Wilcomatic Limited

All UK companiesAdministrative and support service activitiesWilcomatic Limited

Other business support service activities not elsewhere classified

Wilcomatic Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 5 Commerce Park 19 Commerce Way CRO 4YL Croydon

Phone: +44-1325 5496704

Fax: +44-1325 5496704

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Wilcomatic Limited"? - send email to us!

Wilcomatic Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wilcomatic Limited.

Registration data Wilcomatic Limited

Register date: 1967-07-11

Register number: 00910387

Type of company: Private Limited Company

Get full report form global database UK for Wilcomatic Limited

Owner, director, manager of Wilcomatic Limited

Selwyn Alex Cajetan Rodrigues Secretary. Address: Unit 5 Commerce Park, 19 Commerce Way, Croydon, Surrey, CRO 4YL. DoB: November 1958, British

Kevin Clifford Pay Director. Address: Unit 5 Commerce Park, 19 Commerce Way, Croydon, Surrey, CRO 4YL. DoB: January 1967, British

Selwyn Alex Cajetan Rodrigues Director. Address: Unit 5 Commerce Park, 19 Commerce Way, Croydon, Surrey, CRO 4YL. DoB: November 1958, British

Katherine Milliken Director. Address: Flat 4, 23 Sunderland Terrace, London, W2 5PA. DoB: April 1973, British

Spencer Lock Director. Address: The Dower House, Itchen Abbas, Winchester, Hampshire, SO21 1BQ. DoB: January 1967, British

Martin Peter Wheatley Director. Address: Amberley Lambridge Wood Road, Henley On Thames, Oxfordshire, RG9 3BS. DoB: August 1959, British

Connor Mccormack Director. Address: New College House, Alchester Road, Chesterton, Oxfordshire, OX26 1UN. DoB: August 1969, British

Peter Graham Director. Address: 2 The Headway, Ewell Village, Epsom, Surrey, KT17 1UJ. DoB: April 1968, British

Peter Robert Spencer Director. Address: 6 Dame Hollow, Heald Green, Cheadle, Cheshire, SK8 3HX. DoB: February 1961, British

Thomas Kevin Lynch Director. Address: Charity Barn, Doctors Lane, Breedon On The Hill, Derby, Derbyshire, DE73 1AQ. DoB: August 1949, British

Neil Jeremy Pattemore Director. Address: 3 Clockhouseve, Sandown Park, Tunbridge Wells, Kent, TN2 4RQ. DoB: September 1954, British

John Geoffrey Milbourn Director. Address: Avon Grove House, Avon Grove, Bristol, Avon, BS9 1PJ. DoB: May 1944, British

Christopher Caygill Director. Address: 8 Westpark Drive, Westlands Faverdale, Darlington, County Durham, DL3 0TB. DoB: May 1960, British

Colin Reeve Director. Address: 101 School Lane, Addlestone, Surrey, KT15 1TF. DoB: December 1950, British

Hamish Kinloch Paton Director. Address: Days Orchard 28 School Road, Penn, High Wycombe, Buckinghamshire, HP10 8EF. DoB: April 1945, British

Terence David Coleman Director. Address: 4 Abbotsfield Close, Appleton, Warrington, Cheshire, WA4 5AT. DoB: September 1946, British

Ann Chrisette Wilson Director. Address: The Kingswood Ridgemount Road, Sunningdale, Berkshire, SL5 9RW. DoB: January 1956, British

Richard Terence Palmer Director. Address: Littlethorpe, Cleeve Road, Goring, RG8 9BJ. DoB: March 1947, British

Joseph Laurence Casey Director. Address: 31 Kenwood Drive, Beckenham, Kent, BR3 6QX. DoB: July 1933, Usa

Mark Derrick Beacham Secretary. Address: Austwick Lane, Emerson Valley, Milton Keynes, Buckinghamshire, MK4 2DR, United Kingdom. DoB:

Walter Hayford Director. Address: 3 Tudor Close, Banstead, Surrey, SM7 1HQ. DoB: December 1932, British

Jobs in Wilcomatic Limited vacancies. Career and practice on Wilcomatic Limited. Working and traineeship

Project Co-ordinator. From GBP 1800

Carpenter. From GBP 1900

Administrator. From GBP 2100

Cleaner. From GBP 1000

Responds for Wilcomatic Limited on FaceBook

Read more comments for Wilcomatic Limited. Leave a respond Wilcomatic Limited in social networks. Wilcomatic Limited on Facebook and Google+, LinkedIn, MySpace

Address Wilcomatic Limited on google map

Other similar UK companies as Wilcomatic Limited: Brian Martin Limited | Advocate Developments Limited | Ndr Builders Limited | Woodburgh Construction Limited | The Discount Window Centre North West Limited

00910387 - reg. no. of Wilcomatic Limited. The company was registered as a Private Limited Company on Tue, 11th Jul 1967. The company has been on the market for the last fourty nine years. This enterprise is reached at Unit 5 Commerce Park 19 Commerce Way in Croydon. The company postal code assigned to this place is CRO 4YL. This enterprise SIC code is 82990 which stands for Other business support service activities not elsewhere classified. Wilcomatic Ltd reported its latest accounts up to 2016-02-28. The business most recent annual return was released on 2015-06-30. It's been 49 years for Wilcomatic Ltd in the field, it is doing well and is very inspiring for the competition.

On Tue, 7th Jul 2015, the corporation was employing a Reclaim/Chemical/Bay Clean Service Engineer to fill a full time vacancy in the engeneering in Loughborough, Midlands. They offered a full time job with salary £16016.00 per month. The offered position required no experience and a CSE or its equivalent. All the applications should include reference code Rec07/15.

This business owes its well established position on the market and unending development to exactly two directors, specifically Kevin Clifford Pay and Selwyn Alex Cajetan Rodrigues, who have been hired by the firm since Tue, 4th Jan 2000. To increase its productivity, since October 2007 the business has been utilizing the expertise of Selwyn Alex Cajetan Rodrigues, age 58 who's been tasked with ensuring efficient administration of the company.