Telford Enterprise Consortium Limited
Buying and selling of own real estate
Telford Enterprise Consortium Limited contacts: address, phone, fax, email, website, shedule
Address: Bank House 66 High Street TF4 2HD Dawley
Phone: +44-1478 3183807
Fax: +44-1478 3183807
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Telford Enterprise Consortium Limited"? - send email to us!
Registration data Telford Enterprise Consortium Limited
Register date: 1990-01-30
Register number: 02464943
Type of company: Private Limited Company
Get full report form global database UK for Telford Enterprise Consortium LimitedOwner, director, manager of Telford Enterprise Consortium Limited
James Anthony Mccay Director. Address: Meadow Drive, Walcot, Telford, Shropshire, TF6 5EL, Great Britain. DoB: March 1954, British
Vernon Leadbetter Director. Address: Grocott Close, Penkridge, Stafford, Staffordshire, ST19 5SN, England. DoB: January 1945, British
Charles Benedict Collier Director. Address: Ty Gwydyr, Aberdovey, Gwynedd, LL35 0NA. DoB: October 1953, British
Grant Mitchell Director. Address: 3 Harley, Cressage, Shrewsbury, Shropshire, SY5 6LP. DoB: June 1968, British
David John Lowe Director. Address: The Mount, West Road, Ketley Bank, Telford, Salop, TF2 0DJ. DoB: May 1966, British
Philip Mark Lowe Director. Address: 29 Albert Road, Wellington, Telford, Salop, TF1 3AR. DoB: November 1963, British
Kiran Kapur Director. Address: 5 Peregrine Way, Leegomery, Telford, Salop, TF1 4TH. DoB: August 1945, British
John Eric Alcock Director. Address: Sandhurst, 19 Granville Avenue, Newport, Shropshire, TF10 7DX. DoB: January 1944, British
Charles Benedict Collier Director. Address: 25 Church Street, Aberdovey, Gwynedd, LL35 0ES. DoB: October 1953, British
David Preston Secretary. Address: White Lodge, 11 Berwick Road, Shrewsbury, Shropshire, SY1 2LL. DoB: April 1959, British
Gary Gene Pound Director. Address: 6 Malory Drive, Telford, Salop, TF3 1NW. DoB: April 1945, British
Trevor Iestyn Williams Director. Address: Whiteoaks 17 Longden Road, Shrewsbury, Salop, SY3 7EZ. DoB: March 1944, British
Peter Brian Burnett Secretary. Address: 8 Knowle Road, Stafford, ST17 0DN. DoB: November 1952, British
Patrick Martin O'brien Director. Address: 6 Tee Lake Boulevard, Shawbirch, Telford, Shropshire, TF1 3QH. DoB: January 1933, British
David Preston Director. Address: White Lodge, 11 Berwick Road, Shrewsbury, Shropshire, SY1 2LL. DoB: April 1939, British
John Morris Whittingham Director. Address: 15 Hilltop Road, Oakengates, Telford, Salop, TF2 6AY. DoB: December 1939, British
George Edwin Collier Director. Address: Garis House, Colwich, Staffs, ST17 0XD. DoB: August 1925, British
Michael Bartholomew Alexander Director. Address: 3 Chapel Street, St. Georges, Telford, Shropshire, TF2 9JA. DoB: November 1949, British
Barry John Wilson Perks Director. Address: 10 Worthington Drive, Radbrook, Shrewsbury, Salop, SY3 6BS. DoB: December 1947, British
Jobs in Telford Enterprise Consortium Limited vacancies. Career and practice on Telford Enterprise Consortium Limited. Working and traineeship
Project Co-ordinator. From GBP 1400
Project Planner. From GBP 3800
Project Co-ordinator. From GBP 1200
Responds for Telford Enterprise Consortium Limited on FaceBook
Read more comments for Telford Enterprise Consortium Limited. Leave a respond Telford Enterprise Consortium Limited in social networks. Telford Enterprise Consortium Limited on Facebook and Google+, LinkedIn, MySpaceAddress Telford Enterprise Consortium Limited on google map
Other similar UK companies as Telford Enterprise Consortium Limited: Keg Utilities Limited | Jm External Systems Limited | Mahony Homes Limited | Tag Contract Services Ltd | Allan Royle Limited
The firm is located in Dawley with reg. no. 02464943. This firm was registered in the year 1990. The headquarters of this firm is situated at Bank House 66 High Street. The postal code is TF4 2HD. This business SIC code is 68100 meaning Buying and selling of own real estate. Telford Enterprise Consortium Ltd filed its account information for the period up to 2016-01-31. The business most recent annual return was submitted on 2016-01-30. Since the company debuted on this market twenty six years ago, it managed to sustain its great level of success.
James Anthony Mccay, Vernon Leadbetter, Charles Benedict Collier and 3 others listed below are listed as company's directors and have been working on the company success since January 2012.