Cqc Limited
Other manufacturing n.e.c.
Manufacture of other wearing apparel and accessories n.e.c.
Cqc Limited contacts: address, phone, fax, email, website, shedule
Address: Riverside Road Pottington Industrial Estate EX31 1NB Barnstaple
Phone: +44-1394 6693939
Fax: +44-1522 4919921
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Cqc Limited"? - send email to us!
Registration data Cqc Limited
Register date: 1999-09-03
Register number: 03836097
Type of company: Private Limited Company
Get full report form global database UK for Cqc LimitedOwner, director, manager of Cqc Limited
Ian Michael Newberry Director. Address: Riverside Road, Barnstaple, Devon, EX31 1NB, United Kingdom. DoB: December 1969, British
Christopher Jonathan Charles Chapple Director. Address: Higher Vexford, Taunton, Somerset, TA4 3QF, United Kingdom. DoB: August 1964, British
Fraser Neil Winton Director. Address: Riverside Road, Pottington Industrial Estate, Barnstaple, Devon, EX31 1NB. DoB: May 1961, British
Neil Andrew Masom Director. Address: Riverside Road, Pottington Industrial Estate, Barnstaple, Devon, EX31 1NB. DoB: March 1959, British
Simon Hobart Charles Morrish Director. Address: Riverside Road, Pottington Industrial Estate, Barnstaple, Devon, EX31 1NB. DoB: October 1974, British
Michael John Green Secretary. Address: Bar Beacon Anstey Way, Instow, Bideford, Devon, EX39 4JG. DoB:
Elizabeth Claire Twite Director. Address: Riverside Road, Pottington Industrial Estate, Barnstaple, Devon, EX31 1NB. DoB: June 1969, British
Paul Sunil Perera Director. Address: Riverside Road, Pottington Industrial Estate, Barnstaple, Devon, EX31 1NB. DoB: July 1973, British
John Harvey Pelosi Director. Address: Riverside Road, Pottington Industrial Estate, Barnstaple, Devon, EX31 1NB. DoB: January 1973, British
John Harvey Pelosi Director. Address: Riverside Road, Pottington Industrial Estate, Barnstaple, Devon, EX31 1NB. DoB: January 1973, British
Felicity Gay Richardson Secretary. Address: School House, West Anstey, South Molton, Devon, EX36 3NY. DoB:
Jonathan Allatt Director. Address: 33 Partition Street, Bristol, BS1 5QJ. DoB: October 1972, British
Wilfred James Wiggett Director. Address: Holtsmere Manor Holtsmere End, Gaddesden Lane, Redbourn, St. Albans, Hertfordshire, AL3 7AW. DoB: January 1944, British
Peter John Gulliford Director. Address: Newton Tracey, Barnstaple, Devon, EX31 3PL. DoB: July 1952, British
Alan Frederick Greene Director. Address: 28 South Park, Braunton, Devon, EX33 2HT. DoB: September 1944, British
Michael Scott Rennie Director. Address: Riverside Road, Pottington Industrial Estate, Barnstaple, Devon, EX31 1NB. DoB: December 1951, British
Timothy James Care Nominee-director. Address: West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP. DoB: August 1961, British
Dickinson Dees Corporate-nominee-secretary. Address: St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB. DoB:
Jobs in Cqc Limited vacancies. Career and practice on Cqc Limited. Working and traineeship
Project Co-ordinator. From GBP 1900
Package Manager. From GBP 1500
Welder. From GBP 1500
Engineer. From GBP 2100
Assistant. From GBP 1500
Assistant. From GBP 1300
Manager. From GBP 2200
Responds for Cqc Limited on FaceBook
Read more comments for Cqc Limited. Leave a respond Cqc Limited in social networks. Cqc Limited on Facebook and Google+, LinkedIn, MySpaceAddress Cqc Limited on google map
Other similar UK companies as Cqc Limited: Pnw Distribution Ltd | Alwaysforevercastings Limited | E Alcatraz Consulting Private Limited | Jas Trading Limited | Wealden Garden Maintenance Ltd
Cqc Limited can be reached at Riverside Road, Pottington Industrial Estate in Barnstaple. The firm area code is EX31 1NB. Cqc has been active on the market since the firm was established in 1999. The firm Companies House Reg No. is 03836097. The firm name transformation from Crossco (430) to Cqc Limited took place in 1999-10-29. This enterprise Standard Industrial Classification Code is 32990 - Other manufacturing n.e.c.. Cqc Ltd filed its account information up until 2015-09-25. The firm's latest annual return information was submitted on 2015-09-25. Ever since the firm began in this field 17 years ago, the company has sustained its praiseworthy level of prosperity.
The company owns one restaurant or cafe. Its FHRSID is PI/000012283. It reports to North Devon and its last food inspection was carried out on 14th November 2013 in Riverside Road, North Devon District, EX31 1NB. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 0 for its structural management and 0 for confidence in management.
The company's trademark is "Extremis". They filed a trademark application on 6th September 2013 and it appeared in the journal number 2013-052.
Our data regarding this specific enterprise's members shows us that there are five directors: Ian Michael Newberry, Christopher Jonathan Charles Chapple, Fraser Neil Winton and 2 other members of the Management Board who might be found within the Company Staff section of our website who became a part of the team on 2016-01-21, 2015-02-13 and 2014-04-17. In order to maximise its growth, since 2008 this company has been utilizing the skills of Michael John Green, who's been looking into ensuring the company's growth.
