Ppl Midlands Limited

Activities of other holding companies n.e.c.

Contacts of Ppl Midlands Limited: address, phone, fax, email, website, working hours

Address: Avonbank Feeder Road BS2 0TB Bristol

Phone: +44-1561 3783111 +44-1561 3783111

Fax: +44-1522 4919921 +44-1522 4919921

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ppl Midlands Limited"? - Send email to us!

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

Registration data Ppl Midlands Limited

Register date: 1989-04-01
Register number: 02366928
Capital: 834,000 GBP
Sales per year: More 449,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Ppl Midlands Limited

Addition activities kind of Ppl Midlands Limited

238700. Apparel belts
805199. Skilled nursing care facilities, nec
17110100. Boiler and furnace contractors
25410000. Wood partitions and fixtures
31110500. Garment leather
32910403. Wheels, abrasive
35310415. Screeds and screeding machines
38459900. Electromedical equipment, nec
51120501. File cards

Owner, director, manager of Ppl Midlands Limited

Director - William Harold Spence. Address: Feeder Road, Bristol, BS2 0TB. DoB: February 1957, American

Director - Ian Robert Williams. Address: Feeder Road, Bristol, BS2 0TB. DoB: January 1970, British

Director - Philip Swift. Address: Feeder Road, Bristol, BS2 0TB, United Kingdom. DoB: July 1967, British

Secretary - Sally Ann Jones. Address: Feeder Road, Bristol, BS2 0TB, United Kingdom. DoB:

Director - Daniel Charl Stephanus Oosthuizen. Address: Feeder Road, Bristol, BS2 0TB, United Kingdom. DoB: May 1957, British

Director - Robert Arthur Symons. Address: Feeder Road, Bristol, BS2 0TB, United Kingdom. DoB: March 1953, British

Director - Philip Gerald Allen. Address: Feeder Road, Bristol, BS2 0TB, United Kingdom. DoB: November 1962, British

Director - Ricky Lee Klingensmith. Address: Feeder Road, Bristol, BS2 0TB, United Kingdom. DoB: September 1960, American

Director - David Gene Harris. Address: Feeder Road, Bristol, BS2 0TB, United Kingdom. DoB: September 1952, British

Secretary - Deborah Gandley. Address: Feeder Road, Bristol, Avon, BS2 0TB, United Kingdom. DoB:

Director - Fiona Scott Stark. Address: Feeder Road, Bristol, Avon, BS2 0TB, United Kingdom. DoB: April 1962, British

Director - Brian Jefferson Tear. Address: Westwood Way, Westwood Business Park, Coventry, CV4 8LG. DoB: June 1968, British

Director - Dr Paul Golby. Address: Westwood Way, Westwood Business Park, Coventry, West Midlands, CV4 8LG. DoB: February 1951, British

Secretary - Stephanie Kay Pickerell. Address: Brook Cottage 41 School Lane, Woodhouse, Loughborough, Leicestershire, LE12 8UJ. DoB: n\a, British

Director - Robert Taylor. Address: 6 Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ. DoB: February 1961, British

Director - Graham John Bartlett. Address: Westwood Way, Westwood Business Park, Coventry, West Midlands, CV4 8LG. DoB: April 1956, British

Director - Richard Howard Marsh. Address: 1126 Woodhaven Blvd, Fairlawn Ohio, Summit, 44333, United States. DoB: February 1951, American

Director - Robert Kent Green. Address: 2319 West 59th Street, Shawnee Mission 66208, Kansas, Usa. DoB: January 1962, Usa

Director - Donald George Bacon. Address: 544 King Edwards Wharf, Sheepcote Street, Birmingham, B16 8AB. DoB: December 1937, Canadian

Director - Mark Clark. Address: 102 Wolcott Road, Akron, Ohio 44313, United States Of America. DoB: May 1950, American

Director - Kevin Keough. Address: 6925 Hunting Wollow Lane W., Hudson, Ohio 44236, United States Of America. DoB: August 1960, American

Director - Keith Stamm. Address: 13109 Beverley, Overland Park, Kansas Ks 66209, Usa. DoB: June 1960, American

Secretary - Ian Elcock. Address: The Lodge, Blakeshall Wolverley, Kidderminster, Worcestershire, DY11 5XW. DoB: n\a, British

