Carlisle Staffing Plc

All UK companiesAdministrative and support service activitiesCarlisle Staffing Plc

Temporary employment agency activities

Carlisle Staffing Plc contacts: address, phone, fax, email, website, shedule

Address: 800 The Boulevard Capability Green LU1 3BA Luton

Phone: +44-1424 5497802

Fax: +44-1424 5497802

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Carlisle Staffing Plc"? - send email to us!

Carlisle Staffing Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Carlisle Staffing Plc.

Registration data Carlisle Staffing Plc

Register date: 1993-11-18

Register number: 02873036

Type of company: Public Limited Company

Get full report form global database UK for Carlisle Staffing Plc

Owner, director, manager of Carlisle Staffing Plc

Darren Mee Director. Address: The Boulevard, Capability Green, Luton, Bedfordshire, LU1 3BA, United Kingdom. DoB: July 1965, British

Julia Robertson Director. Address: The Boulevard, Capability Green, Luton, Bedfordshire, LU1 3BA, United Kingdom. DoB: November 1958, British

Rebecca Jane Watson Director. Address: C/O Impellam Group Plc 800 The Boulevard, Capability Green, Luton, Bedfordshire, LU1 3BA. DoB: April 1969, British

Rebecca Jane Watson Secretary. Address: 800 The Boulevard, Capability Green, Luton, Bedfordshire, LU1 3BA, United Kingdom. DoB:

Desmond Mark Christopher Doyle Director. Address: Bagwell Lane, Odiham, Hampshire, RG29 1JG. DoB: July 1965, British

Andrew Jeremy Burchall Director. Address: 800 The Boulevard, Capability Green, Luton, Bedfordshire, LU1 3BA, United Kingdom. DoB: May 1964, British

David Ian Pennington Director. Address: Ferndene Applelands Close, Boundstone, Farnham, Surrey, GU10 4TL. DoB: n\a, British

Jeremy William Coates Director. Address: 62 The Grove, Bedford, Bedfordshire, MK40 3JN. DoB: August 1952, British

Ian George Robinson Secretary. Address: 74 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QQ. DoB: January 1947, British

Southtown Limited Corporate-director. Address: Craigmuir Chambers, PO BOX 71, Roadtown, Tortola, Br Virgin Islands. DoB:

Philip Thomas Osborne Secretary. Address: 1715 Bella Vista, PO BOX 1764, Belize City, FOREIGN, Belize. DoB:

David Ian Pennington Secretary. Address: Ferndene Applelands Close, Boundstone, Farnham, Surrey, GU10 4TL. DoB: n\a, British

Ian George Robinson Director. Address: 74 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QQ. DoB: January 1947, British

Richard James Bradford Director. Address: Holcombe House, Olney Road, Emberton, Buckinghamshire, MK46 5BX, Bucks. DoB: January 1963, British

Peter Fox Director. Address: 25 Lombard Road, London, SW19 3TZ. DoB: January 1934, British

David Michael Conway Secretary. Address: 1 Beech Lane, Prestwood, Buckinghamshire, HP16 9DP. DoB: n\a, British

David Michael Conway Director. Address: 1 Beech Lane, Prestwood, Buckinghamshire, HP16 9DP. DoB: n\a, British

Martin Patrick Davis Director. Address: 19 Coval Road, East Sheen, London, SW14 7RW. DoB: October 1947, British

Janet Iris Barn Director. Address: 266 Chertsey Rise, Stevenage, Hertfordshire, SG2 9JF. DoB: November 1951, British

John Bert Markwell Director. Address: 3 Rose Cottages, Gaddesden Row, Hemel Hempstead, Hertfordshire, HP2 6HJ. DoB: July 1950, British

James Joseph Clarke Director. Address: 18 Caledon Road, Beaconsfield, Buckinghamshire, HP9 2BX. DoB: June 1949, British

James Slaymaker Director. Address: 23 Marrowells, Oatlands Chase, Weybridge, Surrey, KT13 9RN. DoB: November 1954, British

David Edmund Atkins Director. Address: 1 Madgeways Close, Great Amwell, Ware, Hertfordshire, SG12 9RU. DoB: n\a, British

David Edmund Atkins Secretary. Address: 1 Madgeways Close, Great Amwell, Ware, Hertfordshire, SG12 9RU. DoB: n\a, British

Antony George Berry Director. Address: Aldwick Manor, Wheathampstead Road, Harpenden, Hertfordshire, AL5 1AA. DoB: October 1940, British

Alnery Incorporations No 1 Limited Nominee-director. Address: 9 Cheapside, London, EC2V 6AD. DoB:

Alnery Incorporations No 2 Limited Nominee-director. Address: 9 Cheapside, London, EC2V 6AD. DoB:

Jobs in Carlisle Staffing Plc vacancies. Career and practice on Carlisle Staffing Plc. Working and traineeship

Project Co-ordinator. From GBP 1500

Helpdesk. From GBP 1400

Tester. From GBP 3600

Responds for Carlisle Staffing Plc on FaceBook

Read more comments for Carlisle Staffing Plc. Leave a respond Carlisle Staffing Plc in social networks. Carlisle Staffing Plc on Facebook and Google+, LinkedIn, MySpace

Address Carlisle Staffing Plc on google map

Other similar UK companies as Carlisle Staffing Plc: Component Assembly Systems U.k. Limited | Rivfast Limited | Woland Ltd | Farm2fork Technical Consultancy Ltd | Avalon Legal Services Limited

This Carlisle Staffing Plc business has been offering its services for 23 years, as it's been founded in 1993. Started with Registered No. 02873036, Carlisle Staffing PLC was set up as a Public Limited Company with office in 800 The Boulevard, Luton LU1 3BA. From 2002-03-22 Carlisle Staffing Plc is no longer under the business name Recruit PLC. This business is registered with SIC code 78200 , that means Temporary employment agency activities. Carlisle Staffing Plc reported its account information up to 2016-01-01. Its latest annual return was submitted on 2016-03-31. Twenty three years of competing in this particular field comes to full flow with Carlisle Staffing Plc as the company managed to keep their customers happy through all the years.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 9807 transactions from worth at least 500 pounds each, amounting to £19,624,908 in total. The company also worked with the Department for Transport (9 transactions worth £10,551 in total) and the Hampshire County Council (1 transaction worth £1,219 in total). Carlisle Staffing PLC was the service provided to the Brighton & Hove City Council covering the following areas: Salaries, Hsing Management - Hra and Direct Employees was also the service provided to the Hampshire County Council Council covering the following areas: Staff Advertising - General.

Current directors employed by this company are: Darren Mee assigned this position in 2015 in April, Julia Robertson assigned this position in 2014 and Rebecca Jane Watson assigned this position in 2008 in July. In order to help the directors in their tasks, since 2008 the company has been utilizing the expertise of Rebecca Jane Watson, who's been working on ensuring efficient administration of this company.