Gva Acuity Limited
Management of real estate on a fee or contract basis
Gva Acuity Limited contacts: address, phone, fax, email, website, shedule
Address: 3 Brindley Place B1 2JB Birmingham
Phone: +44-1352 3630676
Fax: +44-1540 8303161
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Gva Acuity Limited"? - send email to us!
Registration data Gva Acuity Limited
Register date: 1999-01-04
Register number: 03691291
Type of company: Private Limited Company
Get full report form global database UK for Gva Acuity LimitedOwner, director, manager of Gva Acuity Limited
Sebastian Happel Director. Address: Brindley Place, Birmingham, West Midlands, B1 2JB. DoB: May 1979, German
Robert John Bould Director. Address: Brindley Place, Birmingham, West Midlands, B1 2JB, England. DoB: February 1954, British
Malcolm John Whetstone Director. Address: Brindley Place, Birmingham, West Midlands, B1 2JB, England. DoB: January 1955, British
Ian Padbury Secretary. Address: Brookvale Road, Solihull, West Midlands, B92 7JB, England. DoB:
Adrian William Brooks Director. Address: Rathmore, 41 Bowes Hill, Rowlands Castle, Hampshire, PO9 6BP. DoB: August 1964, British
Christopher Richard Dumas Director. Address: 58 Westmoreland Road, London, SW13 9RY. DoB: February 1960, British
Anthony Edward Burchett Director. Address: Denmans Close, Lindfield, Haywards Heath, West Sussex, RH16 2JX. DoB: June 1965, British
Donald Smith Director. Address: Brindley Place, Birmingham, West Midlands, B1 2JB. DoB: August 1958, British
Steven Daniel Lee Director. Address: Brindley Place, Birmingham, West Midlands, B1 2JB, England. DoB: February 1957, British
Steven Whyman Director. Address: Euston Road, London, NW1 3BG, United Kingdom. DoB: November 1962, British
Mark Manning Director. Address: Euston Road, London, NW1 3BG, United Kingdom. DoB: June 1970, British
Ndiana Ekpo Secretary. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: n\a, Other
Barry Chester Winfield Director. Address: The Old Stables Desborough Road, Stoke Albany, Market Harborough, Leicestershire, LE16 8PS. DoB: June 1948, British
Rebecca Jane Scudamore Secretary. Address: Flat 5, Chelston Court, 14 Grove Road, Surbiton, Surrey, KT6 4DA. DoB:
Robert Samuel Flood Director. Address: The Grales, St Mary Bourne, Andover, Hants, SP11 6AY. DoB: March 1948, Irish
Gary Martin Director. Address: 39 Elmete Drive, Roundhay, Leeds, LS8 2LA. DoB: June 1953, British
Warwick Alexander Smith Director. Address: 17 Rockliffe Avenue, Kings Langley, Hertfordshire, WD4 8DR. DoB: December 1962, Australian
Michael Skehal Director. Address: 1 Hombersley Terrace, Holyhead Road, Ketley, Telford, Salop, TF1 4DL. DoB: June 1969, British
Joy Elizabeth Lilley Secretary. Address: Rowley House, Gravelly Hill, Ashley, Market Drayton, Salop, TF9 4PN. DoB:
Anthony Edward Burchett Director. Address: 2 Bowers Mill Fishers Yard, St. Neots, Huntingdon, Cambridgeshire, PE19 2AG. DoB: June 1965, British
George Douglas Lilley Director. Address: Rowley House Gravelly Hill, Ashley, Market Drayton, Shropshire, TF9 4PN. DoB: July 1959, British
Anthony Edward Burchett Secretary. Address: 2 Audley Close, Great Gransden, Sandy, Bedfordshire, SG19 3RJ. DoB:
Robert Firbank Ashton Secretary. Address: The Gables Three Mile Lane, Keele, Newcastle Under Lyme, Staffordshire, ST5 5HH. DoB: n\a, British
Thomas Raymond Gregory Director. Address: Copelands Meadow Farm, The Hollands Biddulph Moor, Stoke On Trent, ST8 7LE. DoB: February 1952, British
Jobs in Gva Acuity Limited vacancies. Career and practice on Gva Acuity Limited. Working and traineeship
Package Manager. From GBP 1900
Fabricator. From GBP 2200
Director. From GBP 5100
Engineer. From GBP 2900
Plumber. From GBP 1600
Welder. From GBP 1600
Fabricator. From GBP 2300
Responds for Gva Acuity Limited on FaceBook
Read more comments for Gva Acuity Limited. Leave a respond Gva Acuity Limited in social networks. Gva Acuity Limited on Facebook and Google+, LinkedIn, MySpaceAddress Gva Acuity Limited on google map
Other similar UK companies as Gva Acuity Limited: Ukps Ltd | Enertech Power Services Ltd | Trailstone Commodity Trading Uk Ltd | Skycool Aircon & Refrigeration Ltd | Safety Electrical Limited
Gva Acuity started conducting its operations in 1999 as a Private Limited Company under the following Company Registration No.: 03691291. This company has operated with great success for 17 years and the present status is active. This company's headquarters is located in Birmingham at 3 Brindley Place. You can also find the company using its postal code of B1 2JB. This company changed its name three times. Up till 2011 this company has delivered the services it specializes in as Acuity Management Solutions but now this company is listed under the name Gva Acuity Limited. The firm Standard Industrial Classification Code is 68320 - Management of real estate on a fee or contract basis. The company's latest records cover the period up to December 31, 2014 and the most current annual return information was submitted on January 4, 2016. Since it began in this particular field seventeen years ago, this company has sustained its impressive level of prosperity.
3 transactions have been registered in 2014 with a sum total of £31,886. Cooperation with the Department for Transport council covered the following areas: Improvement Works (non Cap).
As for the following limited company, a variety of director's responsibilities have so far been carried out by Sebastian Happel, Robert John Bould, Malcolm John Whetstone and 3 other members of the Management Board who might be found within the Company Staff section of our website. When it comes to these six individuals, Anthony Edward Burchett has been working for the limited company the longest, having become a vital part of Board of Directors in 1999. To maximise its growth, since August 2011 this specific limited company has been making use of Ian Padbury, who has been in charge of ensuring efficient administration of the company.