Darlaston Central Business Park Limited

All UK companiesOther service activitiesDarlaston Central Business Park Limited

Activities of business and employers membership organizations

Darlaston Central Business Park Limited contacts: address, phone, fax, email, website, shedule

Address: Arbor House Broadway North WS1 2AN Walsall

Phone: +44-28 2188995

Fax: +44-28 2188995

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Darlaston Central Business Park Limited"? - send email to us!

Darlaston Central Business Park Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Darlaston Central Business Park Limited.

Registration data Darlaston Central Business Park Limited

Register date: 1998-08-10

Register number: 03612676

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

Get full report form global database UK for Darlaston Central Business Park Limited

Owner, director, manager of Darlaston Central Business Park Limited

Patricia Hatton Director. Address: Broadway North, Walsall, WS1 2AN, United Kingdom. DoB: August 1957, British

Richard Semmens Director. Address: Broadway North, Walsall, West Midlands, WS1 2AN, England. DoB: November 1968, British

Stephen Pearcey Director. Address: Broadway North, Walsall, West Midlands, WS1 2AN, England. DoB: January 1955, British

Frank Cook Director. Address: Broadway North, Walsall, West Midlands, WS1 2AN, England. DoB: March 1949, British

Manjit Singh Jhooty Director. Address: Broadway North, Walsall, West Midlands, WS1 2AN, England. DoB: June 1974, British

Alan Shaw Director. Address: 15 Bay Tree Close, Bloxwich, Walsall, West Midlands, WS3 2JX. DoB: July 1951, British

Geoffrey Price Director. Address: 38 The Furlong, Wednesbury, West Midlands, WS10 9SU. DoB: June 1955, British

Michael Brown Secretary. Address: Broadway North, Walsall, West Midlands, WS1 2AN, England. DoB:

Michael David Brown Director. Address: The Coppice, Western Avenue, Halesowen, West Midlands, B62 8QH. DoB: April 1944, British

Marguerita Reardon Director. Address: 27 Haley Street, Willenhall, West Midlands, WV12 4JT. DoB: March 1965, British

Alan Frederick Shaw Secretary. Address: 150 Thornhill Road, Streetly, Sutton Coldfield, West Midlands, B74 2EH. DoB: July 1945, British

Stuart Reynolds Director. Address: Flat 31 New Hampton Lofts, Great Hampton Street, Birmingham, West Midlands, B18 6EU. DoB: July 1975, British

Robert Moss Secretary. Address: 23 Fisherwick Road, Whittington, Lichfield, Staffordshire, WS14 9LL. DoB: May 1952, British

Jeremy Charles Barnes Secretary. Address: Ryelands Lodge, Catton, Swadlincote, Derbyshire, DE12 8LW. DoB: October 1946, British

Robert Moss Director. Address: 23 Fisherwick Road, Whittington, Lichfield, Staffordshire, WS14 9LL. DoB: May 1952, British

Roland Stephen Howells Director. Address: 27 Lodge Road, Walsall, West Midlands, WS5 3JY. DoB: April 1962, British

Clinton Lloyd Director. Address: 64 Apperley Way, Halesowen, West Midlands, B63 2PY. DoB: July 1959, British

Jeremy Charles Barnes Director. Address: Ryelands Lodge, Catton, Swadlincote, Derbyshire, DE12 8LW. DoB: October 1946, British

Terence Webster Director. Address: 17 Enderley Drive, Walsall, West Midlands, WS3 3PD. DoB: September 1938, British

Keith Middleton Director. Address: 6 Norman Road, Walsall, West Midlands, WS5 3QJ. DoB: June 1948, British

Brian Davies Director. Address: 19 Saint Catharines Close, Walsall, West Midlands, WS1 3TE. DoB: April 1940, British

Elisabeth Morris Director. Address: 7 Beech Gate, Little Aston Park, Sutton Coldfield, West Midlands, B74 3AR. DoB: March 1935, British

Daniel Shaw Director. Address: 140 Cannock Road, Cannock, Staffordshire, WS11 2BZ. DoB: August 1972, British

Alan Frederick Shaw Director. Address: 150 Thornhill Road, Streetly, Sutton Coldfield, West Midlands, B74 2EH. DoB: July 1945, British

Richard Michael Ward Secretary. Address: 12 Norman Road, Walsall, West Midlands, WS5 3QJ. DoB: August 1948, British

Carole Ann Hodson Director. Address: 15 Severn Close, Willenhall, West Midlands, WV12 5UE. DoB: August 1955, British

Jobs in Darlaston Central Business Park Limited vacancies. Career and practice on Darlaston Central Business Park Limited. Working and traineeship

Helpdesk. From GBP 1300

Electrical Supervisor. From GBP 2300

Responds for Darlaston Central Business Park Limited on FaceBook

Read more comments for Darlaston Central Business Park Limited. Leave a respond Darlaston Central Business Park Limited in social networks. Darlaston Central Business Park Limited on Facebook and Google+, LinkedIn, MySpace

Address Darlaston Central Business Park Limited on google map

Other similar UK companies as Darlaston Central Business Park Limited: Chui Plastering Ltd | Tj Fitting Services Limited | Elmwood Properties Limited | The Repair And Resurfacing Company Limited | Total Property Services (wales) Ltd

This enterprise named Darlaston Central Business Park has been registered on Mon, 10th Aug 1998 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This enterprise office may be gotten hold of Walsall on Arbor House, Broadway North. If you have to reach this company by mail, the area code is WS1 2AN. It's company registration number for Darlaston Central Business Park Limited is 03612676. This enterprise SIC and NACE codes are 94110 and their NACE code stands for Activities of business and employers membership organizations. Darlaston Central Business Park Ltd released its account information up till Saturday 31st August 2013. The most recent annual return information was released on Friday 9th August 2013.

There is a group of seven directors employed by the company now, including Patricia Hatton, Richard Semmens, Stephen Pearcey and 4 other members of the Management Board who might be found within the Company Staff section of this page who have been performing the directors obligations since 2013.