Priority Sites Limited

All UK companiesConstructionPriority Sites Limited

Development of building projects

Priority Sites Limited contacts: address, phone, fax, email, website, shedule

Address: 135 Bishopsgate EC2M 3UR London

Phone: +44-1337 6333862

Fax: +44-1337 6333862

Email: n\a

Website:

Shedule:

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

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

Registration data Priority Sites Limited

Register date: 1997-03-11

Register number: 03331068

Type of company: Private Limited Company

Get full report form global database UK for Priority Sites Limited

Owner, director, manager of Priority Sites Limited

Fiona Katherine Cummins Director. Address: Spinningfields Square, 3rd Floor, Manchester, M3 3AP, England. DoB: June 1979, British

Stephen Kenneth Anthony Michell Director. Address: n\a. DoB: October 1959, British

James Mccubbin Rowney Director. Address: 12-13 St. Andrew Square, Edinburgh, EH2 2AF, Scotland. DoB: August 1964, British

Howard David Lincoln Director. Address: n\a. DoB: March 1967, British

Ian Fraser Nicol Director. Address: St Andrew Square, Edinburgh, EH2 1AF, Scotland. DoB: April 1967, British

Morven Gow Secretary. Address: Glasgow Road, Edinburgh, EH12 1HQ, Scotland. DoB:

Gareth Blacker Director. Address: Maple House, 149 Tottenham Court Road, London, W1T 7BN, England. DoB: September 1965, British

Allene Claire O'shaughnessy Director. Address: 7th Floor, Maple House, Tottenham Court Road, London, W1T 7BN. DoB: July 1972, British

Patricia Ann Ritchie Director. Address: Hca, 7th Floor, Maple House, Tottenham Court Road, London, W1T 7BN, England. DoB: May 1959, British

Trevor Beattie Director. Address: Buckingham Palace Road, London, SW1W 9SA. DoB: February 1957, British

Jonathan Allan Irvine Director. Address: St George's House, Kingsway, Team Valley, Gateshead, NE11 0NA, England. DoB: March 1973, British

Robin Graham Caven Director. Address: St Johns Road, Sevenoaks, Kent, TN13 3NB, England. DoB: February 1961, British

Eamonn John Boylan Director. Address: 13 Park Drive, Manchester, M16 0AF. DoB: August 1959, British

Duncan Innes Director. Address: March Cottage, Comp Lane, Offham, ME19 5PP. DoB: February 1959, British

William Skilki Director. Address: 2 Massey Hall Cottages, Weaste Lane, Thelwall, Warrington, Cheshire, WA4 3JH. DoB: April 1947, British

Derek Mapp Director. Address: Sudbrook Hall, Nesfield, Barlow, Dronfield, Derbyshire, S18 7TB. DoB: May 1950, British

Dr Pauleen Alice Lane Director. Address: 8 Chelford Road, Old Trafford, Manchester, Lancashire, M16 0BE. DoB: October 1963, British

Rachel Elizabeth Fletcher Secretary. Address: Steerforth Street, Earlsfield, London, SW18 4HF, United Kingdom. DoB: n\a, Other

James Lane Tuckey Director. Address: 95 Elgin Crescent, London, W11 2JF. DoB: August 1946, British

Mark Rogers Director. Address: 34 Pierremont Crescent, Darlington, County Durham, DL3 9PB. DoB: August 1964, British

Angela Mary Cunningham Secretary. Address: 26 Green Acres, Park Hill, Croydon, Surrey, CR0 5UW. DoB: n\a, British

Keith Martin Howell Director. Address: White Moss, West Linton, Peeblesshire, EH46 7BS. DoB: February 1956, British

Margaret Anne Ford Director. Address: 6 Bramdean Place, Edinburgh, Midlothian, EH10 6JS. DoB: December 1957, British

John Robert Walker Director. Address: Drift House, North Street, West Rainton Houghton Le Spring, Durham, DH4 6NU. DoB: November 1946, British

