Iosh Services Limited

All UK companiesInformation and communicationIosh 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:

Shedule:

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

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

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 Limited

Owner, 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, MySpace

Address 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.