Inspiredspaces Stag Limited

All UK companiesAdministrative and support service activitiesInspiredspaces Stag Limited

Other business support service activities n.e.c.

Inspiredspaces Stag Limited contacts: address, phone, fax, email, website, shedule

Address: Carillion House 84 Salop Street WV3 0SR Wolverhampton

Phone: +44-1285 8143585

Fax: +44-1564 1991241

Email: n\a

Website:

Shedule:

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

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

Registration data Inspiredspaces Stag Limited

Register date: 2007-11-23

Register number: 06436101

Type of company: Private Limited Company

Get full report form global database UK for Inspiredspaces Stag Limited

Owner, director, manager of Inspiredspaces Stag Limited

Kate Louise Flaherty Director. Address: n\a. DoB: November 1980, British

Paul Simon Andrews Director. Address: n\a. DoB: January 1970, British

Keith Purvis Director. Address: Civil Centre, Regent Street, Gateshead, NE8 1HH, United Kingdom. DoB: January 1961, British

Richard Airey Director. Address: Regent Farm Road, Gosforth, Newcastle Upon Tyne, NE3 3AF, United Kingdom. DoB: December 1981, British

John Neville Bridge Director. Address: 24 Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: September 1942, British

Martin Edward Harrison Director. Address: Civil Centre, Regent Street, Gateshead, NE8 1HH, United Kingdom. DoB: March 1958, British

Gordon Russell Howard Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: April 1968, British

Martyn Andrew Trodd Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: December 1967, British

Helen Jane Watson Director. Address: Newark Drive, Whitburn, Sunderland, SR6 7DF. DoB: August 1964, British

Jane Elizabeth Mackreth Secretary. Address: Maddox Street, London, W1S 2QN, United Kingdom. DoB: n\a, Other

Anne Catherine Ramsay Secretary. Address: Maddox Street, London, W1S 2QN, United Kingdom. DoB: n\a, Other

Robert Duncan Holt Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: May 1966, British

Luke Christopher Ashworth Director. Address: n\a. DoB: November 1982, British

Sinesh Ramesh Shah Director. Address: London Bridge, London, SE1 9RA, United Kingdom. DoB: June 1977, British

David Graham Blanchard Director. Address: London Bridge, London, SE1 9RA, United Kingdom. DoB: November 1967, British

Adam George Waddington Director. Address: n\a. DoB: December 1974, British

Gerard Eugene Hanson Director. Address: Cottage, Striple Lane, Hartwith, Harrogate, HG3 3HA, United Kingdom. DoB: May 1955, British

Adrian Vincent Mole Director. Address: 1 Henry Square, 225 Old Street St Petersfield, Ashton Under Lyne, OL6 7SR, United Kingdom. DoB: August 1967, British

Timothy Richard Elliot Director. Address: Floor, 135 Bishopsgate, London, EC2M 3UR, United Kingdom. DoB: December 1972, British

Colin Michael Exford Director. Address: 135 Bishopsgate, London, EC2M 3UR. DoB: May 1958, English

Margaret Ruth Bonsall Director. Address: Greycoat Street, London, SW1P 2QF, United Kingdom. DoB: August 1956, British

Trusha Pillay Director. Address: Dornberg Road, London, SE3 7BZ. DoB: July 1972, British

William Iain Watson Director. Address: 60 Upper Berkley Street, London, W1H 7PP. DoB: n\a, British

Keith David Lancaster Director. Address: Campania Building, 1 Jardine Road, London, E1W 3WD. DoB: May 1973, British

Benjamin Matthew Cashin Director. Address: Dryden Road, Gateshead, Tyne And Wear, NE9 5DA. DoB: September 1972, British

Kathleen Priestley Director. Address: Corbridge Road, Hexham, Northumberland, NE46 1UN. DoB: August 1949, British

Derek Vincent Coates Director. Address: Liddell Court, Sunderland, Tyne And Wear, SR6 0RH, United Kingdom. DoB: September 1957, British

David Boyd Lindsay Director. Address: 1 Currie Hill Close, Wimbledon, London, SW19 7DX. DoB: February 1959, British

Graham Farley Director. Address: 9 Manor Close, Hinstock, Market Drayton, Salop, TF9 2TZ. DoB: September 1949, British

Michael Howell Dillon Director. Address: Mill House, 1 Forge Lane, Kirkby Fleetham, Northallerton, North Yorkshire, DL7 0SA. DoB: February 1952, British

Richard Charles Turner Director. Address: 70 Pewley Way, Guildford, Surrey, GU1 3QA. DoB: December 1967, British

Mark Jonathan Fowkes Director. Address: 297 Boxley Road, Penenden Heath, Maidstone, Kent, ME14 2HD. DoB: August 1970, British

Dr Peter Forsyth Director. Address: Birch Street, Wolverhampton, West Midlands, WV1 4HY, United Kingdom. DoB: November 1959, British

Michael Alexander Barker Director. Address: 26 Lee Hill Court, Lanchester, Durham, DH7 0QE. DoB: February 1969, British

Lee James Mills Director. Address: 4 Kings Court, Bishops Stortford, Hertfordshire, CM23 2AA. DoB: July 1958, British

Timothy Francis George Director. Address: Blackbarn House Main Street, Bishampton, Pershore, Worcestershire, WR10 2NH. DoB: May 1960, British

Jobs in Inspiredspaces Stag Limited vacancies. Career and practice on Inspiredspaces Stag Limited. Working and traineeship

Sorry, now on Inspiredspaces Stag Limited all vacancies is closed.

Responds for Inspiredspaces Stag Limited on FaceBook

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

Address Inspiredspaces Stag Limited on google map

Other similar UK companies as Inspiredspaces Stag Limited: Bengal Spices Limited | V C Pub Company Limited | Sasfh Services Limited | Thai Express Lakeside Limited | Strong Inns Limited

06436101 is the company registration number for Inspiredspaces Stag Limited. This firm was registered as a Private Limited Company on 2007-11-23. This firm has been operating on the British market for nine years. The enterprise may be gotten hold of Carillion House 84 Salop Street in Wolverhampton. The head office area code assigned to this place is WV3 0SR. The enterprise SIC code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 2014-12-31 is the last time the accounts were filed. The enterprise can look back on successful 9 years in this field, with many good things in the future.

2 transactions have been registered in 2015 with a sum total of £224,688. In 2014 there was a similar number of transactions (exactly 6) that added up to £738,862. The Council conducted 13 transactions in 2013, this added up to £103,380. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 26 transactions and issued invoices for £1,202,022. Cooperation with the Gateshead Council council covered the following areas: Supplies And Services, Purchase Of Equipment and Premises.

There seems to be a team of ten directors employed by the following limited company at the current moment, namely Kate Louise Flaherty, Paul Simon Andrews, Keith Purvis and 7 other directors have been described below who have been carrying out the directors tasks for one year. To find professional help with legal documentation, since December 2007 the following limited company has been providing employment to Jane Elizabeth Mackreth, who's been in charge of successful communication and correspondence within the firm.