Wimborne Minster Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andWimborne Minster Limited

Other retail sale not in stores, stalls or markets

Wimborne Minster Limited contacts: address, phone, fax, email, website, shedule

Address: The Parish Office Church House High Street BH21 1HT Wimborne

Phone: +44-1407 7877166

Fax: +44-1407 7877166

Email: n\a

Website:

Shedule:

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

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

Registration data Wimborne Minster Limited

Register date: 1990-12-14

Register number: 02568564

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Wimborne Minster Limited

Owner, director, manager of Wimborne Minster Limited

Deirdre Frances Ashton Director. Address: Minster View, Wimborne, Dorset, BH21 1BA, England. DoB: January 1953, British

Francis William Vine Director. Address: Pine Road, Corfe Mullen, Wimborne, Dorset, BH21 3DW, England. DoB: January 1953, English

Donna Lynn Gosney Director. Address: Church House, High Street, Wimborne, Dorset, BH21 1HT, England. DoB: April 1961, British

Reverend Vanessa Anne Herrick Director. Address: Church House, High Street, Wimborne, Dorset, BH21 1HT, England. DoB: March 1958, British

Anthony Keith Oliver Director. Address: Wits End Corner 34 Park Lane, Wimborne, Dorset, BH21 1LD. DoB: August 1940, British

Edward Brooks Beatty Monds Director. Address: Blind Lane, Cuthburga Road, Wimborne, Dorset, BH21 1NJ, England. DoB: n\a, British

Ian Chester Grimbly Director. Address: Church House, High Street, Wimborne, Dorset, BH21 1HT, England. DoB: August 1948, British

Michael Allen Downton Director. Address: Garden House, Cuthburga Road, Wimborne, Dorset, BH21 1LH. DoB: June 1940, British

Levinia Laura Diane Griffiths Director. Address: King Street, Wimborne, Dorset, BH21 1DY. DoB: February 1939, British

Alison Margaret Francis Director. Address: 2 Burts Hill, Wimborne, Dorset, BH21 1NS. DoB: March 1943, British

Colin Robert Feltham Director. Address: 45 Victoria Avenue, Bournemouth, Dorset, BH9 2RL. DoB: December 1942, British

Beryl Sexton Director. Address: 7 Redcotts Road, Wimborne, Dorset, BH21 1ET. DoB: July 1935, British

Michael James Sharpe Director. Address: 11 Old Rectory Close, Corfe Mullen, Wimborne, Dorset, BH21 3EP. DoB: April 1945, British

Rosalind Brown Jensen Director. Address: 13 Poole Road, Wimborne, Dorset, BH21 1QA. DoB: May 1960, British

Diana Mary Slatem Director. Address: 4 Penrose, 440 Ringwood Road, Ferndown, Dorset, BH22 9AY. DoB: March 1938, British

The Rev John Edward Holbrook Director. Address: The Rectory, 17 King Street, Wimborne, Dorset, BH21 1DZ. DoB: June 1962, British

Judith Mary Power Director. Address: 66 East Borough, Wimborne, Dorset, BH21 1PL. DoB: February 1931, British

Antony James Wakeling Director. Address: 49 Willett Road, Ashington, Wimborne, Dorset, BH21 3DL. DoB: July 1943, British

Katharine Anne Pollard Director. Address: 16b Crescent Road, Wimborne, Dorset, BH21 1BJ. DoB: June 1936, British

Patricia Rose Jolliffe Director. Address: 43 Wareham Road, Corfe Mullen, Wimborne, Dorset, BH21 3JU. DoB: August 1932, British

Derrick Kenneth Powell Director. Address: 52 Lynwood Drive, Merley, Wimborne, Dorset, BH21 1UQ. DoB: July 1946, British

Oliver Eldred Power Director. Address: 2 Retreat Road, Wimborne, Dorset, BH21 1BU. DoB: April 1930, British

Janet Lydia Day Director. Address: 7 The Laurels, Beaufoys Avenue, Ferndown, Dorset, BH22 9TB. DoB: July 1943, British

Beryl Sexton Director. Address: 7 Redcotts Road, Wimborne, Dorset, BH21 1ET. DoB: July 1935, British

Nigel Roy Woodruff Director. Address: Riversfield 33 Julians Road, Wimborne, Dorset, BH21 1EF. DoB: November 1963, British

John Michael Phillips Director. Address: 2 Corn Market, Wimborne, Dorset, BH21 1JL. DoB: June 1928, British

Christine Elizabeth Oliver Director. Address: 34 Park Lane, Wimborne, Dorset, BH21 1LD. DoB: December 1940, British

Kenneth Harold James Dodds Director. Address: 4 Badbury View, Wimborne, Dorset, BH21 1DH. DoB: December 1925, British

The Reverend Canon David Rea Price Director. Address: The Rectory 17 King Street, Wimborne, Dorset, BH21 1DZ. DoB: June 1939, British

Anthony Howard Knight Director. Address: 11 Canford Magna, Wimborne, Dorset, BH21 3AF. DoB: November 1939, British

Susan Eleanor Hatherley Director. Address: The Retreat, Retreat Road, Wimborne, Dorset, BH21. DoB: April 1942, British

Judith Mary Power Director. Address: 2 Retreat Road, Wimborne, Dorset, BH21 1BU. DoB: February 1931, British

Jobs in Wimborne Minster Limited vacancies. Career and practice on Wimborne Minster Limited. Working and traineeship

Helpdesk. From GBP 1400

Package Manager. From GBP 1300

Electrical Supervisor. From GBP 1800

Manager. From GBP 2700

Director. From GBP 5500

Administrator. From GBP 2200

Manager. From GBP 2400

Package Manager. From GBP 1500

Welder. From GBP 1600

Responds for Wimborne Minster Limited on FaceBook

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

Address Wimborne Minster Limited on google map

Other similar UK companies as Wimborne Minster Limited: Zaman Textiles Limited | Cars Parts & Accessories Ltd | D W Harrison Eyecare Limited | Npc Handelsgruppen Limited | Spectrum Lighting (n.e.) Limited

Based in The Parish Office Church House, Wimborne BH21 1HT Wimborne Minster Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 02568564 Companies House Reg No.. This company was established on 14th December 1990. This enterprise Standard Industrial Classification Code is 47990 meaning Other retail sale not in stores, stalls or markets. Wimborne Minster Ltd reported its latest accounts up until Thu, 31st Dec 2015. The company's latest annual return information was filed on Mon, 30th Nov 2015. Twenty six years of presence in this particular field comes to full flow with Wimborne Minster Ltd as they managed to keep their clients satisfied through all the years.

There's a team of six directors working for the following limited company now, namely Deirdre Frances Ashton, Francis William Vine, Donna Lynn Gosney and 3 other directors who might be found below who have been carrying out the directors duties for one year.