Leicestershire Business Voice

All UK companiesAdministrative and support service activitiesLeicestershire Business Voice

Other business support service activities not elsewhere classified

Leicestershire Business Voice contacts: address, phone, fax, email, website, shedule

Address: Knightsbridge House Lower Brown Street LE1 5NL Leicester

Phone: +44-1407 1980804

Fax: +44-1407 1980804

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Leicestershire Business Voice"? - send email to us!

Leicestershire Business Voice detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Leicestershire Business Voice.

Registration data Leicestershire Business Voice

Register date: 2001-09-13

Register number: 04287002

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 Leicestershire Business Voice

Owner, director, manager of Leicestershire Business Voice

Roger Leonard Merchant Director. Address: Castledine Street, Loughborough, Leicestershire, LE11 2DX, England. DoB: December 1957, British

Ruth Margaret Ingman Director. Address: Swithland Lane, Rothley, Leicester, LE7 7SE, England. DoB: August 1966, British

Robin Pratt Pointon Director. Address: Lower Brown Street, Leicester, LE1 5NL. DoB: July 1963, British

Jo Tallack Director. Address: Lower Brown Street, Leicester, LE1 5NL, England. DoB: April 1964, British

Rosemary Jean Clark Director. Address: Lower Brown Street, Leicester, LE1 5NL. DoB: June 1963, British

Neil Kenneth Ormrod Mcghee Director. Address: De Montfort Place, Leicester, LE1 7GZ, England. DoB: June 1956, British

Jane Cowley Director. Address: No 1 Bede Island Road, Bede Island Business Park, Leicester, LE2 7EA, United Kingdom. DoB: December 1965, British

James Richard Gareth John Director. Address: Lower Brown Street, Leicester, LE1 5NL, England. DoB: May 1965, British

Aatin Anadkat Director. Address: Lower Brown Street, Leicester, LE1 5NL, England. DoB: October 1980, British

Alastair John Hamilton Director. Address: Lower Brown Street, Leicester, LE1 5NL, England. DoB: January 1966, British

Andrew David Bacon Director. Address: Lower Brown Street, Leicester, LE1 5NL, England. DoB: May 1966, British

Eileen Maria Richards Director. Address: Lower Brown Street, Leicester, LE1 5NL, England. DoB: May 1970, British

Stephen John Foot Director. Address: Lower Brown Street, Leicester, LE1 5NL, England. DoB: October 1961, British

Stephen Frederick Peak Director. Address: 20 New Walk, Leicester, LE1 6TX. DoB: September 1952, British

Paul Turk Director. Address: Penman Way, Grove Park, Enderby, Leicester, Leics, LE19 1SY, United Kingdom. DoB: April 1960, British

Nigel Jeremy Strevens Director. Address: 10 New Town Close, Kibworth, Leicester, Leicestershire, LE8 0JR. DoB: n\a, British

Dr Vicky Vass Director. Address: 20 New Walk, Leicester, LE1 6TX. DoB: June 1959, British

Christopher Kirk Director. Address: 2 Buckminster Drive, Dorridge, West Midlands, B93 8PG. DoB: January 1969, British

John Paul Astill Director. Address: Lower Brown Street, Leicester, LE1 5NL, England. DoB: September 1971, British

Ian James Borley Director. Address: 1 Waterloo Way, Leicester, Leicestershire, LE1 6LP. DoB: April 1965, British

Gary Burton Director. Address: 22 Hardwick Close, Oakham, Rutland, LE15 6FF. DoB: February 1962, British

Professor David Conrad Asch Director. Address: 30 Erringtons Close, Oadby, Leicestershire, LE2 4RP. DoB: January 1948, British

Richard Anthony Allsop Director. Address: 46 Knighton Church Road, Leicester, LE2 3JH. DoB: September 1947, British

Andrew Kemp Taylor Director. Address: 26 Marriott Drive, Kibworth, Leicestershire, LE8 0JX. DoB: March 1950, British

Richard Arthur Frederick Wright Director. Address: Kpmg, 1 Waterloo Way, Leicester, Leicestershire, LE1 6LP. DoB: April 1953, British

Arvind Michael Kapur Director. Address: 20 New Walk, Leicester, LE1 6TX. DoB: December 1962, British

