Corn Co 2 Limited

Corn Co 2 Limited contacts: address, phone, fax, email, website, shedule

Address: 29 Park Square West LS1 2PQ Leeds

Phone: +44-1394 2082702

Fax: +44-1470 9680297

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Corn Co 2 Limited"? - send email to us!

Corn Co 2 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Corn Co 2 Limited.

Registration data Corn Co 2 Limited

Register date: 1976-03-03

Register number: 01247007

Type of company: Private Limited Company

Get full report form global database UK for Corn Co 2 Limited

Owner, director, manager of Corn Co 2 Limited

Katherine Penelope Brash Director. Address: Old Shipyard, Gainsborough, Lincolnshire, DN21 1NG. DoB: September 1970, British

Sophie Honor Lawman Director. Address: Old Shipyard, Gainsborough, Lincolnshire, DN21 1NG. DoB: May 1968, British

Christopher Watson Director. Address: 9 Partridge Rise, Bessacarr, Doncaster, South Yorkshire, DN4 6SF. DoB: August 1952, British

Michael Edward Hartley Secretary. Address: The Old Malthouse High Street, Everton, Doncaster, South Yorkshire, DN10 5AU. DoB: November 1950, British

Michael Edward Hartley Director. Address: The Old Malthouse High Street, Everton, Doncaster, South Yorkshire, DN10 5AU. DoB: November 1950, British

David Matthew Ackroyd Secretary. Address: Rivermead Trent Lane, South Clifton, Newark, Nottinghamshire, NG23 7AE. DoB: November 1951, British

Susan Peta Cambridge Director. Address: Midsummer House, Blackthorn Lane, Cammeringham, Lincolnshire, LN1 2SH. DoB: November 1961, British

Sophie Garrett Director. Address: Hayrick Barn, 50 Manor Road, Woodstock, Oxfordshire, OX20 1XJ. DoB: May 1968, British

Robert Arthur Marshall Director. Address: Blair House, The Crescent Beckingham, Doncaster, South Yorkshire, DN10 4PR. DoB: May 1937, British

Susan Peta Cambridge Secretary. Address: Midsummer House, Blackthorn Lane, Cammeringham, Lincolnshire, LN1 2SH. DoB: November 1961, British

David Matthew Ackroyd Director. Address: Rivermead Trent Lane, South Clifton, Newark, Nottinghamshire, NG23 7AE. DoB: November 1951, British

Christian Robert Brash Director. Address: The Cedars, Ranby, Retford, Nottinghamshire, DN22 8HT. DoB: June 1960, British

Katherine Penelope Brash Director. Address: 12 Ascott Gardens, West Bridgford, Nottingham, Nottinghamshire, NG2 7TH. DoB: September 1970, British

Nigel Ian Brash Director. Address: The Lawns, Carlton-In-Lindrick, Worksop, Nottinghamshire, S81 9EH. DoB: January 1928, British

John Kenneth Byatt Director. Address: Woodstock 15 Stonehill Close, Ranskill, Retford, Nottinghamshire, DN22 8NG. DoB: October 1934, British

Jobs in Corn Co 2 Limited vacancies. Career and practice on Corn Co 2 Limited. Working and traineeship

Sorry, now on Corn Co 2 Limited all vacancies is closed.

Responds for Corn Co 2 Limited on FaceBook

Read more comments for Corn Co 2 Limited. Leave a respond Corn Co 2 Limited in social networks. Corn Co 2 Limited on Facebook and Google+, LinkedIn, MySpace

Address Corn Co 2 Limited on google map

Other similar UK companies as Corn Co 2 Limited: Cappuccetto Restaurant Ltd | Fubar Pubs And Bars Limited | Dunster Beach Holidays Limited | Gallons Corner Ltd | Mercia Enterprises Limited

The day the company was founded is March 3, 1976. Started under no. 01247007, this company is listed as a PLC. You may visit the office of this company during business times under the following location: 29 Park Square West , LS1 2PQ Leeds. Started as John Brash (sawmilling), the company used the business name until April 12, 2016, then it got changed to Corn Co 2 Limited. The company principal business activity number is 99999 and their NACE code stands for Dormant Company. Corn Co 2 Ltd released its account information for the period up to Sun, 27th Dec 2015. The firm's latest annual return was released on Wed, 30th Mar 2016.

Taking into consideration this enterprise's employees list, for six years there have been three directors: Katherine Penelope Brash, Sophie Honor Lawman and Christopher Watson.