Paycare
Paycare contacts: address, phone, fax, email, website, shedule
Address: Paycare House George Street WV2 4DX Wolverhampton
Phone: +44-1444 7957092
Fax: +44-1444 7957092
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Paycare"? - send email to us!
Registration data Paycare
Register date: 1964-09-25
Register number: 00820791
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for PaycareOwner, director, manager of Paycare
James Louis Knight Director. Address: Paycare House, George Street, Wolverhampton, West Midlands, WV2 4DX. DoB: September 1962, British
Louise Carter-sheckleford Director. Address: Paycare House, George Street, Wolverhampton, West Midlands, WV2 4DX. DoB: November 1966, British
Waheed Saleem Director. Address: Paycare House, George Street, Wolverhampton, West Midlands, WV2 4DX. DoB: January 1981, British
Kevin Rogers Secretary. Address: Paycare House, George Street, Wolverhampton, West Midlands, WV2 4DX. DoB:
Kevin Alan Rogers Director. Address: Paycare House, George Street, Wolverhampton, West Midlands, WV2 4DX. DoB: November 1960, British
Donald Mcintosh Director. Address: 54 Jeremy Road, Wolverhampton, West Midlands, WV4 5DD. DoB: June 1957, British
Dennis Arthur Whitmore Director. Address: 49 The Wold, Claverley, Wolverhampton, Shropshire, WV5 7BD. DoB: July 1947, British
Albert Bevan Director. Address: 6 Wynn Road, Wolverhampton, West Midlands, WV4 4AL. DoB: October 1947, British
Nicola Harris Director. Address: Paycare House, George Street, Wolverhampton, West Midlands, WV2 4DX. DoB: May 1970, British
Gail Maltby Secretary. Address: 33 Blenheim Road, Burntwood, Staffordshire, WS7 2HZ. DoB: March 1966, British
Michael Biddell Director. Address: Church Lane, Bobbington, Stourbridge, West Midlands, DY7 5DH, United Kingdom. DoB: May 1949, British
Gail Maltby Director. Address: 33 Blenheim Road, Burntwood, Staffordshire, WS7 2HZ. DoB: March 1966, British
Adrian Harmsworth Director. Address: Apartment 1 La Lade, Long Load, Langport, Somerset, TA10 9JX. DoB: March 1972, British
Anna Elizabeth Brennand Director. Address: The Granary, New House Farm Ellerdine, Telford, Salop, TF6 6RS. DoB: March 1966, British
Hellen Ruth Lisle Director. Address: Flat 19 Wightwick Court, Wightwick, Wolverhampton, West Midlands, WV6 8HF. DoB: August 1962, English
Ann Slater Director. Address: 43 Aldersley Avenue, Tettenhall, Wolverhampton, West Midlands, WV6 9HZ. DoB: March 1951, British
Michael Jeremy Marsh Director. Address: Glade House, Clements Lane, Elford, Tamworth, Staffordshire, B79 9DH. DoB: March 1964, British
Michael Lawton Director. Address: 11 Montfort Place, Westlands, Newcastle Under Lyme, Staffordshire, ST5 2HE. DoB: March 1964, British
James Patrick Coyle Director. Address: 1 Knights Avenue, Tettenhall, Wolverhampton, West Midlands, WV6 9QA. DoB: October 1945, British
Elisabeth Hugall Director. Address: 15 Sawpit Lane, Brocton, Stafford, Staffordshire, ST17 0TE. DoB: May 1943, British
Janet Wrighton Director. Address: 27 Glamis Road, New Invention, Willenhall, West Midlands, WV12 5ST. DoB: December 1948, British
Michelle Harper Director. Address: 114 George Road, Oldbury, West Midlands, B68 9LN. DoB: June 1971, British
Martin Cook Director. Address: 21 Stoneythorpe Close, Hillfield, Solihull, West Midlands, B91 3XD. DoB: July 1962, British
Elizabeth Ann Price Director. Address: 11 Dalby Close, Leegomery, Telford, Salop, TF1 6FJ. DoB: September 1957, British
Simon Jelley Director. Address: 144 High Street, Wollaston, Stourbridge, West Midlands, DY8 4PE. DoB: December 1971, British
Helen Lovatt Director. Address: 62 Broad La South, Wolverhampton, West Midlands, WV11 3RX. DoB: September 1946, British
Richard Moore Director. Address: 230 Draycott Old Road, Draycott, Stoke On Trent, Staffordshire, ST11 9AH. DoB: June 1945, British
Margaret Ann Howell Director. Address: 148 Coalway Road, Penn, Wolverhampton, West Midlands, WV3 7NF. DoB: n\a, British
