Computershare Voucher Services Limited

All UK companiesAdministrative and support service activitiesComputershare Voucher Services Limited

Other business support service activities not elsewhere classified

Computershare Voucher Services Limited contacts: address, phone, fax, email, website, shedule

Address: The Pavilions Bridgwater Road BS13 8AE Bristol

Phone: +44-1330 5087188

Fax: +44-1330 5087188

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Computershare Voucher Services Limited"? - send email to us!

Computershare Voucher Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Computershare Voucher Services Limited.

Registration data Computershare Voucher Services Limited

Register date: 2003-11-18

Register number: 04968447

Type of company: Private Limited Company

Get full report form global database UK for Computershare Voucher Services Limited

Owner, director, manager of Computershare Voucher Services Limited

James Terence Hood Director. Address: Redland Road, Bristol, BS6 6YA, England. DoB: July 1968, British

Jonathan Dolbear Secretary. Address: Bridgwater Road, Bristol, BS13 8AE, United Kingdom. DoB:

Nazir Sarkar Director. Address: Pier Road, Portishead, Bristol, BS20 7DZ, England. DoB: June 1967, British

Llewellyn Kevan Botha Secretary. Address: Penthouse A, Spring Leigh, Church Road, Leigh Woods, Bristol, North Somerset, BS8 3PG. DoB: June 1962, South African

Christopher Andrew Mills Director. Address: Park Lane, Blagdon, Bristol, BS40 7SB, England. DoB: October 1976, British

Jochen Braasch Director. Address: Woodfield Road, Redland, Bristol, BS6 6PL. DoB: August 1969, German

Nicholas Stuart Robert Oldfield Director. Address: Holt, Greenleigh Farm Holt Limeburn Hill, Chew Magna, Bristol, BS40 8QR, England. DoB: July 1972, British

James Terence Hood Director. Address: Redland Road, Bristol, Avon, BS6 6YA, United Kingdom. DoB: July 1968, British

Christopher John Morris Director. Address: 608 Spice Quay Heights, 32 Shad Thames, London, SE1 2YL. DoB: October 1947, Australian

Simon Andrew Irons Director. Address: The Cottage, The Grange High Street, Marchington, ST14 8LD. DoB: November 1962, British

John Brian Woodward Director. Address: 75 Upper Way, Upper Longdon, Rugeley, Staffordshire, WS15 1QD. DoB: n\a, British

Mathew Horton Director. Address: Kennedy Terrace, 4064, Paddington, Queensland, Australia. DoB: August 1966, Australian

Patrick Gallagher Director. Address: Hawden Street, 4051, Wilston, Queenstown, Australia. DoB: August 1968, Australian

John Waugh Director. Address: Dudley Street, 4065, Bardon, Queensland, Australia. DoB: July 1955, New Zealander

Simon Andrew Irons Secretary. Address: The Cottage, The Grange High Street, Marchington, ST14 8LD. DoB: November 1962, British

Joanne Mary Dalby Director. Address: 12 The Green, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8JB. DoB: November 1968, British

Iain Alistair Beadle Director. Address: 8 Allsebrook Gardens, Badsey, Evesham, Worcestershire, WR11 7HJ. DoB: October 1967, British

Lynn Carol Woodward Director. Address: 33 Cherry Orchard, Lichfield, Staffordshire, WS14 9AN. DoB: May 1955, British

John Brian Woodward Director. Address: 75 Upper Way, Upper Longdon, Rugeley, Staffordshire, WS15 1QD. DoB: n\a, British

Simon Andrew Irons Director. Address: The Cottage, The Grange High Street, Marchington, ST14 8LD. DoB: November 1962, British

Ruth Pamplin Dent Director. Address: 1 Chestnut Close, Rugeley, Staffordshire, WS15 4TH. DoB: October 1969, British

David Ian Thackray Director. Address: 37 Burton Old Road, Lichfield, Staffordshire, WS13 6EN. DoB: March 1954, British

Dla Nominees Limited Nominee-director. Address: Fountain Precinct, Balm Green, Sheffield, S1 1RZ. DoB:

Dla Secretarial Services Limited Corporate-nominee-director. Address: Fountain Precinct, Balm Green, Sheffield, S1 1RZ. DoB:

Jobs in Computershare Voucher Services Limited vacancies. Career and practice on Computershare Voucher Services Limited. Working and traineeship

Cleaner. From GBP 1100

Electrical Supervisor. From GBP 1900

Plumber. From GBP 1700

Welder. From GBP 1500

Manager. From GBP 3500

Welder. From GBP 1300

Welder. From GBP 1800

Administrator. From GBP 2300

Responds for Computershare Voucher Services Limited on FaceBook

Read more comments for Computershare Voucher Services Limited. Leave a respond Computershare Voucher Services Limited in social networks. Computershare Voucher Services Limited on Facebook and Google+, LinkedIn, MySpace

Address Computershare Voucher Services Limited on google map

Other similar UK companies as Computershare Voucher Services Limited: Bft Advisors Ltd | Zing Properties Limited | Chaste Property Auctioneers Limited | Aspen Rental Management Limited | French Property Services Limited

Computershare Voucher Services Limited may be contacted at The Pavilions, Bridgwater Road in Bristol. The area code is BS13 8AE. Computershare Voucher Services has been on the British market since the company was started on 2003-11-18. The Companies House Registration Number is 04968447. This company has a history in registered name changes. Previously the firm had two different names. Up to 2009 the firm was run as Busy Bees Childcare Vouchers and up to that point the company name was Broomco (3347). The company SIC code is 82990 and has the NACE code: Other business support service activities not elsewhere classified. Computershare Voucher Services Ltd reported its latest accounts for the period up to 2015-06-30. Its latest annual return information was filed on 2015-11-18. It has been thirteen years for Computershare Voucher Services Ltd in this field, it is not planning to stop growing and is an object of envy for the competition.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Derby City Council, with over 20 transactions from worth at least 500 pounds each, amounting to £288,832 in total. The company also worked with the Hampshire County Council (63 transactions worth £217,759 in total) and the Gateshead Council (1 transaction worth £505 in total). Computershare Voucher Services was the service provided to the Hampshire County Council Council covering the following areas: Childcare Management Fees was also the service provided to the Derby City Council Council covering the following areas: Supplies & Services.

In order to be able to match the demands of their clients, this particular business is constantly guided by a body of two directors who are James Terence Hood and Nazir Sarkar. Their constant collaboration has been of crucial use to this specific business since 2014. In addition, the managing director's efforts are continually aided by a secretary - Jonathan Dolbear, from who found employment in this specific business in July 2011.