Blick Group Management Services Limited
Dormant Company
Blick Group Management Services Limited contacts: address, phone, fax, email, website, shedule
Address: Stanley House Bramble Road SN2 8ER Swindon
Phone: +44-1496 6811492
Fax: +44-1487 2452941
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Blick Group Management Services Limited"? - send email to us!
Registration data Blick Group Management Services Limited
Register date: 1977-12-21
Register number: 01345093
Type of company: Private Limited Company
Get full report form global database UK for Blick Group Management Services LimitedOwner, director, manager of Blick Group Management Services Limited
Mark Richard Smiley Director. Address: Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE, England. DoB: August 1977, British
Steven John Costello Secretary. Address: 3 Europa View, Sheffield Business Park, Sheffield, England, S91XH, England. DoB:
Susan Stubbs Director. Address: Stanley House, Bramble Road, Swindon, Wilts, SN2 8ER. DoB: May 1966, British
Amit Kumar Sood Director. Address: Stanley House, Bramble Road, Swindon, Wilts, SN2 8ER. DoB: March 1978, British
John Mitchell Cowley Director. Address: Stanley House, Bramble Road, Swindon, Wilts, SN2 8ER. DoB: May 1973, British
Matthew James Cogzell Director. Address: Stanley House, Bramble Road, Swindon, Wilts, SN2 8ER. DoB: June 1975, British
Fred Hayhurst Secretary. Address: Europa Court, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XE, England. DoB:
John Casey Tripp Director. Address: Europa View, Sheffield, S9 1XH, United Kingdom. DoB: January 1962, United States
Corinne Herzog Director. Address: 15 Avenue Wansart, Brussels, 1180, FOREIGN, Belgium. DoB: August 1958, French
Dean Christopher Cooke Director. Address: 14 Erleigh Drive, Chippenham, SN15 2NQ. DoB: October 1970, British
Peter William Hallitt Director. Address: The Mistral Lower Busker Farm, Busker Lane Scissett, Huddersfield, HD8 9JU. DoB: July 1962, British
Bruce Quentin Ginnever Director. Address: Europa View, Sheffield, S9 1XH, United Kingdom. DoB: September 1956, British
Alex Henderson Secretary. Address: 8 Pulteney Avenue, Bath, BA2 4HH. DoB:
Alan Christopher Elliot Director. Address: The Old Rectory, Chilton Foliat, Hungerford, Berkshire, RG17 0TF. DoB: March 1937, British
Vanda Murray Director. Address: 12 Betchworth Way, Tytherington Macclesfield, Cheshire, SK10 2PA. DoB: December 1960, British
Garry John Peagam Director. Address: The Four Winds 54 Middle Stoke, Limpley Stoke, Bath, BA2 7GG. DoB: September 1956, British
Richard Hawke Collins Secretary. Address: 5 Halland Road, Cheltenham, Gloucestershire, GL53 0DJ. DoB: n\a, British
Richard Hawke Collins Director. Address: 5 Halland Road, Cheltenham, Gloucestershire, GL53 0DJ. DoB: n\a, British
Grahame Robert Purvis Director. Address: 21 Leydene Park, East Meon, Hampshire, GU32 1HF. DoB: April 1951, British
George Cooke Director. Address: Linwood 6 Lower Linden Road, Clevedon, Somerset, BS21 7SU. DoB: March 1947, British
Andrew Cyril Sauntson Director. Address: 2 Cutts Close, Brinkworth, Chippenham, Wiltshire, SN15 5BB. DoB: August 1957, British
Martyn Melvin Director. Address: Southdown, Roundway, Devizes, Devizes, Wiltshire, SN10 2HY. DoB: February 1955, British
Robert Ian Crockatt Director. Address: Marteg 10 The Steadings, Wootton Bassett, Swindon, Wiltshire, SN4 8BD. DoB: April 1933, British
Colin John Rapley Director. Address: 70-72 High Street, Malmesbury, Wiltshire, SN16 9AT. DoB: May 1943, British
Ian Harold Scott-gall Director. Address: Oakfields House, East Garston, Hungerford, Berkshire, RG17 7HD. DoB: March 1949, British
Elizabeth Jane Mckenzie-wynne Director. Address: Vine Cottage, Langet, South Cerney, Gloucestershire, GL7 5US. DoB: December 1958, British
Michael John Lee Director. Address: 7 Rectory Road, Frampton Cotterell, Bristol, Avon, BS36 2BN. DoB: May 1951, British
Colin David Macinnes Director. Address: The Well Cottage, 61 Caps Lane, Cholsey, Oxfordshire, OX10 9HQ. DoB: November 1938, British
Ivor Watkins Director. Address: Sherwood 2 Quemerford, Calne, Wiltshire, SN11 0AS. DoB: August 1939, British
Jobs in Blick Group Management Services Limited vacancies. Career and practice on Blick Group Management Services Limited. Working and traineeship
Fabricator. From GBP 2800
Controller. From GBP 2600
Other personal. From GBP 1200
Responds for Blick Group Management Services Limited on FaceBook
Read more comments for Blick Group Management Services Limited. Leave a respond Blick Group Management Services Limited in social networks. Blick Group Management Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Blick Group Management Services Limited on google map
Other similar UK companies as Blick Group Management Services Limited: Belvedere Lodge Management Company Limited | Estmanco (glimpsing Green) Limited | St Catherines Court Freehold Limited | Albion Towers Stokey Limited | Chestnut Court Management (bramhall) Limited
This firm is situated in Swindon under the ID 01345093. This firm was registered in 1977. The main office of the firm is located at Stanley House Bramble Road. The zip code for this address is SN2 8ER. The enterprise is classified under the NACe and SiC code 99999 , that means Dormant Company. The business latest financial reports were filed up to 2014-12-31 and the most current annual return was filed on 2015-06-08.
Within this firm, a number of director's assignments have been done by Mark Richard Smiley, Susan Stubbs and Amit Kumar Sood. As for these three executives, Amit Kumar Sood has worked for the firm for the longest time, having been one of the many members of Board of Directors in October 2010. Furthermore, the director's responsibilities are constantly backed by a secretary - Steven John Costello, from who found employment in the following firm three years ago.