Signpost Solutions Limited

All UK companiesManufacturingSignpost Solutions Limited

Manufacture of metal structures and parts of structures

Signpost Solutions Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 5 Clarendon Drive, The Parkway DY4 0QA Tipton

Phone: +44-1258 2927551

Fax: +44-1258 2927551

Email: n\a

Website:

Shedule:

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

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

Registration data Signpost Solutions Limited

Register date: 1972-11-30

Register number: 01084535

Type of company: Private Limited Company

Get full report form global database UK for Signpost Solutions Limited

Owner, director, manager of Signpost Solutions Limited

Jeremy Peter Cowling Director. Address: Clarendon Drive, The Parkway, Tipton, West Midlands, DY4 0QA. DoB: March 1967, British

Christopher Thomas Nicklin Director. Address: Clarendon Drive, The Parkway, Tipton, West Midlands, DY4 0QA, England. DoB: May 1955, British

Neale Keith Glover Director. Address: Clarendon Drive, The Parkway, Tipton, West Midlands, DY4 0QA, England. DoB: November 1963, British

Dermot Gerald William Murphy Director. Address: Chantry Place, Headstone Lane, Harrow, Middlesex, HA3 6NY, England. DoB: February 1953, Irish

Andrew Patrick Corrie Sampson Director. Address: Chantry Place, Headstone Lane, Harrow, Middlesex, HA3 6NY, England. DoB: November 1954, British

Peter Edward Sands Director. Address: 8 Amberley Way, Wickwar, Wotton-Under-Edge, Gloucestershire, GL12 8LP. DoB: February 1959, British

Rhoderic Gavin Iain Adams Director. Address: Chantry Place, Headstone Lane, Harrow, Middlesex, HA3 6NY, England. DoB: November 1952, British

Hamish Paterson Director. Address: Quebec, 70 Claverham Road Yatton, Bristol, BS49 4LD. DoB: September 1965, British

Alan Nicholas Director. Address: Clarendon Drive, The Parkway, Tipton, West Midlands, DY4 0QA, England. DoB: May 1954, British

Hamish Paterson Secretary. Address: Gailey Cottage, Laleham, Middlesex, TW18 1SB. DoB: September 1965, British

Robert James Johnson Director. Address: 7461 Nuthatch Circle, Parker, Colorado 80134, America. DoB: January 1952, British

David Todd Windmuller Director. Address: 1615 Mulberry Drive, Libertyville, Illinois 60048, U S A. DoB: October 1957, American

David J Pulte Director. Address: 11268 Ranch Place, Westminster 80234, Colorado, Us. DoB: January 1942, American

Frank James Notaro Director. Address: 1133 N Dearborn, Apt 2006, Chicago, Illinois 60610, FOREIGN, U S A. DoB: November 1963, United States Citizen

Stephen Howard Dodd Director. Address: The Cottage, Little Common Lane, Sheffield, South Yorkshire, S11 9NE. DoB: July 1954, British

Colin Peter Moore Director. Address: Redhill, Hookagate, Shrewsbury, Shropshire, SY5 8BP, England. DoB: February 1949, British

Christopher Alfred Herbert Bonnett Secretary. Address: 12 Church Close, Middlecroft Staveley, Chesterfield, Derbyshire, S43 3LU. DoB: n\a, British

Paul Peter Merkel Director. Address: 31135 Skokie Lane, Evergreen, Colorado, 80439, U.S.A.. DoB: December 1933, American

Frank Jared Hansen Director. Address: 1329 Oak Park Boulevard, Cedar Falls, Iowa 50613, FOREIGN, Usa. DoB: August 1941, American

Donald Boyce Director. Address: 1251 North Sheridan Road, Lake Forest Illinois, Usa. DoB: May 1938, American

Wayne Peter Sayatovic Director. Address: 91 Mallard Lane, Lake Forest, Illinois 60045, U S A. DoB: February 1946, American

Terrence William Waite Director. Address: 15 Broadoak Avenue, Weston Super Mare, Avon, BS24 4NW. DoB: June 1952, British

Christopher John Duffin Director. Address: 23 Greystone Avenue, North Bersted, Bognor Regis, West Sussex, PO21 5EA. DoB: October 1950, British

George Barwick Sparks Director. Address: 29 Stonewell Drive, Congresbury, Bristol, Avon, BS19 5DW. DoB: March 1953, British

Roger Nevil Gibbins Director. Address: 31241 Island Drive, Evergreen, Colorado, 80439, U S A. DoB: July 1945, British

Jobs in Signpost Solutions Limited vacancies. Career and practice on Signpost Solutions Limited. Working and traineeship

Administrator. From GBP 2300

Director. From GBP 6000

Engineer. From GBP 2300

Assistant. From GBP 1400

Carpenter. From GBP 2200

Electrician. From GBP 1800

Manager. From GBP 2100

Project Planner. From GBP 3700

Electrician. From GBP 2200

Responds for Signpost Solutions Limited on FaceBook

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

Address Signpost Solutions Limited on google map

Other similar UK companies as Signpost Solutions Limited: Chawda Holdings Ltd | House Crowd Project 14 Limited | Sbm (leicester) Limited | Queensferry Developments Ltd | Taylor Lewis Apartments Limited

Signpost Solutions is a company with it's headquarters at DY4 0QA Tipton at Unit 5. This business was formed in 1972 and is established under the registration number 01084535. This business has existed on the English market for 44 years now and the official status is is active. This company is recognized as Signpost Solutions Limited. However, the firm also was registered as Signfix up till it was replaced thirteen years ago. This business principal business activity number is 25110 , that means Manufacture of metal structures and parts of structures. Signpost Solutions Ltd released its account information for the period up to 2015-12-31. The firm's most recent annual return was filed on 2015-08-14. It's been fourty four years for Signpost Solutions Ltd in this particular field, it is still strong and is an example for many.

On July 3, 2014, the company was recruiting a Office Administrator to fill a full time vacancy in Tipton, Midlands. Candidates for the post were asked to email the company at the following address: [email protected].

We have identified 12 councils and public departments cooperating with the company. The biggest counter party of them all is the Gateshead Council, with over 60 transactions from worth at least 500 pounds each, amounting to £108,500 in total. The company also worked with the Sandwell Council (62 transactions worth £95,434 in total) and the South Gloucestershire Council (15 transactions worth £45,542 in total). Signpost Solutions was the service provided to the South Gloucestershire Council Council covering the following areas: Expenditure was also the service provided to the Derby City Council Council covering the following areas: Network Management - Strategic Network Management-capital Expenditure, Supplies And Services and Highways Maintenance Works - Materials - General.

As stated, this specific firm was established in 1972-11-30 and has so far been overseen by twenty three directors, and out of them three (Jeremy Peter Cowling, Christopher Thomas Nicklin and Neale Keith Glover) are still working.