Shopmobility Basingstoke

All UK companiesOther service activitiesShopmobility Basingstoke

Other service activities not elsewhere classified

Shopmobility Basingstoke contacts: address, phone, fax, email, website, shedule

Address: Church Street Basingstoke Hampshire RG21 7QQ

Phone: +44-1343 5851562

Fax: +44-1478 9678375

Email: n\a

Website:

Shedule:

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

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

Registration data Shopmobility Basingstoke

Register date: 1997-10-22

Register number: 03453926

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Shopmobility Basingstoke

Owner, director, manager of Shopmobility Basingstoke

Criss Connor Director. Address: Church Street Basingstoke, Hampshire, RG21 7QQ. DoB: August 1937, British

Anne Gray Director. Address: Church Street Basingstoke, Hampshire, RG21 7QQ. DoB: May 1955, British

Mary Wyman Director. Address: Church Street Basingstoke, Hampshire, RG21 7QQ. DoB: July 1963, British

Tony Joseph Burch Director. Address: Church Street Basingstoke, Hampshire, RG21 7QQ. DoB: August 1940, British

Rose Donoghue Director. Address: Church Street Basingstoke, Hampshire, RG21 7QQ. DoB: November 1957, British

Tom Gilvear Director. Address: Mansfield Road, Basingstoke, Hampshire, RG22 6DX. DoB: July 1950, British

Jane Barbara Burton Director. Address: Church Street Basingstoke, Hampshire, RG21 7QQ. DoB: April 1968, British

Derek William Bennett Director. Address: Church Street Basingstoke, Hampshire, RG21 7QQ. DoB: July 1962, British

Pat Gillman Director. Address: Church Street Basingstoke, Hampshire, RG21 7QQ. DoB: October 1956, British

Barry Horne Director. Address: Church Street Basingstoke, Hampshire, RG21 7QQ. DoB: July 1934, British

Elaine Mary Crick Director. Address: Church Street Basingstoke, Hampshire, RG21 7QQ. DoB: December 1950, British

Jane Stewart Director. Address: 24 Wildhern, Andover, Hampshire, SP11 0JE. DoB: May 1959, British

Colin Francis Drummond Money Director. Address: Gander Drive, Basingstoke, Hampshire, RG24 9JR. DoB: September 1956, South African

David Peter Ashcroft Director. Address: 11 Lightfoot Grove, Basingstoke, Hampshire, RG21 3HU. DoB: October 1948, British

Elaine Mary Crick Director. Address: 1 Oaklands Way, Basingstoke, Hampshire, RG23 8LU. DoB: December 1950, British

Glynis May Pascal Director. Address: 35 Van Dyck Close, Basingstoke, Hampshire, RG21 3QJ. DoB: February 1948, British

Raymond Dennis Berry Director. Address: 43 Majestic Road, Hatch Warren, Basingstoke, Hampshire, RG22 4XD. DoB: April 1935, British

Barry Dennis Horne Director. Address: 6 Cranbourne Court, Cranbourne Lane, Basingstoke, Hants, RG21 3NW. DoB: July 1934, British

Christopher David Albert Charles Director. Address: 21 The Topiary, Lychpit, Basingstoke, Hampshire, RG24 8YX. DoB: June 1953, British

Sharon Anne Symonds Director. Address: 5 Hazelbank Cottages, The Street, Ewhurst, Guildford, GU6 7RH. DoB: December 1968, British

Sally Bashford Director. Address: Mews Cottage 4 The Street, Old Basing, Basingstoke, Hampshire, RG24 7BH. DoB: August 1935, British

Kenneth Chapman Director. Address: Richmond Road, Basingstoke, Hampshire, RG21 5NX. DoB: February 1928, British

Anne Millicent Blackmore Secretary. Address: Church Street, Basingstoke, Hampshire, RG21 7QQ, England. DoB: n\a, British

Ronald James Rawe Director. Address: Acotz, Brick Lane Thorney Hill, Bransgrove, Dorset, BH23 8DU. DoB: January 1923, British

David Alan Leeks Director. Address: Ynysybwl 17a The Copse, Tadley, Hampshire, RG26 4HX. DoB: April 1955, British

Olive Taliani Director. Address: 21 Loggon Road, Basingstoke, Hampshire, RG21 3PH. DoB: January 1932, British

Christopher Beresford Evans Director. Address: 4 Hartswood, Chineham Village, Basingstoke, Hampshire, RG24 8SJ. DoB: December 1942, British

Catherine Jane Monila Tomkinson Director. Address: Wigmore Cottage, Aldermaston Road Pamber End, Tadley, Hampshire, RG26 5QN. DoB: August 1944, British

Jobs in Shopmobility Basingstoke vacancies. Career and practice on Shopmobility Basingstoke. Working and traineeship

Carpenter. From GBP 2500

Cleaner. From GBP 1100

Other personal. From GBP 1100

Welder. From GBP 1700

Administrator. From GBP 2300

Controller. From GBP 2200

Welder. From GBP 1700

Responds for Shopmobility Basingstoke on FaceBook

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

Address Shopmobility Basingstoke on google map

Other similar UK companies as Shopmobility Basingstoke: Tarbela Dam Limited | Gr8tworks Limited | Oswin Projects | We R Here | Quick Reporting Ltd

Shopmobility Basingstoke is a firm located at RG21 7QQ Basingstoke Town Centre at Church Street Basingstoke. The enterprise has been registered in year 1997 and is established under the identification number 03453926. The enterprise has been operating on the English market for 19 years now and company up-to-data status is is active. The enterprise is classified under the NACe and SiC code 96090 : Other service activities not elsewhere classified. The firm's most recent filed account data documents cover the period up to 2015-03-31 and the most current annual return information was filed on 2015-10-22. It has been nineteen years for Shopmobility Basingstoke in the field, it is not planning to stop growing and is very inspiring for it's competition.

There's a team of six directors employed by the firm at present, including Criss Connor, Anne Gray, Mary Wyman and 3 other directors have been described below who have been carrying out the directors obligations since 17th July 2015.