Schofield Centre Limited

All UK companiesActivities of extraterritorial organisations and otherSchofield Centre Limited

Dormant Company

Schofield Centre Limited contacts: address, phone, fax, email, website, shedule

Address: Portland House Bickenhill Lane Solihull B37 7BQ Birmingham

Phone: +44-1207 9361694

Fax: +44-1207 9361694

Email: n\a

Website:

Shedule:

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

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

Registration data Schofield Centre Limited

Register date: 1984-12-12

Register number: 01871279

Type of company: Private Limited Company

Get full report form global database UK for Schofield Centre Limited

Owner, director, manager of Schofield Centre Limited

Michael John Choules Director. Address: Bickenhill Lane, Solihull, Birmingham, B37 7BQ. DoB: October 1960, British

Michael Henry Marx Director. Address: The Orchard California Lane, Bushey Heath, Hertfordshire, WD23 1ES. DoB: June 1947, British

Neil Sinclair Corderey Director. Address: 5 Barton Road, Wheathampstead, Hertfordshire, AL4 8QG. DoB: February 1963, British

Anthony Ellyah Bodie Director. Address: 112 Clifton Hill, London, NW8 OJS. DoB: February 1939, British

Hugh Victor Clark Director. Address: Old Giffords Whitehouse Lane, Codsall Wood, Wolverhampton, WV8 1QS. DoB: May 1948, British

Bruce Baxter Cheer Director. Address: 10 Kilmiston House, Shepperton, Middlesex, TW17 9ES. DoB: May 1960, British

Christopher Malcolm Henry Kemp Director. Address: Netherwood Farm, Bromley Wood, Abbots Bromley, Staffordshire, WS15 3AG. DoB: August 1951, British

Andrew Charles Smith Secretary. Address: 6 South View Close, Codsall, Wolverhampton, West Midlands, WV8 2JD. DoB: n\a, British

Terence Harold Mason Director. Address: Stratton Court, Long Common, Claverley, Shropshire, WV5 7AX. DoB: July 1941, British

Anthony John Collins Director. Address: Ashtrees Little Hyde Lane, Fryerning, Ingatestone, Essex, CM4 0HJ. DoB: June 1942, British

Sean Dominic Hardy Cufley Secretary. Address: Bank Cottage Haywards Heath Road, Balcombe, Haywards Heath, West Sussex, RH17 6NF. DoB: November 1955, British

James Edward Ager Director. Address: 18 Hampton Road, Worcester Park, Surrey, KT4 8ET. DoB: June 1960, British

Robert Thomas Ernest Ware Director. Address: 3 Bayliss Road, Wargrave, Reading, Berkshire, RG10 8DR. DoB: September 1954, British

Brian Sidney Preston Dowling Director. Address: Crest House, Silver Street Goffs Oak, Cheshunt, EN7 5JE. DoB: January 1950, British

Jobs in Schofield Centre Limited vacancies. Career and practice on Schofield Centre Limited. Working and traineeship

Sorry, now on Schofield Centre Limited all vacancies is closed.

Responds for Schofield Centre Limited on FaceBook

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

Address Schofield Centre Limited on google map

Other similar UK companies as Schofield Centre Limited: Iqra Management Company Ltd | Cafe Scientifique | Ccg Limited | Mediating Works Limited | Janet Taylor Consultancy Limited

Located at Portland House Bickenhill Lane, Birmingham B37 7BQ Schofield Centre Limited is classified as a Private Limited Company with 01871279 registration number. It was established 32 years ago. This company is registered with SIC code 99999 , that means Dormant Company. 2015-12-31 is the last time company accounts were filed.

Given this particular enterprise's growth, it was necessary to acquire extra executives: Michael John Choules and Michael Henry Marx who have been assisting each other since 2014 for the benefit of this specific limited company. At least one secretary in this firm is a limited company: Tarmac Nominees Two Limited.