Clemence (cm) Limited

All UK companiesReal estate activitiesClemence (cm) Limited

Buying and selling of own real estate

Clemence (cm) Limited contacts: address, phone, fax, email, website, shedule

Address: 2 Lords Court Cricketers Way SS13 1SS Basildon

Phone: +44-1239 6227020

Fax: +44-1239 6227020

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Clemence (cm) Limited"? - send email to us!

Clemence (cm) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Clemence (cm) Limited.

Registration data Clemence (cm) Limited

Register date: 1961-05-01

Register number: 00691273

Type of company: Private Limited Company

Get full report form global database UK for Clemence (cm) Limited

Owner, director, manager of Clemence (cm) Limited

John Piney Director. Address: Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS. DoB: December 1955, British

Katya Pilkington Director. Address: Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS. DoB: April 1971, British

Terence John Clemence Director. Address: Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS. DoB: September 1939, British

John Piney Secretary. Address: 7 Denmark Lodge, 1a Crescent Grove, London, SW4 7AG. DoB: December 1955, British

John Piney Director. Address: 7 Denmark Lodge, 1a Crescent Grove, London, SW4 7AG. DoB: December 1955, British

Katya Pilkington Director. Address: Delamere Cottage Stables, Foley Road, Lambourne, Berkshire, RG17 8QE. DoB: April 1971, British

Terence John Clemence Director. Address: 11 Wilton Crescent, London, SW1X 8RN. DoB: September 1939, British

Terence John Clemence Secretary. Address: 11 Wilton Crescent, London, SW1X 8RN. DoB: September 1939, British

Beryl Joyce Hughes Director. Address: 7 Jubilee Drive, Wickford, Essex, SS11 7AR. DoB: August 1949, British

Christopher William Daniels Director. Address: 145 Pennymead, Harlow, Essex, CM20 3JB. DoB: October 1949, British

Michael Howard Richards Cole Secretary. Address: 23 Nine Days Lane, Redditch, Worcestershire, B98 7TE. DoB: April 1946, British

Patricia Clemence Director. Address: 11 Wilton Crescent, London, SW1X 8RN. DoB: March 1942, British

Terence John Clemence Director. Address: 11 Wilton Crescent, London, SW1X 8RN. DoB: September 1939, British

David Michael Allen Director. Address: The Laurels, Ebstree Road, Seisdon, Wolverhampton, WV5 7EX. DoB: May 1947, British

Jobs in Clemence (cm) Limited vacancies. Career and practice on Clemence (cm) Limited. Working and traineeship

Administrator. From GBP 2400

Helpdesk. From GBP 1400

Project Planner. From GBP 4000

Responds for Clemence (cm) Limited on FaceBook

Read more comments for Clemence (cm) Limited. Leave a respond Clemence (cm) Limited in social networks. Clemence (cm) Limited on Facebook and Google+, LinkedIn, MySpace

Address Clemence (cm) Limited on google map

Other similar UK companies as Clemence (cm) Limited: Obsan Limited | Phd On-site Coatings Limited | 1st Stop Premier Limited | Firststop Drinks Limited | The Car Lot (uk) Ltd

Clemence (cm) started its business in 1961 as a Private Limited Company registered with number: 00691273. This firm has been functioning successfully for fifty five years and it's currently active. This company's head office is based in Basildon at 2 Lords Court. Anyone could also locate the firm using the area code : SS13 1SS. The company currently known as Clemence (cm) Limited, was previously listed as Carol's Motors. The change has taken place in Fri, 25th Aug 2000. This company is classified under the NACe and SiC code 68100 , that means Buying and selling of own real estate. 2014-12-31 is the last time when company accounts were filed. Clemence (cm) Ltd has been functioning in this business for 55 years, a feat few companies could ever achieve.

The business owes its achievements and permanent growth to a team of three directors, specifically John Piney, Katya Pilkington and Terence John Clemence, who have been in charge of the company since May 2015.