Sixcove Limited
Other letting and operating of own or leased real estate
Sixcove Limited contacts: address, phone, fax, email, website, shedule
Address: 38 St Georges Terrace NE2 2SY Newcastle
Phone: +44-191 2213989
Fax: +44-1465 6082824
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Sixcove Limited"? - send email to us!
Registration data Sixcove Limited
Register date: 1996-11-25
Register number: 03283200
Type of company: Private Limited Company
Get full report form global database UK for Sixcove LimitedOwner, director, manager of Sixcove Limited
Matthew Elliott Tiffin Director. Address: St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SY, United Kingdom. DoB: June 1992, British
Kyle Cowper Director. Address: St Georges Terrace, Newcastle, Tyne & Wear, NE2 2SY. DoB: September 1987, British
Thomas Rae Director. Address: 49 Errington Road, Ponteland, Newcastle Upon Tyne, NE20 9LB. DoB: June 1941, British
Zoe Cowper Director. Address: Ravelston Dykes, Edinburgh, Lothians, EH12 6HF, United Kingdom. DoB: June 1983, British
Philip Norman Steadman Secretary. Address: 38b Saint Georges Terrace, Newcastle, Tyne & Wear, NE2 2SY. DoB: April 1965, British
Philip Norman Steadman Director. Address: Uppertown, Wolsingham, Bishop Auckland, County Durham, DL13 3ES, England. DoB: April 1965, British
Keith Mcstea Director. Address: 12 Sturdee Gardens, Jesmond, Tyne & Wear, NE2 3QT. DoB: August 1968, British
Daniel Stuart Straker Secretary. Address: 33 Crossway, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3QH. DoB: March 1974, British
Carol Fitz Gibbon Secretary. Address: 4 Rose Acre, Shincliffe, Durham, DH1 2NT. DoB:
Daniel Stuart Straker Director. Address: 33 Crossway, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3QH. DoB: March 1974, British
Paul Proctor Director. Address: 38c Saint Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SY. DoB: September 1976, British
Lisa Jane Davidson Director. Address: 38c St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SY. DoB: January 1972, British
Thomas Rae Secretary. Address: 49 Errington Road, Ponteland, Newcastle Upon Tyne, NE20 9LB. DoB: June 1941, British
Carol Fitz-gibbon Secretary. Address: 4 Rose Acre, Shincliffe, Durham, DH1 2NT. DoB: August 1938, British
Gordon Paterson Director. Address: 38a St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SY. DoB: January 1947, British
Carol Fitz-gibbon Director. Address: 38b St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SY. DoB: August 1938, British
Jobs in Sixcove Limited vacancies. Career and practice on Sixcove Limited. Working and traineeship
Director. From GBP 6600
Plumber. From GBP 2100
Responds for Sixcove Limited on FaceBook
Read more comments for Sixcove Limited. Leave a respond Sixcove Limited in social networks. Sixcove Limited on Facebook and Google+, LinkedIn, MySpaceAddress Sixcove Limited on google map
Other similar UK companies as Sixcove Limited: Khurshid Medical Services Limited | Anne Newman Physiotherapy Limited | Gary Atkin Surgery Limited | Fusion Housing Kirklees Ltd | Sarah Consultancy Limited
03283200 is the reg. no. for Sixcove Limited. The firm was registered as a PLC on 1996-11-25. The firm has existed on the market for twenty years. This company may be reached at 38 St Georges Terrace in Newcastle. The headquarters post code assigned to this address is NE2 2SY. This company principal business activity number is 68209 - Other letting and operating of own or leased real estate. Sixcove Ltd reported its account information up till 2015-11-30. The most recent annual return information was submitted on 2015-11-25. 20 years of competing on this market comes to full flow with Sixcove Ltd as they managed to keep their clients happy through all the years.
Current directors listed by this limited company are: Matthew Elliott Tiffin given the job one year ago, Kyle Cowper given the job four years ago and Thomas Rae given the job nineteen years ago.
