Instaffs (u.k.) Limited

All UK companiesActivities of extraterritorial organisations and otherInstaffs (u.k.) Limited

Dormant Company

Instaffs (u.k.) Limited contacts: address, phone, fax, email, website, shedule

Address: County Buildings Martin Street Stafford ST16 2LH Staffordshire

Phone: +44-1506 2207397

Fax: +44-1528 6554687

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Instaffs (u.k.) Limited"? - send email to us!

Instaffs (u.k.) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Instaffs (u.k.) Limited.

Registration data Instaffs (u.k.) Limited

Register date: 1996-06-13

Register number: 03211760

Type of company: Private Limited Company

Get full report form global database UK for Instaffs (u.k.) Limited

Owner, director, manager of Instaffs (u.k.) Limited

Cllr Mark James Winnington Director. Address: County Buildings Martin Street, Stafford, Staffordshire, ST16 2LH. DoB: July 1962, British

Benedict Burne Adams Director. Address: County Buildings Martin Street, Stafford, Staffordshire, ST16 2LH. DoB: February 1965, British

John Kevin Tradewell Secretary. Address: Staffordshire Place, Stafford, ST16 2LP, England. DoB:

David Clegg Leese Director. Address: Dalebrook Road, Winshill Burton-Upon-Trent, Staffordshire, DE15 9AB, England. DoB: July 1948, British

Brian Ward Director. Address: Maythorne Road, Blurton, Stoke-On-Trent, Staffordshire, ST3 3AE, England. DoB: March 1948, British

Daniel Nigel Davies Director. Address: Kingsley Wood Road, Penkridge Bank, Rugeley, Staffordshire, WS15 2UG, England. DoB: August 1947, British

Cllr Tom Reynolds Director. Address: Stanton Road, Stoke On Trent, Staffordshire, ST3 6DF, United Kingdom. DoB: July 1985, British

Hazel Doreen Lyth Director. Address: Thistley Hough, Stoke-On-Trent, ST4 5HU. DoB: February 1952, British

Robin Studd Director. Address: Keele Farmhouse, Keele, Newcastle Under Lyme, Staffordshire, ST5 5AR. DoB: April 1941, British

Ian Michael Parry Director. Address: County Buildings Martin Street, Stafford, Staffordshire, ST16 2LH. DoB: March 1957, British

Neil Jeffrey Roberts Director. Address: Providence Cottage, Chorley, Lichfield, Staffordshire, WS13 8DN. DoB: November 1937, British

John Kevin Tradewell Secretary. Address: Tipping Street, Stafford, Staffordshire, ST16 2LP. DoB:

John Kevin Tradewell Secretary. Address: Martin Street, Stafford, Staffordshire, ST16 2LG. DoB:

Robert James Marshall Director. Address: 37 Old Farm Drive, St Nicholas Gardens, Codsall, Staffordshire, WV8 1GF. DoB: March 1960, British

Michael John Lawrence Director. Address: The Leas, Featherstone, Wolverhampton, Staffordshire, WV10 7AJ, England. DoB: October 1946, British

John Clement Daniels Director. Address: 7 Green Close, Blythe Bridge, Stoke On Trent, ST11 9HW. DoB: March 1957, British

Lindsay Alexander Mclennan Johnston Secretary. Address: Connaught House 46 Cedars Drive, Stone, Staffordshire, ST15 0BB. DoB:

Councillor Patricia Anne Ansell Director. Address: 6 Uplands Close, Cannock Wood, Rugeley, Staffordshire, WS15 4RH. DoB: November 1941, British

Brian James Beale Director. Address: 6 Brookside Way, Wilnecote, Tamworth, Staffordshire, B77 5LH. DoB: July 1942, British

Wilfred Douglas Davis Director. Address: Coton Mill Barns, Coton, Milwich, Staffordshire, ST18 0EU. DoB: February 1937, British

David Awty Leech Director. Address: 19 Leys Drive, Newcastle Under Lyme, Staffordshire, ST5 3JG. DoB: March 1939, British

Cllr Michael John Barnes Director. Address: 266 Trentham Road, Dresden, Stoke On Trent, Staffordshire, ST3 4AY. DoB: April 1967, British

Paul Daniel Billington Director. Address: 53 Kensington Road, Stoke-On-Trent, Staffordshire, ST4 5BB. DoB: April 1973, British

Harry Holdcroft Director. Address: 88 Stone Road, Trent Vale, Stoke On Trent, Staffordshire, ST4 6SP. DoB: October 1938, British

Daniel Nigel Davies Director. Address: Birchwood, Kingsley Wood Road, Rugeley, Staffordshire, WS15 2UG. DoB: August 1947, British

David Backhouse Reeves Director. Address: 26 The Meadows, Kingstone, Uttoxeter, Staffordshire, ST14 8QE. DoB: February 1959, British

Alan Roger Wallis Secretary. Address: 13 Camborne Close, Weeping Cross, Stafford, Staffordshire, ST17 0EN. DoB:

Kevin Daly Director. Address: 18 View Street, Hednesford, Cannock, Staffordshire, WS12 4JD. DoB: November 1954, British

Roger Michael Ibbs Director. Address: 185 Hanley Road, Sneyd Green, Stoke On Trent, Staffordshire, ST1 6BG. DoB: January 1948, British

Geoffrey Bernard Davies Director. Address: 10 Rowan Grove, Blurton, Stoke On Trent, Staffordshire, ST3 2BD. DoB: March 1935, British

