Inspiredspaces Stag Limited
Other business support service activities n.e.c.
Contacts of Inspiredspaces Stag Limited: address, phone, fax, email, website, working hours
Address: Carillion House 84 Salop Street WV3 0SR Wolverhampton
Phone: +44-1285 8143585 +44-1285 8143585
Fax: +44-1564 1991241 +44-1564 1991241
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Inspiredspaces Stag Limited"? - Send email to us!
Registration data Inspiredspaces Stag Limited
Get full report from global database of The UK for Inspiredspaces Stag Limited
Addition activities kind of Inspiredspaces Stag Limited
162999. Heavy construction, nec, nec
263104. Coated and treated board
01399902. Flax farm
17420204. Solar reflecting insulation film
28999945. Soil testing kits
39310120. Reedboards, organ
51940100. Smoking tobacco
76290201. Electrical equipment repair, high voltage
80420101. Contact lense specialist optometrist
Owner, director, manager of Inspiredspaces Stag Limited
Director - Kate Louise Flaherty. Address: n\a. DoB: November 1980, British
Director - Paul Simon Andrews. Address: n\a. DoB: January 1970, British
Director - Keith Purvis. Address: Civil Centre, Regent Street, Gateshead, NE8 1HH, United Kingdom. DoB: January 1961, British
Director - Richard Airey. Address: Regent Farm Road, Gosforth, Newcastle Upon Tyne, NE3 3AF, United Kingdom. DoB: December 1981, British
Director - John Neville Bridge. Address: 24 Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: September 1942, British
Director - Martin Edward Harrison. Address: Civil Centre, Regent Street, Gateshead, NE8 1HH, United Kingdom. DoB: March 1958, British
Director - Gordon Russell Howard. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: April 1968, British
Director - Martyn Andrew Trodd. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: December 1967, British
Director - Helen Jane Watson. Address: Newark Drive, Whitburn, Sunderland, SR6 7DF. DoB: August 1964, British
Secretary - Jane Elizabeth Mackreth. Address: Maddox Street, London, W1S 2QN, United Kingdom. DoB: n\a, Other
Secretary - Anne Catherine Ramsay. Address: Maddox Street, London, W1S 2QN, United Kingdom. DoB: n\a, Other
Director - Robert Duncan Holt. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: May 1966, British
Director - Luke Christopher Ashworth. Address: n\a. DoB: November 1982, British
Director - Sinesh Ramesh Shah. Address: London Bridge, London, SE1 9RA, United Kingdom. DoB: June 1977, British
Director - David Graham Blanchard. Address: London Bridge, London, SE1 9RA, United Kingdom. DoB: November 1967, British
Director - Adam George Waddington. Address: n\a. DoB: December 1974, British
Director - Gerard Eugene Hanson. Address: Cottage, Striple Lane, Hartwith, Harrogate, HG3 3HA, United Kingdom. DoB: May 1955, British
Director - Adrian Vincent Mole. Address: 1 Henry Square, 225 Old Street St Petersfield, Ashton Under Lyne, OL6 7SR, United Kingdom. DoB: August 1967, British
Director - Timothy Richard Elliot. Address: Floor, 135 Bishopsgate, London, EC2M 3UR, United Kingdom. DoB: December 1972, British
Director - Colin Michael Exford. Address: 135 Bishopsgate, London, EC2M 3UR. DoB: May 1958, English
Director - Margaret Ruth Bonsall. Address: Greycoat Street, London, SW1P 2QF, United Kingdom. DoB: August 1956, British
Director - Trusha Pillay. Address: Dornberg Road, London, SE3 7BZ. DoB: July 1972, British
Director - William Iain Watson. Address: 60 Upper Berkley Street, London, W1H 7PP. DoB: n\a, British
Director - Keith David Lancaster. Address: Campania Building, 1 Jardine Road, London, E1W 3WD. DoB: May 1973, British
Director - Benjamin Matthew Cashin. Address: Dryden Road, Gateshead, Tyne And Wear, NE9 5DA. DoB: September 1972, British
Director - Kathleen Priestley. Address: Corbridge Road, Hexham, Northumberland, NE46 1UN. DoB: August 1949, British
Director - Derek Vincent Coates. Address: Liddell Court, Sunderland, Tyne And Wear, SR6 0RH, United Kingdom. DoB: September 1957, British
Director - David Boyd Lindsay. Address: 1 Currie Hill Close, Wimbledon, London, SW19 7DX. DoB: February 1959, British
Director - Graham Farley. Address: 9 Manor Close, Hinstock, Market Drayton, Salop, TF9 2TZ. DoB: September 1949, British
Director - Michael Howell Dillon. Address: Mill House, 1 Forge Lane, Kirkby Fleetham, Northallerton, North Yorkshire, DL7 0SA. DoB: February 1952, British
Director - Richard Charles Turner. Address: 70 Pewley Way, Guildford, Surrey, GU1 3QA. DoB: December 1967, British
Director - Mark Jonathan Fowkes. Address: 297 Boxley Road, Penenden Heath, Maidstone, Kent, ME14 2HD. DoB: August 1970, British
Director - Dr Peter Forsyth. Address: Birch Street, Wolverhampton, West Midlands, WV1 4HY, United Kingdom. DoB: November 1959, British
Director - Michael Alexander Barker. Address: 26 Lee Hill Court, Lanchester, Durham, DH7 0QE. DoB: February 1969, British
Director - Lee James Mills. Address: 4 Kings Court, Bishops Stortford, Hertfordshire, CM23 2AA. DoB: July 1958, British
Director - Timothy Francis George. Address: Blackbarn House Main Street, Bishampton, Pershore, Worcestershire, WR10 2NH. DoB: May 1960, British
Jobs in Inspiredspaces Stag Limited, vacancies. Career and training on Inspiredspaces Stag Limited, practic
Now Inspiredspaces Stag Limited have no open offers. Look for open vacancies in other companies
-
Lecturer in Earliest English Writings (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Arts, English and Languages
Salary: £35,550 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Literature
-
Research Funding Officer (London)
Region: London
Company: Bloodwise
Department: N\A
Salary: £25,852 to £29,560 per annum (offers above the minimum are subject to skills and experiences)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Fundraising and Alumni,Library Services and Information Management
