Stoke-on-trent Regeneration Limited

All UK companiesReal estate activitiesStoke-on-trent Regeneration Limited

Buying and selling of own real estate

Stoke-on-trent Regeneration Limited contacts: address, phone, fax, email, website, shedule

Address: Park Point 17 High Street Longbridge B31 2UQ Birmingham

Phone: +44-1362 1537780

Fax: +44-1362 1537780

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Stoke-on-trent Regeneration Limited"? - send email to us!

Stoke-on-trent Regeneration Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Stoke-on-trent Regeneration Limited.

Registration data Stoke-on-trent Regeneration Limited

Register date: 1988-06-08

Register number: 02265579

Type of company: Private Limited Company

Get full report form global database UK for Stoke-on-trent Regeneration Limited

Owner, director, manager of Stoke-on-trent Regeneration Limited

Robert Jan Hudson Director. Address: 17 High Street, Longbridge, Birmingham, B31 2UQ. DoB: July 1973, British

Councillor Jack Edgar Brereton Director. Address: Civic Centre, Glebe Street, Stoke-On-Trent, ST4 1HH, United Kingdom. DoB: May 1991, British

Stephen Francis Prosser Director. Address: 17 High Street, Longbridge, Birmingham, B31 2UQ, United Kingdom. DoB: January 1964, British

St Modwen Corporate Services Limited Corporate-secretary. Address: 7 Ridgeway, Quinton Business Park, Birmingham, B32 1AF, United Kingdom. DoB:

William Alder Oliver Director. Address: 17 High Street, Longbridge, Birmingham, B31 2UQ, United Kingdom. DoB: June 1956, British

Michael Wynspeare Herbert Director. Address: 17 High Street, Longbridge, Birmingham, B31 2UQ, United Kingdom. DoB: August 1955, British

Terence Frederick Crowe Director. Address: Trentway Close, Stoke On Trent, ST2 9JR, United Kingdom. DoB: July 1945, British

Paul Shotton Director. Address: Newcastle Road, Loggerheads, Market Drayton, Staffordshire, TF9 4PH, United Kingdom. DoB: October 1960, British

Michael Edward Dunn Director. Address: 17 High Street, Longbridge, Birmingham, B31 2UQ, United Kingdom. DoB: June 1968, British

Mohammed Pervez Director. Address: Glebe Street, Stoke-On-Trent, ST4 1RN, United Kingdom. DoB: April 1967, British

Michael Tappin Director. Address: 7 Albert Road, Trentham, Stoke On Trent, Staffordshire, ST4 8HE. DoB: December 1946, British

Jon Messent Secretary. Address: Singlets Lane, Flamstead, St Albans, Hertfordshire, AL3 8EP. DoB: March 1964, British

John Christopher Humphreys Secretary. Address: 46 Cheswick Way, Cheswick Green, Solihull, West Midlands, B90 4HE. DoB: n\a, British

Councillor Terence Ivan Doughty Director. Address: Bank Farm, Caverswall, Stoke On Trent, Staffordshire, ST11 9EJ. DoB: March 1949, British

Councillor Michael Salih Director. Address: 21 Peascroft Road, Norton, Stoke On Trent, Staffordshire, ST6 8HQ. DoB: June 1948, British

Timothy Paul Haywood Director. Address: The Yeoman House, Acton, Stourport On Severn, Worcestershire, DY13 9TF. DoB: June 1963, British

Geoffrey Bernard Davies Director. Address: 10 Rowan Grove, Blurton, Stoke On Trent, Staffordshire, ST3 2BD. DoB: March 1935, British

William Alder Oliver Secretary. Address: Westfields Court, Moreton Morrell, Warwickshire, CV35 9DB. DoB: June 1956, British

Antony Charles Green Secretary. Address: 192b Thornhill Road, Streetly, Sutton Coldfield, West Midlands, B74 2EP. DoB: September 1959, British

Barry George Stockley Director. Address: 43 Merevale Avenue, Eaton Park, Stoke On Trent, ST2 9PD. DoB: October 1947, British

Richard Lindsay Froggatt Director. Address: The Cottage 8 Cedar Street, Braunston-In-Rutland, Rutland, LE15 8QS. DoB: February 1949, British

Paul Ernest Doona Director. Address: 10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, West Midlands, B74 2RQ. DoB: February 1952, British

Sir Stanley William Clarke Director. Address: The Knoll, Main Street, Barton Under Needwood, Staffordshire, DE13 8AB. DoB: June 1933, British

Councillor Edward Smith Director. Address: 23 Haywood Street, Shelton, Stoke On Trent, Staffordshire, ST4 2RB. DoB: December 1931, British

Michael Hedley Mutimer Director. Address: 142 Ashby Road, Burton On Trent, Staffordshire, DE15 0LQ. DoB: December 1940, British

Paul Ernest Doona Secretary. Address: 10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, West Midlands, B74 2RQ. DoB: February 1952, British

Sir Stanley William Clarke Director. Address: The Knoll, Main Street, Barton Under Needwood, Staffordshire, DE13 8AB. DoB: June 1933, British

Charles Compton Anthony Glossop Director. Address: White Gables 18 Whittington Road, Worcester, Worcestershire, WR5 2JU. DoB: November 1941, British

Jobs in Stoke-on-trent Regeneration Limited vacancies. Career and practice on Stoke-on-trent Regeneration Limited. Working and traineeship

Project Planner. From GBP 2700

Other personal. From GBP 1500

Responds for Stoke-on-trent Regeneration Limited on FaceBook

Read more comments for Stoke-on-trent Regeneration Limited. Leave a respond Stoke-on-trent Regeneration Limited in social networks. Stoke-on-trent Regeneration Limited on Facebook and Google+, LinkedIn, MySpace

Address Stoke-on-trent Regeneration Limited on google map

Other similar UK companies as Stoke-on-trent Regeneration Limited: Ojk Consultancy Limited | Icknield Software Limited | Pratham Consultants Limited | Purepages Group Limited | Activator Consulting Incorporation Ltd

02265579 is the company registration number used by Stoke-on-trent Regeneration Limited. It was registered as a Private Limited Company on 8th June 1988. It has been on the British market for the last 28 years. The firm can be contacted at Park Point 17 High Street Longbridge in Birmingham. The office post code assigned to this place is B31 2UQ. The firm SIC code is 68100 meaning Buying and selling of own real estate. Stoke-on-trent Regeneration Ltd filed its account information up until 2014-11-30. Its most recent annual return information was released on 2016-04-12. It's been twenty eight years for Stoke-on-trent Regeneration Ltd on the local market, it is constantly pushing forward and is very inspiring for many.

In the firm, a variety of director's obligations up till now have been executed by Robert Jan Hudson, Councillor Jack Edgar Brereton, Stephen Francis Prosser and 2 remaining, listed below. As for these five executives, Michael Wynspeare Herbert has been working for the firm for the longest period of time, having been a member of the Management Board in 1993. Another limited company has been appointed as one of the secretaries of this company: St Modwen Corporate Services Limited.