Rethinking Construction Wales

All UK companiesConstructionRethinking Construction Wales

Other specialised construction activities not elsewhere classified

Rethinking Construction Wales contacts: address, phone, fax, email, website, shedule

Address: 2nd Floor East, Longcross Court 47 Newport Road CF24 0AD Cardiff

Phone: +44-1478 3183807

Fax: +44-1478 3183807

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Rethinking Construction Wales"? - send email to us!

Rethinking Construction Wales detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rethinking Construction Wales.

Registration data Rethinking Construction Wales

Register date: 2002-07-08

Register number: 04479666

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Rethinking Construction Wales

Owner, director, manager of Rethinking Construction Wales

Leigh Alan Hughes Director. Address: Pemberton Park, Llanelli, Dyfed, SA14 8RW, Wales. DoB: July 1971, British

Anthony John Norris Director. Address: Bettws Newydd, Usk, Gwent, NP15 1JN, Wales. DoB: June 1966, British

Stella Saunders Director. Address: Floor East, Longcross Court 47 Newport Road, Cardiff, CF240AD, Wales. DoB: January 1958, British

Christopher David Gray Director. Address: 24 Hazel Tree Close, Radyr, Cardiff, South Glamorgan, CF15 8RS. DoB: August 1954, British

Rhodri Gwynn Jones Director. Address: Maes Y Sarn, Pentyrch, Cardiff, Wales, CF15 9QQ, United Kingdom. DoB: December 1951, British

Andrew Terrance Wedlake Director. Address: 96 Brithwen Road, Waunarlwydd, Swansea, West Glamorgan, SA5 4QX. DoB: March 1961, British

Jane Louise Wade Director. Address: Westward Rise, Barry, South Glamorgan, CF62 6NR, Wales. DoB: April 1968, British

Trefor Williams Director. Address: Floor East, Longcross Court 47 Newport Road, Cardiff, CF240AD, Wales. DoB: June 1955, British

Ian Layzell Director. Address: Floor East, Longcross Court 47 Newport Road, Cardiff, CF240AD, Wales. DoB: October 1947, British

Michael John Edmonds Director. Address: Floor East, Longcross Court 47 Newport Road, Cardiff, CF240AD, Wales. DoB: December 1956, British

Simon Lovell Jones Director. Address: Heol Hir, Llanishen, Cardiff, South Glamorgan, CF14 5AB. DoB: September 1967, British

Euring Keith Jones Director. Address: Pencisely Crescent, Cardiff, CF5 1DS, Wales. DoB: March 1948, British

Mark Watkin Jones Director. Address: Swn Y Mor, Griffiths Crossing, Caernarfon, Gwynedd, LL55 1TS. DoB: January 1969, British

Andrew Jones Director. Address: Heol Don, Whitchurch, Cardiff, CF14 2AS. DoB: August 1974, British

Aled Iwan Ap Owain Jenkins Director. Address: Radnor Road, Canton, Cardiff, CF5 1RA. DoB: November 1971, British

Geoffrey Bridgeman Director. Address: 6 Clos Tecwyn, Cyncoed, Cardiff, South Glamorgan, CF23 5ND. DoB: April 1954, British

David Wyn Prichard Director. Address: 16 Stanley Place, Cadoxton, Neath, West Glamorgan, SA10 8BE. DoB: March 1958, British

Catherine Mclean Director. Address: 4 Began Road, Old St Mellons, Cardiff, CF3 6XJ. DoB: December 1954, British

Peter Charles Watkins Director. Address: 26 Wellwood, Llanedeyrn, Cardiff, South Glamorgan, CF23 9JP. DoB: September 1946, British

Calvin John Snook Director. Address: The Firs, Ty Draw Road Lisvane, Cardiff, South Glamorgan, CF14 0PF. DoB: April 1952, British

Edward Michael Bialyj Director. Address: 11 Dyffryn Woods, Neath, West Glamorgan, SA10 7QA. DoB: December 1961, British

Milica Kitson Director. Address: 6 Park View, Bassaleg, Newport, Gwent, NP10 8LA. DoB: September 1953, British

John Philip Ryder Director. Address: Halstead, Llysworney, Cowbridge, South Glamorgan, CF71 7NQ. DoB: August 1947, British

Eira Anne Rowe Director. Address: 3 Caerbont, Llewitha, Swansea, West Glamorgan, SA5 4NS. DoB: March 1968, British

Joanna Rees Director. Address: Ysguborwen, Garn Llwyd, Llancarfan, South Glamorgan, CF62 3AT. DoB: June 1969, British

Denys Malcolm Morgan Director. Address: Long View 24 Joiners Road, Three Crosses Gower, Swansea, West Glamorgan, SA4 3NY. DoB: March 1945, British

Patricia Margaret Johnson Director. Address: 4 Glentworth Road, Redland, Bristol, BS6 7EG. DoB: June 1965, British

Byron Broadstock Director. Address: 4 Alexandra Place, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4YA. DoB: August 1943, British

Trevor Donald Snow Director. Address: 85 Cathedral Road, Cardiff, South Glamorgan, CF11 9PG. DoB: June 1946, British

Jobs in Rethinking Construction Wales vacancies. Career and practice on Rethinking Construction Wales. Working and traineeship

Project Co-ordinator. From GBP 1400

Project Planner. From GBP 3800

Project Co-ordinator. From GBP 1200

Responds for Rethinking Construction Wales on FaceBook

Read more comments for Rethinking Construction Wales. Leave a respond Rethinking Construction Wales in social networks. Rethinking Construction Wales on Facebook and Google+, LinkedIn, MySpace

Address Rethinking Construction Wales on google map

Other similar UK companies as Rethinking Construction Wales: Mitsutek Multi Technology Limited | Ticon Insulation Ltd | Tele-tronics V & S Sales And Services Limited | Cleverdon Limited | Green Quality Homes Ltd

Rethinking Construction Wales has existed in the business for 14 years. Registered under the number 04479666 in 2002-07-08, the firm is based at 2nd, Cardiff CF24 0AD. This business is registered with SIC code 43999 , that means Other specialised construction activities not elsewhere classified. 2016-03-31 is the last time when company accounts were reported. Fourteen years of experience on the local market comes to full flow with Rethinking Construction Wales as they managed to keep their customers satisfied throughout their long history.

At the moment, the directors enumerated by the following limited company are as follow: Leigh Alan Hughes appointed in 2014 in February, Anthony John Norris appointed in 2014, Stella Saunders appointed in 2010 in June and 3 other directors who might be found below.