Director - Carole Boblitz Snyder. Address: 90 Louis Drive, Montville, New Jersey 07045, Usa. DoB: June 1945, American

Director - Ira Jolles. Address: 610 West End Avenue, New York, New York, 10024, Usa. DoB: December 1938, American

Secretary - Robert Harvey Browne. Address: 41 Western Road, West Hagley, Stourbridge, West Midlands, DY9 0JY. DoB: December 1941, British

Director - John Bryant. Address: 105 Home Park Road, Wimbledon, London, SW19 7HT. DoB: June 1946, British

Director - Madeleine Weigel Ludlow. Address: 5585 Kugler Mill Road, Cincinnati, Ohio, 45236, Usa. DoB: August 1954, American

Director - Fred D Hafer. Address: 11 Chadwell Place, Morristown, New Jersey 07960, Usa. DoB: March 1941, United States

Director - Ira Jolles. Address: 610 West End Avenue, New York, New York, 10024, Usa. DoB: December 1938, American

Director - Stephen Anthony King. Address: Hawthorn House, Main Street, Adstock, Buckinghamshire, MK18 2HT. DoB: October 1960, British

Director - John Bryant. Address: 105 Home Park Road, Wimbledon, London, SW19 7HT. DoB: June 1946, British

Director - Ira Jolles. Address: 610 West End Avenue, New York, New York, 10024, Usa. DoB: December 1938, American

Director - John Gourlay Graham. Address: 21 Candace Lane, Chatham Twsp, New Jersey, 07928, Usa. DoB: July 1932, British

Director - James Eugene Rogers. Address: Six Noel Lane Cincinnata, Ohio 45243, Usa, FOREIGN. DoB: September 1947, American

Director - Bruce Larry Levy. Address: 5 Oak Ridge Court, Pomona, New York, 10970, Usa. DoB: December 1955, United States Citizen

Director - James Robert Leva. Address: 2 Ryan Court, Chester, New Jersey, 07930, Usa. DoB: May 1932, British

Director - James Wayne Leonard. Address: 5150 Rollman Estate Drive, Cincinnati, Hamilton, 45236, Usa. DoB: November 1950, British

Director - Cheryl Morgan Foley. Address: 7825 Annesdale Drive, Cincinnati Hamilton 45243, Usa. DoB: September 1947, American

Director - John Graham. Address: 21 Candace Lane, Chatham Twsp New Jersey 07928, United States Of America. DoB: July 1938, American

Director - Sir Terence Harrison. Address: 2 The Garden House, Whalton, Northumberland, NE61 3UZ. DoB: April 1933, British

Director - Michael Alan Hughes. Address: The Chapel House, Binton, Stratford Upon Avon, CV37 9TN. DoB: June 1945, British

Director - Roger David Murray. Address: 7 King Stephen's Mount, Henwick Road, Worcester, WR2 5PL. DoB: September 1945, British

Director - John Mitchell Neill. Address: Baddiant, Alleyns Lane, Cookham Dean, Berkshire, SL6 9AE. DoB: July 1947, British

Secretary - Hugh Campbell Hamilton. Address: 3 St Augustines Close, Droitwich, Worcestershire, WR9 8QW. DoB: n\a, British

Director - Francis Charles Graves. Address: Aldersyde Broad Lane Wood End, Tanworth-In-Arden, Solihull, West Midlands, B94 5DY. DoB: June 1929, British

Director - Bryan Sydney Townsend. Address: 2 Fineshades, Martello Park Canford Cliffs, Poole, Dorset, BH13 7BA. DoB: April 1930, British

Director - Richard Keith Young. Address: 58 Battenhall Road, Worcester, Worcestershire, WR5 2BP. DoB: February 1943, British

Director - Garry William Degg. Address: 94 Finstall Road, Finstall, Bromsgrove, Worcestershire, B60 3DB. DoB: May 1944, British

Director - Gareth Davies. Address: 4 Beech Gate, Roman Road Little Aston Park, Sutton Coldfield, West Midlands, B74 3AR. DoB: February 1930, British

Director - Peter Lawton Chapman. Address: 4 Ashleigh Road, Solihull, West Midlands, B91 1AE. DoB: September 1936, British

