Inspiredspaces Rochdale (holdings2) Limited

All companies of The UKProfessional, scientific and technical activitiesInspiredspaces Rochdale (holdings2) Limited

Activities of head offices

Contacts of Inspiredspaces Rochdale (holdings2) Limited: address, phone, fax, email, website, working hours

Address: Carillion House 84 Salop Street WV3 0SR Wolverhampton

Phone: +44-121 8898620 +44-121 8898620

Fax: +44-1289 5135253 +44-1289 5135253

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Inspiredspaces Rochdale (holdings2) Limited"? - Send email to us!

Inspiredspaces Rochdale (holdings2) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Inspiredspaces Rochdale (holdings2) Limited.

Registration data Inspiredspaces Rochdale (holdings2) Limited

Register date: 2012-06-21
Register number: 08113900
Capital: 348,000 GBP
Sales per year: Approximately 885,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Inspiredspaces Rochdale (holdings2) Limited

Addition activities kind of Inspiredspaces Rochdale (holdings2) Limited

20150104. Chicken, processed: fresh
20330107. Tomato cocktails: packaged in cans, jars, etc.
24490305. Tanks, wood: coopered
34910100. Automatic regulating and control valves
36750000. Electronic capacitors
38610113. X-ray film

Owner, director, manager of Inspiredspaces Rochdale (holdings2) Limited

Director - John Mcdonagh. Address: Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: May 1969, British

Director - Mark Andrew Harding. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: December 1956, British

Secretary - Anne Catherine Ramsay. Address: Maddox Street, London, W1S 2QN, United Kingdom. DoB:

Secretary - Jane Elizabeth Mackreth. Address: Maddox Street, London, W1S 2QN, United Kingdom. DoB:

Director - Ian Anthony Mason. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: May 1972, English

Director - John David Harris. Address: Aldersgate Street, London, EC1A 4HD, United Kingdom. DoB: July 1965, British

Director - Andrew David Clapp. Address: Aldersgate Street, London, EC1A 4HD, United Kingdom. DoB: March 1975, British

Director - Gordon Russell Howard. Address: Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: April 1968, British

Director - Catherine Elizabeth Cunningham. Address: Number One Riverside, Smith Street, Rochdale, OL16 1XU, United Kingdom. DoB: September 1956, British

Director - Peter James Dawson. Address: Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: April 1970, British

Director - Jasvinder Kaur Uppal. Address: n\a. DoB: September 1971, British

Director - David Graham Blanchard. Address: London Bridge, London, SE1 9RA, United Kingdom. DoB: November 1967, British

Director - Gladys Rhodes White. Address: Floor 7 Municiple Offices, Smith Street, Rochdale, OL15 9RE, United Kingdom. DoB: October 1957, British

Director - Graham Farley. Address: Manor Close, Hinstock, Market Drayton, Shropshire, TF9 2TZ, United Kingdom. DoB: September 1949, British

Director - Sandra Ann Bowness. Address: Floor 7 Municiple Offices, Smith Street, Rochdale, OL15 9RE, United Kingdom. DoB: April 1959, British

Director - Adam George Waddington. Address: London Bridge, London, SE1 9RA, United Kingdom. DoB: December 1974, British

Director - Gerard Eugene Hanson. Address: Cottage, Striple Lane, Hartwith, Harrogate, HG3 3HA, United Kingdom. DoB: May 1955, British

Director - Claire Butler. Address: Floor Lock 50 Business Centre, Oldham Road, Rochdale, OL16 5RD, United Kingdom. DoB: September 1976, British

Director - Anne Catherine Ramsay. Address: Maddox Street, London, W1S 2QN, United Kingdom. DoB: April 1965, British

Secretary - Timothy Francis George. Address: Birch Street, Wolverhampton, WR10 2NH, United Kingdom. DoB:

Director - Lee James Mills. Address: Birch Street, Wolverhampton, WR10 2NH, United Kingdom. DoB: July 1958, British

Director - Timothy Francis George. Address: Birch Street, Wolverhampton, WR10 2NH, United Kingdom. DoB: May 1960, British

Jobs in Inspiredspaces Rochdale (holdings2) Limited, vacancies. Career and training on Inspiredspaces Rochdale (holdings2) Limited, practic

Now Inspiredspaces Rochdale (holdings2) Limited have no open offers. Look for open vacancies in other companies

  • Cleaning Assistant (77055-047) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Estates Office - Campus Cleaning Services

    Salary: £15,670 pro rata, per annum.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Student Education Service Assistant (Programme Administration) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Leeds Institute of Health Sciences (LIHS)

    Salary: £16,654 to £18,263 p.a. pro rata. Grade 3

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Events Project Lead (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Widening Participation

