Enserve Group Limited

All companies of The UKConstructionEnserve Group Limited

Other building completion and finishing

Activities of head offices

Contacts of Enserve Group Limited: address, phone, fax, email, website, working hours

Address: Ashwood Court Springwood Way Tytherington Business Park SK10 2XF Macclesfield

Phone: +44-1443 8855224 +44-1443 8855224

Fax: +44-1443 8855224 +44-1443 8855224

Email: n\a

Website:

Schedule:

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

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

Registration data Enserve Group Limited

Register date: 1996-09-17
Register number: 03250709
Capital: 534,000 GBP
Sales per year: Approximately 446,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Enserve Group Limited

Addition activities kind of Enserve Group Limited

2251. Women's hosiery, except socks
01720000. Grapes
30691001. Battery boxes, jars, or parts, hard rubber
42120201. Liquid haulage, local
45819901. Air freight handling at airports
70110201. Ski lodge

Owner, director, manager of Enserve Group Limited

Director - Andrew Olaf Fischer. Address: Springwood Way, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XF. DoB: August 1964, German

Director - Jonathan Charles Richardson. Address: Springwood Way, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XF. DoB: November 1960, British

Director - Ian Fisher. Address: Springwood Way, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XF. DoB: August 1950, British

Director - David Christopher Humphreys. Address: Springwood Way, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XF, England. DoB: February 1973, English

Secretary - David Lee Cruddace. Address: Springwood Way, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XF, England. DoB:

Director - David Lee Cruddace. Address: Springwood Way, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XF, England. DoB: January 1964, English

Director - Thilo Sautter. Address: Springwood Way, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XF, England. DoB: December 1969, German

Director - Simon Nicholas Rowlands. Address: Springwood Way, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XF, England. DoB: June 1957, British

Director - Sir Roy Alan Gardner. Address: Springwood Way, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XF, England. DoB: August 1945, British

Director - Yalin Karadogan. Address: Shenley Road, Borehamwood, Hertfordshire, WD6 1TE, United Kingdom. DoB: February 1975, British

Director - David William Owens. Address: Shenley Road, Borehamwood, Hertfordshire, WD6 1TE, United Kingdom. DoB: April 1952, British

Director - Pascal Heberling. Address: Shenley Road, Borehamwood, Hertfordshire, WD6 1TE, United Kingdom. DoB: July 1972, French

Secretary - Lee Johnstone. Address: Shenley Road, Borehamwood, Hertfordshire, WD6 1TE, United Kingdom. DoB:

Secretary - Julia Alison Morton. Address: Kingsdown Close, Wychwood Park, Weston, Cheshire, CW2 5FX. DoB:

Director - Julie Margaret Baddeley. Address: Flat 8 Browning House, 29 De Vere Gardens, London, W8 5AW. DoB: March 1951, British

Director - Martin George Towers. Address: Intake Farm, Chevin End Road, Menston, Ilkley, West Yorkshire, LS29 6BP. DoB: October 1952, British

Director - Christopher Lee. Address: Norcott Farm, Mill Lane Elswick, Preston, PR4 3ZH. DoB: July 1959, British

Director - Peter Edward Blackburn Caworon. Address: The Old Bakery, Great Haseley, Oxfordshire, OX44 7JG. DoB: July 1943, British

Director - Peter Edward Blackburn Cawdron. Address: 71 Victoria Street, London, SW1H 0XA. DoB: July 1943, British

Director - Andrew Phillip Catchpole. Address: Waltham Hall Barn, Norwich Road, Little Stonham, Stowmarket, Suffolk, IP14 5LX. DoB: October 1948, British

Director - Timothy James Alderley Huddart. Address: Cornwell Hill Farm, Worcester Road, Chipping Norton, Oxfordshire, OX7 5YG. DoB: September 1958, British

Director - Michael St John Shallow. Address: Felsham Hall, Felsham, Bury St Edmunds, Suffolk, IP30 0QN. DoB: September 1954, British

Director - Oliver James Lightowlers. Address: 2 Goldsborough Court, Church Street, Goldsborough, North Yorkshire, HG5 8AP. DoB: November 1972, British

Secretary - Lee Johnstone. Address: 16 Mulberry Way, Northowram, Halifax, West Yorkshire, HX3 7WJ. DoB: October 1975, British

Director - Philip Nicholas Rodgers. Address: 3 Manor Close, Warlingham, Surrey, CR6 9SF. DoB: January 1959, British

Secretary - Oliver James Lightowlers. Address: 2 Leadhall Close, Harrogate, North Yorkshire, HG2 9PQ. DoB:

Director - Sir Rodney Myerscough Walker. Address: Walker House 22 Bond Street, Wakefield, West Yorkshire, WF1 2PQ. DoB: April 1943, British

Director - William Parsons. Address: 3 Falcon Knowle Ing, Darton, Barnsley, S75 5RB. DoB: June 1960, British

Director - Stuart Laughton Learmonth. Address: 40 Gainsborough Avenue, Adel, Leeds, LS16 7PQ. DoB: December 1952, English

Director - Gary Philip Thornton. Address: 1 Bittern Rise, Morley, Leeds, West Yorkshire, LS27 8GH. DoB: December 1956, British

Director - Carl James Chambers. Address: The Old Farmhouse, 73-75 Breary Lane East, Bramhope Leeds, West Yorkshire, LS16 9EU. DoB: August 1958, British

Secretary - Christopher Graham Kershaw. Address: 7 Evesham Grove, Idle, Bradford, BD10 8TN. DoB: n\a, British

Director - Paul Kevan Green. Address: Manderley, Main Street, Asselby, North Humberside, DN14 7HE. DoB: October 1942, British

