Colmord Limited
Management of real estate on a fee or contract basis
Colmord Limited contacts: address, phone, fax, email, website, shedule
Address: 22a Victoria Parade TQ1 2BB Torquay
Phone: +44-1485 3882263
Fax: +44-1485 3882263
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Colmord Limited"? - send email to us!
Registration data Colmord Limited
Register date: 1998-01-14
Register number: 03492175
Type of company: Private Limited Company
Get full report form global database UK for Colmord LimitedOwner, director, manager of Colmord Limited
Panayiotis Leslie Smith Director. Address: Victoria Parade, Torquay, Devon, TQ1 2BB. DoB: June 1981, British
Christopher Leonard Wollacott Director. Address: Victoria Parade, Torquay, Devon, TQ1 2BB. DoB: May 1951, British
Alan Furniss Director. Address: 10 The Riviera, Park Hill Road, Torquay, Devon, TQ1 2DB. DoB: July 1952, British
George Edward Smith Director. Address: Constantinoupoleos 21, Glyfada Gr-166 75, Greece. DoB: September 1951, British
Roger Charles Cording Secretary. Address: 58 Hayesford Park Drive, Bromley, Kent, BR2 9DB. DoB: March 1933, British
Robert Alan Viney Director. Address: 10 The Riviera, Park Hill Road, Torquay, Devon, TQ1 2DB. DoB: April 1955, British
Colin John Skyrme Director. Address: Downalong, Lower Town, Claines, Worcester, Worcestershire, WR3 7RY. DoB: June 1951, British
Joanna Claire Viney Secretary. Address: 10 The Riviera, Park Hill Road, Torquay, Devon, TQ1 2DB. DoB:
Roger Charles Cording Director. Address: 58 Hayesford Park Drive, Bromley, Kent, BR2 9DB. DoB: March 1933, British
Antony Panayiotis Smith Director. Address: Torwell House, Webbington Road, Cross, Somerset, BS26 2EL. DoB: November 1954, British
Hubert Giblin Director. Address: Orchard Cottage, Sweetwater Lane Shamley Green, Guildford, Surrey, GU5 0UP. DoB: July 1935, Irish
John Brian Hoyle Director. Address: Merryfield Ridge Road, Maidencombe, Torquay, TQ1 4TD. DoB: August 1949, British
James Joseph Grant Director. Address: 3 Temple Court, Monument Hill, Weybridge, Surrey, KT13 8RR. DoB: June 1957, Irish
John Peter Malovany Director. Address: Hornbeam, 174 The Street, West Horsley, Surrey, KT24 6HS. DoB: March 1951, British
Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:
Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:
Jobs in Colmord Limited vacancies. Career and practice on Colmord Limited. Working and traineeship
Plumber. From GBP 2200
Tester. From GBP 3200
Welder. From GBP 1700
Controller. From GBP 2100
Cleaner. From GBP 1000
Tester. From GBP 4000
Responds for Colmord Limited on FaceBook
Read more comments for Colmord Limited. Leave a respond Colmord Limited in social networks. Colmord Limited on Facebook and Google+, LinkedIn, MySpaceAddress Colmord Limited on google map
Other similar UK companies as Colmord Limited: 7 Wellington Square (management) Limited | Devillish Limited | Hillmark Homes Limited | Nuzha Ltd | Canton Estates Limited
Colmord Limited could be found at 22a Victoria Parade, in Torquay. The postal code is TQ1 2BB. Colmord has been present on the British market for 18 years. The registered no. is 03492175. This enterprise SIC code is 68320 , that means Management of real estate on a fee or contract basis. The firm's most recent filings were submitted for the period up to 31st December 2015 and the most recent annual return information was released on 14th January 2016. Eighteen years of competing in this field of business comes to full flow with Colmord Ltd as the company managed to keep their clients satisfied throughout their long history.
As found in this firm's employees register, since 2013 there have been four directors including: Panayiotis Leslie Smith, Christopher Leonard Wollacott and Alan Furniss. At least one secretary in this firm is a limited company: Carrick Johnson Management Services Limited.