    Salary: £28,936 and rising to £32,548 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Senior Lecturer in Digital Media Design (London)

    Region: London

    Company: London Metropolitan University

    Department: School of Computing and Digital Media

    Salary: £40,017 to £50,337 (Inclusive of London Allowance)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Media and Communications,Media Studies,Creative Arts and Design,Design

  • Lecturer in Chemistry (Pontypridd)

    Region: Pontypridd

    Company: University of South Wales

    Department: School of Applied Sciences

    Salary: £33,943 to £39,324 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Senior Lecturer in Mathematics Education, 0.6fte (Lancaster)

    Region: Lancaster

    Company: University of Cumbria

    Department: Institute of Education

    Salary: £37,075 (Pro Rata) *

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Lead - Chaplaincy and Community (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Student Services

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,PR, Marketing, Sales and Communication

  • Research Assistant/Research Associate - Statistician (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Public Health and Primary Care

    Salary: £25,298 to £38,183

    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,Genetics,Mathematics and Statistics,Statistics

  • Research Fellow in Autonomous Cars: Cooperative Guidance (Shrivenham)

    Region: Shrivenham

    Company: Cranfield University

    Department: Centre for Electronic Warfare, Information and Cyber

    Salary: £32,094 to £35,773

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Research Portfolio Manager (London)

    Region: London

    Company: Royal Free London NHS Trust

    Department: Research & Development (R&D)

    Salary: £31,696 to £41,787 pa plus HCAS

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Nursing,Biological Sciences,Biology,Genetics,Microbiology,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Policy

  • NCUK Business Studies Teacher (London)

    Region: London

    Company: British Study Centres Pathways (Experience English)

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies,Education Studies (inc. TEFL),TEFL/TESOL

  • Professor of Law (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Business and Law

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

Responds for Inspiredspaces Rochdale (holdings2) Limited on Facebook, comments in social nerworks

Read more comments for Inspiredspaces Rochdale (holdings2) Limited. Leave a comment for Inspiredspaces Rochdale (holdings2) Limited. Profiles of Inspiredspaces Rochdale (holdings2) Limited on Facebook and Google+, LinkedIn, MySpace

Location Inspiredspaces Rochdale (holdings2) Limited on Google maps

Other similar companies of The United Kingdom as Inspiredspaces Rochdale (holdings2) Limited: M Laffey Holdings Limited | Mills Accountancy And Payroll Services Limited | Nikas Limited | J P Walsh Trustee Company (no.2) Limited | Akm Soft Ltd.

Inspiredspaces Rochdale (holdings2) Limited with reg. no. 08113900 has been operating on the market for four years. This PLC is officially located at Carillion House, 84 Salop Street , Wolverhampton and their zip code is WV3 0SR. The firm declared SIC number is 70100 : Activities of head offices. The business most recent records were filed up to December 31, 2015 and the most current annual return information was filed on June 22, 2016. For the last 4 years Inspiredspaces Rochdale (holdings2) Ltd has been a local leader in this field.

The data at our disposal that details this company's personnel shows us employment of three directors: John Mcdonagh, Mark Andrew Harding and Ian Anthony Mason who assumed their respective positions on 2014/12/05, 2014/01/10 and 2012/07/17. To increase its productivity, since 2012 the following business has been providing employment to Anne Catherine Ramsay, who has been responsible for making sure that the firm follows with both legislation and regulation.

Inspiredspaces Rochdale (holdings2) Limited is a foreign company, located in Wolverhampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Carillion House 84 Salop Street WV3 0SR Wolverhampton. Inspiredspaces Rochdale (holdings2) Limited was registered on 2012-06-21. 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 - 348,000 GBP, sales per year - approximately 885,000,000 GBP. Inspiredspaces Rochdale (holdings2) Limited is Private Limited Company.
The main activity of Inspiredspaces Rochdale (holdings2) Limited is Professional, scientific and technical activities, including 6 other directions. Director of Inspiredspaces Rochdale (holdings2) Limited is John Mcdonagh, which was registered at Birch Street, Wolverhampton, WV1 4HY, United Kingdom. Products made in Inspiredspaces Rochdale (holdings2) Limited were not found. This corporation was registered on 2012-06-21 and was issued with the Register number 08113900 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 Inspiredspaces Rochdale (holdings2) Limited, open vacancies, location of Inspiredspaces Rochdale (holdings2) 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 April 1st, 2024

Detailed data about Inspiredspaces Rochdale (holdings2) Limited from yellow pages of The United Kingdom. Find address Inspiredspaces Rochdale (holdings2) Limited, phone, email, website credits, responds, Inspiredspaces Rochdale (holdings2) Limited job and vacancies, contacts finance sectors Inspiredspaces Rochdale (holdings2) Limited