John Maxwell Waite Director. Address: Rushwind, Gaulby Lane, Kings Norton, Leicestershire, LE7 9BA. DoB: August 1950, British

Professor John Coyne Director. Address: Victoria House 30 Lime Grove Avenue, Beeston, Nottingham, Nottinghamshire, NG9 4AR. DoB: September 1951, British

Amanda Jane Stewart Director. Address: 99 St Leonards Road, Leicester, Leicestershire, LE2 1WT. DoB: August 1956, British

Barry Evan Wootten Director. Address: 11 Elms Road, Stoneygate, Leicester, LE2 3JE. DoB: October 1943, British

Roy Botterill Director. Address: Billinghay Lodge, 54 Cossington Road, Sileby, Leicestershire, LE12 7RS. DoB: June 1964, British

Ann Margaret Lamin Secretary. Address: Castle Close, Uppingham, Oakham, Rutland, LE15 9PN, England. DoB: n\a, British

Richard Louis Brucciani Director. Address: The Beeches Elmfield Avenue, Leicester, Leicestershire, LE2 1RD. DoB: n\a, British

David Brunton Director. Address: 522 Bradgate Road, Newtown Linford, Leicester, LE6 0HB. DoB: November 1954, British

Grazyna Anna Whittaker Director. Address: Gradombi, Ragdale, Melton Mowbray, Leics, LE14 3PG. DoB: n\a, British

Professor Margaret Evans Director. Address: Yew Tree House, Halloughton, Nottinghamshire, NG25 0QP. DoB: April 1946, British

Francis William Hull Director. Address: Westdale 7 The Bank, Arnesby, Leicester, LE8 5WE. DoB: March 1947, British

James David Waters Director. Address: 30 Sandy Lane, St Anns Park, Virgina Water, Surrey, GU25 54T. DoB: February 1958, American

Philip Anthony Bland Director. Address: Beeby Manor, Beeby, Leicester, Leicestershire, LE7 3BL. DoB: September 1934, British

James Bowie Director. Address: The Meadows Kilby Road, Kilby Road, Fleckney, Leicestershire, LE8 8BQ. DoB: January 1947, British

Nicolas John Townsend Director. Address: Carrygate, Back Lane, Gaulby, Leicestershire, LE7 9LP. DoB: April 1946, British

Paul Edward Atkinson Director. Address: The Old Glebe House, 35 Little Church Lane Sileby, Loughborough, Leicestershire, LE12 7NE. DoB: August 1952, British

David Williams Director. Address: Manor House, Stretton Hall, Oadby, LE2 4QX. DoB: June 1958, British

Neil Anthony Morris Director. Address: Brooks House 138 Kenilworth Road, Gibbet Hill, Coventry, CV4 7AH. DoB: December 1950, British

Jobs in Leicestershire Business Voice vacancies. Career and practice on Leicestershire Business Voice. Working and traineeship

Electrical Supervisor. From GBP 1600

Fabricator. From GBP 2100

Other personal. From GBP 1500

Helpdesk. From GBP 1300

Electrician. From GBP 1800

Engineer. From GBP 2200

Responds for Leicestershire Business Voice on FaceBook

Read more comments for Leicestershire Business Voice. Leave a respond Leicestershire Business Voice in social networks. Leicestershire Business Voice on Facebook and Google+, LinkedIn, MySpace

Address Leicestershire Business Voice on google map

Other similar UK companies as Leicestershire Business Voice: Atalanti Eight Limited | Jfd (bournemouth) Limited | Miramira Beauty Limited | Four Counties Pool Care Limited | Nurture Landscapes Limited

Leicestershire Business Voice is a business with it's headquarters at LE1 5NL Leicester at Knightsbridge House. This company has been operating since 2001 and is established under reg. no. 04287002. This company has been operating on the UK market for fifteen years now and the current status is is active. This company declared SIC number is 82990 - Other business support service activities not elsewhere classified. Wednesday 31st December 2014 is the last time the company accounts were reported. Since it debuted in this particular field 15 years ago, the firm has sustained its praiseworthy level of success.

As mentioned in this firm's employees directory, since October 5, 2015 there have been ten directors to name just a few: Roger Leonard Merchant, Ruth Margaret Ingman and Robin Pratt Pointon.