Finch House Properties Limited
Activities of other holding companies n.e.c.
Contacts of Finch House Properties Limited: address, phone, fax, email, website, working hours
Address: Finch House 28-30 Wolverhampton Street DY1 1DB Dudley
Phone: +44-1239 6227020 +44-1239 6227020
Fax: +44-1239 6227020 +44-1239 6227020
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Finch House Properties Limited"? - Send email to us!
Registration data Finch House Properties Limited
Get full report from global database of The UK for Finch House Properties Limited
Addition activities kind of Finch House Properties Limited
138100. Drilling oil and gas wells
249101. Poles, posts and pilings: treated wood
396599. Fasteners, buttons, needles, and pins, nec
515300. Grain and field beans
563201. Fur apparel
35650200. Packing and wrapping machinery
39520210. Eraser guides and shields
48130201. Internet connectivity services
61410103. Financing: automobiles, furniture, etc., not a deposit bank
73130000. Radio, television, publisher representatives
Owner, director, manager of Finch House Properties Limited
Secretary - Christopher Cooper. Address: Codsall Road, Tettenhall, Wolverhampton, WV6 9QP, United Kingdom. DoB:
Director - Robert Edwards. Address: Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB. DoB: February 1954, British
Director - Rachel Clare Common. Address: Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB. DoB: February 1982, British
Director - Gloria Dawn Price. Address: Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB. DoB: May 1951, British
Director - Peter Cyril Rayney. Address: Spire Court Manor Road, Edgbaston, Birmingham, West Midlands, B16 9ND. DoB: June 1957, British
Director - Jennifer Anne Long. Address: Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB. DoB: April 1975, British
Director - Sandra Garrington. Address: Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB. DoB: May 1963, British
Director - Karen Anita Turner. Address: Church Street, Kidderminster, Worcestershire, DY10 2AD, United Kingdom. DoB: n\a, British
Director - Victoria Brassington. Address: Church Street, Kidderminster, Worcestershire, DY10 2AD, United Kingdom. DoB: April 1969, British
Director - Christopher Cooper. Address: Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB. DoB: June 1962, British
Director - Michael Richard Rogers. Address: 8 The Highfields, Wightwick, Wolverhampton, West Midlands, WV6 8HU. DoB: August 1951, British
Director - David Edward Price. Address: Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB. DoB: September 1947, British
Director - Fiona Jean Mckay. Address: 99 Constantine Way, Bilston, West Midlands, WV14 8GU. DoB: February 1970, British
Director - Patricia Yvonne Cox. Address: 36 Chapelhouse Lane, Halesowen, West Midlands, B63 2JN. DoB: December 1953, British
Director - Anne Williams. Address: 55 Redlake Drive, Pedmore, Stourbridge, West Midlands, DY9 0RX. DoB: September 1953, British
Director - Neil Christopher Davis. Address: 38 Forge Avenue, Breme Park, Bromsgrove, Worcestershire, B60 3GG. DoB: April 1975, British
Director - Paul Long. Address: 2 Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA. DoB: September 1972, British
Director - Alan Trevor Perks. Address: 7 Upper Aston, Claverley, Wolverhampton, West Midlands, WV5 7EE. DoB: September 1962, British
Director - Jeremy Brooks Guy. Address: The West House, 43 Clive Road Pattingham, Wolverhampton, West Midlands, WV6 7DJ. DoB: January 1968, British
Director - Garth Edward Holligon. Address: 26 Highclere, Bewdley, Worcestershire, DY12 2EY. DoB: June 1944, British
Director - Julian David Taylor. Address: 49 Norrice Lea, London, N2 0RN. DoB: April 1953, British
Secretary - Karen Anita Turner. Address: Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB. DoB: n\a, British
Director - Christopher Cooper. Address: 80 Codsall Road, Tettenhall, Wolverhampton, West Midlands, WV6 9QP. DoB: June 1962, British
Director - David John Miller. Address: 5 Epsom Grove, Kingstanding, Birmingham, B44 0AB. DoB: August 1962, British
Director - Alan Trevor Perks. Address: 16 Queens Road, Sedgley, Dudley, West Midlands, DY3 1HJ. DoB: September 1962, British
Nominee-secretary - Howard Thomas. Address: 50 Iron Mill Place, Crayford, Kent, DA1 4RT. DoB: n\a, British
Nominee-director - William Andrew Joseph Tester. Address: 4 Geary House, Georges Road, London, N7 8EZ. DoB: June 1962, British
Jobs in Finch House Properties Limited, vacancies. Career and training on Finch House Properties Limited, practic
Now Finch House Properties Limited have no open offers. Look for open vacancies in other companies
-
Transnational Education Administrator (Ealing)
Region: Ealing
Company: University of West London
Department: Enterprise
Salary: £21,893 to £24,761 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
CPD (Continuing Professional Development) Manager (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Institute of Health Science Education
Salary: £36,064 to £42,431 pro rata, per annum incl. London allowance (grade 5).
