Walsall Holdco Limited
Other letting and operating of own or leased real estate
Walsall Holdco Limited contacts: address, phone, fax, email, website, shedule
Address: Challenge House International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury
Phone: +44-1242 9612731
Fax: +44-1242 9612731
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Walsall Holdco Limited"? - send email to us!
Registration data Walsall Holdco Limited
Register date: 2009-04-17
Register number: 06880651
Type of company: Private Limited Company
Get full report form global database UK for Walsall Holdco LimitedOwner, director, manager of Walsall Holdco Limited
Carolyn Jane Pollard Secretary. Address: International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England. DoB:
Mark William Grinonneau Director. Address: London Road, London, SE1 6LH, England. DoB: April 1970, British
Richard Edward Lubbock Warner Director. Address: Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS, England. DoB: May 1952, British
Paul Simon Andrews Director. Address: London Bridge, London, SE1 9RA, England. DoB: January 1970, British
Claire Skidmore Director. Address: International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England. DoB: July 1978, British
Neil Rae Director. Address: Broad Quay, Bristol, BS1 4DJ, England. DoB: October 1971, British
William Edward Morris Director. Address: International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England. DoB: February 1980, British
Richard Darch Director. Address: Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ, England. DoB: December 1961, British
David John Morice Hartshorne Director. Address: Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ, England. DoB: April 1954, British
Simon John Barnes Director. Address: Victoria Square, Birmingham, B1 1BD, England. DoB: June 1968, British
Judith Carlyon Phillips Secretary. Address: Banbury Business Park, Aynho Road Adderbury, Banbury, Oxfordshire, OX17 3NS, England. DoB:
Balasingham Ravi Kumar Director. Address: Floor Broad Quay House, Broad Quay, Bristol, BS1 4DJ, England. DoB: March 1975, British
Mark William Grinonneau Director. Address: Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ, England. DoB: April 1970, British
Julian Rainsford Director. Address: Bloxwich Lane, Walsall, West Midlands, WS2 7JL, United Kingdom. DoB: October 1959, British
David Richard Jones Director. Address: London Bridge, London, SE1 9RA, United Kingdom. DoB: February 1970, British
Claire Louise Norton Director. Address: Chapel Ash, Wolverhampton, WV3 0XE, United Kingdom. DoB: July 1978, British
Gregory Markham Director. Address: Farncombe House, Broadway, Worcestershire, WR12 7LJ. DoB: July 1968, British
Dr Sarah Anne Raper Director. Address: Banbury Business Park, Aynho Road Adderbury, Banbury, Oxfordshire, OX17 3NS, England. DoB: October 1964, British
Emma Louise Pearson Director. Address: Farncombe House, Broadway, Worcestershire, WR12 7LJ. DoB: October 1972, British
Neil Charles Nisbet Director. Address: 8 Farm Road, Wolverhampton, West Midlands, WV3 8EW. DoB: March 1963, British
Dr Angus John Kennedy Director. Address: 22 Wynds Point, Northfield, Birmingham, B31 2EF. DoB: September 1952, British
Roger Andrew Davies Secretary. Address: Farncombe House, Broadway, Worcestershire, WR12 7LJ. DoB: n\a, British
David John Morice Hartshorne Director. Address: Stomp Road, Burnham, Buckinghamshire, SL1 7LW, United Kingdom. DoB: April 1954, British
Paul Simon Andrews Director. Address: London Bridge, London, SE1 9RA, United Kingdom. DoB: January 1970, British
Roger Hart Director. Address: 100 Barbirolli Square, Manchester, M2 3AB. DoB: January 1971, British
Jobs in Walsall Holdco Limited vacancies. Career and practice on Walsall Holdco Limited. Working and traineeship
Controller. From GBP 2300
Manager. From GBP 2700
Package Manager. From GBP 1300
Other personal. From GBP 1300
Engineer. From GBP 2400
Project Co-ordinator. From GBP 1600
Administrator. From GBP 2200
Electrical Supervisor. From GBP 2100
Project Planner. From GBP 3100
Responds for Walsall Holdco Limited on FaceBook
Read more comments for Walsall Holdco Limited. Leave a respond Walsall Holdco Limited in social networks. Walsall Holdco Limited on Facebook and Google+, LinkedIn, MySpaceAddress Walsall Holdco Limited on google map
Other similar UK companies as Walsall Holdco Limited: Ddl91 Limited | Fortress Equipment Limited | Cinecity Limited | Eco Saver Sweden Limited | Techchat Limited
Walsall Holdco came into being in 2009 as company enlisted under the no 06880651, located at GL20 8UQ Tewkesbury at Challenge House International Drive. This company has been expanding for seven years and its official state is active. This business SIC code is 68209 , that means Other letting and operating of own or leased real estate. 2015-12-31 is the last time when company accounts were reported. Walsall Holdco Ltd has been operating on the local market for 7 years.
As mentioned in this company's employees list, since 2015-06-18 there have been five directors including: Mark William Grinonneau, Richard Edward Lubbock Warner and Paul Simon Andrews. In order to increase its productivity, for the last almost one month the following firm has been utilizing the expertise of Carolyn Jane Pollard, who has been in charge of ensuring the company's growth.