Cardinal Homes Ltd.

All UK companiesReal estate activitiesCardinal Homes Ltd.

Other letting and operating of own or leased real estate

Cardinal Homes Ltd. contacts: address, phone, fax, email, website, shedule

Address: Rectory House Thame Road HP17 8DA Haddenham Aylesbury

Phone: +44-114 6999633

Fax: +44-114 6999633

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cardinal Homes Ltd."? - send email to us!

Cardinal Homes Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cardinal Homes Ltd..

Registration data Cardinal Homes Ltd.

Register date: 1991-10-07

Register number: 02651702

Type of company: Private Limited Company

Get full report form global database UK for Cardinal Homes Ltd.

Owner, director, manager of Cardinal Homes Ltd.

Amer Alkhalil Director. Address: Rectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire, HP17 8DA. DoB: July 1961, British

Robert Davidson Director. Address: Rectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire, HP17 8DA. DoB: June 1972, British

Jayne Caroline Blake Secretary. Address: Rectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire, HP17 8DA. DoB:

Sarah Vickers Director. Address: Rectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire, HP17 8DA. DoB: October 1961, British

Simon Peter Vickers Director. Address: Rectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire, HP17 8DA. DoB: October 1958, British

David Ullathorne Director. Address: Rectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire, HP17 8DA. DoB: January 1958, British

Jeffrey Gordon Hake Director. Address: Rectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire, HP17 8DA. DoB: February 1969, British

Noweed Peeroozee Director. Address: Deards End Lane, Knebworth, Hertfordshire, SG3 6NL. DoB: March 1962, Iranian

Jason Alan Hale Director. Address: Willow House, 70a Yarnells Hill, Oxford, Oxfordshire, OX2 9BG. DoB: January 1966, British

Timothy Edward Nutt Director. Address: 30 Howe Drive, Beaconsfield, Buckinghamshire, HP9 2BD. DoB: April 1965, British

Brian Philip Curragh Director. Address: 16 Bromham Mill, Giffard Park, Milton Keynes, Buckinghamshire, MK14 5QP. DoB: January 1959, British

Richard Charles Greed Secretary. Address: Heather View Onslow Road, Sunningdale, Berkshire, SL5 0HW. DoB: May 1948, British

Alan John Bussey Director. Address: Field End Farm, Winkfield Lane, Winkfield, Windsor, Berkshire, SL4 4QU. DoB: October 1944, British

Yvonne Currie Secretary. Address: Heather View Onslow Road, Sunningdale, Berkshire, SL5 0HW. DoB:

Richard Charles Greed Director. Address: Heather View Onslow Road, Sunningdale, Berkshire, SL5 0HW. DoB: May 1948, British

John Carroll Director. Address: 43 Queens Road, Windsor, Berks, SL4 3BQ. DoB: July 1955, British

Robert Briggs Director. Address: Halfacre Terrace Road South, Binfield, Bracknell, Berkshire, RG12 5DN. DoB: January 1954, British

Jobs in Cardinal Homes Ltd. vacancies. Career and practice on Cardinal Homes Ltd.. Working and traineeship

Engineer. From GBP 2000

Driver. From GBP 1800

Project Planner. From GBP 3800

Responds for Cardinal Homes Ltd. on FaceBook

Read more comments for Cardinal Homes Ltd.. Leave a respond Cardinal Homes Ltd. in social networks. Cardinal Homes Ltd. on Facebook and Google+, LinkedIn, MySpace

Address Cardinal Homes Ltd. on google map

Other similar UK companies as Cardinal Homes Ltd.: 3sixfive Ltd | Luton Garage Limited | Land Of Nod London Limited | Electricspare Limited | The Sinbin Limited

Started with Reg No. 02651702 twenty five years ago, Cardinal Homes Ltd. is a PLC. The firm's actual registration address is Rectory House, Thame Road Haddenham Aylesbury. In the past, Cardinal Homes Ltd. changed it’s official name three times. Up till 1995/11/07 the firm used the business name Ridaclan. Then the firm adapted the business name Hardings Commercial And Professional that was in use till 1995/11/07 when the current name was agreed on. This enterprise SIC code is 68209 which stands for Other letting and operating of own or leased real estate. The firm's latest filings were filed up to Sun, 31st May 2015 and the most recent annual return was released on Wed, 7th Oct 2015. Since the company began on the local market 25 years ago, the firm managed to sustain its impressive level of success.

Taking into consideration the firm's employees directory, since May 2016 there have been five directors to name just a few: Amer Alkhalil, Robert Davidson and Sarah Vickers. What is more, the director's responsibilities are continually supported by a secretary - Jayne Caroline Blake, from who joined the following business in 2013.