Serviceteam Birmingham Limited
Dormant Company
Serviceteam Birmingham Limited contacts: address, phone, fax, email, website, shedule
Address: 210 Pentonville Road N1 9JY London
Phone: +44-1288 3712249
Fax: +44-1288 3712249
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Serviceteam Birmingham Limited"? - send email to us!
Registration data Serviceteam Birmingham Limited
Register date: 1988-06-08
Register number: 02265468
Type of company: Private Limited Company
Get full report form global database UK for Serviceteam Birmingham LimitedOwner, director, manager of Serviceteam Birmingham Limited
Elaine Aitken Secretary. Address: Pentonville Road, London, N1 9JY. DoB:
Robert Charles Hunt Director. Address: Pentonville Road, London, N1 9JY, England. DoB: n\a, British
David Andrew Gerrard Director. Address: Pentonville Road, London, N1 9JY, England. DoB: December 1964, British
Robert Hunt Secretary. Address: Pentonville Road, London, N1 9JY, England. DoB:
Richard Douglas Berry Secretary. Address: 210 Pentonville Road, London, N1 9JY, England. DoB: n\a, Australian
Cyrille Du Peloux De Saint Romain Director. Address: 89 Kensington Court Mansions, London, W8 5DU. DoB: February 1954, French
Axel De Saint Quentin Director. Address: 5l Portman Mansions, Chiltern Street, London, W1M 1PU. DoB: December 1963, French
Robert Charles Hunt Secretary. Address: The Chestnuts, The Ley Box, Corsham, Wiltshire, SN13 8JX. DoB: n\a, British
Micheal Geoffrey Cane Secretary. Address: Falstaff Close, Walmley, Sutton Coldfield, B76 1YG. DoB: n\a, British
Kerry Anne Abigail Porritt Secretary. Address: Brushwood House, 22 Clarence Road, Great Malvern, Worcestershire, WR14 3EH. DoB: December 1970, British
Brenden Mitchell Director. Address: Tudor Cottage, Green Road Rickling Green, Saffron Walden, Essex, CB11 3YD. DoB: November 1958, Australian
Paul Michael Levett Director. Address: 210 Pentonville Road, London, N1 9JY, England. DoB: December 1957, British
Stephen George Huxley Director. Address: Manor Farm House 33 High Street, Ketton, Stamford, Lincolnshire, PE9 3TA. DoB: May 1958, British
Gary James Mallett Director. Address: 26 Chancellor Avenue, Chelmsford, Essex, CM2 6WS. DoB: April 1966, Australian
Patrick Guy Netterville Thompson Secretary. Address: 30 Shooters Hill Road, London, SE3 7BD. DoB: March 1947, British
Jeremy George Winterton Rudd Director. Address: Brabant, Gibbs Lane, Offenham, Evesham, Worcestershire, WR11 8RR. DoB: October 1951, British
Michael Geoffrey Reed Director. Address: The Green, Barrow, Bury St. Edmunds, Suffolk, IP29 5AA. DoB: August 1953, British
Stephen John Mcgrath Director. Address: Brookfield, Highford Lane, Hexham, Northumberland, NE46 2DP. DoB: January 1954, British
David John Kilonback Director. Address: 12 Rivermead, East Molesey, Surrey, KT8 9AZ. DoB: June 1947, British
Richard Denby Raine Secretary. Address: 19 Madrid Road, London, SW13 9PF. DoB: June 1954, British
Adrienne Bohan Secretary. Address: 114 Crescent Road, New Barnet, Hertfordshire, EN4 9RJ. DoB: n\a, Irish
Richard Denby Raine Director. Address: 19 Madrid Road, London, SW13 9PF. DoB: June 1954, British
Paul Laurence Nolan Director. Address: 18 Goldrings Road, Oxshott, Surrey, KT22 0QR, United Kingdom. DoB: May 1952, British
Philip Francis John Walker Secretary. Address: 9 Gilmore Road, London, SE13 5AD. DoB: March 1961, British
Philip Francis John Walker Director. Address: 9 Gilmore Road, London, SE13 5AD. DoB: March 1961, British
Peter Gerald Pearson Hodgson Director. Address: Arlington, Ashstead Park, Ashstead, Surrey, KT21 1EG. DoB: July 1934, British
David Paul Sullivan Director. Address: 28 Belmont Hall Court, Belmont Grove, London, SE13 5DU. DoB: March 1948, British
