Focus Solutions Group Limited

All UK companiesProfessional, scientific and technical activitiesFocus Solutions Group Limited

Activities of head offices

Focus Solutions Group Limited contacts: address, phone, fax, email, website, shedule

Address: Cranford House Kenilworth Road, CV32 6RQ Blackdown, Leamington Spa

Phone: +44-1322 4456573

Fax: +44-1322 4456573

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Focus Solutions Group Limited"? - send email to us!

Focus Solutions Group Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Focus Solutions Group Limited.

Registration data Focus Solutions Group Limited

Register date: 2000-01-18

Register number: 03911357

Type of company: Private Limited Company

Get full report form global database UK for Focus Solutions Group Limited

Owner, director, manager of Focus Solutions Group Limited

Julie Frances Scott Director. Address: 30 Lothian Road, Edinburgh, EH1 2DH, United Kingdom. DoB: September 1970, British

Paul Mckenna Secretary. Address: 30 Lothian Road, Edinburgh, EH1 2DH, United Kingdom. DoB:

Noel Thomas Butwell Director. Address: Kenilworth Road, Blackdown, Leamington Spa, England, CV32 6RQ, England. DoB: October 1969, British

David Stephen Upton Director. Address: Kenilworth Road, Blackdown, Leamington Spa, England, CV32 6RQ, England. DoB: November 1970, British

Mark Alexander Hesketh Director. Address: 30 Lothian Road, Edinburgh, EH1 2DH, United Kingdom. DoB: April 1961, British

Mark Jonathan Dixon Director. Address: 30 Lothian Road, Edinburgh, EH1 2DH, United Kingdom. DoB: June 1962, British

Miranda Anne Kelly Secretary. Address: 30 Lothian Road, Edinburgh, EH1 2DH, United Kingdom. DoB:

Gillian Catherine Rust Secretary. Address: Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, Warwickshire, CV32 6RQ. DoB:

Finbar Anthony O'dwyer Director. Address: 30 Lothian Road, Edinburgh, EH1 2DH, United Kingdom. DoB: May 1971, Irish

Steven Grant Murray Director. Address: Lothian Road, Edinburgh, EH1 2DH, Scotland. DoB: April 1978, British

Christian Roy Torkington Director. Address: 30 Lothian Road, Edinburgh, Scotland, EH1 2DH, United Kingdom. DoB: August 1962, British

Paul Stephen Matthews Director. Address: 30 Lothian Road, Edinburgh, EH1 2DH. DoB: April 1960, British

Ronald James Whatford Director. Address: Coltstaple Lane, Horsham, West Sussex, RH13 9BB. DoB: September 1948, British

Nicholas John Habgood Director. Address: Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, Warwickshire, CV32 6RQ. DoB: April 1965, British

Richard Stevenson Director. Address: Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, Warwickshire, CV32 6RQ. DoB: October 1966, British

Martin James Clements Secretary. Address: Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, Warwickshire, CV32 6RQ. DoB: July 1963, British

Martin James Clements Director. Address: Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, Warwickshire, CV32 6RQ. DoB: July 1963, British

Linda Frances Johnstone Director. Address: Little Foxes Sheepcote Lane, Paley Street, Maidenhead, Berkshire, SL6 3JU. DoB: November 1952, British

Alastair Macleod Taylor Director. Address: Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, Warwickshire, CV32 6RQ. DoB: December 1948, British

Francis Murray Director. Address: Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, Warwickshire, CV32 6RQ. DoB: August 1956, British

Susan Amanda Hele Director. Address: Lilley Green Farm, Lilley Green Road, Alvechurch, Birmingham, B48 7HA. DoB: May 1955, British

Piers Leighton Brooke Director. Address: Bishops Barn, Henley, Marlborough, Wiltshire, SN8 3RJ. DoB: December 1940, British

Richard John Michael Jephcott Director. Address: 69 Redditch Road, Bromsgrove, Worcestershire, B60 4JP. DoB: September 1949, British

Mark Andrew Thelwell Director. Address: 10 The Elms, Leek Wootton, Warwick, Warwickshire, CV35 7RR. DoB: August 1959, British

Mark Antony Loosmore Director. Address: Lark Rise, Avoncliffe, Main St, Tiddington, Stratford-Upon-Avon, Warwickshire, CV37 7AS. DoB: June 1969, British

Martin Fiennes Director. Address: Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, Warwickshire, CV32 6RQ. DoB: February 1961, British

William Robert Hull Director. Address: Lyttleton House Lye Green, Claverdon, Warwick, CV35 8LP. DoB: July 1949, British

John Bernard Streets Director. Address: Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, Warwickshire, CV32 6RQ. DoB: December 1950, British

Jobs in Focus Solutions Group Limited vacancies. Career and practice on Focus Solutions Group Limited. Working and traineeship

Sorry, now on Focus Solutions Group Limited all vacancies is closed.

Responds for Focus Solutions Group Limited on FaceBook

Read more comments for Focus Solutions Group Limited. Leave a respond Focus Solutions Group Limited in social networks. Focus Solutions Group Limited on Facebook and Google+, LinkedIn, MySpace

Address Focus Solutions Group Limited on google map

Other similar UK companies as Focus Solutions Group Limited: Igm Automated Entrances Limited | Target Gas Utility Services Ltd | Timberframe Sw Ltd | Pines Construction Limited | The Refurbisher Ltd

Located at Cranford House, Blackdown, Leamington Spa CV32 6RQ Focus Solutions Group Limited is a PLC registered under the 03911357 Companies House Reg No.. It was launched 16 years ago. This company Standard Industrial Classification Code is 70100 meaning Activities of head offices. Focus Solutions Group Ltd reported its latest accounts up until 2014-12-31. The business latest annual return information was submitted on 2016-06-29. From the moment it started on the local market sixteen years ago, this company managed to sustain its praiseworthy level of prosperity.

The knowledge we have related to the company's members implies there are five directors: Julie Frances Scott, Noel Thomas Butwell, David Stephen Upton and 2 remaining, listed below who assumed their respective positions on 2016-01-25, 2015-04-01 and 2013-12-18. In order to maximise its growth, since the appointment on 2015-05-01 this business has been implementing the ideas of Paul Mckenna, who has been responsible for maintaining the company's records.