Property Services (midlands) Limited
Other service activities not elsewhere classified
Property Services (midlands) Limited contacts: address, phone, fax, email, website, shedule
Address: 8 Wolverhampton Road Cannock WS11 1AH Staffordshire
Phone: +44-1306 8964538
Fax: +44-1306 8964538
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Property Services (midlands) Limited"? - send email to us!
Registration data Property Services (midlands) Limited
Register date: 1991-09-16
Register number: 02646068
Type of company: Private Limited Company
Get full report form global database UK for Property Services (midlands) LimitedOwner, director, manager of Property Services (midlands) Limited
James Malcolm Greaves Director. Address: 8 Wolverhampton Road, Cannock, Staffordshire, West Midlands, WS11 1AH, England. DoB: January 1983, British
Benjamin Stuart John Greaves Director. Address: 8 Wolverhampton Road, Cannock, Staffordshire, West Midlands, WS11 1AH, United Kingdom. DoB: n\a, British
Annette Yvonne Greaves Director. Address: 8 Wolverhampton Road, Cannock, Staffordshire, West Midlands, WS11 1AH. DoB: April 1951, British
Hannah Yvonne George Director. Address: Russell Bank Road, Sutton Coldfield, West Midlands, B74 4RG. DoB: January 1979, British
Gillian May Green Secretary. Address: 14 Western Road, Hednesford, Staffordshire, WS12 4AS. DoB:
David Trevor William Alexander Director. Address: 27 All Saints Drive, Sutton Coldfield, West Midlands, B74 4AG. DoB: December 1963, British
Lee Watkeys Director. Address: 12 Sambar Road, Fazeley, Tamworth, Staffordshire, B78 3SS. DoB: April 1962, British
Stuart Malcolm Greaves Director. Address: Shirrall House, Shirrall Drive, Drayton Bassett, Tamworth, Staffordshire, B78 3EG. DoB: n\a, British
Richard Baker-jones Director. Address: East Lodge, Byrkley Park, Rangemoor, Burton On Trent, Staffordshire, DE13 7RN. DoB: July 1943, British
Peter John Hicks Director. Address: 5 Thorpe Close, Four Oaks, Sutton Coldfield, West Midlands, B75 6SB. DoB: August 1955, British
Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:
Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:
Jobs in Property Services (midlands) Limited vacancies. Career and practice on Property Services (midlands) Limited. Working and traineeship
Cleaner. From GBP 1200
Tester. From GBP 3900
Administrator. From GBP 2300
Manager. From GBP 2700
Administrator. From GBP 2000
Responds for Property Services (midlands) Limited on FaceBook
Read more comments for Property Services (midlands) Limited. Leave a respond Property Services (midlands) Limited in social networks. Property Services (midlands) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Property Services (midlands) Limited on google map
This Property Services (midlands) Limited firm has been on the market for at least 25 years, having started in 1991. Registered under the number 02646068, Property Services (midlands) is categorised as a PLC with office in 8 Wolverhampton Road, Staffordshire WS11 1AH. The registered name of the company was changed in 1995 to Property Services (midlands) Limited. This enterprise former registered name was The Jayman Partnership. This enterprise is registered with SIC code 96090 and their NACE code stands for Other service activities not elsewhere classified. Property Services (midlands) Ltd filed its latest accounts up till Thu, 31st Dec 2015. The business most recent annual return was submitted on Wed, 16th Sep 2015. Ever since the company debuted on the market twenty five years ago, the company has managed to sustain its impressive level of prosperity.
James Malcolm Greaves, Benjamin Stuart John Greaves and Annette Yvonne Greaves are listed as enterprise's directors and have been cooperating as the Management Board for eleven years.