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources
-
Senior Admissions Assistant (Hull)
Region: Hull
Company: University of Hull
Department: Admissions Service
Salary: £21,220 to £24,565 per annum (pro-rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Senior Information Analyst (HESA returns) (Preston)
Region: Preston
Company: University of Central Lancashire
Department: Corporate Development
Salary: £29,301 to £33,943 Grade: G
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Information Systems,Information Management and Librarianship,Information Science
-
PhD Studentship: Formation of Iron-Containing Intermetallics in Aluminium Alloys (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: College of Engineering, Design and Physical Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Personal Assistant to Professors (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Computer Science
Salary: £24,983 to £29,799 Grade 5 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Jennifer Ward Oppenheimer Professorship of the Deep History and Archaeology of Africa (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Archaeology and Anthropology
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Archaeology
-
Digital Communications Manager (Heidelberg - Germany)
Region: Heidelberg - Germany
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grade 6, 7 or 8; depending on qualification and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Administrator to Professor of Obstetrics (London)
Region: London
Company: King's College London
Department: Women’s Health
Salary: £23,879 to £26,829
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Music Team Leader (London)
Region: London
Company: University of Westminster
Department: Westminster School of Media, Arts and Design
Salary: £39,502 to £43,870 per annum, inclusive.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Music,Performing Arts,Administrative
-
Research Associate (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Centre for Cardiovascular Sciences
Salary: £32,004 to £38,183 pro rata for 17.5hrs per week
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science,Health and Medical,Medical Technology
-
Postdoctoral Training Fellow: Target Validation & DNA Damage Repair Team (London)
Region: London
Company: Institute of Cancer Research
Department: N\A
Salary: £30,410 to £43,463 p.a. inclusive based on postdoctoral experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
Responds for Finch House Properties Limited on Facebook, comments in social nerworks
Read more comments for Finch House Properties Limited. Leave a comment for Finch House Properties Limited. Profiles of Finch House Properties Limited on Facebook and Google+, LinkedIn, MySpaceLocation Finch House Properties Limited on Google maps
Other similar companies of The United Kingdom as Finch House Properties Limited: Ppi Reclaims (scotland) Ltd | Mainstay Consultancy Uk Limited | Mgh Project Consulting Limited | Ek Change Solutions Limited | Pembroke Advisors Limited
Finch House Properties Limited with the registration number 03200167 has been a part of the business world for twenty years. This PLC can be contacted at Finch House, 28-30 Wolverhampton Street in Dudley and their area code is DY1 1DB. Although lately it's been referred to as Finch House Properties Limited, it had the name changed. The firm was known under the name Auto Contracts until 2004-04-05, then it was replaced by Bandmod. The final was known under the name occurred in 1996-06-12. The company SIC code is 64209 , that means Activities of other holding companies n.e.c.. March 31, 2015 is the last time account status updates were reported. It's been 20 years for Finch House Properties Ltd on this market, it is still strong and is an example for many.
The info we gathered related to the firm's employees reveals there are eleven directors: Robert Edwards, Rachel Clare Common, Gloria Dawn Price and 8 other members of the Management Board who might be found within the Company Staff section of this page who joined the team on 2014-01-28, 2013-04-06 and 2012-04-13. Furthermore, the managing director's efforts are bolstered by a secretary - Christopher Cooper, from who was recruited by this specific company in 2014.
Finch House Properties Limited is a foreign company, located in Dudley, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in Finch House 28-30 Wolverhampton Street DY1 1DB Dudley. Finch House Properties Limited was registered on 1996-05-17. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 555,000 GBP, sales per year - approximately 658,000 GBP. Finch House Properties Limited is Private Limited Company.
The main activity of Finch House Properties Limited is Financial and insurance activities, including 10 other directions. Secretary of Finch House Properties Limited is Christopher Cooper, which was registered at Codsall Road, Tettenhall, Wolverhampton, WV6 9QP, United Kingdom. Products made in Finch House Properties Limited were not found. This corporation was registered on 1996-05-17 and was issued with the Register number 03200167 in Dudley, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Finch House Properties Limited, open vacancies, location of Finch House Properties Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024