Priority Estates Project Limited

All UK companiesProfessional, scientific and technical activitiesPriority Estates Project Limited

Management consultancy activities other than financial management

Priority Estates Project Limited contacts: address, phone, fax, email, website, shedule

Address: Dominique House 1 Church Road Netherton DY2 0LY Dudley

Phone: +44-1270 2232391

Fax: +44-1270 2232391

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Priority Estates Project Limited"? - send email to us!

Priority Estates Project Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Priority Estates Project Limited.

Registration data Priority Estates Project Limited

Register date: 1986-03-26

Register number: 02004172

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Priority Estates Project Limited

Owner, director, manager of Priority Estates Project Limited

Robert Webb Director. Address: 1 Church Road, Netherton, Dudley, West Midlands, DY2 0LY. DoB: December 1952, British

Laura Anne Ferrier Director. Address: 1 Church Road, Netherton, Dudley, West Midlands, DY2 0LY, England. DoB: January 1983, British

Keith Nicholas Mann Director. Address: 1 Church Road, Netherton, Dudley, West Midlands, DY2 0LY, England. DoB: March 1955, British

Martin John Bradley Director. Address: 1 Church Road, Netherton, Dudley, West Midlands, DY2 0LY, England. DoB: September 1966, British

Patricia Mary Zipfel Secretary. Address: 48 Ambler Road, London, N4 2QU. DoB: March 1947, British

George Varughese Director. Address: 1 Church Road, Netherton, Dudley, West Midlands, DY2 0LY. DoB: September 1949, British

Nicholas Minton Wigg Director. Address: 1 Church Road, Netherton, Dudley, West Midlands, DY2 0LY, England. DoB: July 1944, British

John Edwards Director. Address: 1 Church Road, Netherton, Dudley, West Midlands, DY2 0LY, England. DoB: November 1943, British

Mark Simon Lolley Director. Address: 62 Victor Tower, Bloomsbury Street, Birmingham, West Midlands, B7 5BW. DoB: August 1964, British

Gwyneth Orford Director. Address: 2 Penmaen Isa, Penmaenmawr, Gwynedd, LL34 6NS. DoB: September 1973, British

Kaye Duerdoth Director. Address: 105 Lowther Road, Brighton, East Sussex, BN1 6LH. DoB: July 1967, British

Tony Oakes Director. Address: 12 Bridge Mill Court, Chorley, Lancashire, PR6 9DU. DoB: March 1949, British

Eileen Adams Director. Address: Church View, Felixkirk, Thirsk, North Yorkshire, YO7 2DP. DoB: January 1956, British

Ian Powell Director. Address: 3 Thelma Avenue, Stoke On Trent, Staffordshire, ST6 8QN. DoB: July 1951, British

Tony Baker Director. Address: 29 Lauriston Road, Brighton, East Sussex, BN1 6SN. DoB: June 1953, British

Diane Roberts Secretary. Address: 3 Carver Avenue, Prestwich, Manchester, Lancashire, M25 1GA. DoB:

Antony David Luigi Coppellotti Director. Address: 105 Vicars Moor Lane, Winchmore Hill, London, N21 1BL. DoB: January 1942, British

Anne Wilson Director. Address: 11 Tytherington Drive, Manchester, Lancashire, M19 3TD. DoB: January 1969, British

Jane Summers Director. Address: 3 Waterloo Band Old Town, Hebden Bridge, West Yorkshire, HX7 8ST. DoB: January 1956, British

Robert James Webb Director. Address: 2 Blacklow Road, Warwick, Warwickshire, CV34 5SZ. DoB: December 1952, British

Christopher Hugh Brown Director. Address: 30 Crowlees Road, Mirfield, West Yorkshire, WF14 9PJ. DoB: August 1966, British

Gillian Bunker Director. Address: 15 Norrels Drive, Rotherham, South Yorkshire, S60 2RD. DoB: July 1954, British

John Raymond Ryan Director. Address: 44 Glengall Road, London, SE7S 6NH. DoB: May 1962, British

Antony Paul Baker Director. Address: 29 Lauriston Road, Brighton, BN1 6SN. DoB: June 1953, British

Christopher Simpson Director. Address: 8 Devonshire Crescent, Leeds, West Yorkshire, LS8 1EP. DoB: October 1968, British

