Walsall Holdco Limited

All UK companiesReal estate activitiesWalsall 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:

Shedule:

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

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

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 Limited

Owner, 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, MySpace

Address 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.