Priority Estates Project Limited
Management consultancy activities other than financial management
Contacts of Priority Estates Project Limited: address, phone, fax, email, website, working hours
Address: Dominique House 1 Church Road Netherton DY2 0LY Dudley
Phone: +44-1270 2232391 +44-1270 2232391
Fax: +44-1270 2232391 +44-1270 2232391
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Priority Estates Project Limited"? - Send email to us!
Registration data Priority Estates Project Limited
Get full report from global database of The UK for Priority Estates Project Limited
Addition activities kind of Priority Estates Project Limited
322908. Art, decorative and novelty glassware
34690103. Utensils, household: metal, except cast
38299917. Shadowgraphs
39140209. Trophies, nickle silver
72180103. Wiping towel supply
Owner, director, manager of Priority Estates Project Limited
Director - Robert Webb. Address: 1 Church Road, Netherton, Dudley, West Midlands, DY2 0LY. DoB: December 1952, British
Director - Laura Anne Ferrier. Address: 1 Church Road, Netherton, Dudley, West Midlands, DY2 0LY, England. DoB: January 1983, British
Director - Keith Nicholas Mann. Address: 1 Church Road, Netherton, Dudley, West Midlands, DY2 0LY, England. DoB: March 1955, British
Director - Martin John Bradley. Address: 1 Church Road, Netherton, Dudley, West Midlands, DY2 0LY, England. DoB: September 1966, British
Secretary - Patricia Mary Zipfel. Address: 48 Ambler Road, London, N4 2QU. DoB: March 1947, British
Director - George Varughese. Address: 1 Church Road, Netherton, Dudley, West Midlands, DY2 0LY. DoB: September 1949, British
Director - Nicholas Minton Wigg. Address: 1 Church Road, Netherton, Dudley, West Midlands, DY2 0LY, England. DoB: July 1944, British
Director - John Edwards. Address: 1 Church Road, Netherton, Dudley, West Midlands, DY2 0LY, England. DoB: November 1943, British
Director - Mark Simon Lolley. Address: 62 Victor Tower, Bloomsbury Street, Birmingham, West Midlands, B7 5BW. DoB: August 1964, British
Director - Gwyneth Orford. Address: 2 Penmaen Isa, Penmaenmawr, Gwynedd, LL34 6NS. DoB: September 1973, British
Director - Kaye Duerdoth. Address: 105 Lowther Road, Brighton, East Sussex, BN1 6LH. DoB: July 1967, British
Director - Tony Oakes. Address: 12 Bridge Mill Court, Chorley, Lancashire, PR6 9DU. DoB: March 1949, British
Director - Eileen Adams. Address: Church View, Felixkirk, Thirsk, North Yorkshire, YO7 2DP. DoB: January 1956, British
Director - Ian Powell. Address: 3 Thelma Avenue, Stoke On Trent, Staffordshire, ST6 8QN. DoB: July 1951, British
Director - Tony Baker. Address: 29 Lauriston Road, Brighton, East Sussex, BN1 6SN. DoB: June 1953, British
Secretary - Diane Roberts. Address: 3 Carver Avenue, Prestwich, Manchester, Lancashire, M25 1GA. DoB:
Director - Antony David Luigi Coppellotti. Address: 105 Vicars Moor Lane, Winchmore Hill, London, N21 1BL. DoB: January 1942, British
Director - Anne Wilson. Address: 11 Tytherington Drive, Manchester, Lancashire, M19 3TD. DoB: January 1969, British
Director - Jane Summers. Address: 3 Waterloo Band Old Town, Hebden Bridge, West Yorkshire, HX7 8ST. DoB: January 1956, British
Director - Robert James Webb. Address: 2 Blacklow Road, Warwick, Warwickshire, CV34 5SZ. DoB: December 1952, British
Director - Christopher Hugh Brown. Address: 30 Crowlees Road, Mirfield, West Yorkshire, WF14 9PJ. DoB: August 1966, British
Director - Gillian Bunker. Address: 15 Norrels Drive, Rotherham, South Yorkshire, S60 2RD. DoB: July 1954, British
Director - John Raymond Ryan. Address: 44 Glengall Road, London, SE7S 6NH. DoB: May 1962, British
Director - Antony Paul Baker. Address: 29 Lauriston Road, Brighton, BN1 6SN. DoB: June 1953, British
Director - Christopher Simpson. Address: 8 Devonshire Crescent, Leeds, West Yorkshire, LS8 1EP. DoB: October 1968, British
Director - Alicia Francis. Address: 18 Lorne Road, Forest Gate, London, E7 OLJ. DoB: February 1965, British
Director - Timothy John Morton. Address: 2 Mellor Road, Leicester, Leicestershire, LE3 6HN. DoB: December 1956, British
Director - Keith William Smith. Address: 18 Centre Point, Avondale Square, London, SE1 5NU. DoB: January 1965, British
Director - Joanne Dampier. Address: 81 Nargate Street, Littlebourne, Canterbury, Kent, CT3 1UJ. DoB: September 1957, British
Director - Eileen Adams. Address: Church View, Felixkirk, Thirsk, North Yorkshire, YO7 2DP. DoB: January 1956, British
Director - Richard Crossley. Address: 21 Bennett Road, Leeds, LS6 3HN. DoB: January 1950, British
Director - Stephen William Edward Barran. Address: 37 Parklands Road, London, SW16 6TB. DoB: April 1944, British
Director - Antony Paul Baker. Address: 29 Lauriston Road, Brighton, BN1 6SN. DoB: June 1953, British
Director - Fiona Hughes. Address: 86 Church Hill Road, Handsworth, Birmingham, West Midlands, B20 3PB. DoB: May 1962, British
Director - Sarah Caroline Emily Gregory. Address: 52 Bimport, Shaftesbury, Dorset, SP7 8BA. DoB: May 1942, British
Director - Roger Saunders. Address: 74 Nunney Road, Frome, Somerset, BA11 4LF. DoB: June 1953, British
Secretary - Clive Anthony Back. Address: 25 Parliament Street, Bury, Lancashire, BL9 0TE. DoB:
Secretary - Adrian Vincent Ashby. Address: The Kiln 9 Brickfield, Hatfield, Hertfordshire, AL10 8TN. DoB:
Director - Mary Josephine White. Address: 90 Greenham Road, London, N10 1LP. DoB: August 1949, British
Director - Patricia Mary Zipfel. Address: 48 Ambler Road, London, N4 2QU. DoB: March 1947, British
Director - Professor Anne Elizabeth Power. Address: 64 Hamilton Park West, London, N5 1AB. DoB: April 1941, British
Director - Trevor William Bell. Address: 55 Norwood Crescent, Southport, Merseyside, PR9 7DU. DoB: June 1951, British
Jobs in Priority Estates Project Limited, vacancies. Career and training on Priority Estates Project Limited, practic
