Westcon (uk) Limited

All UK companiesInformation and communicationWestcon (uk) Limited

Other information technology service activities

Westcon (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: Chandlers House, Wilkinson Road Love Lane Industrial Estate GL7 1YT Cirencester

Phone: +44-1432 8699768

Fax: +44-1432 8699768

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Westcon (uk) Limited"? - send email to us!

Westcon (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Westcon (uk) Limited.

Registration data Westcon (uk) Limited

Register date: 1998-11-16

Register number: 03668409

Type of company: Private Limited Company

Get full report form global database UK for Westcon (uk) Limited

Owner, director, manager of Westcon (uk) Limited

Richard Eric Hodgetts Director. Address: Chandlers House, Wilkinson Road, Love Lane Industrial Estate, Cirencester, Gloucestershire, GL7 1YT. DoB: October 1966, British

Nick Coates Secretary. Address: 4 Clifton Wood Road, Bristol, Avon, BS8 4TA. DoB:

Simon Eric Thompson Director. Address: 14 Knowles Avenue, Crowthorne, Berkshire, RG45 6DU. DoB: April 1959, British

Richard Eric Hodgetts Secretary. Address: 62 Belmont Crescent, Maidenhead, Berkshire, SL6 6LP. DoB:

Simon Charles Minett Director. Address: Chandlers House, Wilkinson Road, Love Lane Industrial Estate, Cirencester, Gloucestershire, GL7 1YT. DoB: January 1963, British

Annamaria Porcaro Secretary. Address: 808 Smith Manor Blvd, West Orange, New Jersey 07052, FOREIGN, Usa. DoB:

John Roth Secretary. Address: 20 Quaker Way, Shrewsbury, New Jersey 07702, Usa. DoB:

Philip Raffiani Director. Address: 24 Claudet Way, Eastchester 10709, Westchester, New York. DoB: March 1954, Usa

Alan Marc Smith Director. Address: 17 Augusta Court, Purchase, New York 10577, Usa. DoB: March 1963, American

Jeanne Raffiani Director. Address: 125 Holly Lane, Boonton Township, 07005, Usa. DoB: March 1959, Usa

Richard Osborn Chilver Director. Address: 2 Yewhurst Close, Twyford, Berkshire, RG10 9PW. DoB: March 1955, British

Jens Peter Montanana Director. Address: Riverwood, East Drive, Wentworth, Virginia Water, Surrey, GU25 4JT. DoB: December 1960, British

Jon Stuart James Director. Address: Corfton, 15 Dukes Close, Gerrards Cross, Buckinghamshire, SL9 7LH. DoB: September 1962, British

Errol Albert Ferriman Director. Address: 2 Chandlers Quay, Maidenhead, Berkshire, SL6 9NJ. DoB: September 1945, South African

Alan Arthur Nixon Director. Address: 8 Punta Verde Drive, Great Hay, Telford, Shropshire, TF7 4EJ. DoB: July 1959, British

Ian Malcolm Robertson Director. Address: Touch Wood Collum Green Road, Farnham Common, Slough, Buckinghamshire, SL2 3RH. DoB: n\a, British

Jobs in Westcon (uk) Limited vacancies. Career and practice on Westcon (uk) Limited. Working and traineeship

Assistant. From GBP 2000

Director. From GBP 5200

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1800

Carpenter. From GBP 2200

Package Manager. From GBP 1600

Director. From GBP 5300

Welder. From GBP 1800

Helpdesk. From GBP 1400

Responds for Westcon (uk) Limited on FaceBook

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

Address Westcon (uk) Limited on google map

Other similar UK companies as Westcon (uk) Limited: My Home With Love Ltd | Kernow Oils Limited | Devon Electrical Wholesalers Limited | Life Of Riley (retail) Limited | Funky Poppy Ltd

Westcon (uk) Limited may be contacted at Chandlers House, Wilkinson Road, Love Lane Industrial Estate in Cirencester. The firm post code is GL7 1YT. Westcon (uk) has been present in this business since it was registered on Mon, 16th Nov 1998. The firm Companies House Reg No. is 03668409. This company SIC and NACE codes are 62090 and their NACE code stands for Other information technology service activities. Fri, 28th Feb 2014 is the last time the accounts were reported.

Since Fri, 31st Oct 2014, this specific business has only been overseen by 1 director: Richard Eric Hodgetts who has been leading it for two years. The business had been managed by Simon Eric Thompson (age 57) who in the end quit on Tue, 30th Jan 2007. Furthermore a different director, including Simon Charles Minett, age 53 resigned on Fri, 24th Oct 2014.