Xoserve Limited

All UK companiesAdministrative and support service activitiesXoserve Limited

Other business support service activities n.e.c.

Xoserve Limited contacts: address, phone, fax, email, website, shedule

Address: 1/3 Strand London WC2N 5EH Charing Cross

Phone: +44-1400 1084594

Fax: +44-1250 1925598

Email: n\a

Website:

Shedule:

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

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

Registration data Xoserve Limited

Register date: 2004-02-17

Register number: 05046877

Type of company: Private Limited Company

Get full report form global database UK for Xoserve Limited

Owner, director, manager of Xoserve Limited

Christopher James Logue Director. Address: 1/3 Strand, London, WC2N 5EH. DoB: January 1969, British

Nicola Susan Pitts Director. Address: 1/3 Strand, London, WC2N 5EH. DoB: July 1970, British

Paul Steven Rogers Director. Address: 1/3 Strand, London, WC2N 5EH. DoB: April 1962, British

Steven James Edwards Director. Address: 1/3 Strand, London, WC2N 5EH. DoB: May 1971, Welsh

Neil Stuart Henson Director. Address: 1/3 Strand, London, WC2N 5EH. DoB: June 1963, British

Heather Maria Rayner Secretary. Address: 1/3 Strand, London, WC2N 5EH. DoB:

David Gerard Waite Director. Address: Century Way, Thorpe Park Business Park, Colton, Leeds, LS15 8TU, United Kingdom. DoB: July 1959, British

Christopher George Bielby Director. Address: St Lawrence House, Station Approach, Horley, Surrey, England And Wales, RH6 9HJ, United Kingdom. DoB: December 1954, British

Robert Francis Wilby Director. Address: 1/3 Strand, London, WC2N 5EH. DoB: April 1962, British

Andrew Quail Director. Address: 1/3 Strand, London, WC2N 5EH. DoB: May 1971, British

Michael Gregory Ashworth Director. Address: Century Way, Thorpe Park Business Park, Colton, Leeds, LS15 8TU, United Kingdom. DoB: May 1963, British

Richard James Court Director. Address: 1/3 Strand, London, WC2N 5EH. DoB: June 1972, British

Michael Bedford Director. Address: 1/3 Strand, London, WC2N 5EH. DoB: March 1966, British

David Andrew Howitt Secretary. Address: 1/3 Strand, London, WC2N 5EH. DoB:

Nicola Jamieson Director. Address: 1/3 Strand, London, WC2N 5EH. DoB: April 1974, British

Peter Bingham Director. Address: 1/3 Strand, London, WC2N 5EH. DoB: September 1967, British

Helen Mary Campbell Director. Address: 1/3 Strand, London, WC2N 5EH. DoB: April 1972, British

Matthew Golding Director. Address: 1/3 Strand, London, WC2N 5EH. DoB: November 1970, British

Peter Bingham Director. Address: 1/3 Strand, London, WC2N 5EH. DoB: September 1967, British

Philip Pike Director. Address: 1/3 Strand, London, WC2N 5EH. DoB: March 1970, British

David Charles Forward Secretary. Address: 1/3 Strand, London, WC2N 5EH. DoB:

Christopher Paul Bennett Director. Address: - 3 Strand, London, WC2N 5EH, United Kingdom. DoB: June 1971, British

Pamela Helen Hunt Director. Address: - 3 Strand, London, WC2N 5EH, United Kingdom. DoB: May 1967, British

Christopher Ian Johns Director. Address: Century Way, Thorpe Park Business Park, Colton, Leeds, LS15 8TU, United Kingdom. DoB: June 1970, British

Clive Alexander Nicholas Director. Address: 1/3 Strand, London, WC2N 5EH. DoB: March 1967, British

Mark Guy Ripley Director. Address: 1/3 Strand, London, WC2N 5EH. DoB: February 1965, British

Alison Barbara Kay Director. Address: 1/3 Strand, London, WC2N 5EH. DoB: May 1964, British

Richard James Court Director. Address: Meeting House Lane, Balsall Common, Coventry, West Midlands, CV7 7FX. DoB: June 1972, British

Mark David Noble Secretary. Address: 1/3 Strand, London, WC2N 5EH. DoB: n\a, British

Helen Alice Baker Secretary. Address: 28 Silverstone Close, Redhill, Surrey, RH1 2HQ. DoB: n\a, British

Philip Thexton Lawton Director. Address: Hadstock, Brook Lane, Moreton Morrell, Warwickshire, CV35 9AT. DoB: July 1960, British

Steven James Edwards Director. Address: 1/3 Strand, London, WC2N 5EH. DoB: May 1971, Welsh

