Gsa Techsource Limited
Human resources provision and management of human resources functions
Temporary employment agency activities
Other activities of employment placement agencies
Gsa Techsource Limited contacts: address, phone, fax, email, website, shedule
Address: First Floor Bank Chambers 53, Wade Street WS13 6HL Lichfield
Phone: +44-1572 2085449
Fax: +44-1547 5486816
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Gsa Techsource Limited"? - send email to us!
Registration data Gsa Techsource Limited
Register date: 1992-06-15
Register number: 02723021
Type of company: Private Limited Company
Get full report form global database UK for Gsa Techsource LimitedOwner, director, manager of Gsa Techsource Limited
Leslie Diane Dawson Secretary. Address: 53, Wade Street, Lichfield, Staffordshire, WS13 6HL, England. DoB:
Neil Jones Director. Address: 53, Wade Street, Lichfield, Staffordshire, WS13 6HL, England. DoB: August 1972, British
Jayne Morris Director. Address: 53, Wade Street, Lichfield, Staffordshire, WS13 6HL, England. DoB: July 1975, English
Ben Harvey Director. Address: Floor Bank Chambers, Wade Street, Lichfield, Staffordshire, WS13 6HL, England. DoB: March 1982, British
Warren Hatfield Secretary. Address: 53, Wade Street, Lichfield, Staffordshire, WS13 6HL, England. DoB:
Timothy John Averill Secretary. Address: 53, Wade Street, Lichfield, Staffordshire, WS13 6HL, England. DoB:
Clare Sarah Louise Watton Secretary. Address: 129 Kingsdown Road, Chase Terrace, Walsall, Staffordshire, WS7 1PZ. DoB:
Caroline Jane Pardoe Secretary. Address: 14 Forge Mews, Off Forge Road, Rugeley, Staffordshire, WS15 2JP. DoB:
Alison Elizabeth Bardsley Secretary. Address: 24 Shortbutts Lane, Lichfield, Staffordshire, WS14 9BU. DoB:
Robert Tompkin Director. Address: 43 Millbrook Drive, Shenstone, Lichfield, Staffordshire, WS14 0JL. DoB: September 1949, British
Anthony Charles Sutton Director. Address: 101 Walsall Road, Lichfield, Staffordshire, WS13 8AD. DoB: February 1962, British
Paul Christopher Turner Director. Address: 5 Small Ridge, Lichfield, Staffordshire, WS13 7EG. DoB: September 1968, British
Anthony Charles Sutton Secretary. Address: 101 Walsall Road, Lichfield, Staffordshire, WS13 8AD. DoB: February 1962, British
Robert Anthony Bailey Secretary. Address: 5 The Thistles Thistlebury Avenue, Newcastle, Staffordshire, ST5 2HR. DoB: n\a, British
Anthony Charles Sutton Secretary. Address: 101 Walsall Road, Lichfield, Staffordshire, WS13 8AD. DoB: February 1962, British
Paul Benjamin Brodmann Director. Address: Puddledock House William Iv Road, Alrewas, Burton On Trent, Staffordshire, DE13 7AN. DoB: June 1956, British
Andrew Jonathon Wire Director. Address: 79 Beacon Street, Lichfield, Staffs, WS13 7AS. DoB: April 1958, British
Marcus David Craig Dawson Secretary. Address: Cherry Trees 59 Tamworth Road, Lichfield, Staffordshire, WS14 9HG, England. DoB: August 1962, British
Juliet Caroline Warmisham Secretary. Address: 45 Kyle Crescent, Whitchurch, Cardiff, South Glamorgan, CF4 1ST. DoB: July 1961, British
Barry Charles Warmisham Director. Address: 45 Kyle Crescent, Whitchurch, Cardiff, South Glamorgan, CF4 1ST. DoB: July 1961, British
Jobs in Gsa Techsource Limited vacancies. Career and practice on Gsa Techsource Limited. Working and traineeship
Electrical Supervisor. From GBP 1500
Plumber. From GBP 2100
Director. From GBP 5900
Package Manager. From GBP 1700
Other personal. From GBP 1400
Plumber. From GBP 1700
Cleaner. From GBP 1200
Other personal. From GBP 1000
Responds for Gsa Techsource Limited on FaceBook
Read more comments for Gsa Techsource Limited. Leave a respond Gsa Techsource Limited in social networks. Gsa Techsource Limited on Facebook and Google+, LinkedIn, MySpaceAddress Gsa Techsource Limited on google map
Other similar UK companies as Gsa Techsource Limited: Oxdale Engineering Solutions Limited | Mars Maintenance Limited | Inverclyde Windows Manufacturing Ltd. | Pab Apothecary Ltd | United Kitchen & Bedrooms Limited
This firm operates under the name of Gsa Techsource Limited. The firm was established twenty four years ago and was registered under 02723021 as the reg. no.. The head office of the firm is situated in Lichfield. You can contact it at First Floor Bank Chambers, 53, Wade Street. Launched as G.s.a. Computer Consultants, this firm used the business name until 2006, the year it got changed to Gsa Techsource Limited. This firm Standard Industrial Classification Code is 78300 : Human resources provision and management of human resources functions. Tuesday 30th June 2015 is the last time the company accounts were filed. It's been 24 years for Gsa Techsource Ltd on this market, it is constantly pushing forward and is an example for many.
15 transactions have been registered in 2014 with a sum total of £22,535. In 0201 there was a similar number of transactions (exactly 33) that added up to £48,891. Cooperation with the London Borough of Hounslow council covered the following areas: Communications & Computing.
Our info about this company's executives indicates employment of three directors: Neil Jones, Jayne Morris and Ben Harvey who were appointed to their positions on 1st June 2012, 3rd May 2011 and 1st April 2010. In addition, the managing director's tasks are regularly helped by a secretary - Leslie Diane Dawson, from who was selected by the limited company in 2013.