Innes England Limited
Innes England Limited contacts: address, phone, fax, email, website, shedule
Address: 12 De Montfort Street Leicester LE1 7GJ East Midlands
Phone: +44-1548 2048370
Fax: +44-1548 2048370
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Innes England Limited"? - send email to us!
Registration data Innes England Limited
Register date: 1997-11-03
Register number: 03459782
Type of company: Private Limited Company
Get full report form global database UK for Innes England LimitedOwner, director, manager of Innes England Limited
Stephen Robert Holland Director. Address: Newstead Avenue, Mapperley, Nottingham, NG3 6GB, England. DoB: January 1972, British
Michael Thorne Director. Address: The Triangle, Enterprise Way, Ng2 Buisness Park, Nottingham, NG2 1AE, United Kingdom. DoB: June 1977, English
Nicholas John Hosking Director. Address: Main Street, Wilson, Melbourne, Derbyshire, DE73 8A. DoB: April 1970, British
Christopher Sinclair Director. Address: Bridge House, Maythorne, Southwell, Nottinghamshire, NG25 0RS. DoB: December 1951, British
Craig Jonathan Straw Director. Address: Fox Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AJ. DoB: August 1969, British
Carol Ann Mcvey Director. Address: Manor Farm Cottage, Main Street, Mowsley, Lutterworth, Leics, East Midlands, LE17 6NT. DoB: n\a, British
Gary Woodward Director. Address: 8 The Common, Quarndon, Derby, Derbyshire, DE22 5JY. DoB: November 1970, British
Tim Garratt Director. Address: 49 Torvill Drive, Wollaton, Nottingham, NG8 2BU. DoB: August 1962, British
Peter Derrick Hotchin Director. Address: Summer Hill 96 Letchworth Road, Leicester, LE3 6FH. DoB: June 1954, British
Matthew Neil Hannah Director. Address: Grooms Cottage Manor Rise, East Bridgford, Nottingham, NG13 8PX. DoB: December 1964, British
Robert James Hartley Director. Address: Churchside Church Walk, Whatton, Nottingham, NG13 9EL. DoB: May 1951, British
Peter Jonathan Doleman Director. Address: Rolleston Road, Skeffington, Leicestershire, LE7 9YD. DoB: July 1962, British
Paul Watson Director. Address: Nottingham Road, Southwell, Nottinghamshire, NG25 0LF, England. DoB: July 1969, English
Peter Daniel Mccrea Director. Address: Duffield Road, Darley Abbey, Derby, DE22 1ER, United Kingdom. DoB: March 1969, British
Bryan Edward Moore Director. Address: 16 Castle Rock Drive, Coalville, Leicestershire, LE67 4SE. DoB: January 1955, British
Peter Daniel Mccrea Director. Address: Ormuz Cottage, Mosley Mews, Hall Grounds, Rolleston On Dove, DE13 9BT. DoB: March 1969, British
Russell John Rigby Director. Address: 7 Bare Lane, Ockbrook, Derby, DE72 3RG. DoB: August 1963, British
Barry James Haines Director. Address: Barn Lea Leapley Lane, Yeaveley, Ashbourne, Derbyshire, DE6 2DU. DoB: February 1939, British
Nicholas Richard Brian Ebbs Director. Address: 149 Holme Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5AG. DoB: June 1955, British
Michael William Faldon Director. Address: 42 Durham Crescent, Allesley, Coventry, West Midlands, CV5 9GA. DoB: n\a, British
Peter Stanley Parsons Director. Address: The Manor House, Cranoe, Market Harborough, Leicestershire, LE16 7SN. DoB: December 1944, British
Neil Godsaul Hannah Director. Address: 62 Beeston Fields Drive, Beeston, Nottingham, Nottinghamshire, NG9 3TD. DoB: January 1938, British
Jobs in Innes England Limited vacancies. Career and practice on Innes England Limited. Working and traineeship
Cleaner. From GBP 1200
Manager. From GBP 2800
Package Manager. From GBP 2100
Welder. From GBP 1900
Responds for Innes England Limited on FaceBook
Read more comments for Innes England Limited. Leave a respond Innes England Limited in social networks. Innes England Limited on Facebook and Google+, LinkedIn, MySpaceAddress Innes England Limited on google map
Other similar UK companies as Innes England Limited: Footplate Equipment Limited | Leeds Bike Mill Limited C.i.c. | Peejay Enterprises Limited | Tony Peters Food Market Limited | The Yorkshire Fudge Company Ltd
Innes England is a business registered at LE1 7GJ East Midlands at 12 De Montfort Street. This company was set up in 1997 and is established as reg. no. 03459782. This company has been on the British market for nineteen years now and company up-to-data status is is active. The name of the company got changed in 1998 to Innes England Limited. This company previous registered name was Trialrun. This company is registered with SIC code 68310 which stands for Real estate agencies. The business most recent records were filed up to 31st December 2015 and the most current annual return information was submitted on 2nd July 2015. 19 years of experience in the field comes to full flow with Innes England Ltd as they managed to keep their clients satisfied through all the years.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 45 transactions from worth at least 500 pounds each, amounting to £365,468 in total. The company also worked with the Rutland County Council (17 transactions worth £35,843 in total). Innes England was the service provided to the Rutland County Council Council covering the following areas: Services - Fees And Charges and Surveyors Fees was also the service provided to the Department for Transport Council covering the following areas: Building Service Charges and Rent - L&b (non-pfi).
As found in the following enterprise's employees list, since December 2014 there have been twelve directors to name just a few: Stephen Robert Holland, Michael Thorne and Nicholas John Hosking.