The Haven Wolverhampton
Other accommodation
The Haven Wolverhampton contacts: address, phone, fax, email, website, shedule
Address: 18 Waterloo Road Po Box 105 WV1 4BL Wolverhampton
Phone: +44-1430 7943634
Fax: +44-1430 7943634
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Haven Wolverhampton"? - send email to us!
Registration data The Haven Wolverhampton
Register date: 1996-02-14
Register number: 03159029
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for The Haven WolverhamptonOwner, director, manager of The Haven Wolverhampton
Popinder Kaur Secretary. Address: 18 Waterloo Rd, P O Box 105, Wolverhampton, West Midlands, WV1 4BL, United Kingdom. DoB:
Carwen Wynnye-howells Director. Address: 18 Waterloo Rd, P O Box 105, Wolverhampton, West Midlands, WV1 4BL, United Kingdom. DoB: August 1951, Welsh
Pauline Ann Townsend Director. Address: 18 Waterloo Rd, P O Box 105, Wolverhampton, West Midlands, WV1 4BL, United Kingdom. DoB: September 1947, British
Alison Westwood Birkett Director. Address: 18 Waterloo Rd, P O Box 105, Wolverhampton, West Midlands, WV1 4BL, United Kingdom. DoB: July 1967, British
Andrea Denise Spence-ferguson Director. Address: Fair Oak Drive, Tettenhall Wood, Wolverhampton, West Midlands, WV6 8HX, England. DoB: August 1958, British
Rashmi Patel Director. Address: 227 Coalway Road, Penn, Wolverhampton, West Midlands, WV3 7NG. DoB: n\a, British
Ann Dawson Director. Address: Montville Drive, Stafford, ST17 9XJ, England. DoB: October 1942, British
Philippa Mary Pringle Director. Address: 7 Welch Road, Southsea, Hampshire, PO4 0QD. DoB: December 1949, British
Lisa Britton Director. Address: 207 Harborne Park Road, Birmingham, West Midlands, B17 0BQ. DoB: June 1962, British
Harry Colin Brown Director. Address: 19 Bredon Close, Albrighton, Wolverhampton, West Midlands, WV7 3PQ. DoB: December 1931, British
Lesley Pugh Director. Address: 1st Floor, Herian House Fold Street, Wolverhampton, WV1 4LP. DoB: February 1945, British
Lesley Pugh Director. Address: Barrington Close, Oxley, Wolverhampton, WV10 6AZ, England. DoB: February 1945, British
Carwen Mary Wynne-howells Director. Address: Church Lane, Robeston Wathen, Narberth, Dyfed, SA67 8ER, Wales. DoB: August 1951, British
Robert Howard Marris Director. Address: Waterloo Road, Fold Street, Wolverhampton, West Midlands, WV1 4BL, United Kingdom. DoB: April 1955, Uk
Satveer Pnaiser Director. Address: 1st Floor, Herian House Fold Street, Wolverhampton, WV1 4LP. DoB: October 1986, British
Susan Lindup Director. Address: 1st Floor, Herian House Fold Street, Wolverhampton, WV1 4LP. DoB: March 1968, British
Lisa Claire Mason Director. Address: Mustow Green, Kidderminster, Worcestershire, DY10 4LE. DoB: April 1971, British
Lynne Beighton Director. Address: 1 Merridale Grove, Wolverhampton, West Midlands, WV3 9LH. DoB: January 1958, British
Gillian Candy Stewart Director. Address: 31 Speedwell Ridge, Randlay, Telford, Salop, TF3 2AG. DoB: February 1953, British
Heather Maureen Knight Director. Address: 173 Jeffcock Road, Pennfields, Wolverhampton, West Midlands, WV3 7AQ. DoB: September 1959, British
Jenny Grace Jones Director. Address: 56 Goldthorn Road, Wolverhampton, West Midlands, WV2 4PN. DoB: February 1948, British
Elizabeth Sarah Edmondson Director. Address: 35 Riches Street, Wolverhampton, West Midlands, WV6 0DP. DoB: February 1941, British
Prudence Earle Director. Address: Pattingham House, Pattingham, Wolverhampton, West Midlands, WV6 7HB. DoB: April 1931, British
