Wv One (wolverhampton) Ltd

All UK companiesOther service activitiesWv One (wolverhampton) Ltd

Activities of business and employers membership organizations

Wv One (wolverhampton) Ltd contacts: address, phone, fax, email, website, shedule

Address: 3rd Floor Regent House Bath Avenue WV1 4EG Wolverhampton

Phone: +44-1456 4011077

Fax: +44-1456 4011077

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Wv One (wolverhampton) Ltd"? - send email to us!

Wv One (wolverhampton) Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wv One (wolverhampton) Ltd.

Registration data Wv One (wolverhampton) Ltd

Register date: 2001-08-13

Register number: 04269033

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Wv One (wolverhampton) Ltd

Owner, director, manager of Wv One (wolverhampton) Ltd

Joanne Salmom Director. Address: Bath Avenue, Wolverhampton, West Midlands, WV1 4EG. DoB: February 1971, British

Nicholas Robert Pitt Director. Address: Mander House, Mander Centre, Wolverhampton, WV1 3NH, England. DoB: August 1962, British

Professor Ian Keith Oakes Director. Address: Bath Avenue, Wolverhampton, West Midlands, WV1 4EG. DoB: April 1957, British

James Emmet Sage Director. Address: Bath Avenue, Wolverhampton, West Midlands, WV1 4EG. DoB: March 1970, British

Philip Jonathan Barnett Director. Address: Bath Avenue, Wolverhampton, West Midlands, WV1 4EG. DoB: August 1954, British

Kim Beverley Gilmour Secretary. Address: Abelia Way, Priorslee, Telford, Shropshire, TF2 9TJ, United Kingdom. DoB:

Cllr Peter Alan Bilson Director. Address: 38 Larchers Lane, Wolverhampton, West Midlands, WV3 9PR. DoB: August 1953, British

Andrew James Robinson Director. Address: 18 Queen Square, Wolverhampton, West Midlands, WV1 1TQ, England. DoB: June 1969, English

Matthew Paul Ramsbottom Director. Address: 18 Queen Square, Wolverhampton, West Midlands, WV1 1TQ, England. DoB: May 1969, British

Arnold Wilcox-wood Director. Address: 18 Queen Square, Wolverhampton, West Midlands, WV1 1TQ, England. DoB: January 1945, English

Matthew Paul Ramsbottom Director. Address: 18 Queen Square, Wolverhampton, West Midlands, WV1 1TQ, England. DoB: May 1969, British

Alison Deborah Wilkes Director. Address: 18 Queen Square, Wolverhampton, West Midlands, WV1 1TQ, England. DoB: March 1962, English

Bilvir Chander-kumar Director. Address: 18 Queen Square, Wolverhampton, West Midlands, WV1 1TQ, England. DoB: April 1962, British

Kathleen Rees Director. Address: 18 Queen Square, Wolverhampton, West Midlands, WV1 1TQ, England. DoB: July 1952, British

Christopher David Gee Bywater Director. Address: 18 Queen Square, Wolverhampton, West Midlands, WV1 1TQ, England. DoB: March 1962, British

Andrew Victor Burton Director. Address: 18 Queen Square, Wolverhampton, West Midlands, WV1 1TQ, England. DoB: September 1954, British

Louise Margaret Burns Director. Address: 18 Queen Square, Wolverhampton, West Midlands, WV1 1TQ, England. DoB: October 1964, British

Andrew Beardmore Director. Address: 18 Queen Square, Wolverhampton, West Midlands, WV1 1TQ, England. DoB: November 1968, English

Peter Westrope Cutchie Director. Address: 18 Queen Square, Wolverhampton, West Midlands, WV1 1TQ, England. DoB: February 1950, British

Roger Charles Lawrence Director. Address: 18 Queen Square, Wolverhampton, West Midlands, WV1 1TQ, England. DoB: November 1951, British

Kim Beverley Gilmour Director. Address: 18 Queen Square, Wolverhampton, West Midlands, WV1 1TQ, England. DoB: March 1959, British

Christopher Leslie Perry Director. Address: 18 Queen Square, Wolverhampton, West Midlands, WV1 1TQ, England. DoB: August 1967, British

David Edward Jukes Director. Address: Wombourne Close, Sedgley, Dudley, West Midlands, DY3 3SB, United Kingdom. DoB: February 1949, British