Mushtaq Hussain Malik Director. Address: 2 Quentin Road, Blackheath, London, SE13 5DQ. DoB: January 1955, British
Michael Gordon Boult Director. Address: 68 Hillside, Banstead, Surrey, SM7 1HF. DoB: November 1956, British
Stefan Mario Meister Director. Address: Rosengartenstrasse 19, 70184 Stuttgart, Germany. DoB: October 1965, Swiss
David Leslie Taylor Director. Address: Woodbank Wilmslow Park, Wilmslow, Cheshire, SK9 2BA. DoB: October 1940, British
Andrew Leonard Wallis Director. Address: The Old Rectory, Church Street South Collingham, Newark, Nottinghamshire, NG23 7LH. DoB: July 1939, British
Francis Joseph Murphy Secretary. Address: Home Farm, North End Lane Fulbeck, Grantham, Lincolnshire, NG32 3JR. DoB: n\a, British
Richard Tom Cresswell Director. Address: 20 New Road, Welwyn, Hertfordshire, AL6 0AG. DoB: August 1947, British
Gary Greenhalgh Director. Address: Washdyke Farm, Lincoln Road, Fulbeck, Lincolnshire, NG32 3HY. DoB: March 1937, British
Anthony William Revell Director. Address: 26 Ryland Road, Welton, Lincoln, LN2 3LU. DoB: June 1938, British
Michael Steward Director. Address: Old Farm, Lower Potton Road Croydon, Royston, Hertfordshire, SG8 0HE. DoB: April 1936, British
Ian Philip Chamberlain Secretary. Address: 10 Orwell Road, Barrington, Cambridge, Cambridgeshire, CB2 5SE. DoB: n\a, British
Jobs in Serviceteam Birmingham Limited vacancies. Career and practice on Serviceteam Birmingham Limited. Working and traineeship
Welder. From GBP 1400
Driver. From GBP 1500
Plumber. From GBP 1900
Controller. From GBP 2300
Responds for Serviceteam Birmingham Limited on FaceBook
Read more comments for Serviceteam Birmingham Limited. Leave a respond Serviceteam Birmingham Limited in social networks. Serviceteam Birmingham Limited on Facebook and Google+, LinkedIn, MySpaceAddress Serviceteam Birmingham Limited on google map
Other similar UK companies as Serviceteam Birmingham Limited: Maclean Plastering Company Limited | Alderley Estates Limited | Fire Tech (ni) Limited | Scandinavia Location Limited | Pink Scaffolding Limited
Serviceteam Birmingham Limited with the registration number 02265468 has been operating on the market for 28 years. This Private Limited Company can be contacted at 210 Pentonville Road, in London and its zip code is N1 9JY. The company changed its name three times. Up till 2001 it has delivered the services it's been known for as Birmingham Serviceteam but at this moment it is registered under the name Serviceteam Birmingham Limited. The company is classified under the NACe and SiC code 99999 which stands for Dormant Company. 2015/12/31 is the last time when the accounts were filed.
Serviceteam Birmingham Ltd is a small-sized vehicle operator with the licence number OD0266455. The firm has three transport operating centres in the country. In their subsidiary in Birmingham on Sheldon, 2 machines are available. The centre in Birmingham on Acocks Green has 6 machines, and the centre in Birmingham on Buckland End is equipped with 1 machine. The firm directors are Michael Boult, Paul Nolan, Philip Walker and Richard Raine.
In order to meet the requirements of their clientele, this particular firm is constantly taken care of by a team of two directors who are Robert Charles Hunt and David Andrew Gerrard. Their constant collaboration has been of great importance to this specific firm since 2013. In order to maximise its growth, for the last almost one month this specific firm has been utilizing the skills of Elaine Aitken, who's been in charge of making sure that the firm follows with both legislation and regulation.