Margaret Stanhope Director. Address: 25 Dark Lane, Alrewas, Burton Upon Trent, Staffordshire, DE13 7AP. DoB: November 1931, British

Douglas Thomas Director. Address: 18 Dartmouth Road, Cannock, Staffordshire, WS11 1HF. DoB: March 1936, British

Cliff Hathaway Director. Address: 4 Burnside Close, Meir Park, Stoke On Trent, Staffordshire, ST3 7XY. DoB: June 1949, British

Michael Holder Director. Address: 38 Norton Grange, Cannock, Staffordshire, WS11 3QZ. DoB: August 1943, British

Robert William Brown Director. Address: Ashfield House, Main Street, Shenstone Lichfield, Staffordshire, WS14 0NF. DoB: October 1948, British

David Blake Director. Address: 17 Canalside Close, Penkridge, Staffordshire, ST19 5TX. DoB: March 1960, British

Councilor Alan Jones Director. Address: 3 Welbeck Place, Bucknall, Stoke-On-Trent, Staffordshire, ST2 8LN. DoB: December 1943, British

Councillor Michael Salih Director. Address: 21 Peascroft Road, Norton, Stoke On Trent, Staffordshire, ST6 8HQ. DoB: June 1948, British

Donald Oswin Mole Director. Address: 132 Buxton Road, Leek, Staffordshire, ST13 6NE. DoB: May 1929, British

Councillor Edward Michael Boden Director. Address: 7 Meadowside Avenue, Audley, Stoke On Trent, Staffordshire, ST7 8EH. DoB: November 1939, British

Barry George Stockley Director. Address: 83 Hoveringham Drive, Eaton Park, Stoke On Trent, Staffordshire, ST2 9PS. DoB: October 1947, British

Douglas Alexander Brown Director. Address: 54 Yoxall Avenue, Stoke On Trent, ST4 7JH. DoB: November 1921, British

Councillor Edward Smith Director. Address: 23 Haywood Street, Shelton, Stoke On Trent, Staffordshire, ST4 2RB. DoB: December 1931, British

Gwilym Roberts Director. Address: 8 Main Road, Brereton, Rugeley, Staffordshire, WS15 1DT. DoB: August 1928, British

William John Kemp Director. Address: 1 Lister Road, Coton Fields, Stafford, Staffordshire, ST16 3NB. DoB: April 1934, British

Dennis Ivor Tilling Director. Address: 162 Grange Street, Burton On Trent, Staffordshire, DE14 2ET. DoB: April 1939, British

David James Carr Obe Director. Address: Southview The Boundary, Cheadle, Stoke On Trent, Staffordshire, ST10 2NU. DoB: May 1946, British

Alastair Fraser Kelly Director. Address: 21 Lynton Park Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6JA. DoB: December 1944, British

Rex Roberts Director. Address: Byfields, 76 Dorchester Road, Cannock, Staffordshire, WS11 1QF. DoB: May 1926, British

Alan O'donnell Director. Address: 35 Christchurch Lane, Lichfield, Staffordshire, WS13 8AY. DoB: June 1935, British

Terence Alec Dix Director. Address: 27 Orchard Close, Tamworth, Staffordshire, B77 1NB. DoB: July 1938, British

Bernard Albert Price Secretary. Address: County Buildings Martin Street, Stafford, Staffordshire, ST16 2LH. DoB:

Vincent Trevor John Wakefield Director. Address: 3 Wood Crescent, Walton, Stone, Staffordshire, ST15 0AR. DoB: September 1950, British

Lt Col John Richard Arthur Ward Director. Address: 4 The Square, Caverswall, Stoke On Trent, Staffordshire, ST11 9ED. DoB: March 1947, British

Jobs in Instaffs (u.k.) Limited vacancies. Career and practice on Instaffs (u.k.) Limited. Working and traineeship

Project Planner. From GBP 2000

Driver. From GBP 1500

Project Co-ordinator. From GBP 1700

Driver. From GBP 2400

Project Planner. From GBP 2700

Welder. From GBP 1400

Tester. From GBP 3800

Electrician. From GBP 2000

Electrical Supervisor. From GBP 2500

Responds for Instaffs (u.k.) Limited on FaceBook

Read more comments for Instaffs (u.k.) Limited. Leave a respond Instaffs (u.k.) Limited in social networks. Instaffs (u.k.) Limited on Facebook and Google+, LinkedIn, MySpace

Address Instaffs (u.k.) Limited on google map

Other similar UK companies as Instaffs (u.k.) Limited: R2r Leisure Limited | Doily Days Ltd | Loud N Proud | The Cspace Trust | Personal Best Trading Limited

This enterprise operates as Instaffs (u.k.) Limited. It was established twenty years ago and was registered with 03211760 as its reg. no.. This headquarters of this firm is located in Staffordshire. You can reach them at County Buildings Martin Street, Stafford. This enterprise is registered with SIC code 99999 - Dormant Company. 2014-09-30 is the last time the company accounts were filed.

Current directors hired by the firm are: Cllr Mark James Winnington chosen to lead the company on Thursday 16th May 2013, Benedict Burne Adams chosen to lead the company in 2012 in July, David Clegg Leese chosen to lead the company in 2009 and 7 remaining, listed below. Additionally, the managing director's duties are continually helped by a secretary - John Kevin Tradewell, from who was selected by this specific firm in June 2010.