Director - Roger Anthony Denton. Address: Aire View, West Haddlesey, Selby, North Yorkshire, YO8 8QA. DoB: December 1944, British

Director - John Mitchell Taylor. Address: The Old Chapel 1a Main Street, Wilberfoss, York, Yorkshire, YO4 5NB. DoB: January 1939, British

Secretary - Linda Rigby. Address: Springwood Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ. DoB: December 1961, British

Director - Andrew Norman Webster. Address: West Winds, Hag Farm Road Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7AB. DoB: November 1957, British

Director - William Simon Rigby. Address: Springwood, Scotchman Lane Morley, Leeds, Yorkshire, LS27 0NZ. DoB: December 1961, British

Jobs in Enserve Group Limited, vacancies. Career and training on Enserve Group Limited, practic

Now Enserve Group Limited have no open offers. Look for open vacancies in other companies

  • Strategic Projects Manager (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £41,212 to £49,149 Grade 7 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

  • Research Administrator (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: School of Mathematics, Computer Science and Engineering

    Salary: £17,361

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Restaurant Manager (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £19,412 to £21,172 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Subject Leader Creative Arts Education (Epsom)

    Region: Epsom

    Company: University for the Creative Arts

    Department: N\A

    Salary: £41,212 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design,Music,Performing Arts,Other Creative Arts,Finance,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Widening Participation Project Coordinator (Post - 16) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Cambridge Admissions Office

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Associate Lecturer - Architectural Technology (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: N\A

    Salary: £34.33 to £42.18 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Clinical Lecturer (Scholarship) (Aberdeen)

    Region: Aberdeen

    Company: University of Aberdeen

    Department: School of Medicine, Medical Sciences and Nutrition - Institute Of Education for Medical And Dental Sciences

    Salary: £33,131 to £58,598 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing

  • Senior Lecturer in Operations Management (Chatham)

    Region: Chatham

    Company: University of Kent

    Department: Kent Business School

    Salary: £49,149 to £56,950

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Other Business and Management Studies

  • Subject Co-ordinator - Fashion Management Marketing & Communication (Nottingham)

    Region: Nottingham

    Company: Nottingham Trent University

    Department: School of Art and Design

    Salary: £23,557 to £26,495 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services

  • PhD Studentship in Nanocarbon (Carbon Nanotubes and Graphene) Reinforced Lightweight Metal Composites (London)

    Region: London

    Company: Imperial College London

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Aerospace Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Other Engineering

  • Lecturer in Engineering (CGTU) (China)

    Region: China

    Company: University of Leicester

    Department: Department of Engineering

    Salary: £38,183 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • PhD Positions in Cancer Research (Heidelberg - Germany)

    Region: Heidelberg - Germany

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Other Biological Sciences

Responds for Enserve Group Limited on Facebook, comments in social nerworks

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

Location Enserve Group Limited on Google maps

Other similar companies of The United Kingdom as Enserve Group Limited: Blowers Homes Ltd | Long Mynd Investments Limited | Jack Watchman Buildings Services Limited | Cecb Uk Limited | Bellmack Builders Limited

Enserve Group Limited may be contacted at Ashwood Court Springwood Way, Tytherington Business Park in Macclesfield. The postal code is SK10 2XF. Enserve Group has been on the market since it was started on 1996-09-17. The Companies House Registration Number is 03250709. This firm has a history in business name changes. Up till now it had three different names. Up to 2011 it was run as Spice and before that the company name was Spice Holdings PLC. The enterprise Standard Industrial Classification Code is 43390 which means Other building completion and finishing. The company's most recent filed account data documents were filed up to 2016-04-30 and the most recent annual return was submitted on 2015-09-17. 20 years of experience on this market comes to full flow with Enserve Group Ltd as the company managed to keep their customers happy through all the years.

With 10 recruitment offers since 2014-10-27, the company has been among the most active companies on the employment market. Most recently, it was seeking new workers in Stowmarket, London and Woolpit. They look for employees for such posts as: Civil CAD Technician, Senior Project Manager - Overhead Lines and Assistant Accountant. Out of the available jobs, the best paid post is Grounds Maintenance Operative in Stowmarket with £17300 on a yearly basis. More specific information concerning recruitment and the job vacancy can be found in particular job offers.

For this business, many of director's responsibilities have so far been performed by Andrew Olaf Fischer, Jonathan Charles Richardson, Ian Fisher and 2 other directors who might be found below. Amongst these five individuals, David Lee Cruddace has been working for the business the longest, having become one of the many members of company's Management Board since five years ago. Moreover, the managing director's tasks are continually helped by a secretary - David Lee Cruddace, from who was chosen by this business on 2011-12-20.

Enserve Group Limited is a foreign stock company, located in Macclesfield, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in Ashwood Court Springwood Way Tytherington Business Park SK10 2XF Macclesfield. Enserve Group Limited was registered on 1996-09-17. 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 - 534,000 GBP, sales per year - approximately 446,000 GBP. Enserve Group Limited is Private Limited Company.
The main activity of Enserve Group Limited is Construction, including 6 other directions. Director of Enserve Group Limited is Andrew Olaf Fischer, which was registered at Springwood Way, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XF. Products made in Enserve Group Limited were not found. This corporation was registered on 1996-09-17 and was issued with the Register number 03250709 in Macclesfield, 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 Enserve Group Limited, open vacancies, location of Enserve Group 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 Enserve Group Limited from yellow pages of The United Kingdom. Find address Enserve Group Limited, phone, email, website credits, responds, Enserve Group Limited job and vacancies, contacts finance sectors Enserve Group Limited