Windsor House, Temple Row, Birmingham, West Midlands, B2 5JX. DoB:

Jobs in Cleaver Court Property Company Limited, vacancies. Career and training on Cleaver Court Property Company Limited, practic

Now Cleaver Court Property Company Limited have no open offers. Look for open vacancies in other companies

  • Sackler Research Forum Programme Manager (London)

    Region: London

    Company: Courtauld Institute of Art, University of London

    Department: N\A

    Salary: £36,644 to £41,958 per annum including London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Technical Assistant - 3D First Floor (London)

    Region: London

    Company: University of the Arts London, Central Saint Martins

    Department: N\A

    Salary: £23,579 to £27,801 pro rata

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Creative Arts and Design,Design,Student Services

  • Enrichment Officer (Saint Albans)

    Region: Saint Albans

    Company: Oaklands College

    Department: N\A

    Salary: £16,987 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Director, Irish Research Council (Ballsbridge)

    Region: Ballsbridge

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Research Methods,Fundraising and Alumni,Senior Management

  • Deputy Assistant Registrar (12 months maternity leave cover) (London)

    Region: London

    Company: London South Bank University

    Department: External Reporting Department

    Salary: £30,302 to £35,346 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • School Administration Manager (SAM) (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: Creative Arts

    Salary: £38,883 to £49,149 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Centre for Sustainable, Healthy & Learning Cities & Neighbourhoods Senior Business Manager (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Social and Political Sciences

    Salary: £42,418 to £49,149

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Teaching Fellow - Child Field/Children's Nursing (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: School of Health Sciences

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Research Associate (fixed-term) (Bath)

    Region: Bath

    Company: University of Bath

    Department: Psychology

    Salary: £32,548 rising to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Senior Lecturer/Reader in Composites Manufacture and Design (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Aerospace Engineering

    Salary: £49,772 to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering

  • Lecturer/ Senior Lecturer (London)

    Region: London

    Company: Imperial College London

    Department: Department of Civil and Environmental Engineering, Geotechnics Section

    Salary: £46,970 to £57,710

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Environmental Sciences,Engineering and Technology,Civil Engineering

  • Production Technicians (Dumfries)

    Region: Dumfries

    Company: DuPont Teijin Films U.K. Limited

    Department: N\A

    Salary: Competitive re-numeration package dependent on skills and experience including company share scheme, company pension and health cover.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Property and Maintenance

Responds for Cleaver Court Property Company Limited on Facebook, comments in social nerworks

Read more comments for Cleaver Court Property Company Limited. Leave a comment for Cleaver Court Property Company Limited. Profiles of Cleaver Court Property Company Limited on Facebook and Google+, LinkedIn, MySpace

Location Cleaver Court Property Company Limited on Google maps

Other similar companies of The United Kingdom as Cleaver Court Property Company Limited: Asmt Limited | Slaters Land Cars Limited | Regent Street Opticians Limited | Environmental Production Europe Limited | Vital Health Limited

1998 marks the founding Cleaver Court Property Company Limited, a company registered at Artisans' House, 7 Queensbridge , Northampton. That would make eighteen years Cleaver Court Property has been in the business, as the company was founded on 1998-07-27. Its Companies House Registration Number is 03604802 and the company postal code is NN4 7BF. This enterprise is registered with SIC code 99999 and their NACE code stands for Dormant Company. 31st March 2016 is the last time the company accounts were reported.

This company owes its accomplishments and permanent improvement to a group of five directors, who are Ronald Fulcher, Sylvia Mansell, John Socha and 2 remaining, listed below, who have been overseeing the company since 2012. At least one secretary in this firm is a limited company, specifically Orchard Block Management Services Ltd.

Cleaver Court Property Company Limited is a foreign company, located in Northampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Artisans' House 7 Queensbridge NN4 7BF Northampton. Cleaver Court Property Company Limited was registered on 1998-07-27. 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 - 309,000 GBP, sales per year - less 144,000 GBP. Cleaver Court Property Company Limited is Private Limited Company.
The main activity of Cleaver Court Property Company Limited is Activities of extraterritorial organisations and other, including 6 other directions. Director of Cleaver Court Property Company Limited is Ronald Fulcher, which was registered at 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom. Products made in Cleaver Court Property Company Limited were not found. This corporation was registered on 1998-07-27 and was issued with the Register number 03604802 in Northampton, 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 Cleaver Court Property Company Limited, open vacancies, location of Cleaver Court Property 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 May 1st, 2024

Detailed data about Cleaver Court Property Company Limited from yellow pages of The United Kingdom. Find address Cleaver Court Property Company Limited, phone, email, website credits, responds, Cleaver Court Property Company Limited job and vacancies, contacts finance sectors Cleaver Court Property Company Limited