St Modwen Ventures Limited

All UK companiesReal estate activitiesSt Modwen Ventures Limited

Buying and selling of own real estate

St Modwen Ventures Limited contacts: address, phone, fax, email, website, shedule

Address: Park Point 17 High Street Longbridge B31 2UQ Birmingham

Phone: +44-1263 6290466

Fax: +44-1208 1688842

Email: n\a

Website:

Shedule:

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

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

Registration data St Modwen Ventures Limited

Register date: 1980-03-18

Register number: 01486151

Type of company: Private Limited Company

Get full report form global database UK for St Modwen Ventures Limited

Owner, director, manager of St Modwen Ventures Limited

Guy Charles Gusterson Director. Address: 17 High Street, Longbridge, Birmingham, B31 2UQ. DoB: July 1970, British

Richard James Bannister Director. Address: 17 High Street, Longbridge, Birmingham, B31 2UQ, United Kingdom. DoB: May 1974, British

Steven Paul Knowles Director. Address: 17 High Street, Longbridge, Birmingham, B31 2UQ, United Kingdom. DoB: October 1971, British

Timothy Alex Seddon Director. Address: 17 High Street, Longbridge, Birmingham, B31 2UQ, United Kingdom. DoB: February 1965, British

St Modwen Corporate Services Limited Corporate-secretary. Address: 7 Ridgeway, Quinton Business Park, Birmingham, B32 1AF, United Kingdom. DoB:

Stephen Francis Prosser Director. Address: 17 High Street, Longbridge, Birmingham, B31 2UQ, United Kingdom. DoB: January 1964, British

William Alder Oliver Director. Address: 17 High Street, Longbridge, Birmingham, B31 2UQ, United Kingdom. DoB: June 1956, British

Michael Edward Dunn Director. Address: 17 High Street, Longbridge, Birmingham, B31 2UQ, United Kingdom. DoB: June 1968, British

John Andrew William Dodds Director. Address: 17 High Street, Longbridge, Birmingham, B31 2UQ, United Kingdom. DoB: February 1956, British

Rupert Timothy Wood Director. Address: 17 High Street, Longbridge, Birmingham, B31 2UQ, United Kingdom. DoB: May 1973, British

Jon Messent Secretary. Address: Singlets Lane, Flamstead, St Albans, Hertfordshire, AL3 8EP. DoB: n\a, British

John Christopher Humphreys Secretary. Address: 46 Cheswick Way, Cheswick Green, Solihull, West Midlands, B90 4HE. DoB: n\a, British

Timothy Paul Haywood Secretary. Address: The Yeoman House, Acton, Stourport On Severn, Worcestershire, DY13 9TF. DoB: June 1963, British

Michelle Taylor Director. Address: Sir Stanley Clarke House, 7 Ridgeway Quinton Business Park, Birmingham, B32 1AF. DoB: September 1962, British

Timothy Paul Haywood Director. Address: The Yeoman House, Acton, Stourport On Severn, Worcestershire, DY13 9TF. DoB: June 1963, British

Susan Karen Johnson-brett Secretary. Address: 389 Old Birmingham Road, Lickey, Birmingham, West Midlands, B45 8EU. DoB: n\a, British

Derek Arthur West Director. Address: Forest Cottage Forest Lane, Hanbury, Bromsgrove, Worcestershire, B60 4HP. DoB: June 1947, British

William Alder Oliver Secretary. Address: Westfields Court, Moreton Morrell, Warwickshire, CV35 9DB. DoB: June 1956, British

Antony Charles Green Secretary. Address: 192b Thornhill Road, Streetly, Sutton Coldfield, West Midlands, B74 2EP. DoB: September 1959, British

Alan Raymond Williams Director. Address: Crookbarrow Farm House, Whittington, Worcester, Worcestershire, WR5 2RW. DoB: October 1946, British

Paul Ernest Doona Director. Address: 10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, West Midlands, B74 2RQ. DoB: February 1952, British

Charles Compton Anthony Glossop Director. Address: White Gables 18 Whittington Road, Worcester, Worcestershire, WR5 2JU. DoB: November 1941, British

Sir Stanley William Clarke Director. Address: The Knoll, Main Street, Barton Under Needwood, Staffordshire, DE13 8AB. DoB: June 1933, British

Paul Ernest Doona Secretary. Address: 10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, West Midlands, B74 2RQ. DoB: February 1952, British

Jobs in St Modwen Ventures Limited vacancies. Career and practice on St Modwen Ventures Limited. Working and traineeship

Package Manager. From GBP 2400

Carpenter. From GBP 2400

Other personal. From GBP 1300

Fabricator. From GBP 2600

Responds for St Modwen Ventures Limited on FaceBook

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

Address St Modwen Ventures Limited on google map

Other similar UK companies as St Modwen Ventures Limited: Mini-tred Limited | Harmony Support Limited | Inspiral Centre Ltd | Partnerships In Care (rhondda) Limited | Trinity Hospice And Palliative Care Services Ltd

Registered at Park Point 17 High Street, Birmingham B31 2UQ St Modwen Ventures Limited is classified as a PLC with 01486151 Companies House Reg No.. The company was set up on March 18, 1980. It has been already 18 years since St Modwen Ventures Limited is no longer identified under the name Barton Property Investments. The company is classified under the NACe and SiC code 68100 which stands for Buying and selling of own real estate. 2015-11-30 is the last time when the company accounts were filed. Thirty six years of competing on the market comes to full flow with St Modwen Ventures Ltd as they managed to keep their clients happy throughout their long history.

From the data we have gathered, this particular firm was incorporated 36 years ago and has so far been presided over by sixteen directors, and out of them six (Guy Charles Gusterson, Richard James Bannister, Steven Paul Knowles and 3 others listed below) are still actively participating in the company's life. At least one secretary in this firm is a limited company: St Modwen Corporate Services Limited.