Prologis (stp) Limited
Other letting and operating of own or leased real estate
Prologis (stp) Limited contacts: address, phone, fax, email, website, shedule
Address: 1 Monkspath Hall Road Solihull B90 4FY West Midlands
Phone: +44-1371 3829528
Fax: +44-1371 3829528
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Prologis (stp) Limited"? - send email to us!
Registration data Prologis (stp) Limited
Register date: 1989-06-13
Register number: 02394556
Type of company: Private Limited Company
Get full report form global database UK for Prologis (stp) LimitedOwner, director, manager of Prologis (stp) Limited
Nicholas David Mayhew Smith Director. Address: 1 Monkspath Hall Road, Solihull, West Midlands, B90 4FY. DoB: October 1968, British
Alan John Sarjant Director. Address: 1 Monkspath Hall Road, Solihull, West Midlands, B90 4FY. DoB: September 1960, British
Nicholas David Mayhew Smith Secretary. Address: Holland Avenue, Knowle, Solihull, West Midlands, B93 9DW. DoB:
Andrew Donald Griffiths Director. Address: 1 Monkspath Hall Road, Solihull, West Midlands, Leicestershire, B90 4FY. DoB: September 1958, British
Mark Andrew Lewis Director. Address: 169 Longdon Road, Knowle, Solihull, B93 9HY. DoB: September 1969, British
Andrew Briley Director. Address: 11 Blackthorne Close, Solihull, West Midlands, B91 1PF. DoB: October 1946, British
Mark William Stephenson Secretary. Address: 3 Spring Meadows Close, Bilbrook, Codsall, Staffordshire, WV8 1GJ. DoB: n\a, British
Alan James Curtis Director. Address: The Old Barn, Welford, Northamptonshire, NN6 6HJ. DoB: January 1948, British
Kenneth Robert Hall Director. Address: Ascot Hills, Church Hill, Hollowell, Northamptonshire, NN6 8RR. DoB: February 1951, British
Ian David Brotherston Director. Address: 32 Oldborough Drive, Loxley, Warwickshire, CV35 9HQ. DoB: April 1959, British
Colin Stephen Matthews Director. Address: Monkspath Hall Road, Shirley, Solihull, West Midlands, B90 4FY. DoB: April 1956, British
Mark Wilson Director. Address: 1 Fairway Rise, Kenilworth, Warwickshire, CV8 2XN. DoB: August 1957, English
Alan Steven Perelman Director. Address: 66 Woodside Avenue, Highgate, London, N6 4ST. DoB: April 1948, British And Australian
Vincent James O'connell Director. Address: 2 Manor Farm Cottages Main Street, Stretton On Fosse, Moreton In Marsh, Gloucestershire, GL56 9SB. DoB: July 1957, British
David Chettle Secretary. Address: Arden, 4 Leire Lane, Dunton Bassett, Leicestershire, LE17 5JP. DoB:
Peter Peers Davies Director. Address: Birch House 20 Plymouth Road, Barnt Green, Birmingham, B45 8JA. DoB: n\a, British
John Stuart Richard Haynes Director. Address: 41 Main Street, Congerstone, Nuneaton, CV13 6LZ. DoB: May 1959, British
Peter Peers Davies Secretary. Address: Birch House 20 Plymouth Road, Barnt Green, Birmingham, B45 8JA. DoB: n\a, British
Caroline Lesley Wilkinson Secretary. Address: 55 Inglewood Grove, Sutton Coldfield, West Midlands, B74 3LN. DoB: n\a, British
George Patrick Francis Inge Director. Address: The Old Vicarage, Church Hill, Little Milton, Oxford, OX44 7QB. DoB: August 1941, British
Roderick Sayers Paul Director. Address: Church Cottage, Lower Quinton, Stratford Upon Avon, Warwickshire, CV37 8SH. DoB: April 1935, British
David William Mattin Secretary. Address: Moonrakers, Dark Lane Bliss Gate Rock, Kidderminster, Worcestershire, DY14 9YN. DoB: n\a, British
Paul Arnott Ludlow Director. Address: Hockhams Farm Hockhams Lane, Martley, Worcestershire, WR6 6QR. DoB: July 1946, British
Peter Cyril Long Director. Address: Kynance, 116 Meeting House Lane, Balsall Common Coventry, CV7 7GE. DoB: February 1940, British
John George Bellak Director. Address: Tittensor Chase, Staffordshire, ST12 9HH. DoB: November 1930, British
Sir Francis William Wingate Pemberton Director. Address: Enterprise House Maris Lane, Cambridge, CB2 2LE. DoB: October 1916, British
Richard Baker Wilbraham Director. Address: Rode Hall, Scholar Green, Cheshire, ST7 3QP. DoB: February 1934, British
Ronald Alan Stuart Costin Director. Address: Woodview Redland End, Speen, Buckinghamshire, HP27 0RW. DoB: May 1943, British
Jobs in Prologis (stp) Limited vacancies. Career and practice on Prologis (stp) Limited. Working and traineeship
Administrator. From GBP 2000
Electrician. From GBP 1700
Engineer. From GBP 2200
Responds for Prologis (stp) Limited on FaceBook
Read more comments for Prologis (stp) Limited. Leave a respond Prologis (stp) Limited in social networks. Prologis (stp) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Prologis (stp) Limited on google map
Other similar UK companies as Prologis (stp) Limited: Mim Construction (south East) Limited | Seery's Landscapes Limited | Caterham Procurement Services Limited | Heatherbank Construction Ltd. | Crown Cleaning Systems Limited
This Prologis (stp) Limited business has been in this business field for twenty seven years, having started in 1989. Started with registration number 02394556, Prologis (stp) is a Private Limited Company with office in 1 Monkspath Hall Road, West Midlands B90 4FY. Its registered name transformation from Severn Trent Property to Prologis (stp) Limited occurred in Monday 13th November 2006. The company principal business activity number is 68209 : Other letting and operating of own or leased real estate. Prologis (stp) Ltd filed its latest accounts for the period up to December 31, 2014. The company's latest annual return was submitted on August 16, 2015. Since the firm started in this line of business 27 years ago, this firm managed to sustain its impressive level of prosperity.
There seems to be a number of three directors employed by this business at present, including Nicholas David Mayhew Smith, Alan John Sarjant and Andrew Donald Griffiths who have been doing the directors responsibilities since 2013. To maximise its growth, for the last nearly one month the following business has been providing employment to Nicholas David Mayhew Smith, who's been looking for creative solutions ensuring the company's growth.