Stoke-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: n\a
Shedule:
Incorrect data or we want add more details informations for "Stoke-on-trent Regeneration Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.