Pulse 24 Limited

All UK companiesAdministrative and support service activitiesPulse 24 Limited

Other business support service activities not elsewhere classified

Pulse 24 Limited contacts: address, phone, fax, email, website, shedule

Address: Ship Canal House 98 King Street M2 4WU Manchester

Phone: +44-1569 4915802

Fax: +44-1569 4915802

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Pulse 24 Limited"? - send email to us!

Pulse 24 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Pulse 24 Limited.

Registration data Pulse 24 Limited

Register date: 1997-08-27

Register number: 03425562

Type of company: Private Limited Company

Get full report form global database UK for Pulse 24 Limited

Owner, director, manager of Pulse 24 Limited

John Mcmorrow Director. Address: 98 King Street, Manchester, M2 4WU. DoB: April 1977, British

David Russell Gibson Director. Address: 98 King Street, Manchester, M2 4WU. DoB: July 1964, British

Philip Bellamy-lee Director. Address: 98 King Street, Manchester, M2 4WU. DoB: August 1964, British

Jeremy Rhodes Secretary. Address: Almondvale Business Park, Almondvale Way, Livingston, EH54 6GA, United Kingdom. DoB:

Helen Louise Everitt Secretary. Address: 28 Ropemaker Street, London, EC2Y 9HD. DoB:

Dominic Tan Secretary. Address: Level 35 Citypoint, 1 Ropemaker Street, London, EC2Y 9HD. DoB:

Timothy John Bowden Director. Address: Level 35 Citypoint, 1 Ropemaker Street, London, EC2Y 9HD. DoB: February 1975, Australian

James William Greenfield Secretary. Address: 28 Ropemaker Street, London, EC2Y 9HD. DoB:

Mark Colin Pearce Director. Address: Level 35 Citypoint, 1 Ropemaker Street, London, EC2Y 9HD. DoB: October 1972, British

Alan Mckeating Director. Address: Level 35 Citypoint, 1 Ropemaker Street, London, EC2Y 9HD. DoB: June 1961, British

Peter Graham Olsen Secretary. Address: Hayes Lane, Bromley, Kent, BR2 9EJ, United Kingdom. DoB: n\a, British

Matthew Richard Gray Director. Address: 28 Ropemaker Street, London, EC2Y 9HD. DoB: September 1972, British

Christian James Coles Director. Address: 32 Walton Road, Bushey, Hertfordshire, WD23 2JD. DoB: June 1972, British

Paul Christian Plewman Director. Address: 28 Ropemaker Street, London, EC2Y 9HD. DoB: December 1972, Irish

John Ashley Spellman Director. Address: Watling Lane, Thaxted, Dunmow, Essex, CM6 2RA. DoB: January 1950, British

Benjamin Preston Director. Address: 14 Heaven Tree Close, London, N1 2PW. DoB: April 1972, New Zealander

Sebastian Barrack Director. Address: 7c Kensington Park Road, London, W11 3BY. DoB: December 1972, Australian

Geoffrey Michael Carroll Director. Address: Flat 5 86-88 Banner Street, London, EC1Y 8JU. DoB: May 1974, British

Kieron Patrick Farry Director. Address: Level 35 Citypoint, 1 Ropemaker Street, London, EC2Y 9HD. DoB: May 1950, British

Simon James Grenfell Director. Address: Elm Lodge, 6 Heath Road, Weybridge, Surrey, KT13 8TB. DoB: February 1972, Australian

Nicholas Ansbro Secretary. Address: 9 Madrid Road, London, SW13 9PF. DoB: n\a, British

Gary David Russell Secretary. Address: Falcon House, 67a Kings Road, Berkhamsted, Hertfordshire, HP4 3BP. DoB: September 1966, British

Gary David Russell Director. Address: Falcon House, 67a Kings Road, Berkhamsted, Hertfordshire, HP4 3BP. DoB: September 1966, British

Jonathan Michael Elstein Secretary. Address: 15a Fitzjohns Avenue, London, NW3 5JY. DoB: February 1966, British

Nicholas Anthony Clarke Director. Address: Flat 33 93 Embankment, London, SE1 7TY. DoB: March 1961, British

Duncan Neale Secretary. Address: 65 Faroe Road, London, W14 0EL. DoB:

Jobs in Pulse 24 Limited vacancies. Career and practice on Pulse 24 Limited. Working and traineeship

Carpenter. From GBP 1700

Helpdesk. From GBP 1400

Assistant. From GBP 1300

Project Co-ordinator. From GBP 1200

Assistant. From GBP 1100

Engineer. From GBP 2100

Administrator. From GBP 2000

Responds for Pulse 24 Limited on FaceBook

Read more comments for Pulse 24 Limited. Leave a respond Pulse 24 Limited in social networks. Pulse 24 Limited on Facebook and Google+, LinkedIn, MySpace

Address Pulse 24 Limited on google map

Other similar UK companies as Pulse 24 Limited: Hgl Property Sevices Limited | Chater Bros Ltd | Mondair Property Developers Ltd. | Your Kitchen.com Limited | Timothy Brewer Limited

The moment the company was established is 1997-08-27. Started under company registration number 03425562, the company is classified as a Private Limited Company. You may visit the office of the firm during business hours under the following location: Ship Canal House 98 King Street, M2 4WU Manchester. This firm changed its name already three times. Until 2007 the company has been working on providing its services as Corona Power Management but currently the company operates under the name Pulse 24 Limited. The firm SIC and NACE codes are 82990 which means Other business support service activities not elsewhere classified. March 31, 2015 is the last time when the accounts were reported. It's been 19 years for Pulse 24 Ltd on this market, it is not planning to stop growing and is an example for it's competition.

We have identified 9 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 3 transactions from worth at least 500 pounds each, amounting to £25,748 in total. The company also worked with the South Gloucestershire Council (14 transactions worth £18,710 in total) and the Wyre Council (1 transaction worth £6,634 in total). Pulse 24 was the service provided to the South Gloucestershire Council Council covering the following areas: Building Works was also the service provided to the Derbyshire County Council Council covering the following areas: Building Materials.

In order to satisfy its clientele, this firm is permanently being led by a team of three directors who are John Mcmorrow, David Russell Gibson and Philip Bellamy-lee. Their constant collaboration has been of great use to the firm for 5 years.