Maudesport Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andMaudesport Limited

Wholesale of other intermediate products

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

Address: Unit W1 Middlemore Lane West Aldridge WS9 8DT Walsall

Phone: +44-1200 4292877

Fax: +44-1200 4292877

Email: n\a

Website:

Shedule:

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

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

Registration data Maudesport Limited

Register date: 1991-11-22

Register number: 02665227

Type of company: Private Limited Company

Get full report form global database UK for Maudesport Limited

Owner, director, manager of Maudesport Limited

Paul Andrews Director. Address: Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3FE, United Kingdom. DoB: June 1969, British

Mohamad Djahanbakhsh Director. Address: 2 Geddings Road, Hoddesdon, Hertfordshire, EN11 0NT, England. DoB: April 1966, British

Jude David Rake Director. Address: Beecham Close, Walsall, WS9 8UZ, England. DoB: October 1958, American

Kevin Joseph Wall Director. Address: 1 Beecham Close, Aldridge, Walsall, West Midlands, WS9 8UZ. DoB: April 1959, American

Patrick Wall Director. Address: 1 Beecham Close, Aldridge, Walsall, West Midlands, WS9 8UZ. DoB: December 1957, American

Robert Conway Director. Address: 1 Beecham Close, Aldridge, Walsall, West Midlands, WS9 8UZ. DoB: June 1954, American

Lori Jo Cross Director. Address: 1 Beecham Close, Aldridge, Walsall, West Midlands, WS9 8UZ. DoB: March 1960, American

Richard Fisk Director. Address: 1 Beecham Close, Aldridge, Walsall, West Midlands, WS9 8UZ. DoB: March 1944, American

Steven Holdeman Director. Address: 1 Beecham Close, Aldridge, Walsall, West Midlands, WS9 8UZ. DoB: July 1961, American

James Victor James Director. Address: 1 Beecham Close, Aldridge, Walsall, West Midlands, WS9 8UZ. DoB: August 1960, American

Louise Mary Claire Mcdonald Director. Address: 1 Beecham Close, Aldridge, Walsall, West Midlands, WS9 8UZ. DoB: February 1955, American

Anne Wall Director. Address: 1 Beecham Close, Aldridge, Walsall, West Midlands, WS9 8UZ. DoB: August 1955, American

Sandra Brandmeier Director. Address: 1 Beecham Close, Aldridge, Walsall, West Midlands, WS9 8UZ. DoB: June 1961, American

Nicholas Palmer Director. Address: 1 Beecham Close, Aldridge, Walsall, West Midlands, WS9 8UZ. DoB: February 1970, British

Kevin Joseph Wall Director. Address: 1 Beecham Close, Aldridge, Walsall, West Midlands, WS9 8UZ. DoB: April 1959, American

David Southern Director. Address: 1 Beecham Close, Aldridge, Walsall, West Midlands, WS9 8UZ. DoB: February 1962, British

William Kane Secretary. Address: 1 Beecham Close, Aldridge, Walsall, West Midlands, WS9 8UZ. DoB:

William Stroner Director. Address: 1 Beecham Close, Aldridge, Walsall, West Midlands, WS9 8UZ. DoB: August 1956, American

William John Kane Director. Address: 1 Beecham Close, Aldridge, Walsall, West Midlands, WS9 8UZ. DoB: May 1965, British

Phillip Green Secretary. Address: 14 Foley Church Close, Streetly, Sutton Coldfield, B74 3JX. DoB: July 1957, British

Maureen Maude Director. Address: Dingleside, Fenbourne Close Shelfield, Walsall, West Midlands, WS4 1XD. DoB: October 1946, British

Phillip Green Director. Address: 1 Beecham Close, Aldridge, Walsall, West Midlands, WS9 8UZ. DoB: July 1957, British

Adrian Maude Director. Address: Moor Ash Barn Bodymoor Heath Lane, Bodymoor Heath, Sutton Coldfield, B76 0EE. DoB: March 1954, British

Maureen Maude Director. Address: 2 Mansion Drive, Hammerwich, Staffordshire, WS4 1XD. DoB: October 1946, British

Douglas Nigel Manders Nominee-director. Address: 44 Beebee Road, Wednesbury, West Midlands, WS10 9RX. DoB: April 1929, British

Emma Jane Marsden Director. Address: 30 Walsall Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4RB. DoB: February 1964, British

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

Cleaner. From GBP 1000

Administrator. From GBP 2300

Fabricator. From GBP 3000

Electrician. From GBP 2200

Cleaner. From GBP 1100

Electrician. From GBP 1700

Controller. From GBP 2200

Responds for Maudesport Limited on FaceBook

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

Address Maudesport Limited on google map

Other similar UK companies as Maudesport Limited: Dtmi Management Ltd | Daisyclean Ltd | British Board Of Film Classification | United Trustees Limited | The Ingredients Consultancy Limited

Maudesport Limited is located at Walsall at Unit W1 Middlemore Lane West. Anyone can search for the firm by the postal code - WS9 8DT. This enterprise has been in business on the British market for 25 years. This enterprise is registered under the number 02665227 and company's state is active. This enterprise SIC and NACE codes are 46760 - Wholesale of other intermediate products. Maudesport Ltd filed its account information up until 2014-12-31. The company's latest annual return was filed on 2016-03-31. It's been twenty five years for Maudesport Ltd in this line of business, it is doing well and is very inspiring for the competition.

On 2014-07-21, the company was looking for a Product Data Maintenance Analyst to fill a vacancy in Walsall. They offered a job with wage from £16500.00 to £17500.00 per year.

We have identified 11 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 54 transactions from worth at least 500 pounds each, amounting to £53,293 in total. The company also worked with the Hampshire County Council (23 transactions worth £25,227 in total) and the Sandwell Council (17 transactions worth £21,163 in total). Maudesport was the service provided to the Brighton & Hove City Council covering the following areas: Plant Machinery N Equipment and Equip't Furniture N Materials was also the service provided to the Devon County Council Council covering the following areas: Materials & Consumables and Learning Resources Exc. It Equipment.

At the moment, the directors enumerated by this specific limited company include: Paul Andrews designated to this position in 2016, Mohamad Djahanbakhsh designated to this position on 2015-05-20, Jude David Rake designated to this position in 2014 in October and 11 other members of the Management Board who might be found within the Company Staff section of our website. At least one secretary in this firm is a limited company, specifically Hs Secretarial Limited.