Paycare

Non-life insurance

Contacts of Paycare: address, phone, fax, email, website, working hours

Address: Paycare House George Street WV2 4DX Wolverhampton

Phone: +44-1444 7957092 +44-1444 7957092

Fax: +44-1444 7957092 +44-1444 7957092

Email: n\a

Website:

Schedule:

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

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

Registration data Paycare

Register date: 1964-09-25
Register number: 00820791
Capital: 760,000 GBP
Sales per year: Less 166,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Paycare

Addition activities kind of Paycare

20150403. Game, small: processed, fresh
23399905. Maternity clothing
32590203. Flue lining, clay
38619902. Editing equipment, motion picture: viewers, splicers, etc.
50850111. Plastic bottles
75490200. Automotive customizing services, nonfactory basis

Owner, director, manager of Paycare

Director - James Louis Knight. Address: Paycare House, George Street, Wolverhampton, West Midlands, WV2 4DX. DoB: September 1962, British

Director - Louise Carter-sheckleford. Address: Paycare House, George Street, Wolverhampton, West Midlands, WV2 4DX. DoB: November 1966, British

Director - Waheed Saleem. Address: Paycare House, George Street, Wolverhampton, West Midlands, WV2 4DX. DoB: January 1981, British

Secretary - Kevin Rogers. Address: Paycare House, George Street, Wolverhampton, West Midlands, WV2 4DX. DoB:

Director - Kevin Alan Rogers. Address: Paycare House, George Street, Wolverhampton, West Midlands, WV2 4DX. DoB: November 1960, British

Director - Donald Mcintosh. Address: 54 Jeremy Road, Wolverhampton, West Midlands, WV4 5DD. DoB: June 1957, British

Director - Dennis Arthur Whitmore. Address: 49 The Wold, Claverley, Wolverhampton, Shropshire, WV5 7BD. DoB: July 1947, British

Director - Albert Bevan. Address: 6 Wynn Road, Wolverhampton, West Midlands, WV4 4AL. DoB: October 1947, British

Director - Nicola Harris. Address: Paycare House, George Street, Wolverhampton, West Midlands, WV2 4DX. DoB: May 1970, British

Secretary - Gail Maltby. Address: 33 Blenheim Road, Burntwood, Staffordshire, WS7 2HZ. DoB: March 1966, British

Director - Michael Biddell. Address: Church Lane, Bobbington, Stourbridge, West Midlands, DY7 5DH, United Kingdom. DoB: May 1949, British

Director - Gail Maltby. Address: 33 Blenheim Road, Burntwood, Staffordshire, WS7 2HZ. DoB: March 1966, British

Director - Adrian Harmsworth. Address: Apartment 1 La Lade, Long Load, Langport, Somerset, TA10 9JX. DoB: March 1972, British

Director - Anna Elizabeth Brennand. Address: The Granary, New House Farm Ellerdine, Telford, Salop, TF6 6RS. DoB: March 1966, British

Director - Hellen Ruth Lisle. Address: Flat 19 Wightwick Court, Wightwick, Wolverhampton, West Midlands, WV6 8HF. DoB: August 1962, English

Director - Ann Slater. Address: 43 Aldersley Avenue, Tettenhall, Wolverhampton, West Midlands, WV6 9HZ. DoB: March 1951, British

Director - Michael Jeremy Marsh. Address: Glade House, Clements Lane, Elford, Tamworth, Staffordshire, B79 9DH. DoB: March 1964, British

Director - Michael Lawton. Address: 11 Montfort Place, Westlands, Newcastle Under Lyme, Staffordshire, ST5 2HE. DoB: March 1964, British

Director - James Patrick Coyle. Address: 1 Knights Avenue, Tettenhall, Wolverhampton, West Midlands, WV6 9QA. DoB: October 1945, British

Director - Elisabeth Hugall. Address: 15 Sawpit Lane, Brocton, Stafford, Staffordshire, ST17 0TE. DoB: May 1943, British

Director - Janet Wrighton. Address: 27 Glamis Road, New Invention, Willenhall, West Midlands, WV12 5ST. DoB: December 1948, British

Director - Michelle Harper. Address: 114 George Road, Oldbury, West Midlands, B68 9LN. DoB: June 1971, British

Director - Martin Cook. Address: 21 Stoneythorpe Close, Hillfield, Solihull, West Midlands, B91 3XD. DoB: July 1962, British

Director - Elizabeth Ann Price. Address: 11 Dalby Close, Leegomery, Telford, Salop, TF1 6FJ. DoB: September 1957, British

Director - Simon Jelley. Address: 144 High Street, Wollaston, Stourbridge, West Midlands, DY8 4PE. DoB: December 1971, British

Director - Helen Lovatt. Address: 62 Broad La South, Wolverhampton, West Midlands, WV11 3RX. DoB: September 1946, British

Director - Richard Moore. Address: 230 Draycott Old Road, Draycott, Stoke On Trent, Staffordshire, ST11 9AH. DoB: June 1945, British