John Robert Walker Director. Address: Drift House, North Street, West Rainton Houghton Le Spring, Durham, DH4 6NU. DoB: November 1946, British

Brian Nicholas Harris Director. Address: Grants Paddock Grants Lane, Limpsfield, Oxted, Surrey, RH8 0RQ. DoB: December 1931, British

David Edmund Cartledge Director. Address: Raines Lodge, Greenway, Brentwood, Essex, CM13 2NR. DoB: November 1946, British

Euan James Armstrong Hall Director. Address: 5 Crofton Close, Appleton Thorn, Warrington, Cheshire, WA4 4TA. DoB: July 1958, British

James Harry Gill Director. Address: 5 The Vale, Appley Bridge, Wigan, Lancashire, WN6 9HD. DoB: January 1949, British

Derek Stephen Sach Director. Address: Hattingley House, Hattingley Road, Medstead, Alton, Hampshire, GU34 5NQ. DoB: August 1948, British

David Keith Shelton Director. Address: 5 Parkwood Close, Lymm, Cheshire, WA13 0NQ. DoB: November 1954, British

Robert Speirs Director. Address: 17 Kings Crescent, Helensburgh, Dunbartonshire, G84 7RB. DoB: October 1936, British

William Samuel Director. Address: Shambala 14 Cloch Road, Gourock, Renfrewshire, PA19 1AB. DoB: April 1943, British

Barbara Ida Mary Turnbull Director. Address: 46 Woodfield Park, Colinton, Edinburgh, EH13 0RB, Scotland. DoB: February 1957, British

Sir Ronald Norman Director. Address: Hart On The Hill, Dalton Piercy, Hartlepool, Cleveland, TS27 3HY. DoB: April 1937, British

John Albert Lea Secretary. Address: 2 Heathgate, Wickham Bishops, Essex, CM8 3NZ. DoB: January 1951, British

Robert Henry Beattie Director. Address: Swanston Green, Edinburgh, Midlothian, EH10 7EW, Scotland. DoB: March 1949, British

Paula Maria Hay-plumb Director. Address: Ventana, Drews Park, Beaconsfield, Buckinghamshire, HP9 2TT. DoB: March 1960, British

Cllr Michael Carr Director. Address: 55 Barker Road, Middlesbrough, Cleveland, TS5 5EW. DoB: April 1947, British

Karen Edna Jarvis Director. Address: 4 Lidgett Park View, Leeds, West Yorkshire, LS8 1HF. DoB: July 1962, British

George Nigel Ian Greenfield Director. Address: Oaklands 35 Curly Hill, Ilkley, West Yorkshire, LS29 0AY. DoB: November 1953, British

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

Sorry, now on Priority Sites Limited all vacancies is closed.

Responds for Priority Sites Limited on FaceBook

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

Address Priority Sites Limited on google map

Other similar UK companies as Priority Sites Limited: Betwiz Limited | Trutac Limited | Wrengrove It Ltd | Connect21 Limited | High Capture Limited

Priority Sites came into being in 1997 as company enlisted under the no 03331068, located at EC2M 3UR London at 135 Bishopsgate. It has been expanding for nineteen years and its public status is active. Priority Sites Limited was registered 19 years from now under the name of Sparkling Edge. This company Standard Industrial Classification Code is 41100 which stands for Development of building projects. 2014-12-31 is the last time when company accounts were filed. 19 years of competing in this field comes to full flow with Priority Sites Ltd as the company managed to keep their clients satisfied throughout their long history.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Newcastle City Council, with over 1 transactions from worth at least 500 pounds each, amounting to £132,970 in total. The company also worked with the Barnsley Metropolitan Borough (1 transaction worth £936 in total). Priority Sites was the service provided to the Newcastle City Council Council covering the following areas: Environment & Regeneration.

This company owes its accomplishments and constant growth to exactly three directors, namely Fiona Katherine Cummins, Stephen Kenneth Anthony Michell and James Mccubbin Rowney, who have been employed by it for almost one year. Another limited company has been appointed as one of the secretaries of this company: Rbs Secretarial Services Limited.