Mary Elizabeth Wilmot Director. Address: 7 Worfield Gardens, Wolverhampton, West Midlands, WV3 7EL. DoB: n\a, British
Susan Elizabeth Murgatroyd Director. Address: 3 Blackstitch Lane, Redditch, Worcestershire, B97 5TE. DoB: December 1945, British
James Hewitson Director. Address: 38b Redhouse Road, Wolverhampton, West Midlands, WV6 8ST. DoB: February 1929, British
Cherida Mary Fletcher Director. Address: 5 Adamson Drive, Horsehay, Telford, Salop, TF4 3UJ. DoB: August 1952, British
Kathleen Christina Mary Farmer Director. Address: 42 Beaumaris Road, Newport, Salop, TF10 7BN. DoB: March 1954, British
Martin John Cartwright Director. Address: 7 Newgate, Pattingham, Wolverhampton, West Midlands, WV6 7AG. DoB: December 1951, British
Kay Swain Director. Address: 45 Finchfield Road, Finchfield, Wolverhampton, West Midlands, WV3 9LQ. DoB: December 1953, British
Michael James Guy Timmis Director. Address: 45 Meddins Lane, Kinver, Stourbridge, West Midlands, DY7 6BZ. DoB: n\a, British
Anne Phyllis James Director. Address: 3 Doveridge Place, Walsall, West Midlands, WS1 3EF. DoB: March 1943, British
Ann Sarah Gough Director. Address: 31 Cranmere Avenue, Tettenhall, Wolverhampton, West Midlands, WV6 8TR. DoB: n\a, British
Honor Mary Pringle Director. Address: Kingswood, Mcbean Road,Whitmore Reans, Wolverhampton, West Midlands, WV6 0JQ. DoB: October 1916, British
Susan Mary Coleman Director. Address: 10 Duke Street, Penn Fields, Wolverhampton, West Midlands, WV3 7DT. DoB: November 1956, British
Lalita Patel Director. Address: High Street, Claverley, Wolverhampton, Midlands, WV5 7DU. DoB: August 1951, British
Kathleen Rees Secretary. Address: Greenfinch Close, Leegomery, Telford, Salop, TF1 6FY. DoB: July 1952, British
Gillian Mary Hollwey Atkins Secretary. Address: 41 Princes Gardens, Codsall, Wolverhampton, West Midlands, WV8 2DH. DoB: n\a, British
Jobs in The Haven Wolverhampton vacancies. Career and practice on The Haven Wolverhampton. Working and traineeship
Sorry, now on The Haven Wolverhampton all vacancies is closed.
Responds for The Haven Wolverhampton on FaceBook
Read more comments for The Haven Wolverhampton. Leave a respond The Haven Wolverhampton in social networks. The Haven Wolverhampton on Facebook and Google+, LinkedIn, MySpaceAddress The Haven Wolverhampton on google map
The Haven Wolverhampton is a company with it's headquarters at WV1 4BL Wolverhampton at 18 Waterloo Road. This enterprise was set up in 1996 and is established as reg. no. 03159029. This enterprise has been active on the English market for 20 years now and company official state is is active. This enterprise is registered with SIC code 55900 and their NACE code stands for Other accommodation. The firm's latest filings were filed up to 31st March 2016 and the most current annual return information was filed on 14th February 2016. Since the firm debuted on this market twenty years ago, the firm has sustained its great level of success.
From the data we have, the company was formed in February 1996 and has so far been run by thirty five directors, and out of them nine (Carwen Wynnye-howells, Pauline Ann Townsend, Alison Westwood Birkett and 6 other members of the Management Board who might be found within the Company Staff section of our website) are still actively participating in the company's life. In order to increase its productivity, since 2016 this company has been making use of Popinder Kaur, who has been responsible for successful communication and correspondence within the firm.