Alicia Francis Director. Address: 18 Lorne Road, Forest Gate, London, E7 OLJ. DoB: February 1965, British

Timothy John Morton Director. Address: 2 Mellor Road, Leicester, Leicestershire, LE3 6HN. DoB: December 1956, British

Keith William Smith Director. Address: 18 Centre Point, Avondale Square, London, SE1 5NU. DoB: January 1965, British

Joanne Dampier Director. Address: 81 Nargate Street, Littlebourne, Canterbury, Kent, CT3 1UJ. DoB: September 1957, British

Eileen Adams Director. Address: Church View, Felixkirk, Thirsk, North Yorkshire, YO7 2DP. DoB: January 1956, British

Richard Crossley Director. Address: 21 Bennett Road, Leeds, LS6 3HN. DoB: January 1950, British

Stephen William Edward Barran Director. Address: 37 Parklands Road, London, SW16 6TB. DoB: April 1944, British

Antony Paul Baker Director. Address: 29 Lauriston Road, Brighton, BN1 6SN. DoB: June 1953, British

Fiona Hughes Director. Address: 86 Church Hill Road, Handsworth, Birmingham, West Midlands, B20 3PB. DoB: May 1962, British

Sarah Caroline Emily Gregory Director. Address: 52 Bimport, Shaftesbury, Dorset, SP7 8BA. DoB: May 1942, British

Roger Saunders Director. Address: 74 Nunney Road, Frome, Somerset, BA11 4LF. DoB: June 1953, British

Clive Anthony Back Secretary. Address: 25 Parliament Street, Bury, Lancashire, BL9 0TE. DoB:

Adrian Vincent Ashby Secretary. Address: The Kiln 9 Brickfield, Hatfield, Hertfordshire, AL10 8TN. DoB:

Mary Josephine White Director. Address: 90 Greenham Road, London, N10 1LP. DoB: August 1949, British

Patricia Mary Zipfel Director. Address: 48 Ambler Road, London, N4 2QU. DoB: March 1947, British

Professor Anne Elizabeth Power Director. Address: 64 Hamilton Park West, London, N5 1AB. DoB: April 1941, British

Trevor William Bell Director. Address: 55 Norwood Crescent, Southport, Merseyside, PR9 7DU. DoB: June 1951, British

Jobs in Priority Estates Project Limited vacancies. Career and practice on Priority Estates Project Limited. Working and traineeship

Plumber. From GBP 1600

Controller. From GBP 2500

Welder. From GBP 1400

Electrical Supervisor. From GBP 1900

Fabricator. From GBP 2200

Project Planner. From GBP 2200

Electrical Supervisor. From GBP 1500

Tester. From GBP 3000

Responds for Priority Estates Project Limited on FaceBook

Read more comments for Priority Estates Project Limited. Leave a respond Priority Estates Project Limited in social networks. Priority Estates Project Limited on Facebook and Google+, LinkedIn, MySpace

Address Priority Estates Project Limited on google map

Other similar UK companies as Priority Estates Project Limited: Jhallsolutions Limited | Aqua Oasis Limited | Idea Icon Limited | Out Of Hours (am) Ltd | The Hi-lo Hair Company Limited

Registered with number 02004172 30 years ago, Priority Estates Project Limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The business active registration address is Dominique House 1 Church Road, Netherton Dudley. This company is classified under the NACe and SiC code 70229 which stands for Management consultancy activities other than financial management. The business most recent filed account data documents were filed up to Tue, 31st Mar 2015 and the most current annual return was released on Sun, 4th Oct 2015. It's been thirty years for Priority Estates Project Ltd on the local market, it is constantly pushing forward and is an object of envy for the competition.

23 transactions have been registered in 2014 with a sum total of £55,188. In 2013 there was a similar number of transactions (exactly 38) that added up to £83,436. The Council conducted 35 transactions in 2012, this added up to £88,978. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 102 transactions and issued invoices for £248,031. Cooperation with the Barnet London Borough council covered the following areas: Consultants Fees and Consult Fees.

Robert Webb, Laura Anne Ferrier, Keith Nicholas Mann and Keith Nicholas Mann are the company's directors and have been cooperating as the Management Board since April 2014.