Caxtons Commercial Limited

All UK companiesOther service activitiesCaxtons Commercial Limited

Other service activities not elsewhere classified

Caxtons Commercial Limited contacts: address, phone, fax, email, website, shedule

Address: James Pilcher House 49/50 Windmill Street DA12 1BG Gravesend

Phone: +44-1290 3509277

Fax: +44-1243 9923095

Email: n\a

Website:

Shedule:

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

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

Registration data Caxtons Commercial Limited

Register date: 1990-04-17

Register number: 02492795

Type of company: Private Limited Company

Get full report form global database UK for Caxtons Commercial Limited

Owner, director, manager of Caxtons Commercial Limited

Graham Scott Mitchell Secretary. Address: 49/50 Windmill Street, Gravesend, Kent, DA12 1BG, England. DoB:

Rodney Frank Roser Director. Address: 49/50 Windmill Street, Gravesend, Kent, DA12 1BG, England. DoB: December 1945, British

Mark Ashley Coxon Director. Address: 49/50 Windmill Street, Gravesend, Kent, DA12 1BG, England. DoB: February 1966, British

Daniel John Thackray Director. Address: 49/50 Windmill Street, Gravesend, Kent, DA12 1BG, England. DoB: October 1974, British

Alan Peter Stewart Director. Address: 49/50 Windmill Street, Gravesend, Kent, DA12 1BG, England. DoB: November 1955, British

Neil Wilson Chatterton Director. Address: 49/50 Windmill Street, Gravesend, Kent, DA12 1BG, England. DoB: April 1963, British

Graham Scott Mitchell Director. Address: 49/50 Windmill Street, Gravesend, Kent, DA12 1BG, England. DoB: July 1958, British

David Paul Gurton Director. Address: 49/50 Windmill Street, Gravesend, Kent, DA12 1BG, England. DoB: n\a, British

John Atfield Director. Address: 87 Redhill Wood, New Ash Green, Longfield, Kent, DA3 8QP. DoB: n\a, British

Martin Roy Barrow Director. Address: 69 Brier Road, Sittingbourne, Kent, ME10 1YL. DoB: August 1959, British

Derek William Keys Director. Address: Dryhill Farm, Dryhill Sundridge, Sevenoaks, Kent, TN14 6AA. DoB: February 1935, British

David Hart Lowe Director. Address: The Old Stables Bridge Farm, Ashford Road Bethersden, Ashford, Kent, TN26 3LE. DoB: July 1939, British

James William Pilcher Director. Address: Windmill Street, Gravesend, Kent, DA12 1BG. DoB: July 1960, British

Brian Malcolm Simpson Director. Address: 28 Mapledene, Kemnal Road, Chislehurst, Kent, BR7 6LX. DoB: February 1948, British

David Hugh Pilgrim Simpson Director. Address: Orchard Cottage, Earlsworth Road, Ashford, Kent, TN24 0DN. DoB: December 1946, British

Michael Hugh Tubman Director. Address: Moat Edge Castle Road, Saltwood, Hythe, Kent, CT21 4QY. DoB: October 1947, British

John Martin Vinson Director. Address: Little Bower, Molash, Canterbury, Kent, CT4 8HU. DoB: September 1943, British

Anthony John Williamson Director. Address: Bleak House Woodlands Lane, Shorne, Gravesend, Kent, DA12 3HH. DoB: October 1944, British

Christopher Charles Harbridge Director. Address: 22 Church Street, Deal, Kent, CT14 7RX. DoB: March 1946, British

Jobs in Caxtons Commercial Limited vacancies. Career and practice on Caxtons Commercial Limited. Working and traineeship

Sorry, now on Caxtons Commercial Limited all vacancies is closed.

Responds for Caxtons Commercial Limited on FaceBook

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

Address Caxtons Commercial Limited on google map

Other similar UK companies as Caxtons Commercial Limited: Larcin Foods Limited | Traston Welders Limited | Ccpi Europe Limited | Printed Bags Uk Ltd | Somerset Stainless Solutions Ltd

1990 is the year of the beginning of Caxtons Commercial Limited, the firm registered at James Pilcher House, 49/50 Windmill Street , Gravesend. That would make twenty six years Caxtons Commercial has prospered on the local market, as it was established on 17th April 1990. The Companies House Reg No. is 02492795 and its postal code is DA12 1BG. The enterprise principal business activity number is 96090 and has the NACE code: Other service activities not elsewhere classified. The business latest filings were filed up to 2015-06-30 and the most recent annual return was filed on 2016-02-09. Ever since it debuted in this line of business 26 years ago, the firm has managed to sustain its great level of success.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Gravesham Borough Council, with over 16 transactions from worth at least 500 pounds each, amounting to £17,374 in total. The company also worked with the Dartford Borough Council (5 transactions worth £5,237 in total). Caxtons Commercial was the service provided to the Gravesham Borough Council Council covering the following areas: Advertising Woodville Halls (not Recruitment), Legal Fees and Estate Agent's Fees was also the service provided to the Dartford Borough Council Council covering the following areas: Miscellaneous, Minor Contracted Services and Non Standard Expenditure.

Within the firm, many of director's obligations have been performed by Rodney Frank Roser, Mark Ashley Coxon, Daniel John Thackray and 4 other members of the Management Board who might be found within the Company Staff section of this page. Out of these seven executives, Graham Scott Mitchell has been with the firm for the longest period of time, having become a vital addition to directors' team in April 1992. What is more, the managing director's assignments are continually aided by a secretary - Graham Scott Mitchell, from who was selected by this firm in June 2012.