Westcode Industries Limited

All UK companiesActivities of extraterritorial organisations and otherWestcode Industries Limited

Dormant Company

Westcode Industries Limited contacts: address, phone, fax, email, website, shedule

Address: Langley Park Way Langley Park SN15 1GE Chippenham

Phone: +44-1243 9923095

Fax: +44-1243 9923095

Email: n\a

Website:

Shedule:

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

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

Registration data Westcode Industries Limited

Register date: 1982-06-08

Register number: 01641896

Type of company: Private Limited Company

Get full report form global database UK for Westcode Industries Limited

Owner, director, manager of Westcode Industries Limited

Ashley Golland Secretary. Address: Langley Park Way, Langley Park, Chippenham, Wiltshire, SN15 1GE. DoB:

Uzi Sasson Director. Address: Langley Park Way, Langley Park, Chippenham, Wiltshire, SN15 1GE. DoB: June 1962, United States

Nathan Zommer Director. Address: 989 Covington Road, Los Altos, California 94024, Usa. DoB: February 1948, Usa

Peter Howard Ingram Director. Address: Wilhelm Truebner Strasse 13, D-69502 Hemsbach, Germany. DoB: April 1948, British

Mark Leonard Hobbs Secretary. Address: 36 Spring Meadows, Trowbridge, Wiltshire, BA14 0HD. DoB: n\a, British

David Wiltshire Secretary. Address: 132 Ringswell Gardens, Bath, BA1 6BW. DoB:

Arnold Agbayani Director. Address: 2435 Country Dr.,, Ca 95020, Usa, Gilroy, Usa. DoB: May 1945, American

Peter George Fredericks Director. Address: Lynmoor, Newmans Lane, West Moors, Dorset, BH22 0LW. DoB: November 1964, British

Denis John Brand Director. Address: 4 Newland House, Lansdown Road, Bath, Bath And North East Somerset, BA1 5RE. DoB: n\a, British

William Thomas Grant Director. Address: 30 Kingshill Road, Dursley, Gloucestershire, GL11 4EH. DoB: September 1938, British

Hew Charles Cabread Jones Director. Address: Barnyards, White House Green Sulhamstead, Reading, Berkshire, RG7 4EA. DoB: January 1944, British

Barry Reginald Weaver Director. Address: The Manor House, Cheriton Fitzpaine, Crediton, Devon, EX17 4JB. DoB: June 1951, British

Robert Casson Brown Director. Address: 38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX. DoB: March 1939, British

James Demmink Thom Director. Address: Tollgate Cottage, Turners Hill Road, Crawley Down, West Sussex, RH10 4HG. DoB: July 1946, British

Denis John Brand Director. Address: 4 Newland House, Lansdown Road, Bath, Bath And North East Somerset, BA1 5RE. DoB: n\a, British

Kathleen Anne O'donovan Director. Address: 3c Cintra Park, Upper Norwood, London, SE19 2LH. DoB: May 1957, British

Richard Morris Director. Address: The Maples 1 Beeches Green, Shaw, Melksham, Wiltshire, SN12 8JD. DoB: July 1945, British

Stanley Killa Williams Director. Address: White Raven, Park Lane, Ashtead, Surrey, KT21 1EU. DoB: July 1945, British

John Ceri Fabian Gosling Director. Address: 1 The Chantry, Bromham, Chippenham, Wiltshire, SN15 2ET. DoB: n\a, United Kingdom

Clifford Miles Director. Address: 7 Kennet Park, Bathampton, Bath, Avon, BA2 6SS. DoB: December 1936, British

Jobs in Westcode Industries Limited vacancies. Career and practice on Westcode Industries Limited. Working and traineeship

Sorry, now on Westcode Industries Limited all vacancies is closed.

Responds for Westcode Industries Limited on FaceBook

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

Address Westcode Industries Limited on google map

Other similar UK companies as Westcode Industries Limited: Kitchen Style Of Dorchester Limited | A1 Mobility (blackpool) Limited | Cavalcade Clothing Limited | Spectrum Solutions International Limited | Continental Supermarket(uk) Ltd

The Westcode Industries Limited business has been on the market for at least 34 years, as it's been founded in 1982. Started with Companies House Reg No. 01641896, Westcode Industries was set up as a PLC located in Langley Park Way, Chippenham SN15 1GE. It debuted under the business name Westcode Semiconductors, however for the last eighteen years has been on the market under the business name Westcode Industries Limited. This company SIC and NACE codes are 99999 : Dormant Company. 2015-03-31 is the last time account status updates were reported.

As suggested by this specific company's employees list, for 5 years there have been three directors: Uzi Sasson, Nathan Zommer and Peter Howard Ingram. In order to maximise its growth, since 2011 this firm has been utilizing the expertise of Ashley Golland, who has been in charge of successful communication and correspondence within the firm.