Abbeyfield Camborne Society Limited (the)

All UK companiesAccommodation and food service activitiesAbbeyfield Camborne Society Limited (the)

Other accommodation

Abbeyfield Camborne Society Limited (the) contacts: address, phone, fax, email, website, shedule

Address: Treveor 33 Basset Road TR14 8SH Camborne

Phone: +44-1439 1090911

Fax: +44-1439 1090911

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Abbeyfield Camborne Society Limited (the)"? - send email to us!

Abbeyfield Camborne Society Limited (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Abbeyfield Camborne Society Limited (the).

Registration data Abbeyfield Camborne Society Limited (the)

Register date: 1972-12-12

Register number: 01086377

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Abbeyfield Camborne Society Limited (the)

Owner, director, manager of Abbeyfield Camborne Society Limited (the)

Margaret Jill Jarju Director. Address: 33 Basset Road, Camborne, Cornwall, TR14 8SH, England. DoB: July 1949, British

Elizabeth Berryman Director. Address: 33 Basset Road, Camborne, Cornwall, TR14 8SH, England. DoB: July 1946, British

Elizabeth Hagar Secretary. Address: 33 Basset Road, Camborne, Cornwall, TR14 8SH, England. DoB:

Polly Kyte Director. Address: 33 Basset Road, Camborne, Cornwall, TR14 8SH, England. DoB: July 1942, British

Elizabeth Hagar Director. Address: 33 Basset Road, Camborne, Cornwall, TR14 8SH, England. DoB: May 1935, British

Michael Weirs Director. Address: 33 Basset Road, Camborne, Cornwall, TR14 8SH, England. DoB: March 1935, British

Margaret Weirs Director. Address: 33 Basset Road, Camborne, Cornwall, TR14 8SH, England. DoB: January 1934, British

Clifton Trevor Harvey Director. Address: Heathervale, Redbrooke Road, Camborne, Cornwall, TR14 7AX. DoB: June 1936, British

Muriel Hilda Broom Director. Address: The Grange, Rectory Road, Camborne, Cornwall, TR14 5DA, United Kingdom. DoB: June 1926, British

Diana Betty Harbard Director. Address: `Sidlands' Abbeyfield House, Pendarves Road, Camborne, Cornwall, TR14 7QE. DoB: November 1923, British

Muriel Broom Director. Address: `Sidlands' Abbeyfield House, Pendarves Road, Camborne, Cornwall, TR14 7QE. DoB: June 1926, British

Alan Harbard Director. Address: `Sidlands' Abbeyfield House, Pendarves Road, Camborne, Cornwall, TR14 7QE. DoB: September 1924, British

David Joseph Mead Secretary. Address: Carleen, Breage, Helston, Cornwall, TR13 9QP. DoB: March 1926, British

Joseph Harvey Prisk Secretary. Address: 13 Tehidy Gardens, South Tehidy, Camborne, Cornwall, TR14 0ET. DoB: May 1916, British

Ernest George Hoare Director. Address: Olcote, Tregenna Lane, Camborne, Cornwall, TR14 7QT. DoB: June 1927, British

Ian Thompson Secretary. Address: Tamarisk,9 Rosewarne Gardens, Camborne, Cornwall, TR14 8TH. DoB: August 1941, British

Ian Thompson Director. Address: Tamarisk,9 Rosewarne Gardens, Camborne, Cornwall, TR14 8TH. DoB: August 1941, British

Diana Betty Harbard Secretary. Address: 63 Weeth Road, Camborne, Cornwall, TR14 7HY. DoB: November 1923, British

Hilda Muriel Broom Director. Address: 1 Seton Gardens, Weeth Road, Camborne, Cornwall, TR14 7JS. DoB: June 1926, British

Monica Mead Director. Address: Carleen, Breage, Helston, Cornwall, TR13 9QP. DoB: December 1926, British

Kenneth Eddy Director. Address: Fernleigh 5 Rectory Gardens, Camborne, Cornwall, TR14 7DU. DoB: June 1947, British

David Joseph Mead Director. Address: Carleen, Breage, Helston, Cornwall, TR13 9QP. DoB: March 1926, British

Cyril William Ernest Hammacott Director. Address: 12 Westbourne Road, Camborne, Cornwall, TR14 7JE. DoB: August 1919, British

Barbara Mary Lillian Hammacott Director. Address: 1 Dolcoath Close, Camborne, Cornwall, TR14 8RU. DoB: October 1956, British

Lois Jean Nicholls Director. Address: 3 Wellington Road, Camborne, Cornwall, TR14 7LH. DoB: October 1923, British

Elizabeth Hager Director. Address: 7 Basset Street, Camborne, Cornwall, TR14 8SW. DoB: May 1935, British

Diana Betty Harbard Director. Address: 63 Weeth Road, Camborne, Cornwall, TR14 7HY. DoB: November 1923, British

Margaret Jane Hook Director. Address: Grove Farm, Pennance Road Lanner, Redruth, Cornwall, TR16 5TE. DoB: January 1948, British

Lionel Shailer Director. Address: Verlion Alexandra Road, Illogan, Redruth, Cornwall, TR16 4EN. DoB: July 1921, British

Barbara Audrey Wearne Director. Address: Vereen Alexandra Road, Illogan, Redruth, Cornwall, TR16 4EN. DoB: June 1942, British

Barrie Williams Director. Address: Lanteglos 49 Penware Parc, Camborne, Cornwall, TR14 7QR. DoB: February 1938, British

Alan Harbard Director. Address: 63 Weeth Road, Camborne, Cornwall, TR14 7HY. DoB: September 1924, British

Joseph Harvey Prisk Director. Address: 13 Tehidy Gardens, South Tehidy, Camborne, Cornwall, TR14 0ET. DoB: May 1916, British

Charlotte Vera Old Director. Address: 26 South Terrace, Camborne, Cornwall, TR14 8ST. DoB: March 1930, British

Florence Susan Phillips Director. Address: Barlowena Alexandra Road, Illogan, Redruth, Cornwall, TR16 4EN. DoB: September 1945, British

Jobs in Abbeyfield Camborne Society Limited (the) vacancies. Career and practice on Abbeyfield Camborne Society Limited (the). Working and traineeship

Driver. From GBP 2400

Project Co-ordinator. From GBP 1400

Responds for Abbeyfield Camborne Society Limited (the) on FaceBook

Read more comments for Abbeyfield Camborne Society Limited (the). Leave a respond Abbeyfield Camborne Society Limited (the) in social networks. Abbeyfield Camborne Society Limited (the) on Facebook and Google+, LinkedIn, MySpace

Address Abbeyfield Camborne Society Limited (the) on google map

1972 marks the beginning of Abbeyfield Camborne Society Limited (the), a company that is situated at Treveor, 33 Basset Road , Camborne. This means it's been 44 years Abbeyfield Camborne Society (the) has prospered in the business, as the company was created on 1972-12-12. Its registration number is 01086377 and the postal code is TR14 8SH. The enterprise principal business activity number is 55900 - Other accommodation. The most recent financial reports were submitted for the period up to 2015-03-31 and the latest annual return information was submitted on 2016-05-21. It has been fourty four years for Abbeyfield Camborne Society Ltd (the) in this line of business, it is not planning to stop growing and is an object of envy for the competition.

Our data describing this firm's personnel reveals the existence of seven directors: Margaret Jill Jarju, Elizabeth Berryman, Polly Kyte and 4 other directors who might be found below who became a part of the team on 2014-09-01, 2011-09-01 and 2010-10-01. Moreover, the director's duties are continually helped by a secretary - Elizabeth Hagar, from who was recruited by the business on 2011-09-01.