Wates Smartspace Limited
Wates Smartspace Limited contacts: address, phone, fax, email, website, shedule
Address: Wates House Station Approach KT22 7SW Leatherhead
Phone: +44-1295 3150024
Fax: +44-1295 3150024
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Wates Smartspace Limited"? - send email to us!
Registration data Wates Smartspace Limited
Register date: 1998-04-22
Register number: 03550849
Type of company: Private Limited Company
Get full report form global database UK for Wates Smartspace LimitedOwner, director, manager of Wates Smartspace Limited
David Owen Allen Director. Address: Station Approach, Leatherhead, Surrey, KT22 7SW. DoB: February 1972, British
David Owen Allen Secretary. Address: Station Approach, Leatherhead, Surrey, KT22 7SW. DoB:
Helen Patricia Bunch Director. Address: 5 Wilton Road, London, SW1V 1AN, England. DoB: August 1965, British
Stuart John Togwell Director. Address: Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom. DoB: June 1968, British
Andrew Laird Director. Address: Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom. DoB: January 1955, British
David Huw Davies Secretary. Address: Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom. DoB: February 1956, British
Terry Ann Styant Secretary. Address: Heath View, East Horsley, Surrey, KT24 5EA, England. DoB:
David Huw Davies Director. Address: Station Approach, Blackmoor, Leatherhead, Surrey, KT22 7SW, United Kingdom. DoB: February 1956, British
Jonathan Charles Bennett Houlton Secretary. Address: 2 Corney Reach Way, Chiswick, London, W4 2TU. DoB: August 1961, British
Ashley Game Secretary. Address: 118 Hydethorpe Road, London, SW12 0JD. DoB: n\a, British
Jonathan Charles Bennett Houlton Secretary. Address: 2 Corney Reach Way, Chiswick, London, W4 2TU. DoB: August 1961, British
Stephen Robert Price Director. Address: Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom. DoB: April 1959, British
Rodney John Bennion Director. Address: The Old Headmasters House, Rookery Hill Ashtead Park, Ashtead, Surrey, KT21 1HY. DoB: June 1946, British
James Garwood Michael Wates Director. Address: Melrose, Logmore Lane, Westcott, Dorking, Surrey, RH4 3JY. DoB: April 1960, British
John Jeffrey French Director. Address: Clermont Dunt Avenue, Hurst, Reading, Berkshire, RG10 0SY. DoB: April 1957, British
Ian Cannings Director. Address: Ribblesdale, Ashford Road Bearsted, Maidstone, Kent, ME14 4NL. DoB: September 1964, British
William Graham Mackie Secretary. Address: 91 Foxley Lane, Purley, Surrey, CR8 3HP. DoB: n\a, British
Jonathan Charles Bennett Houlton Director. Address: 2 Corney Reach Way, Chiswick, London, W4 2TU. DoB: August 1961, British
John Edwards Director. Address: Chaceley Smugglers Lane, Monkswood, Ropley, Hampshire, SO24 0HD. DoB: February 1947, British
Chh Formations Limited Nominee-director. Address: Seymour House, 11-13 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN. DoB:
Jobs in Wates Smartspace Limited vacancies. Career and practice on Wates Smartspace Limited. Working and traineeship
Electrician. From GBP 2100
Helpdesk. From GBP 1200
Electrical Supervisor. From GBP 1900
Responds for Wates Smartspace Limited on FaceBook
Read more comments for Wates Smartspace Limited. Leave a respond Wates Smartspace Limited in social networks. Wates Smartspace Limited on Facebook and Google+, LinkedIn, MySpaceAddress Wates Smartspace Limited on google map
Other similar UK companies as Wates Smartspace Limited: Kt12 Building Services Limited | Lmt Electrical Ltd | Target Roofing And Joinery Ltd | Hicks & Hicks Electrical Limited | Eastern District Limited
The Wates Smartspace Limited company has been operating in this business for 18 years, as it's been founded in 1998. Registered with number 03550849, Wates Smartspace was set up as a Private Limited Company with office in Wates House, Leatherhead KT22 7SW. It has been already one years that The firm's business name is Wates Smartspace Limited, but up till 2015 the name was Sandwhite and up to that point, until 2003-07-01 this company was known under the name Charles Barrett Interiors. It means this company used four different company names. This firm SIC and NACE codes are 41201 , that means Construction of commercial buildings. Wates Smartspace Ltd reported its latest accounts for the period up to 2015/12/31. The latest annual return information was released on 2016/04/22. Since it debuted on the market eighteen years ago, it has managed to sustain its praiseworthy level of prosperity.
On Wed, 6th Apr 2016, the corporation was recruiting a Trainee Graphic Designer & Proposal Administrator to fill a full time vacancy in Warrington, North West. They offered a full time job with wage £7.7 per hour. The offered job required a GCSE.
In order to be able to match the demands of their client base, this specific business is continually guided by a number of three directors who are David Owen Allen, Helen Patricia Bunch and Stuart John Togwell. Their joint efforts have been of utmost use to the business since January 2016. To maximise its growth, for the last almost one month the business has been implementing the ideas of David Owen Allen, who has been responsible for making sure that the firm follows with both legislation and regulation.