Instaffs (u.k.) Limited
Dormant Company
Contacts of Instaffs (u.k.) Limited: address, phone, fax, email, website, working hours
Address: County Buildings Martin Street Stafford ST16 2LH Staffordshire
Phone: +44-1506 2207397 +44-1506 2207397
Fax: +44-1528 6554687 +44-1528 6554687
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Instaffs (u.k.) Limited"? - Send email to us!
Registration data Instaffs (u.k.) Limited
Get full report from global database of The UK for Instaffs (u.k.) Limited
Addition activities kind of Instaffs (u.k.) Limited
4221. Farm product warehousing and storage
20910301. Codfish, cured, nsk
32290706. Lenses, lantern, flashlight, headlight, etc.: glass
39310100. Keyboard instruments and parts
59991501. Gem stones, rough
Owner, director, manager of Instaffs (u.k.) Limited
Director - Cllr Mark James Winnington. Address: County Buildings Martin Street, Stafford, Staffordshire, ST16 2LH. DoB: July 1962, British
Director - Benedict Burne Adams. Address: County Buildings Martin Street, Stafford, Staffordshire, ST16 2LH. DoB: February 1965, British
Secretary - John Kevin Tradewell. Address: Staffordshire Place, Stafford, ST16 2LP, England. DoB:
Director - David Clegg Leese. Address: Dalebrook Road, Winshill Burton-Upon-Trent, Staffordshire, DE15 9AB, England. DoB: July 1948, British
Director - Brian Ward. Address: Maythorne Road, Blurton, Stoke-On-Trent, Staffordshire, ST3 3AE, England. DoB: March 1948, British
Director - Daniel Nigel Davies. Address: Kingsley Wood Road, Penkridge Bank, Rugeley, Staffordshire, WS15 2UG, England. DoB: August 1947, British
Director - Cllr Tom Reynolds. Address: Stanton Road, Stoke On Trent, Staffordshire, ST3 6DF, United Kingdom. DoB: July 1985, British
Director - Hazel Doreen Lyth. Address: Thistley Hough, Stoke-On-Trent, ST4 5HU. DoB: February 1952, British
Director - Robin Studd. Address: Keele Farmhouse, Keele, Newcastle Under Lyme, Staffordshire, ST5 5AR. DoB: April 1941, British
Director - Ian Michael Parry. Address: County Buildings Martin Street, Stafford, Staffordshire, ST16 2LH. DoB: March 1957, British
Director - Neil Jeffrey Roberts. Address: Providence Cottage, Chorley, Lichfield, Staffordshire, WS13 8DN. DoB: November 1937, British
Secretary - John Kevin Tradewell. Address: Tipping Street, Stafford, Staffordshire, ST16 2LP. DoB:
Secretary - John Kevin Tradewell. Address: Martin Street, Stafford, Staffordshire, ST16 2LG. DoB:
Director - Robert James Marshall. Address: 37 Old Farm Drive, St Nicholas Gardens, Codsall, Staffordshire, WV8 1GF. DoB: March 1960, British
Director - Michael John Lawrence. Address: The Leas, Featherstone, Wolverhampton, Staffordshire, WV10 7AJ, England. DoB: October 1946, British
Director - John Clement Daniels. Address: 7 Green Close, Blythe Bridge, Stoke On Trent, ST11 9HW. DoB: March 1957, British
Secretary - Lindsay Alexander Mclennan Johnston. Address: Connaught House 46 Cedars Drive, Stone, Staffordshire, ST15 0BB. DoB:
Director - Councillor Patricia Anne Ansell. Address: 6 Uplands Close, Cannock Wood, Rugeley, Staffordshire, WS15 4RH. DoB: November 1941, British
Director - Brian James Beale. Address: 6 Brookside Way, Wilnecote, Tamworth, Staffordshire, B77 5LH. DoB: July 1942, British
Director - Wilfred Douglas Davis. Address: Coton Mill Barns, Coton, Milwich, Staffordshire, ST18 0EU. DoB: February 1937, British
Director - David Awty Leech. Address: 19 Leys Drive, Newcastle Under Lyme, Staffordshire, ST5 3JG. DoB: March 1939, British
Director - Cllr Michael John Barnes. Address: 266 Trentham Road, Dresden, Stoke On Trent, Staffordshire, ST3 4AY. DoB: April 1967, British
Director - Paul Daniel Billington. Address: 53 Kensington Road, Stoke-On-Trent, Staffordshire, ST4 5BB. DoB: April 1973, British
Director - Harry Holdcroft. Address: 88 Stone Road, Trent Vale, Stoke On Trent, Staffordshire, ST4 6SP. DoB: October 1938, British
Director - Daniel Nigel Davies. Address: Birchwood, Kingsley Wood Road, Rugeley, Staffordshire, WS15 2UG. DoB: August 1947, British
Director - David Backhouse Reeves. Address: 26 The Meadows, Kingstone, Uttoxeter, Staffordshire, ST14 8QE. DoB: February 1959, British
Secretary - Alan Roger Wallis. Address: 13 Camborne Close, Weeping Cross, Stafford, Staffordshire, ST17 0EN. DoB:
Director - Kevin Daly. Address: 18 View Street, Hednesford, Cannock, Staffordshire, WS12 4JD. DoB: November 1954, British
Director - Roger Michael Ibbs. Address: 185 Hanley Road, Sneyd Green, Stoke On Trent, Staffordshire, ST1 6BG. DoB: January 1948, British
Director - Geoffrey Bernard Davies. Address: 10 Rowan Grove, Blurton, Stoke On Trent, Staffordshire, ST3 2BD. DoB: March 1935, British
Director - Margaret Stanhope. Address: 25 Dark Lane, Alrewas, Burton Upon Trent, Staffordshire, DE13 7AP. DoB: November 1931, British
Director - Douglas Thomas. Address: 18 Dartmouth Road, Cannock, Staffordshire, WS11 1HF. DoB: March 1936, British
Director - Cliff Hathaway. Address: 4 Burnside Close, Meir Park, Stoke On Trent, Staffordshire, ST3 7XY. DoB: June 1949, British
Director - Michael Holder. Address: 38 Norton Grange, Cannock, Staffordshire, WS11 3QZ. DoB: August 1943, British
Director - Robert William Brown. Address: Ashfield House, Main Street, Shenstone Lichfield, Staffordshire, WS14 0NF. DoB: October 1948, British
Director - David Blake. Address: 17 Canalside Close, Penkridge, Staffordshire, ST19 5TX. DoB: March 1960, British
Director - Councilor Alan Jones. Address: 3 Welbeck Place, Bucknall, Stoke-On-Trent, Staffordshire, ST2 8LN. DoB: December 1943, British
Director - Councillor Michael Salih. Address: 21 Peascroft Road, Norton, Stoke On Trent, Staffordshire, ST6 8HQ. DoB: June 1948, British
Director - Donald Oswin Mole. Address: 132 Buxton Road, Leek, Staffordshire, ST13 6NE. DoB: May 1929, British
Director - Councillor Edward Michael Boden. Address: 7 Meadowside Avenue, Audley, Stoke On Trent, Staffordshire, ST7 8EH. DoB: November 1939, British
Director - Barry George Stockley. Address: 83 Hoveringham Drive, Eaton Park, Stoke On Trent, Staffordshire, ST2 9PS. DoB: October 1947, British
Director - Douglas Alexander Brown. Address: 54 Yoxall Avenue, Stoke On Trent, ST4 7JH. DoB: November 1921, British
Director - Councillor Edward Smith. Address: 23 Haywood Street, Shelton, Stoke On Trent, Staffordshire, ST4 2RB. DoB: December 1931, British
Director - Gwilym Roberts. Address: 8 Main Road, Brereton, Rugeley, Staffordshire, WS15 1DT. DoB: August 1928, British
Director - William John Kemp. Address: 1 Lister Road, Coton Fields, Stafford, Staffordshire, ST16 3NB. DoB: April 1934, British
Director - Dennis Ivor Tilling. Address: 162 Grange Street, Burton On Trent, Staffordshire, DE14 2ET. DoB: April 1939, British
Director - David James Carr Obe. Address: Southview The Boundary, Cheadle, Stoke On Trent, Staffordshire, ST10 2NU. DoB: May 1946, British
Director - Alastair Fraser Kelly. Address: 21 Lynton Park Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6JA. DoB: December 1944, British
Director - Rex Roberts. Address: Byfields, 76 Dorchester Road, Cannock, Staffordshire, WS11 1QF. DoB: May 1926, British
Director - Alan O'donnell. Address: 35 Christchurch Lane, Lichfield, Staffordshire, WS13 8AY. DoB: June 1935, British
Director - Terence Alec Dix. Address: 27 Orchard Close, Tamworth, Staffordshire, B77 1NB. DoB: July 1938, British
Secretary - Bernard Albert Price. Address: County Buildings Martin Street, Stafford, Staffordshire, ST16 2LH. DoB:
Director - Vincent Trevor John Wakefield. Address: 3 Wood Crescent, Walton, Stone, Staffordshire, ST15 0AR. DoB: September 1950, British
Director - Lt Col John Richard Arthur Ward. Address: 4 The Square, Caverswall, Stoke On Trent, Staffordshire, ST11 9ED. DoB: March 1947, British
Jobs in Instaffs (u.k.) Limited, vacancies. Career and training on Instaffs (u.k.) Limited, practic
Now Instaffs (u.k.) Limited have no open offers. Look for open vacancies in other companies
-
Head of School (London)
Region: London
Company: University of East London
Department: School Of Business And Law, College of Professional Services
Salary: Competitive Salary
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law,Business and Management Studies,Business Studies,Other Business and Management Studies
-
Front of House Assistant x 2 (Reading)
Region: Reading
Company: University of Reading
Department: Catering, Hotel & Conference Services
Salary: £15,417 pro rata, per annum (44 weeks per year).
