William Sapcote Development Limited

All UK companiesConstructionWilliam Sapcote Development Limited

Construction of commercial buildings

William Sapcote Development Limited contacts: address, phone, fax, email, website, shedule

Address: First Floor, 26-30 High Street B72 1UP Sutton Coldfield

Phone: +44-1327 1105194

Fax: +44-1327 1105194

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "William Sapcote Development Limited"? - send email to us!

William Sapcote Development Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders William Sapcote Development Limited.

Registration data William Sapcote Development Limited

Register date: 1981-12-15

Register number: 01604265

Type of company: Private Limited Company

Get full report form global database UK for William Sapcote Development Limited

Owner, director, manager of William Sapcote Development Limited

Andrew Stranks Director. Address: The Lawns, Rolleston-On-Dove, Burton-On-Trent, Staffordshire, DE13 9DE, England. DoB: April 1965, British

James Millar Director. Address: 10 Saxons, Tad Worth, Surrey, SM3 9AR. DoB: July 1973, British

Stuart William Sapcote Director. Address: High Meadow House, Harpsden Wood, Henley On Thames, Oxfordshire, RG9 4AE. DoB: August 1943, British

Nigel William Reynolds Director. Address: 38 Burlington Lane, Chiswick, London, W4 2RR. DoB: October 1956, British

Andrew John Lunson Director. Address: Bourne House Cottage, Weeford, Lichfield, Staffordshire, WS14 0PJ. DoB: July 1947, British

Paul James Hanel Director. Address: Pippins Ingleby Road, Stanton By Bridge, Derby, Derbyshire, DE73 1HT. DoB: October 1950, British

Andrew John Lunson Secretary. Address: Bourne House Cottage, Weeford, Lichfield, Staffordshire, WS14 0PJ. DoB: July 1947, British

John Whale Director. Address: The Bakehouse, The Green, Tanworth In Arden, Warwickshire, CV13 6LB. DoB: October 1946, British

John Richard Blake Director. Address: Heron Lodge 32 Ladywood Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2QN. DoB: August 1934, British

Robert Ashley Nicholson Director. Address: 5 Well Lane, London, SW14 7AJ. DoB: July 1957, British

Allen Leslie Freeman Director. Address: 17 The Downs, Wellingborough, Northamptonshire, NN9 5YP. DoB: August 1945, British

Robert Charles Keith Holloway Director. Address: 956 Warwick Road, Copt Heath, Solihull, West Midlands, B91 3HN. DoB: July 1950, British

Jobs in William Sapcote Development Limited vacancies. Career and practice on William Sapcote Development Limited. Working and traineeship

Other personal. From GBP 1500

Driver. From GBP 2300

Cleaner. From GBP 1000

Controller. From GBP 2700

Carpenter. From GBP 1700

Fabricator. From GBP 2000

Director. From GBP 5600

Responds for William Sapcote Development Limited on FaceBook

Read more comments for William Sapcote Development Limited. Leave a respond William Sapcote Development Limited in social networks. William Sapcote Development Limited on Facebook and Google+, LinkedIn, MySpace

Address William Sapcote Development Limited on google map

Other similar UK companies as William Sapcote Development Limited: Kitchens 4u Uk Limited | Essa Car Trading Limited | Steel Eurotrade Corporation Limited | Living Rooms Direct Limited | Your Fx World Limited

Registered as 01604265 thirty five years ago, William Sapcote Development Limited was set up as a PLC. The firm's official office address is First Floor, 26-30, High Street Sutton Coldfield. The enterprise is registered with SIC code 41201 which means Construction of commercial buildings. Tuesday 31st March 2015 is the last time when the accounts were reported. 35 years of competing on this market comes to full flow with William Sapcote Development Ltd as they managed to keep their customers satisfied through all this time.

The data at our disposal describing the following enterprise's executives reveals there are three directors: Andrew Stranks, James Millar and Stuart William Sapcote who joined the company's Management Board on 2007-09-14, 2000-08-02 and 1991-10-26.