Glenis Craddock Director. Address: 2 The Drive, Codsall, West Midlands, WV8 2EB. DoB: July 1948, British
Jane Preece Director. Address: The Hives Castlecroft Lane, Wightwick, Wolverhampton, West Midlands, WV3 8JX. DoB: August 1954, British
Jane Preece Secretary. Address: The Hives Castlecroft Lane, Wightwick, Wolverhampton, West Midlands, WV3 8JX. DoB: August 1954, British
Elizabeth Ann Price Secretary. Address: 11 Dalby Close, Leegomery, Telford, Salop, TF1 6FJ. DoB: September 1957, British
Andrew Garside Secretary. Address: The Dene 2 Bracebridge Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2SB. DoB:
Elizabeth Ann Price Director. Address: 11 Dalby Close, Leegomery, Telford, Salop, TF1 6FJ. DoB: September 1957, British
Maureen Sheridan Director. Address: 1c Glendale Close, Finchfield, Wolverhampton, West Midlands, WV3 8EN. DoB: October 1943, British
Ian Sibley Director. Address: 51 Glebe Lane, Gnosall, Stafford, Staffordshire, ST20 0HG. DoB: January 1946, British
David Clegg Director. Address: Lythfield, Annscroft, Shrewsbury, Shropshire, SY5 8AN. DoB: March 1947, British
John Cousens Secretary. Address: Blacksmiths Shop 13 Nordley, Bridgnorth, Salop, WV16 4SU. DoB:
Doreen Kent Director. Address: 5 Colman Avenue, Wednesfield, Wolverhampton, West Midlands, WV11 3RP. DoB: October 1938, British
Gerald Lewis Director. Address: 43 Ainsdale Drive, Priorslee, Telford, Salop, TF2 9QJ. DoB: October 1931, British
James Dickie Director. Address: 25 Hamble Grove, Perton, Wolverhampton, West Midlands, WV6 7QW. DoB: September 1940, British
Thomas Horan Director. Address: 79 Armshead Road, Werrington, Stoke On Trent, Staffordshire, ST9 0EG. DoB: September 1921, British
Eric Booth Director. Address: 7 Fair Oak Drive, Tettenhall, Wolverhampton, West Midlands, WV6 8HX. DoB: August 1933, British
Eric Abram Director. Address: Claythorne House Bickford Road, Lapley, Stafford, Staffordshire, ST19 9JU. DoB: October 1933, British
Richard Mclean-inglis Director. Address: Susse Ecke 1 Jeremy Close, Penkhull, Stoke On Trent, Staffordshire, ST4 5JD. DoB: October 1924, British
Alan Charles Timmins Director. Address: 4 Alton Grove, Cannock, Staffordshire, WS11 1NW. DoB: October 1945, English
Jobs in Paycare vacancies. Career and practice on Paycare. Working and traineeship
Controller. From GBP 2600
Welder. From GBP 1300
Other personal. From GBP 1100
Responds for Paycare on FaceBook
Read more comments for Paycare. Leave a respond Paycare in social networks. Paycare on Facebook and Google+, LinkedIn, MySpaceAddress Paycare on google map
Other similar UK companies as Paycare: Earley Engineering Limited | Acorn Industrial Refrigeration Ltd | El Tobacco Limited | Danny Frost Ltd | Pioneer Homes Uk Limited
Paycare is officially located at Wolverhampton at Paycare House. Anyone can look up the company by referencing its postal code - WV2 4DX. The firm has been in business on the British market for fifty two years. The firm is registered under the number 00820791 and company's official status is active. The company's name transformation from Patients' Aid Association to Paycare occurred in 2005/05/03. The firm principal business activity number is 65120 and their NACE code stands for Non-life insurance. The business latest financial reports were submitted for the period up to 31st December 2015 and the most current annual return information was filed on 5th April 2016. Paycare has been prospering on the market for at least 52 years, a feat not many companies could ever achieve.
According to the data we have, this specific firm was formed in 1964 and has so far been presided over by fourty directors, and out of them seven (James Louis Knight, Louise Carter-sheckleford, Waheed Saleem and 4 other directors who might be found below) are still employed in the company. In addition, the director's efforts are continually backed by a secretary - Kevin Rogers, from who was selected by this firm in 2012.
