Cara Consulting Limited

All UK companiesActivities of extraterritorial organisations and otherCara Consulting Limited

Dormant Company

Cara Consulting Limited contacts: address, phone, fax, email, website, shedule

Address: Micros Fidelio House 6-8 The Grove SL1 1QP Slough

Phone: +44-1435 4560394

Fax: +44-1435 4560394

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cara Consulting Limited"? - send email to us!

Cara Consulting Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cara Consulting Limited.

Registration data Cara Consulting Limited

Register date: 1975-09-12

Register number: 01226221

Type of company: Private Limited Company

Get full report form global database UK for Cara Consulting Limited

Owner, director, manager of Cara Consulting Limited

Kaweh Niroomand Director. Address: Salzach Strasse 55a, 14129 Berlin, FOREIGN, Germany. DoB: December 1952, Iranian

Stephen Walder Director. Address: The Old Brew House, Brewery Common, Mortimer, Berkshire, RG7 3JE. DoB: November 1958, British

Frank Peter Ward Director. Address: 30 Bridle Road, Maidenhead, Berkshire, SL6 7RP. DoB: April 1953, Irish

Gary Kaufman Director. Address: 10203 Castehill Court, Ellicott, Md 21042, Usa. DoB: March 1950, American

James Douglas Mcfarlane Director. Address: 730 Eyremount Drive, West Vancouver, Bc V76 2a4, Canada. DoB: October 1950, Canadian

Julian Richard Henwood Secretary. Address: 8 Brickyard Close, Balsall Common, Warwickshire, CV7 7EN. DoB: June 1962, British

Gordon John Matthew Director. Address: Rogers Lane, Ettrington, Stratford Upon Avon, Warwickshire, CV37 3TA. DoB: July 1956, British

Paul Alan Cottrell Secretary. Address: 16 Goldcrest Drive, Uckfield, East Sussex, TN22 5QG. DoB: n\a, British

Richard Alan Wingfield Director. Address: 1 Town Farm Close, Thame, Oxford, OX9 2DA. DoB: March 1962, British

Howard Bashford Director. Address: Grovelands 22 Station Road, Cholsey, Wallingford, Oxfordshire, OX10 9PT. DoB: August 1961, British

Malcolm David Coster Director. Address: Rivendell 46 Golfside, South Cheam, Sutton, Surrey, SM2 7EZ. DoB: June 1944, British

Michael John Bradley Director. Address: Vantage Point, 208 Henwick Road, Worcester, WR2 5PF. DoB: December 1956, British

Ross King Graham Director. Address: Stourton Farm House, Stourton, Shipston On Stour, Warwickshire, CV36 5HG. DoB: August 1947, British

Robert Owen Evans Director. Address: Hollybank, 32 Birches Lane, Kenilworth, Warwickshire, CV8 2AD. DoB: January 1958, British

Zoe Vivienne Durrant Secretary. Address: Beehive Cottage, Radford Road, Rous Lench, Evesham, Worcestershire, WR11 4UL. DoB:

John Kevin Lomax Director. Address: Hawling Manor, Hawling, Cheltenham, Gloucestershire, GL54 5TA. DoB: December 1948, British

David Taylor Director. Address: Honeywood Atch Lench Road, Church Lench, Evesham, Worcestershire, WR11 4UG. DoB: July 1959, British

Alan Coby Director. Address: Windermere Lodge Friday Street, Pebworth, Stratford Upon Avon, Warwickshire, CV37 8XW. DoB: November 1945, British

Alan Gall Secretary. Address: 4 Wellesley Road, Twickenham, Middlesex, TW2 5RS. DoB: April 1951, British

Jobs in Cara Consulting Limited vacancies. Career and practice on Cara Consulting Limited. Working and traineeship

Electrical Supervisor. From GBP 2200

Project Planner. From GBP 2600

Tester. From GBP 2100

Responds for Cara Consulting Limited on FaceBook

Read more comments for Cara Consulting Limited. Leave a respond Cara Consulting Limited in social networks. Cara Consulting Limited on Facebook and Google+, LinkedIn, MySpace

Address Cara Consulting Limited on google map

Other similar UK companies as Cara Consulting Limited: Gems Property Developers Limited | Merlin Park (mildenhall) M.c. Limited | Value Finance Corporation Ltd | Franciscan (three) Developments Limited | Renaissance It Services Limited

Cara Consulting Limited with the registration number 01226221 has been in this business field for 41 years. This PLC can be found at Micros Fidelio House, 6-8 The Grove , Slough and their zip code is SL1 1QP. This company SIC and NACE codes are 99999 and their NACE code stands for Dormant Company. Cara Consulting Ltd filed its latest accounts for the period up to 2012-06-30. The firm's latest annual return was filed on 2013-10-04.

The data obtained detailing this particular firm's employees suggests that there are three directors: Kaweh Niroomand, Stephen Walder and Frank Peter Ward who joined the team on Friday 26th January 2007.