The Wheeler Street Corporation C.i.c.
Management consultancy activities other than financial management
Contacts of The Wheeler Street Corporation C.i.c.: address, phone, fax, email, website, working hours
Address: 49 Maple Drive Yew Tree WS5 4JX Walsall
Phone: +44-1286 4504364 +44-1286 4504364
Fax: +44-1286 4504364 +44-1286 4504364
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Wheeler Street Corporation C.i.c."? - Send email to us!
Registration data The Wheeler Street Corporation C.i.c.
Get full report from global database of The UK for The Wheeler Street Corporation C.i.c.
Addition activities kind of The Wheeler Street Corporation C.i.c.
355500. Printing trades machinery
521199. Lumber and other building materials, nec
737901. Computer related maintenance services
30890204. Carafes, plastics
35470200. Secondary rolling mill equipment
36340119. Urns, electric: household
39490102. Carts, caddy
73590500. Business machine and electronic equipment rental services
Owner, director, manager of The Wheeler Street Corporation C.i.c.
Secretary - Grantley Haynes. Address: Maple Drive, Yew Tree, Walsall, West Midlands, WS5 4JX, United Kingdom. DoB:
Director - Jason Haynes. Address: Maple Drive, Yew Tree, Walsall, West Midlands, WS5 4JX, United Kingdom. DoB: December 1983, British
Director - Keith Anthony Brown. Address: 150 Farren Road, Northfield, Birmingham, West Midlands, B31 5HN. DoB: October 1962, British
Director - Shane Ward. Address: 18 Everest Road, Handsworth Wood, Birmingham, West Midlands, B20 2LN. DoB: February 1965, British
Director - Grantley Mc Donald Haynes. Address: Maple Drive, Yew Tree, Walsall, West Midlands, WS5 4JX, United Kingdom. DoB: n\a, British
Secretary - Antoinette Blake. Address: Knights Road, Tysley, Birmingham, West Midlands, B11 3QE. DoB:
Director - Joycelyn St Juste. Address: 14 Water Mill Close, Selly Oak, Birmingham, West Midlands, B29 6TS. DoB: December 1963, British
Director - Donvan Mcleggan. Address: 52 Beauchamp Avenue, Handsworth Wood, Birmingham, West Midlands, B20 1DX. DoB: October 1960, British
Director - Carlene Ellen Payne. Address: 12 Eldon Road, Edgbaston, Birmingham, West Midlands, B16 9DP. DoB: August 1959, British
Director - Adele Williams. Address: 108 North Western Avenue, Watford, Hertfordshire, WD25 0AJ. DoB: July 1970, British
Director - Purdy Bhogal. Address: 6 Shedden Street, Dudley, West Midlands, DY2 8NJ. DoB: October 1968, British
Director - Ernest Hendricks. Address: Osmond House, 78 Alcester Road Moseley, Birmingham, West Midlands, B13 8BB. DoB: March 1962, British
Director - Natasha Blake. Address: Knights Road, Tyseley, Birmingham, West Midlands, B11 3QE, Englands. DoB: June 1980, British
Secretary - Grantley Mc Donald Haynes. Address: 2f Greenside Way, Walsall, West Midlands, WS5 4BS. DoB: n\a, British
Secretary - Ronald Lynn Hammond. Address: 20 Freeman Drive, Sutton Coldfield, West Midlands, B76 1NT. DoB:
Jobs in The Wheeler Street Corporation C.i.c., vacancies. Career and training on The Wheeler Street Corporation C.i.c., practic
Now The Wheeler Street Corporation C.i.c. have no open offers. Look for open vacancies in other companies
-
Beauty Lecturer (Theatrical Media Make Up) Staff Bank (Welwyn Garden City)
Region: Welwyn Garden City
Company: Oaklands College
Department: N\A
Salary: £15.68 to £24.24 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Other Creative Arts
-
Professor and Head of Department of Environmental Science (Suzhou - China)
Region: Suzhou - China
Company: N\A
Department: N\A
Salary: Negotiable
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Administrative,Senior Management
-
Audio Visual Technician (Leeds)
Region: Leeds
Company: Leeds College of Music
Department: N\A
Salary: £17,898 to £20,046 (per annum pro rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Technical
Categories: IT,Other
-
Events Coordinator - LTA0001 (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: Communications, Marketing and Student Recruitment - Campus Communications and Events
Salary: £24,380 to £27,894 per Annum incl. London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Quality Assurance Officer (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Quality Assurance Officer
Salary: £28,508 to £30,986 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Coach in Practice- Mental Health 0.5 FTE (Gloucester)
Region: Gloucester
