Andrews Sykes Group Plc

All UK companiesFinancial and insurance activitiesAndrews Sykes Group Plc

Activities of other holding companies n.e.c.

Activities of head offices

Andrews Sykes Group Plc contacts: address, phone, fax, email, website, shedule

Address: St David's Court Union Street WV1 3JE Wolverhampton

Phone: +44-1303 7536865

Fax: +44-1303 7536865

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Andrews Sykes Group Plc"? - send email to us!

Andrews Sykes Group Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Andrews Sykes Group Plc.

Registration data Andrews Sykes Group Plc

Register date: 1921-07-25

Register number: 00175912

Type of company: Public Limited Company

Get full report form global database UK for Andrews Sykes Group Plc

Owner, director, manager of Andrews Sykes Group Plc

Jean-Pierre Murray Director. Address: 1017, North Beverly Drive,, Beverly Hills, California 90210, United States. DoB: May 1968, French

Xavier Mignolet Director. Address: Rue Du Vieux Moulin 88, Juprelle, 4451, Belgium. DoB: June 1964, Belgian

Marie Claire Leon Director. Address: Union Street, Wolverhampton, West Midlands, WV1 3JE, England. DoB: May 1963, Us/French

Paul Thomas Wood Director. Address: Union Street, Wolverhampton, West Midlands, WV1 3JE, England. DoB: July 1962, British

Jean Jacques Murray Director. Address: 10, Bruton Street, London, W1J 6PX, England. DoB: May 1966, French

Mark James Calderbank Secretary. Address: Union Street, Wolverhampton, West Midlands, WV1 3JE, England. DoB: n\a, British

Emmanuel David Oliver Adrien Sebag Director. Address: 10, Bruton Street, London, W1J 6PX, England. DoB: May 1968, British

Francis Michael Benjamin Gailer Director. Address: Union Street, Wolverhampton, West Midlands, WV1 3JE, England. DoB: October 1935, British

Jacques Gaston Murray Director. Address: Rue Du Theatre, Montreux, Canton De Vaud, 1820, Switzerland. DoB: February 1920, British

Randall King Director. Address: East Lisburn Road, Mechanicsburg, Pennsylvania, 17055, United States. DoB: September 1947, United States

Joel Lawrence Simmonds Director. Address: 565 Sabal Palm Road, Miami, Florida, FL 33137, U.S.A.. DoB: May 1967, American

Anthony Alexander Bourne Director. Address: Tudor Cottage, Church Lane Mamble, Kidderminster, Worcestershire, DY14 9JY. DoB: March 1948, British

Richard John Pollard Director. Address: The Old Byre Timberwood Grange Lane, Thunderbridge, Huddersfield, West Yorkshire, HD8 0PU. DoB: July 1963, British

Robert John Stevens Director. Address: 24 Ringley Park Avenue, Reigate, Surrey, RH2 7ET. DoB: January 1945, British

Patrick Mechoulam Director. Address: 13 Boulevard De Suisse, Monte Carlo, MC 98000, Monaco. DoB: May 1952, Mexican

Simon Richard Harbridge Secretary. Address: Marlbrook Lane, Sale Green, Droitwich, Worcestershire, WR9 7LW. DoB: December 1964, British

John Richard Hall Director. Address: 19 Mainwood Road, Timperley, Altrincham, Cheshire, WA15 7BX. DoB: February 1945, British

Jean Jacques Murray Director. Address: 4833 Collins Avenue, Suite 1714, Miami Beach, Florida 33140, Usa. DoB: May 1966, French

Michael Geoffrey Minton Haines Director. Address: 82a Mortimer Road, London, N1 4LH. DoB: December 1935, British

Andre Chudnoff Director. Address: 25 Lowndes Court, 33 Lowndes Square, London, SW1X 9JJ. DoB: May 1924, Liechtenstein

Pascal Maury Director. Address: 16 Avenue Emile, Deschanel, Paris, 75007, France. DoB: April 1954, French

Jean Christophe Francois George Pillois Director. Address: Oakley Gardens, London, SW3 5QQ. DoB: August 1956, French

