Wv 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Wv One (wolverhampton) Ltd"? - send email to us!
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) LtdOwner, 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, MySpaceAddress 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.