Charles John Gore Hazelwood Director. Address: 1/3 Strand, London, WC2N 5EH. DoB: July 1963, British

Mel Karam Director. Address: 9 Tanners Dean, Leatherhead, Surrey, KT22 8RU. DoB: January 1963, British

Roderick Campbell Carr Director. Address: 1/3 Strand, London, WC2N 5EH. DoB: November 1966, British

Tarloke Singh Bains Director. Address: 1/3 Strand, London, WC2N 5EH. DoB: July 1968, British

Richard James Court Director. Address: 27 Barnfield Drive, Solihull, West Midlands, B92 0QB. DoB: June 1972, British

Michael Gregory Ashworth Director. Address: 1/3 Strand, London, WC2N 5EH. DoB: May 1963, British

Michael Colin Calviou Director. Address: 109 Rouncil Lane, Kenilworth, Warwickshire, CV8 1FP. DoB: March 1969, British

Julian Norman Thomas Skinner Director. Address: Flat 2, 62 Copers Cope Road, Beckenham, Kent, BR3 1RJ. DoB: August 1963, British

Simon Cocks Director. Address: 39 Danford Road, Solihull, West Midlands, B91 1QD. DoB: November 1965, British

Robert Stobbe Director. Address: Flat 42 3 Little Neville St, Leeds, West Yorkshire, LS1 4ED. DoB: November 1956, Australian

Surinder Singh Toor Director. Address: 22 Old Stocks Court, Upper Basildon, Berkshire, RG8 8TD. DoB: March 1972, British

Alexander Simon Wiseman Director. Address: 94 Park Lane, Whitefield, Manchester, M45 7PT. DoB: April 1957, British

Graham Gerald Juggins Director. Address: 4 Langley Place, Perth, Perthshire, PH2 7XB. DoB: September 1953, British

Howard Charles Higgins Director. Address: Church Farm, Glasshouse Lane Hockley Heath, Solihull, West Midlands, B94 6PU. DoB: March 1953, British

Denise Wilson Director. Address: 59 Kings Road, Windsor, Berkshire, SL4 2AD. DoB: September 1958, British

Christopher John Murray Director. Address: Fairhaven, 10 Prestwick Close Tytherington, Macclesfield, Cheshire, SK10 2TH. DoB: April 1956, British

Andrew Peter Durrant Director. Address: 25 Grimwade Close, Brantham, Manningtree, Essex, CO11 1QY. DoB: n\a, British

Richard Anthony Eves Director. Address: 20 Warley Rise, Tilehurst, Reading, Berkshire, RG31 6FR. DoB: n\a, British

Jobs in Xoserve Limited vacancies. Career and practice on Xoserve Limited. Working and traineeship

Electrician. From GBP 2200

Driver. From GBP 2300

Engineer. From GBP 2700

Welder. From GBP 1500

Welder. From GBP 1400

Administrator. From GBP 2000

Responds for Xoserve Limited on FaceBook

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

Address Xoserve Limited on google map

Other similar UK companies as Xoserve Limited: Corellian Enterprises Ltd | David Lilley Golf Limited | Shoebox Films Limited | Nick Weller Big Band Limited | Liberty Gallery Limited

Xoserve Limited with reg. no. 05046877 has been a part of the business world for twelve years. The PLC is located at 1/3 Strand, London , Charing Cross and its area code is WC2N 5EH. From Fri, 27th Aug 2004 Xoserve Limited is no longer under the name Blackwater Agency. The company Standard Industrial Classification Code is 82990 and has the NACE code: Other business support service activities not elsewhere classified. 2015-03-31 is the last time company accounts were filed. 12 years of presence on the market comes to full flow with Xoserve Ltd as they managed to keep their customers happy through all this time.

With 17 recruitment advert since July 9, 2014, Xoserve has been one of the most active enterprise on the job market. Recently, it was searching for job candidates in Solihull. They employ applicants on such positions as for example: Project Administrator, Assistant Accountant - 6 month FTC and Accountant - 6 month FTC. Out of the offered posts, the best paid one is Industry Change Advisor - 12 Month FTC in Solihull with £45300 annually. More specific details on recruitment and the job vacancy is detailed in particular job offers.

Our database about this specific enterprise's personnel implies the existence of twelve directors: Christopher James Logue, Nicola Susan Pitts, Paul Steven Rogers and 9 other members of the Management Board who might be found within the Company Staff section of this page who became a part of the team on Sun, 1st Nov 2015, Tue, 28th Jul 2015 and Wed, 15th Jul 2015. To find professional help with legal documentation, since the appointment on Sat, 1st Feb 2014 the following company has been implementing the ideas of Heather Maria Rayner, who has been in charge of ensuring efficient administration of the company.