Company: University of Gloucestershire
Department: The School of Health and Social Care
Salary: £32,548 to £36,613 pa pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Residence Welfare Officer (Stockton-on-tees)
Region: Stockton-on-tees
Company: Study Group
Department: N\A
Salary: £20,000 to £25,000 per annum, DOE
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Lecturer in Mathematics (Canterbury)
Region: Canterbury
Company: University of Kent
Department: School of Mathematics, Statistics and Actuarial Science
Salary: £33,518 to £47,722 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Biological Safety Officer (Hong Kong)
Region: Hong Kong
Company: University of Hong Kong
Department: Safety Office
Salary: Globally competitive remuneration package
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,PR, Marketing, Sales and Communication
-
Senior Researcher in Stress (Stoke-on-trent)
Region: Stoke-on-trent
Company: Staffordshire University
Department: School of Life Sciences & Education
Salary: £32,958 to £38,183 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Marie Sklodowska-Curie Individual Fellowships 2017 (Guildford)
Region: Guildford
Company: University of Surrey
Department: Health and Medical Sciences Research at the University of Surrey.
Salary: Not specified
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science,Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Psychology
-
Lecturer in Water and Environmental Engineering (Bristol)
Region: Bristol
Company: University of Bristol
Department: Department of Civil Engineering
Salary: £36,001 to £40,523 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Maritime Technology,Other Engineering
Responds for The Wheeler Street Corporation C.i.c. on Facebook, comments in social nerworks
Read more comments for The Wheeler Street Corporation C.i.c.. Leave a comment for The Wheeler Street Corporation C.i.c.. Profiles of The Wheeler Street Corporation C.i.c. on Facebook and Google+, LinkedIn, MySpaceLocation The Wheeler Street Corporation C.i.c. on Google maps
Other similar companies of The United Kingdom as The Wheeler Street Corporation C.i.c.: Women Inspired Ltd | Phil Watkin Inspection Limited | Crowned Eagle Ltd | Andy Patterson Limited | Profile Wrapping Solutions Ltd
Started with Reg No. 06043117 nine years ago, The Wheeler Street Corporation C.i.c. is a Community Interest Company. The firm's official registration address is 49 Maple Drive, Yew Tree Walsall. four years from now the company changed its registered name from The Wheeler Street Corporation to The Wheeler Street Corporation C.i.c.. This firm is registered with SIC code 70229 - Management consultancy activities other than financial management. The Wheeler Street Corporation C.i.c. released its latest accounts up until 2015-01-31. The firm's most recent annual return was filed on 2016-01-05.
We have a number of four directors employed by this particular limited company at the moment, specifically Jason Haynes, Keith Anthony Brown, Shane Ward and Shane Ward who have been utilizing the directors responsibilities since January 2010. In addition, the managing director's duties are constantly helped by a secretary - Grantley Haynes, from who was recruited by this specific limited company 6 years ago.
The Wheeler Street Corporation C.i.c. is a foreign stock company, located in Walsall, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in 49 Maple Drive Yew Tree WS5 4JX Walsall. The Wheeler Street Corporation C.i.c. was registered on 2007-01-05. 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 - 685,000 GBP, sales per year - more 160,000,000 GBP. The Wheeler Street Corporation C.i.c. is Community Interest Company.
The main activity of The Wheeler Street Corporation C.i.c. is Professional, scientific and technical activities, including 8 other directions. Secretary of The Wheeler Street Corporation C.i.c. is Grantley Haynes, which was registered at Maple Drive, Yew Tree, Walsall, West Midlands, WS5 4JX, United Kingdom. Products made in The Wheeler Street Corporation C.i.c. were not found. This corporation was registered on 2007-01-05 and was issued with the Register number 06043117 in Walsall, 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 The Wheeler Street Corporation C.i.c., open vacancies, location of The Wheeler Street Corporation C.i.c. 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