Now Priority Estates Project Limited have no open offers. Look for open vacancies in other companies
-
Reporting Accountant (Cambridge)
Region: Cambridge
Company: Sidney Sussex College
Department: Sidney Sussex College
Salary: £32,004 to £39,324
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,PR, Marketing, Sales and Communication
-
Research Fellow / Research Associate in Advanced in-situ Microscopy of Friction (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Materials Science and Engineering
Salary: £30,688 to £47,722 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Chemical Engineering
-
PhD: Classifying Mechanisms of Pleiotropy To Improve Causal Modelling (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Health Sciences/Bristol Medical School
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Botany
-
Marketing Manager (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: N\A
Salary: £40,523 to £46,924 Grade 7 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Lecturer in Graphic Design (50% of Full Time) (Belfast)
Region: Belfast
Company: Ulster University
Department: N\A
Salary: £34,540 to £49,177 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design
-
Postdoctoral Researcher in Computer Science - Foundations of Distributed Computing for Big Data. Prof. Keijo Heljanko. (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: N\A
Salary: €41,976 to €44,076
£38,832 to £40,774.71 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Research Fellow (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Jeanne Marchig International Centre for Animal Welfare Education (JMICAWE)
Salary: £32,004 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science
-
Learning Support Practitioner x2 (HMYOI Wetherby) (Wetherby)
Region: Wetherby
Company: Novus
Department: N\A
Salary: £17,671.72 to £19,727.17 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Bioinformatician/Statistical Geneticist – Vascular Disease Mega-trials and Genetic Epidemiology (Oxford)
Region: Oxford
Company: University of Oxford
Department: N\A
Salary: £31,076 to £38,183 Grade 7 p.a.
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,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
Technician (Architecture) Grade 4 (2 Posts) (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: School Of The Arts - School Of Architecture
Salary: £20,046 to £23,164 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Assistant/Associate Professor in Psychology (Dhahran - Saudi Arabia)
Region: Dhahran - Saudi Arabia
Company: King Fahd University of Petroleum and Minerals
Department: College of Applied and Supporting Studies, Department of General Studies
Salary: Competitive salary based on qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
UFP Tutor - Chemistry (Cambridge)
Region: Cambridge
Company: Bell
Department: N\A
Salary: £30.89 to £40.47 per hour
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
Responds for Priority Estates Project Limited on Facebook, comments in social nerworks
Read more comments for Priority Estates Project Limited. Leave a comment for Priority Estates Project Limited. Profiles of Priority Estates Project Limited on Facebook and Google+, LinkedIn, MySpaceLocation Priority Estates Project Limited on Google maps
Other similar companies of The United Kingdom as Priority Estates Project Limited: Maptech Ltd | Orangemead Limited | Citrix Consultancy Services Ltd | Ian Williams (holdings) Limited | Bullstock Consulting Ltd.
Registered with number 02004172 30 years ago, Priority Estates Project Limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The business active registration address is Dominique House 1 Church Road, Netherton Dudley. This company is classified under the NACe and SiC code 70229 which stands for Management consultancy activities other than financial management. The business most recent filed account data documents were filed up to Tue, 31st Mar 2015 and the most current annual return was released on Sun, 4th Oct 2015. It's been thirty years for Priority Estates Project Ltd on the local market, it is constantly pushing forward and is an object of envy for the competition.
23 transactions have been registered in 2014 with a sum total of £55,188. In 2013 there was a similar number of transactions (exactly 38) that added up to £83,436. The Council conducted 35 transactions in 2012, this added up to £88,978. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 102 transactions and issued invoices for £248,031. Cooperation with the Barnet London Borough council covered the following areas: Consultants Fees and Consult Fees.
Robert Webb, Laura Anne Ferrier, Keith Nicholas Mann and Keith Nicholas Mann are the company's directors and have been cooperating as the Management Board since April 2014.
Priority Estates Project Limited is a domestic company, located in Dudley, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Dominique House 1 Church Road Netherton DY2 0LY Dudley. Priority Estates Project Limited was registered on 1986-03-26. 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 - 403,000 GBP, sales per year - approximately 448,000,000 GBP. Priority Estates Project Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Priority Estates Project Limited is Professional, scientific and technical activities, including 5 other directions. Director of Priority Estates Project Limited is Robert Webb, which was registered at 1 Church Road, Netherton, Dudley, West Midlands, DY2 0LY. Products made in Priority Estates Project Limited were not found. This corporation was registered on 1986-03-26 and was issued with the Register number 02004172 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 Priority Estates Project Limited, open vacancies, location of Priority Estates Project 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 March 1st, 2024