Director - Margaret Ann Howell. Address: 148 Coalway Road, Penn, Wolverhampton, West Midlands, WV3 7NF. DoB: n\a, British

Director - Glenis Craddock. Address: 2 The Drive, Codsall, West Midlands, WV8 2EB. DoB: July 1948, British

Director - Jane Preece. Address: The Hives Castlecroft Lane, Wightwick, Wolverhampton, West Midlands, WV3 8JX. DoB: August 1954, British

Secretary - Jane Preece. Address: The Hives Castlecroft Lane, Wightwick, Wolverhampton, West Midlands, WV3 8JX. DoB: August 1954, British

Secretary - Elizabeth Ann Price. Address: 11 Dalby Close, Leegomery, Telford, Salop, TF1 6FJ. DoB: September 1957, British

Secretary - Andrew Garside. Address: The Dene 2 Bracebridge Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2SB. DoB:

Director - Elizabeth Ann Price. Address: 11 Dalby Close, Leegomery, Telford, Salop, TF1 6FJ. DoB: September 1957, British

Director - Maureen Sheridan. Address: 1c Glendale Close, Finchfield, Wolverhampton, West Midlands, WV3 8EN. DoB: October 1943, British

Director - Ian Sibley. Address: 51 Glebe Lane, Gnosall, Stafford, Staffordshire, ST20 0HG. DoB: January 1946, British

Director - David Clegg. Address: Lythfield, Annscroft, Shrewsbury, Shropshire, SY5 8AN. DoB: March 1947, British

Secretary - John Cousens. Address: Blacksmiths Shop 13 Nordley, Bridgnorth, Salop, WV16 4SU. DoB:

Director - Doreen Kent. Address: 5 Colman Avenue, Wednesfield, Wolverhampton, West Midlands, WV11 3RP. DoB: October 1938, British

Director - Gerald Lewis. Address: 43 Ainsdale Drive, Priorslee, Telford, Salop, TF2 9QJ. DoB: October 1931, British

Director - James Dickie. Address: 25 Hamble Grove, Perton, Wolverhampton, West Midlands, WV6 7QW. DoB: September 1940, British

Director - Thomas Horan. Address: 79 Armshead Road, Werrington, Stoke On Trent, Staffordshire, ST9 0EG. DoB: September 1921, British

Director - Eric Booth. Address: 7 Fair Oak Drive, Tettenhall, Wolverhampton, West Midlands, WV6 8HX. DoB: August 1933, British

Director - Eric Abram. Address: Claythorne House Bickford Road, Lapley, Stafford, Staffordshire, ST19 9JU. DoB: October 1933, British

Director - Richard Mclean-inglis. Address: Susse Ecke 1 Jeremy Close, Penkhull, Stoke On Trent, Staffordshire, ST4 5JD. DoB: October 1924, British

Director - Alan Charles Timmins. Address: 4 Alton Grove, Cannock, Staffordshire, WS11 1NW. DoB: October 1945, English

Jobs in Paycare, vacancies. Career and training on Paycare, practic

Now Paycare have no open offers. Look for open vacancies in other companies

  • Professor in Work and Employment (London)

    Region: London

    Company: King's College London

    Department: King’s Business School

    Salary: £70,000 +

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Management,Business Studies

  • Chair in Software Engineering (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: School of Computing and Communications

    Salary: £63,836 + (Professorial Scale)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Software Engineering,Artificial Intelligence

  • Post-doctoral Research Assistant - FAB0036 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: Department of Electronic & Computer Engineering

    Salary: £31,102 to £40,999 per annum inclusive of London Weighting

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Lecturer or Senior Lecturer in Electrical Engineering (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Electrical & Electronic Engineering

    Salary: £36,001 to £55,998 depending on skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Industrial Lecturer (METaL) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: N\A

    Salary: £32,958 to £38,183 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Environmental Sciences,Engineering and Technology,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Creative Arts and Design,Design

  • PhD Studentship: Development of Netshape Hot Isostatic Pressing for Nickel Superalloys (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Metallurgy & Materials

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Mechanical Engineering

Responds for Paycare on Facebook, comments in social nerworks

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

Location Paycare on Google maps

Other similar companies of The United Kingdom as Paycare: Astor Business Limited | New Intertrade Ltd | Applewood Independent Ltd | White Sands Country Club Ws0613 Limited | Blackhorse Financial Services Ltd

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.

Paycare is a foreign company, located in Wolverhampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Paycare House George Street WV2 4DX Wolverhampton. Paycare was registered on 1964-09-25. 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 - 760,000 GBP, sales per year - less 166,000 GBP. Paycare is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Paycare is Financial and insurance activities, including 6 other directions. Director of Paycare is James Louis Knight, which was registered at Paycare House, George Street, Wolverhampton, West Midlands, WV2 4DX. Products made in Paycare were not found. This corporation was registered on 1964-09-25 and was issued with the Register number 00820791 in Wolverhampton, 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 Paycare, open vacancies, location of Paycare 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 Paycare from yellow pages of The United Kingdom. Find address Paycare, phone, email, website credits, responds, Paycare job and vacancies, contacts finance sectors Paycare