Iosh Services Limited
Book publishing
Other education n.e.c.
Iosh Services Limited contacts: address, phone, fax, email, website, shedule
Address: The Grange Highfield Drive LE18 1NN Wigston
Phone: +44-113 9906890
Fax: +44-1379 2588073
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Iosh Services Limited"? - send email to us!
Registration data Iosh Services Limited
Register date: 1984-05-16
Register number: 01816826
Type of company: Private Limited Company
Get full report form global database UK for Iosh Services LimitedOwner, director, manager of Iosh Services Limited
Tanya Anne Heasman Director. Address: The Grange, Highfield Drive, Wigston, Leicestershire , LE18 1NN. DoB: March 1965, British
Vincent Charles Busk Director. Address: Salisbury Road, Seaford, East Sussex, BN25 2DD, United Kingdom. DoB: July 1950, British
Andrew Duncan Sharman Director. Address: The Grange, Highfield Drive, Wigston, Leicestershire , LE18 1NN. DoB: September 1973, British
Colin Spencer Gore Secretary. Address: 81 Newton Lane, Wigston, Leicestershire, LE18 3SF. DoB: n\a, British
Jan Adam Chmiel Director. Address: The Grange, Highfield Drive, Wigston, Leicestershire , LE18 1NN. DoB: October 1960, British
Patrick Keady Director. Address: The Grange, Highfield Drive, Wigston, Leicestershire , LE18 1NN. DoB: July 1963, Irish
Anthony Allen Director. Address: The Grange, Highfield Drive, Wigston, Leicestershire , LE18 1NN. DoB: January 1957, British
Robert Gist Director. Address: Vyse Road, Boughton, Northampton, NN2 8RD. DoB: June 1942, American
Justin Mark Martin Director. Address: Whitworth Avenue, Hinckley, Leicestershire, LE10 0DD. DoB: March 1972, British
John Andrew Lacey Director. Address: Hillcrest Cottage, Barkwith Road South Willingham, Lincoln, Lincolnshire, LN8 6NN. DoB: December 1947, British
Ruth Huxley Director. Address: 8 Wynfield Road, Leicester, Leicestershire, LE3 6GD. DoB: December 1967, Irish
Grant Rabey Director. Address: 12 Lower Green, Stoke By Clare, Sudbury, Suffolk, CO10 8HN. DoB: August 1945, British
Stephen Walter Asbury Director. Address: The Cedar Cottage Hall Grounds, Rolleston On Dove, Burton On Trent, Staffordshire, DE13 9BS. DoB: October 1965, British
Nicholas Brian Cornwell Smith Director. Address: Fir Tree Cottage, Sudbrooke, Lincoln, LN2 2QJ. DoB: April 1956, British
John Edwin Channing Director. Address: 30 Kingsley Road, Pinner, Middlesex, HA5 5RB. DoB: April 1944, British
Caroline Holden Director. Address: 2 Beresford Drive, Stoneygate, Leicester, Leicestershire, LE2 3LA. DoB: March 1965, British
Brian Michael Kazer Director. Address: Woodlands 2 Little Hoo, Tring, Hertfordshire, HP23 4HU. DoB: December 1948, British
Robert William Hardy Strange Secretary. Address: 2 Great Bowden Hall, Leicester Lane, Great Bowden, Market Harborough, Leicestershire, LE16 7HP. DoB:
Nina Wrightson Director. Address: Wyke Holme, Main Street, Church Fenton, Tadcaster, North Yorkshire, LS24 9RF. DoB: January 1953, British
John Andrew Lacey Director. Address: Hillcrest Cottage, Barkwith Road South Willingham, Lincoln, Lincolnshire, LN8 6NN. DoB: December 1947, British
Robert William Hardy Strange Director. Address: Apartment 2, Great Bowden Hall, Leicester Lane, Great Bowden, Market Harborough, Leicestershire, LE16 7HP. DoB: November 1951, British
Joseph Michael Totterdell Director. Address: Golden Willows Orchard Gate, Templewood Lane, Farnham Common, Buckinghamshire, SL2 3HD. DoB: February 1936, British
Nicholas Brian Cornwell Smith Director. Address: Fir Tree Cottage, Sudbrooke, Lincoln, LN2 2QJ. DoB: April 1956, British
John Barrell Director. Address: Ulverscroft 22 South Knighton Road, Stoneygate, Leicester, Leicestershire, LE2 3LN. DoB: July 1936, British
Alexander Wilson Lambe Director. Address: Willow Cottage 12 Sherwood Parks, Ballyhenry, Newtownabbey, County Antrim, BT36 5FY. DoB: March 1944, British
John Barrell Secretary. Address: Ulverscroft 22 South Knighton Road, Stoneygate, Leicester, Leicestershire, LE2 3LN. DoB: July 1936, British
Allan St John Holt Director. Address: 85a St Andrews Road, Southsea, Portsmouth, Hampshire, PO5 1ES. DoB: August 1943, British
Edwin George Hooper Director. Address: 1 Pyne Point, Clevedon, Avon, BS21 7RL. DoB: January 1926, British
Brian Michael Kazer Director. Address: 4 Stonemead, Romiley, Stockport, Cheshire, SK6 4LP. DoB: December 1948, British
Jobs in Iosh Services Limited vacancies. Career and practice on Iosh Services Limited. Working and traineeship
Cleaner. From GBP 1100
Welder. From GBP 1800
Project Co-ordinator. From GBP 1100
Other personal. From GBP 1000
Electrical Supervisor. From GBP 1900
Director. From GBP 6000
Responds for Iosh Services Limited on FaceBook
Read more comments for Iosh Services Limited. Leave a respond Iosh Services Limited in social networks. Iosh Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Iosh Services Limited on google map
Other similar UK companies as Iosh Services Limited: Kreis Holdings Limited | Maygrove Finance Professionals Ltd | Aylott Solutions Ltd | Proger M&P Limited | Newton Smith Ltd
Iosh Services Limited can be reached at Wigston at The Grange. You can look up this business by referencing its zip code - LE18 1NN. Iosh Services's launching dates back to 1984. This business is registered under the number 01816826 and their last known status is active. Its name is Iosh Services Limited. This business previous clients may remember this company as Iosh Publishing, which was in use up till 1999-03-31. This business declared SIC number is 58110 and their NACE code stands for Book publishing. 2015/03/31 is the last time when account status updates were reported. Thirty two years of competing on this market comes to full flow with Iosh Services Ltd as they managed to keep their customers satisfied through all this time.
We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Devon County Council, with over 5 transactions from worth at least 500 pounds each, amounting to £6,920 in total. The company also worked with the Sandwell Council (6 transactions worth £5,617 in total) and the Hampshire County Council (4 transactions worth £2,443 in total). Iosh Services was the service provided to the Devon County Council Council covering the following areas: Books & Publications and Publications was also the service provided to the Sandwell Council Council covering the following areas: Central Services - Non Distributed Costs and Improvement And Efficiency.
When it comes to the company's employees list, for two years there have been three directors: Tanya Anne Heasman, Vincent Charles Busk and Andrew Duncan Sharman. What is more, the managing director's duties are constantly helped by a secretary - Colin Spencer Gore, from who was hired by this specific business in April 2001.