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Clinical SAS Programmer (Dundee)
Region: Dundee
Company: University of Dundee
Department: Health and Clinical Services
Salary: £25,728 to £31,604 per annum (grade 6).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Information Systems,IT
-
Programme and Admissions Coordinator, MSt Entrepreneurship (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Judge Business School
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,IT,PR, Marketing, Sales and Communication,Student Services
-
SUN Project Assistant (Bournemouth)
Region: Bournemouth
Company: Arts University Bournemouth
Department: External Affairs / Widening Participation
Salary: £17,764 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services
-
Technical Trainer/Assessor - Carpentry (Coventry)
Region: Coventry
Company: Coventry College
Department: N\A
Salary: £24,612 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Postdoctoral Researcher (Reading)
Region: Reading
Company: University of Reading
Department: Meteorology - SMPCS
Salary: £29,799 to £34,520 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science
-
Senior Researcher in Statistical Genetics and Pathogen Dynamics (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Big Data Institute
Salary: £39,324 to £51,260
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,Mathematics,Statistics,Computer Science,Computer Science
-
Postdoctoral Research Associate in Scientific Archaeology (York)
Region: York
Company: University of York
Department: Department of Archaeology
Salary: £31,076 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Archaeology
-
PhD Studentship in Machine Learning for Face Recognition (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Electrical & Electronic Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering
-
Research Fellow (Maternity Cover) (Southampton)
Region: Southampton
Company: University of Southampton
Department: Southampton General Hospital - Epigenetics
Salary: £29,301 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Other Biological Sciences
-
Tenure track Assistant Professor in Development Practice (Lausanne - Switzerland)
Region: Lausanne - Switzerland
Company: University of Lausanne
Department: Institute of Geography and Sustainability
Salary: Not specified
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences
Responds for Instaffs (u.k.) Limited on Facebook, comments in social nerworks
Read more comments for Instaffs (u.k.) Limited. Leave a comment for Instaffs (u.k.) Limited. Profiles of Instaffs (u.k.) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Instaffs (u.k.) Limited on Google maps
Other similar companies of The United Kingdom as Instaffs (u.k.) Limited: Aggregate Consulting Limited | Fresh N Healthy Limited | Sinophi Healthcare (uk) Limited | Starlight Engineering Co., Ltd | Sweet Music Marketing Management & Communications Limited
This enterprise operates as Instaffs (u.k.) Limited. It was established twenty years ago and was registered with 03211760 as its reg. no.. This headquarters of this firm is located in Staffordshire. You can reach them at County Buildings Martin Street, Stafford. This enterprise is registered with SIC code 99999 - Dormant Company. 2014-09-30 is the last time the company accounts were filed.
Current directors hired by the firm are: Cllr Mark James Winnington chosen to lead the company on Thursday 16th May 2013, Benedict Burne Adams chosen to lead the company in 2012 in July, David Clegg Leese chosen to lead the company in 2009 and 7 remaining, listed below. Additionally, the managing director's duties are continually helped by a secretary - John Kevin Tradewell, from who was selected by this specific firm in June 2010.
Instaffs (u.k.) Limited is a domestic nonprofit company, located in Staffordshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in County Buildings Martin Street Stafford ST16 2LH Staffordshire. Instaffs (u.k.) Limited was registered on 1996-06-13. 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 - 751,000 GBP, sales per year - less 780,000 GBP. Instaffs (u.k.) Limited is Private Limited Company.
The main activity of Instaffs (u.k.) Limited is Activities of extraterritorial organisations and other, including 5 other directions. Director of Instaffs (u.k.) Limited is Cllr Mark James Winnington, which was registered at County Buildings Martin Street, Stafford, Staffordshire, ST16 2LH. Products made in Instaffs (u.k.) Limited were not found. This corporation was registered on 1996-06-13 and was issued with the Register number 03211760 in Staffordshire, 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 Instaffs (u.k.) Limited, open vacancies, location of Instaffs (u.k.) 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 June 1st, 2024