Welsh Highland Railway Limited
Passenger rail transport, interurban
Welsh Highland Railway Limited contacts: address, phone, fax, email, website, shedule
Address: The Station Building Tremadog Road LL49 9DY Porthmadog
Phone: +44-115 9647888
Fax: +44-115 9647888
Email: [email protected]
Website: www.whr.co.uk
Shedule:
Incorrect data or we want add more details informations for "Welsh Highland Railway Limited"? - send email to us!
Registration data Welsh Highland Railway Limited
Register date: 1964-01-30
Register number: 00790125
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Welsh Highland Railway LimitedOwner, director, manager of Welsh Highland Railway Limited
Stephen Mark Holden Director. Address: Bury Road, Bolton, BL2 6JD, England. DoB: August 1962, British
Michael Mattocks Chapman Director. Address: Woodvale Way, Bradford, West Yorkshire, BD7 2SJ, England. DoB: August 1974, British
Eifiona Wyn Williams Director. Address: New Street, Porthmadog, Gwynedd, LL49 9EE, Wales. DoB: March 1962, Welsh
John Brian Holmes Director. Address: Sussex Avenue, Horsforth, Leeds, LS18 5NP, England. DoB: September 1954, British
Andrew John Goodwin Director. Address: Chiltern Avenue, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8XP, England. DoB: February 1965, British
Stephen George Wentworth Currinn Director. Address: Tremadog Road, Kings Norton, Porthmadog, Gwynedd, LL49 9DY, Wales. DoB: October 1958, British
Richard William Harrison Director. Address: Penmorfa, Porthmadog, Gwynedd, LL49 9SB. DoB: June 1944, British
Christopher Roy Willby Secretary. Address: Barnend, Milner Lane Saxton, Tadcaster, North Yorks, LS24 9QG. DoB:
Richard Alexander Sinclair Director. Address: 122 Lickhill Road, Stourport, Worcestershire, DY13 8SF. DoB: n\a, British
Graham Farr Director. Address: 10 Quaker Lane, Darlington, County Durham, DL1 5PB. DoB: February 1948, British
Alisdair Mcnicol Director. Address: 30 Stanley Avenue, Wallasey, Merseyside, L45 8JW. DoB: September 1948, British
Lewis Christian Dittrich Director. Address: Woodbourne Road, Smethwick, West Midlands, B67 5LZ, England. DoB: April 1950, British
Martyn John Owen Director. Address: Claughton Road, Colwyn Bay, Conwy, LL29 7EF. DoB: February 1959, British
Christopher Nigel Jarvis Boulter Director. Address: Ty Canol Penstesion, Penrhyndeudraeth, Gwynedd, LL48 6DN. DoB: January 1953, British
Doctor Gwynfor Pierce Jones Director. Address: 56 Hyfrydle Road, Talysarn, Caernarvon, Gwynedd, LL54 6HF. DoB: September 1953, British
Hon Alderman Tom Sherratt Secretary. Address: 10 Thornbury Avenue, Lowton, Warrington, Cheshire, WA3 2PG. DoB: March 1948, British
Christopher Dearden Director. Address: Ty Capel Carmel, Chapel Street, Conwy, Gwynedd, LL32 8BH. DoB: October 1974, British
Martin Foley Director. Address: Wannsee Gailt Y Foel, Caernarfon, Gwynedd, LL55 3EG. DoB: May 1954, British
Mark Christopher Herbert Director. Address: 19 Lon Lynlloedd, Machynlleth, Powys, SY20 8JB. DoB: October 1978, British
David Vernon Charles Seale Director. Address: 28 Daffil Grange Way, Morley, Leeds, West Yorkshire, LS27 7QP. DoB: May 1979, British
James Paul Sebastian Hewett Director. Address: 14 Blossom Street, Cambridge, Cambridgeshire, CB1 2NQ. DoB: August 1950, British
Geraint Llewellyn Hughes Secretary. Address: 11 Bryn Tyddyn, Pentrefelin, Criccieth, Gwynedd, LL52 0PE. DoB:
John Mason Savage Director. Address: 199 West Terrace, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7JG. DoB: June 1965, British
David Michael Gledhill Secretary. Address: Gelerts Farm, Porthmadog, Gwynedd, LL49 9DY. DoB:
John Hall Kerr Director. Address: High Meadow, Upper Morannedd, Criccieth, Gwynedd, LL52 0PP. DoB: May 1938, British
Ian Bruce Jolly Director. Address: 1 Llewelyn Drive, Bryn Y Baal, Yr Wyddgrug, Clwyd, CH7 6SW. DoB: March 1943, British
Alice Ann Phelan Secretary. Address: 17 Morfa Gaseg, Llanfrothen, Penrhyndeudraeth, Gwynedd, LL48 6BH. DoB:
David Allan Director. Address: The Green Eastham Village Road, Eastham, Wirral, Merseyside, CH62 0AE. DoB: August 1938, British
Andrew Blackwell Director. Address: 1 Gladstone Terrace, Hinckley, Leicestershire, LE10 1HE. DoB: June 1964, British
Andrew Christopher Robert Hughes Director. Address: 15 Ford End, Woodford Green, Essex, IG8 0EG. DoB: June 1971, British
Nicholas George Gerrard Director. Address: Islwyn, Minffordd, Penrhyndeudraeth, Gwynedd, LL48 6EF. DoB: January 1958, British
Andrew John Goodwin Director. Address: 35 Chiltern Avenue, Bishops Cleeve, Gloucestershire, GL52 4XP. DoB: February 1965, British
Hon Alderman Tom Sherratt Director. Address: 10 Thornbury Avenue, Lowton, Warrington, Cheshire, WA3 2PG. DoB: March 1948, British
Vaughan Glynne Jones Director. Address: 6 Arvonia Terrace, Criccieth, Gwynedd, LL52 0BL. DoB: May 1958, British
Hilary John Edward Chapman Director. Address: 65 Grove Avenue, Chilwell, Nottingham, Nottinghamshire, NG9 4DZ. DoB: January 1932, British