Director - Doctor Janet Patricia Morgan. Address: 10 Old Church Lane, Duddingston Village, Edinburgh, EH15 3PX. DoB: December 1945, British

Jobs in Ppl Midlands Limited, vacancies. Career and training on Ppl Midlands Limited, practic

Now Ppl Midlands Limited have no open offers. Look for open vacancies in other companies

  • Lecturer, Nursing & Health Care School (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Medicine, Dentistry & Nursing

    Salary: £42,418 to £49,149 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Senior Evaluation Manager (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £45,000 per year, plus benefits (more may be available for exceptional candidates)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work,Education Studies (inc. TEFL),Education Studies,Administrative,Senior Management

  • Head of Brand Management (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Communications and External Relations

    Salary: £39,993 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Lecturer: Film Production (Norwich)

    Region: Norwich

    Company: Norwich University of the Arts

    Department: N\A

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies

  • Student Support Coordinator (Holborn, London)

    Region: Holborn, London

    Company: Arden University

    Department: N\A

    Salary: £20,000 to £25,000 per annum, dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Employability Adviser (3 Posts) (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: The Student Support and Wellbeing Division

    Salary: £26,495 to £30,688 per annum (Grade 5)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

Responds for Ppl Midlands Limited on Facebook, comments in social nerworks

Read more comments for Ppl Midlands Limited. Leave a comment for Ppl Midlands Limited. Profiles of Ppl Midlands Limited on Facebook and Google+, LinkedIn, MySpace

Location Ppl Midlands Limited on Google maps

Other similar companies of The United Kingdom as Ppl Midlands Limited: Gresham House Special Situations Limited | Stacap Ltd | Masco Investments Limited | Frankel Daubeney Associates Limited | Sandgate Enterprises Limited

Ppl Midlands has been operating in this business for twenty seven years. Started under company registration number 02366928, the firm is considered a Private Limited Company. You can reach the main office of the firm during business times at the following address: Avonbank Feeder Road, BS2 0TB Bristol. This company has a history in registered name change. In the past, the firm had three different names. Up till 2014 the firm was prospering as Wpd Midlands Holdings and before that its official company name was Central Networks. The enterprise SIC code is 64209 - Activities of other holding companies n.e.c.. Ppl Midlands Ltd reported its account information for the period up to 2015/03/31. The company's latest annual return information was submitted on 2015/10/25. 27 years of competing in the field comes to full flow with Ppl Midlands Ltd as the company managed to keep their clients satisfied through all the years.

Wpd Midlands Holdings Limited is a small-sized vehicle operator with the licence number OD0052191. The firm has one transport operating centre in the country. . The company transport managers are Gary Roy Baker and Keith George Wells. The firm directors are Daniel Charl Oosthuizen, David Gene Harris, Ricky Lee Klingensmith and Robert Arthur Symons.

Because of this specific enterprise's constant development, it was necessary to find new executives, to name just a few: William Harold Spence, Ian Robert Williams, Philip Swift who have been working together since 2015-07-16 to promote the success of the following firm. To maximise its growth, since 2011 the firm has been utilizing the skills of Sally Ann Jones, who's been concerned with maintaining the company's records.

Ppl Midlands Limited is a domestic stock company, located in Bristol, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Avonbank Feeder Road BS2 0TB Bristol. Ppl Midlands Limited was registered on 1989-04-01. 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 - 834,000 GBP, sales per year - more 449,000 GBP. Ppl Midlands Limited is Private Limited Company.
The main activity of Ppl Midlands Limited is Financial and insurance activities, including 9 other directions. Director of Ppl Midlands Limited is William Harold Spence, which was registered at Feeder Road, Bristol, BS2 0TB. Products made in Ppl Midlands Limited were not found. This corporation was registered on 1989-04-01 and was issued with the Register number 02366928 in Bristol, 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 Ppl Midlands Limited, open vacancies, location of Ppl Midlands 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 May 1st, 2024

Detailed data about Ppl Midlands Limited from yellow pages of The United Kingdom. Find address Ppl Midlands Limited, phone, email, website credits, responds, Ppl Midlands Limited job and vacancies, contacts finance sectors Ppl Midlands Limited