Computershare Voucher Services Limited

All companies of The UKAdministrative and support service activitiesComputershare Voucher Services Limited

Other business support service activities not elsewhere classified

Contacts of Computershare Voucher Services Limited: address, phone, fax, email, website, working hours

Address: The Pavilions Bridgwater Road BS13 8AE Bristol

Phone: +44-1330 5087188 +44-1330 5087188

Fax: +44-1330 5087188 +44-1330 5087188

Email: n\a

Website:

Schedule:

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

Computershare Voucher Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Computershare Voucher Services Limited.

Registration data Computershare Voucher Services Limited

Register date: 2003-11-18
Register number: 04968447
Capital: 519,000 GBP
Sales per year: Approximately 593,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Computershare Voucher Services Limited

Addition activities kind of Computershare Voucher Services Limited

24991005. Seats, toilet
28430202. Textile finishing agents
33150102. Fence gates, posts, and fittings: steel
35990200. Flexible metal hose, tubing, and bellows
55999904. Snowmobiles

Owner, director, manager of Computershare Voucher Services Limited

Director - James Terence Hood. Address: Redland Road, Bristol, BS6 6YA, England. DoB: July 1968, British

Secretary - Jonathan Dolbear. Address: Bridgwater Road, Bristol, BS13 8AE, United Kingdom. DoB:

Director - Nazir Sarkar. Address: Pier Road, Portishead, Bristol, BS20 7DZ, England. DoB: June 1967, British

Secretary - Llewellyn Kevan Botha. Address: Penthouse A, Spring Leigh, Church Road, Leigh Woods, Bristol, North Somerset, BS8 3PG. DoB: June 1962, South African

Director - Christopher Andrew Mills. Address: Park Lane, Blagdon, Bristol, BS40 7SB, England. DoB: October 1976, British

Director - Jochen Braasch. Address: Woodfield Road, Redland, Bristol, BS6 6PL. DoB: August 1969, German

Director - Nicholas Stuart Robert Oldfield. Address: Holt, Greenleigh Farm Holt Limeburn Hill, Chew Magna, Bristol, BS40 8QR, England. DoB: July 1972, British

Director - James Terence Hood. Address: Redland Road, Bristol, Avon, BS6 6YA, United Kingdom. DoB: July 1968, British

Director - Christopher John Morris. Address: 608 Spice Quay Heights, 32 Shad Thames, London, SE1 2YL. DoB: October 1947, Australian

Director - Simon Andrew Irons. Address: The Cottage, The Grange High Street, Marchington, ST14 8LD. DoB: November 1962, British

Director - John Brian Woodward. Address: 75 Upper Way, Upper Longdon, Rugeley, Staffordshire, WS15 1QD. DoB: n\a, British

Director - Mathew Horton. Address: Kennedy Terrace, 4064, Paddington, Queensland, Australia. DoB: August 1966, Australian

Director - Patrick Gallagher. Address: Hawden Street, 4051, Wilston, Queenstown, Australia. DoB: August 1968, Australian

Director - John Waugh. Address: Dudley Street, 4065, Bardon, Queensland, Australia. DoB: July 1955, New Zealander

Secretary - Simon Andrew Irons. Address: The Cottage, The Grange High Street, Marchington, ST14 8LD. DoB: November 1962, British

Director - Joanne Mary Dalby. Address: 12 The Green, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8JB. DoB: November 1968, British

Director - Iain Alistair Beadle. Address: 8 Allsebrook Gardens, Badsey, Evesham, Worcestershire, WR11 7HJ. DoB: October 1967, British

Director - Lynn Carol Woodward. Address: 33 Cherry Orchard, Lichfield, Staffordshire, WS14 9AN. DoB: May 1955, British

Director - John Brian Woodward. Address: 75 Upper Way, Upper Longdon, Rugeley, Staffordshire, WS15 1QD. DoB: n\a, British

Director - Simon Andrew Irons. Address: The Cottage, The Grange High Street, Marchington, ST14 8LD. DoB: November 1962, British

Director - Ruth Pamplin Dent. Address: 1 Chestnut Close, Rugeley, Staffordshire, WS15 4TH. DoB: October 1969, British

Director - David Ian Thackray. Address: 37 Burton Old Road, Lichfield, Staffordshire, WS13 6EN. DoB: March 1954, British

Nominee-director - Dla Nominees Limited. Address: Fountain Precinct, Balm Green, Sheffield, S1 1RZ. DoB:

Corporate-nominee-director - Dla Secretarial Services Limited. Address: Fountain Precinct, Balm Green, Sheffield, S1 1RZ. DoB:

Jobs in Computershare Voucher Services Limited, vacancies. Career and training on Computershare Voucher Services Limited, practic

Now Computershare Voucher Services Limited have no open offers. Look for open vacancies in other companies

  • Postdoctoral Research Associate in Livestock Production and Welfare (Sydney - Australia)

    Region: Sydney - Australia

    Company: The University of Sydney

    Department: School of Life and Environmental Sciences, Sydney Institute of Agriculture

    Salary: AU$106,000
    £64,978 converted salary* p.a. which includes leave loading and up to 17% super

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture

  • PhD Studentship: Advancing Understanding of Glucocorticoid Effects in Fish (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Life and Environmental Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences

  • University Secretary (London)

    Region: London

    Company: University of Greenwich

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • PhD Studentship - Low-Loss Power Conversion for Battery Systems (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Manufacturing Group (WMG)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

  • Graduate Teaching Assistant for the MSc Social Development Practice (London)

    Region: London

    Company: University College London

    Department: The Bartlett Development Planning Unit

    Salary: £28,014 to £32,830 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Reader in Sustainable Energy Technologies (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: School of Engineering and Technology

    Salary: £49,149 to £58,655 Grade 9 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

Responds for Computershare Voucher Services Limited on Facebook, comments in social nerworks

Read more comments for Computershare Voucher Services Limited. Leave a comment for Computershare Voucher Services Limited. Profiles of Computershare Voucher Services Limited on Facebook and Google+, LinkedIn, MySpace

Location Computershare Voucher Services Limited on Google maps

Other similar companies of The United Kingdom as Computershare Voucher Services Limited: Rjg Property Maintenance Limited | The Accident Claimline Marketing Limited | Knott Hill Farm Livery Stables Limited | Drive Time Ltd | Lansglade Homes Limited

Computershare Voucher Services Limited may be contacted at The Pavilions, Bridgwater Road in Bristol. The area code is BS13 8AE. Computershare Voucher Services has been on the British market since the company was started on 2003-11-18. The Companies House Registration Number is 04968447. This company has a history in registered name changes. Previously the firm had two different names. Up to 2009 the firm was run as Busy Bees Childcare Vouchers and up to that point the company name was Broomco (3347). The company SIC code is 82990 and has the NACE code: Other business support service activities not elsewhere classified. Computershare Voucher Services Ltd reported its latest accounts for the period up to 2015-06-30. Its latest annual return information was filed on 2015-11-18. It has been thirteen years for Computershare Voucher Services Ltd in this field, it is not planning to stop growing and is an object of envy for the competition.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Derby City Council, with over 20 transactions from worth at least 500 pounds each, amounting to £288,832 in total. The company also worked with the Hampshire County Council (63 transactions worth £217,759 in total) and the Gateshead Council (1 transaction worth £505 in total). Computershare Voucher Services was the service provided to the Hampshire County Council Council covering the following areas: Childcare Management Fees was also the service provided to the Derby City Council Council covering the following areas: Supplies & Services.

In order to be able to match the demands of their clients, this particular business is constantly guided by a body of two directors who are James Terence Hood and Nazir Sarkar. Their constant collaboration has been of crucial use to this specific business since 2014. In addition, the managing director's efforts are continually aided by a secretary - Jonathan Dolbear, from who found employment in this specific business in July 2011.

Computershare Voucher Services Limited is a domestic nonprofit company, located in Bristol, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in The Pavilions Bridgwater Road BS13 8AE Bristol. Computershare Voucher Services Limited was registered on 2003-11-18. 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 - 519,000 GBP, sales per year - approximately 593,000,000 GBP. Computershare Voucher Services Limited is Private Limited Company.
The main activity of Computershare Voucher Services Limited is Administrative and support service activities, including 5 other directions. Director of Computershare Voucher Services Limited is James Terence Hood, which was registered at Redland Road, Bristol, BS6 6YA, England. Products made in Computershare Voucher Services Limited were not found. This corporation was registered on 2003-11-18 and was issued with the Register number 04968447 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 Computershare Voucher Services Limited, open vacancies, location of Computershare Voucher Services 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 Computershare Voucher Services Limited from yellow pages of The United Kingdom. Find address Computershare Voucher Services Limited, phone, email, website credits, responds, Computershare Voucher Services Limited job and vacancies, contacts finance sectors Computershare Voucher Services Limited