Eric Ward Hook Director. Address: Woodside House, Longville In The Dale, Much Wenlock, Shropshire, TF13 6DR. DoB: October 1953, British

David Martin Director. Address: Cherchell Forbes Park, Robins Lane, Bramhall, Cheshire, SK7 2RE. DoB: April 1950, British

Stuart Ross Director. Address: 15 Mckay Road, London, SW20 0HT. DoB: October 1956, British

David Edward Aubrey Crowe Director. Address: 73 Manor Way, Beckenham, Kent, BR3 3LW. DoB: August 1939, British

Michael Eunan Doherty Director. Address: Nower Hayes Tyrells Wood, Leatherhead, Surrey, KT22 8QW. DoB: September 1939, British

Richard David Cairns Hubbard Director. Address: Meadowcroft, New Road, Windlesham, Surrey, GU20 6BJ. DoB: May 1936, British

Peter John Webber Director. Address: Parana Wolverton Fields, Norton Lindsey, Warwick, Warwickshire, CV35 8JN. DoB: December 1948, British

Jeremiah Stephen Reidy Secretary. Address: 61 Gordon Road, Harborne, Birmingham, West Midlands, B17 9HA. DoB:

Jobs in Andrews Sykes Group Plc vacancies. Career and practice on Andrews Sykes Group Plc. Working and traineeship

Helpdesk. From GBP 1500

Driver. From GBP 1600

Project Planner. From GBP 2800

Director. From GBP 6400

Driver. From GBP 2100

Welder. From GBP 1400

Electrician. From GBP 1700

Responds for Andrews Sykes Group Plc on FaceBook

Read more comments for Andrews Sykes Group Plc. Leave a respond Andrews Sykes Group Plc in social networks. Andrews Sykes Group Plc on Facebook and Google+, LinkedIn, MySpace

Address Andrews Sykes Group Plc on google map

Other similar UK companies as Andrews Sykes Group Plc: Bent Rej U.k. Limited | Xtreme Graphics Signs And Engraving Ltd | Flitcham Limited | David Sims Photography Ltd. | Company Name First Limited

This particular Andrews Sykes Group Plc company has been operating on the market for ninety five years, as it's been founded in 1921. Registered with number 00175912, Andrews Sykes Group PLC is categorised as a Public Limited Company with office in St David's Court, Wolverhampton WV1 3JE. This enterprise is registered with SIC code 64209 - Activities of other holding companies n.e.c.. Andrews Sykes Group Plc reported its account information up till Thursday 31st December 2015. Its latest annual return was released on Monday 10th August 2015. Andrews Sykes Group Plc is a perfect example that a business can last for over 95 years and achieve a constant satisfactory results.

Andrews Sykes Group Plc is a small-sized vehicle operator with the licence number OK0228492. The firm has one transport operating centre in the country. In their subsidiary in London on Camberwell, 3 machines are available. The firm is also widely known as C and its directors are Eric Ward Hook, John Richard Hall and Simon Richard Harbridge.

Having two recruitment offers since 2015-04-02, the firm has been quite active on the labour market. On 2015-04-09, it started looking for job candidates for a Service Engineer post in Ashford. Employees on these positions earn no less than £25000 annually. More specific details concerning recruitment and the job vacancy can be found in particular announcements.

The trademark of Andrews Sykes Group PLC is "HYDRASET". It was proposed in May, 2014 and it got published in the journal number 2014-029. The company is represented by Forresters.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 10 transactions from worth at least 500 pounds each, amounting to £53,358 in total. The company also worked with the Buckinghamshire (2 transactions worth £4,152 in total). Andrews Sykes Group PLC was the service provided to the Brighton & Hove City Council covering the following areas: Repair Maint N Alterations, New Construction N Conversion and Recreation And Sport.

Jean-Pierre Murray, Xavier Mignolet, Marie Claire Leon and 5 other members of the Management Board who might be found within the Company Staff section of this page are the firm's directors and have been doing everything they can to make sure everything is working correctly since Thursday 14th August 2008. Additionally, the director's tasks are continually bolstered by a secretary - Mark James Calderbank, from who was hired by the limited company on Wednesday 13th October 1999.