-
Temporary Lecturer in Geographical and Earth Sciences (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Geographical and Earth Sciences
Salary: £34,520 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Environmental Sciences
-
Management Information Services (MIS) & Exams Administrator (Hereford)
Region: Hereford
Company: Herefordshire and Ludlow College
Department: N\A
Salary: £16,499 to £17,683 dependent on qualifications and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Postdoctoral Training Fellow - Cell Death & Inflammation - Immunogenic Cell Death (London)
Region: London
Company: Institute of Cancer Research
Department: Cell Death and Inflammation Team
Salary: £30,410 to £43,463 per annum, inclusive based on postdoctoral experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Other Biological Sciences
-
Senior International Officer (2 posts) (Manchester)
Region: Manchester
Company: The University of Manchester
Department: N\A
Salary: £39,992 to £49,149
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,International Activities
-
International Development Officer - Europe & North America (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: University Recruitment
Salary: £28,936 to £32,548 Grade 5
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,International Activities
-
STEM Inspiration Officer (Chichester)
Region: Chichester
Company: University of Chichester
Department: Marketing, Communications and Access
Salary: £26,052 to £28,453 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
PDRA 2 - DETECT - Determining Risk of CO2 Leakage (Edinburgh)
Region: Edinburgh
Company: Heriot-Watt University
Department: School of Energy, Geoscience, Infrastructure and Society – Lyell Centre
Salary: £31,076 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Engineering and Technology,Civil Engineering
-
Science Technician (The Sutton Academy) (Saint Helens)
Region: Saint Helens
Company: St Helens College
Department: N\A
Salary: £14,044.51 to £14,873.91 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry
-
IB Examiner for History (Bilingual English-German) (Cardiff, Nationwide)
Region: Cardiff, Nationwide
Company: International Baccalaureate Organization
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Historical and Philosophical Studies,History,Cultural Studies
-
Senior Lecturer (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Arts, Humanities and Soc Sciences - Counselling, Psycotherapy and Applied Social Sciences
Salary: £49,772 to £55,998 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
Responds for Inspiredspaces Stag Limited on Facebook, comments in social nerworks
Read more comments for Inspiredspaces Stag Limited. Leave a comment for Inspiredspaces Stag Limited. Profiles of Inspiredspaces Stag Limited on Facebook and Google+, LinkedIn, MySpaceLocation Inspiredspaces Stag Limited on Google maps
Other similar companies of The United Kingdom as Inspiredspaces Stag Limited: 3i Bifm Investments Limited | Simplicity Energy Management Ltd | Afs Petroleum Limited | Brett Gavin Limited | J F Boasman Ltd
06436101 is the company registration number for Inspiredspaces Stag Limited. This firm was registered as a Private Limited Company on 2007-11-23. This firm has been operating on the British market for nine years. The enterprise may be gotten hold of Carillion House 84 Salop Street in Wolverhampton. The head office area code assigned to this place is WV3 0SR. The enterprise SIC code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 2014-12-31 is the last time the accounts were filed. The enterprise can look back on successful 9 years in this field, with many good things in the future.
2 transactions have been registered in 2015 with a sum total of £224,688. In 2014 there was a similar number of transactions (exactly 6) that added up to £738,862. The Council conducted 13 transactions in 2013, this added up to £103,380. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 26 transactions and issued invoices for £1,202,022. Cooperation with the Gateshead Council council covered the following areas: Supplies And Services, Purchase Of Equipment and Premises.
There seems to be a team of ten directors employed by the following limited company at the current moment, namely Kate Louise Flaherty, Paul Simon Andrews, Keith Purvis and 7 other directors have been described below who have been carrying out the directors tasks for one year. To find professional help with legal documentation, since December 2007 the following limited company has been providing employment to Jane Elizabeth Mackreth, who's been in charge of successful communication and correspondence within the firm.
Inspiredspaces Stag Limited is a domestic nonprofit company, located in Wolverhampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in Carillion House 84 Salop Street WV3 0SR Wolverhampton. Inspiredspaces Stag Limited was registered on 2007-11-23. 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 - 540,000 GBP, sales per year - approximately 269,000,000 GBP. Inspiredspaces Stag Limited is Private Limited Company.
The main activity of Inspiredspaces Stag Limited is Administrative and support service activities, including 9 other directions. Director of Inspiredspaces Stag Limited is Kate Louise Flaherty, which was registered at . Products made in Inspiredspaces Stag Limited were not found. This corporation was registered on 2007-11-23 and was issued with the Register number 06436101 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 Stag Limited, open vacancies, location of Inspiredspaces Stag 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