Richard Jackson Corban Norgrove Director. Address: College Road, Sutton Coldfield, West Midlands, B73 5DJ, Great Britain. DoB: March 1970, British

Colm Reilly Director. Address: Wharton Avenue, Solihull, West Midlands, B92 9LY. DoB: January 1963, British

David Gregory Director. Address: Highgate Drive, Radbrook Green, Shrewsbury, Shropshire, SY3 6AH. DoB: June 1960, British

Neville Anthony Patten Director. Address: Gatcombe Close, Old Hall Park, Wolverhampton, West Midlands, WV10 8TW. DoB: February 1941, British

Barry Findlay Director. Address: Carlton Avenue, Wednesfield, Wolverhampton, West Midlands, WV11 1DE. DoB: March 1959, British

Ian Stewart Millard Director. Address: Albion House, Wrenbury Road, Aston, Nantwich, Cheshire, CW5 8DQ. DoB: June 1952, British

David Edwin Swingwood Director. Address: Border Cottage Pattingham Road, Wightwick, Wolverhampton, West Midlands, WV6 8DD. DoB: n\a, British

Margaret Ann Corneby Director. Address: Tanglwood, Bednall, Stafford, Staffordshire, ST17 0YS. DoB: November 1952, British

Graham Peter Evans Secretary. Address: 33 Silver Poplars, Holyhead Road Albrighton, Wolverhampton, WV7 3AP. DoB: March 1948, British

Tom Magrath Director. Address: 90 Wentworth Road, Birmingham, West Midlands, B17 9SY. DoB: May 1948, British

Professor John Stuart Brooks Director. Address: Yew Tree Cottage, Hill End Claverley, Wolverhampton, Shropshire, WV5 7DQ. DoB: March 1949, British

Adrian Faber Director. Address: 5 The Barns, Upper Cound Farm Upper Cound, Shrewsbury, Shropshire, SY5 6BL. DoB: September 1958, British

Richard Michael Andrew Cutler Secretary. Address: 6 Glencairn Park Road, Cheltenham, Gloucestershire, GL50 2NA. DoB:

Graham Peter Evans Director. Address: 33 Silver Poplars, Holyhead Road Albrighton, Wolverhampton, WV7 3AP. DoB: March 1948, British

Stephen William Carlin Director. Address: 67 Binley Close, Shirley, Solihull, West Midlands, B90 2RB. DoB: June 1949, British

Christopher David Glass Director. Address: 36 Durlston Close, Tamworth, Staffordshire, B77 3QG. DoB: June 1964, British

Kenneth Joseph Mackie Secretary. Address: 51 Pinewood Drive, Bartley Green, Birmingham, B32 4LF. DoB: n\a, British

Jobs in Wv One (wolverhampton) Ltd vacancies. Career and practice on Wv One (wolverhampton) Ltd. Working and traineeship

Package Manager. From GBP 2200

Welder. From GBP 1800

Electrician. From GBP 2000

Cleaner. From GBP 1100

Responds for Wv One (wolverhampton) Ltd on FaceBook

Read more comments for Wv One (wolverhampton) Ltd. Leave a respond Wv One (wolverhampton) Ltd in social networks. Wv One (wolverhampton) Ltd on Facebook and Google+, LinkedIn, MySpace

Address Wv One (wolverhampton) Ltd on google map

Other similar UK companies as Wv One (wolverhampton) Ltd: Braybrooke Investments Limited | Fprop Pdr (nominee) 8 Limited | Easymove Homebuyers Limited | Autoworks Limited | Licence Services Ltd

04269033 is a company registration number for Wv One (wolverhampton) Ltd. The firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 13th August 2001. The firm has been operating on the British market for fifteen years. The firm can be found at 3rd Floor Regent House Bath Avenue in Wolverhampton. The main office postal code assigned to this place is WV1 4EG. The firm is recognized under the name of Wv One (wolverhampton) Ltd. Moreover this company also operated as Wolverhampton City Centre Management up till the company name was changed five years from now. The firm SIC and NACE codes are 94110 and their NACE code stands for Activities of business and employers membership organizations. The latest records were filed up to 2014-03-31 and the most current annual return was submitted on 2014-08-13.

According to this enterprise's employees list, since 2014 there have been six directors to name just a few: Joanne Salmom, Nicholas Robert Pitt and Professor Ian Keith Oakes. Additionally, the director's assignments are continually aided by a secretary - Kim Beverley Gilmour, from who was selected by the limited company on 18th January 2011.