David Michael Meller Director. Address: 36 New Street, Porthmadog, Gwynedd, LL49 9ED. DoB: September 1961, British
Ray Ollier Director. Address: 4 London Road, Garndolbenmaen, Gwynedd, LL51 9NZ. DoB: June 1948, British
Geraint Llewellyn Hughes Secretary. Address: 11 Bryn Tyddyn, Pentrefelin, Criccieth, Gwynedd, LL52 0PE. DoB:
Andrew Carter Director. Address: 75 Main Street, Brampton, Cumbria, CA8 1SH. DoB: August 1962, British
Peter David Johnson Director. Address: Erw'R Llan, Llanarth, Ceredigion, SA47 0RG. DoB: January 1959, British
Peter Thomason Director. Address: 3c Leigh Road, London, N5 1ST. DoB: September 1954, British
Eluned Jones Director. Address: 14 Church Street, Tremadog, Porthmadog, Gwynedd, LL49 9RA. DoB: December 1925, British
David Allan Director. Address: The Green Eastham Village Road, Eastham, Wirral, Merseyside, CH62 0AE. DoB: August 1938, British
Nigel Howells Director. Address: Pretty Wood Garden Centre, Bury New Road, Heap Bridge, Heywood, Lancs, BL9 7HY. DoB: November 1956, British
William John Jones Secretary. Address: Avalon, Llanfrothen, Penrhyndeudraeth, Gwynedd, LL48 6LJ. DoB:
Mel John Malcolm Hindes Director. Address: 34 Moor Park Villas, Headingley, Leeds, West Yorkshire, LS6 4BZ. DoB: January 1944, British
Stuart Weatherby Director. Address: 4 Bro Eglwys, Bethel, Caernarvon, Gwynedd, LL55 1GA. DoB: March 1933, British
Rita Dicks Director. Address: Plas Maelgwyn, St Johns Park, Penmaenmawr, Gwynedd, LL34 6NF. DoB: May 1940, British
Leslie Blackwell Director. Address: Gerlan 29 Cefn-Y-Gadair, Morfa Bychan, Porthmadog, Gwynedd, LL49 9YS, Wales. DoB: n\a, British
Stephen Charles Seale Director. Address: 18 Fox Royd, Shepley, Huddersfield, West Yorkshire, HD8 8EU. DoB: December 1952, British
Ronald Edwin Wilsdon Director. Address: Siriolfa, Harlech, Gwynedd, LL46 2RA. DoB: May 1922, British
Geoffrey Jenkins Director. Address: 3 Melrose Close, Heworth, York, North Yorkshire, YO31 0YA. DoB: November 1956, British
Jobs in Welsh Highland Railway Limited vacancies. Career and practice on Welsh Highland Railway Limited. Working and traineeship
Sorry, now on Welsh Highland Railway Limited all vacancies is closed.
Responds for Welsh Highland Railway Limited on FaceBook
Read more comments for Welsh Highland Railway Limited. Leave a respond Welsh Highland Railway Limited in social networks. Welsh Highland Railway Limited on Facebook and Google+, LinkedIn, MySpaceAddress Welsh Highland Railway Limited on google map
Other similar UK companies as Welsh Highland Railway Limited: Arcstilius Ltd | Laxcon (uk) Ltd | Abode Renovations Limited | Flowrite Fire Protection Limited | Fusion Ceilings And Partitions Limited
Welsh Highland Railway Limited with Companies House Reg No. 00790125 has been on the market for 52 years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is officially located at The Station Building, Tremadog Road , Porthmadog and its area code is LL49 9DY. Welsh Highland Railway Limited was listed twenty years ago under the name of Welsh Highland Light Railway (1964). This firm is registered with SIC code 49100 - Passenger rail transport, interurban. Welsh Highland Railway Ltd released its account information up till 2015/12/31. Its most recent annual return was released on 2016/05/05. Welsh Highland Railway Ltd is one of the rare examples that a well prospering company can remain on the market for over fifty two years and continually achieve great success.
The company was registered as a charity on 1994/07/28. It works under charity registration number 1039817. The geographic range of their area of benefit is gwynedd. They operate in Gwynedd. The corporate board of trustees has ten representatives: Alisdair Mcnicol, Andrew John Goodwin, Graham Farr, Richard Sinclair and Richard William Harrison, among others. As concerns the charity's finances, their best year was 2013 when they earned £257,024 and their expenditures were £131,263. Welsh Highland Railway Ltd concentrates on charitable purposes, the area of arts, heritage, science or culture and education and training. It strives to improve the situation of youth or children, people of a particular ethnic or racial origin, the whole humanity. It provides help to these beneficiaries by providing buildings, open spaces and facilities, providing human resources and sponsoring or conducting research. If you would like to learn something more about the enterprise's undertakings, mail them on this e-mail [email protected] or visit their website.
According to the information we have, this particular firm was formed in 1964 and has been presided over by fourty five directors, and out this collection of individuals ten (Stephen Mark Holden, Michael Mattocks Chapman, Eifiona Wyn Williams and 7 other members of the Management Board who might be found within the Company Staff section of this page) are still active. In addition, the managing director's efforts are continually helped by a secretary - Christopher Roy Willby, from who joined this specific firm in December 2005.