Homeserve Plc

All UK companiesFinancial and insurance activitiesHomeserve Plc

Activities of other holding companies n.e.c.

Homeserve Plc contacts: address, phone, fax, email, website, shedule

Address: Cable Drive Walsall WS2 7BN

Phone: +44-1340 5505218

Fax: +44-1340 5505218

Email: n\a

Website:

Shedule:

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

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

Registration data Homeserve Plc

Register date: 1991-09-24

Register number: 02648297

Type of company: Public Limited Company

Get full report form global database UK for Homeserve Plc

Owner, director, manager of Homeserve Plc

Christopher John Havemann Director. Address: Cable Drive, Walsall, WS2 7BN. DoB: July 1967, Britsh

Johnathan Richard Ford Director. Address: Cable Drive, Walsall, West Midlands, WS2 7BN, England. DoB: September 1969, British

Benjamin Edward Mingay Director. Address: Lord North Street, London, SW1P 3LA, England. DoB: April 1965, British

Stella Julie David Director. Address: n\a. DoB: November 1962, British

Martin John Bennett Director. Address: Homeserve Plc, Cable Drive, Walsall, WS2 7BN, England. DoB: April 1969, British

Mark Christopher Morris Director. Address: Homeserve Plc, Cable Drive, Walsall, WS2 7BN, England. DoB: April 1960, British

Anna Maughan Secretary. Address: Homeserve Plc, Cable Drive, Walsall, WS2 7BN, England. DoB: n\a, British

John Michael Barry Gibson Director. Address: n\a. DoB: October 1951, British

Richard David Harpin Director. Address: Homeserve Plc, Cable Drive, Walsall, WS2 7BN, England. DoB: September 1964, British

Jonathan Charles King Director. Address: Cable Drive, Walsall, WS2 7BN. DoB: August 1960, British

Andrew Syears Sibbald Director. Address: Lexicon Partners, No 1 Paternoster Square, London, EC4M 7DX, England. DoB: August 1966, British

Jonathan Simpson Dent Director. Address: Carisbrook, 19 Briar Walk Putney, London, SW15 6UD. DoB: November 1966, British

Jonathan Joseph Florsheim Director. Address: Homeserve Plc, Cable Drive, Walsall, WS2 7BN, England. DoB: February 1960, British

Ian Hugh Chippendale Director. Address: Cable Drive, Walsall, West Midlands, WS2 7BN, England. DoB: January 1949, British

Caroline Emma Roberts Thomas Secretary. Address: 5 Broomsleigh Street, London, NW6 1QQ. DoB: December 1966, British

Andrew Nash Secretary. Address: Rutland House, Chancery Mews, Bromsgrove, Worcestershire, B60 2DH. DoB:

Ian Carlisle Director. Address: The Clock House, West End Road Box End, Kempston Rural, Bedfordshire, MK43 8RT. DoB: March 1962, British

Christopher Gary Powell Secretary. Address: 11 Lords Drive, St George, Telford, Salop, TF2 9UE. DoB: n\a, British

John Hunter Maxwell Director. Address: 8 Caroline Terrace, London, SW1. DoB: September 1944, British

Professor Justin Allan Spaven Jewitt Director. Address: The Stables, 89 Aston End Road Aston, Stevenage, Hertfordshire, SG2 7EY. DoB: May 1954, British

Andrew John Belk Director. Address: Pen Plannau, Moelfre, Llansilin, North Wales, SY10 7QL. DoB: November 1963, British

Robert Ian Harley Director. Address: Little Brook End Farm, Holdings Lane Kempsey, Worcester, WR5 3LF. DoB: October 1953, British

Adrian Peter Page Director. Address: 11 Shadows Lane, Congerstone, Nuneaton, Warwickshire, CV13 6NF. DoB: n\a, British

Adrian Peter Page Secretary. Address: 11 Shadows Lane, Congerstone, Nuneaton, Warwickshire, CV13 6NF. DoB: n\a, British

David Malcolm Penna Director. Address: 49 Borrowcop Lane, Lichfield, Staffordshire, WS14 9DG. DoB: February 1949, British

Brian Howard Whitty Director. Address: Homeserve Plc, Cable Drive, Walsall, Worcestershire, WS2 7BN, England. DoB: January 1954, British

Richard Panton Corbett Director. Address: 24 Chapel Street, London, SW1X 7BY. DoB: February 1938, British

Terence John Mcallister Director. Address: Turnpike Croft Pant Lane, Gresford, Wrexham, Clwyd, LL12 8SG. DoB: August 1949, British

Hugh Bernard Meynell Director. Address: Brockton Court, Shifnal, Shropshire, TF11 9LZ. DoB: January 1931, British

Michael Richards Director. Address: 83 Back Lane, Whittington, Lichfield, Staffordshire, WS14 9SA. DoB: April 1938, British

David Baldwin Sankey Director. Address: Innage House, Shifnal, Shropshire, TF11 9AB. DoB: September 1943, British

Stephen Paul Coathup Director. Address: 60 Wychwood Avenue, Knowle, Solihull, West Midlands, B93 9DQ. DoB: May 1956, British

Lindsay Claude Neils Bury Director. Address: Millichope Park, Munslow, Craven Arms, Shropshire, SY7 9HA. DoB: February 1939, British

William Simon Rodolph Kenyon-slaney Director. Address: Chyknell, Bridgnorth, Shropshire, WV15 5PP. DoB: January 1932, British

James Montagu Carpenter Director. Address: Holbeache Lodge, Trimpley, Bewdley, Worcestershire, DY12 1PB. DoB: December 1924, British

John Richard Harris Director. Address: 15 Stivichall Croft, Coventry, Warwickshire, CV3 6GP. DoB: September 1940, British

Jobs in Homeserve Plc vacancies. Career and practice on Homeserve Plc. Working and traineeship

Sorry, now on Homeserve Plc all vacancies is closed.

Responds for Homeserve Plc on FaceBook

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

Address Homeserve Plc on google map

Other similar UK companies as Homeserve Plc: Balnagowan Limited | A Willsher & Son Limited | Tamworth Caravans Limited | Opt Un Limited | Fulton Holdings Limited

Homeserve Plc with reg. no. 02648297 has been operating on the market for 25 years. The Public Limited Company can be found at Cable Drive, Walsall in Pleck and company's zip code is WS2 7BN. It has a history in name change. In the past, this company had two different company names. Up to 2004 this company was run as South Staffordshire Group PLC and before that the registered company name was South Staffordshire Water Holdings PLC. This enterprise Standard Industrial Classification Code is 64209 and their NACE code stands for Activities of other holding companies n.e.c.. Homeserve Plc reported its account information up until 31st March 2016. The company's most recent annual return information was submitted on 13th July 2015. It has been twenty five years for Homeserve Plc in this field of business, it is doing well and is an object of envy for the competition.

South Staffordshire Group Plc is a small-sized vehicle operator with the licence number OD0258694. The firm has one transport operating centre in the country. . The firm directors are Adrian -company Secretary Page, Brian - Chief Executive Whitty and Jack Carnell.

In order to meet the requirements of the client base, this particular limited company is being improved by a group of eight directors who are, to mention just a few, Christopher John Havemann, Johnathan Richard Ford and Benjamin Edward Mingay. Their joint efforts have been of prime use to the limited company since 1st December 2015. Moreover, the director's duties are helped by a secretary - Anna Maughan, from who found employment in the limited company in July 2008.