Weston Homes Plc

All UK companiesConstructionWeston Homes Plc

Construction of domestic buildings

Weston Homes Plc contacts: address, phone, fax, email, website, shedule

Address: The Weston Group Business Centre Parsonage Road CM22 6PU Takeley

Phone: +44-1302 4625762

Fax: +44-1302 4625762

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Weston Homes Plc"? - send email to us!

Weston Homes Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Weston Homes Plc.

Registration data Weston Homes Plc

Register date: 1987-05-21

Register number: 02133568

Type of company: Public Limited Company

Get full report form global database UK for Weston Homes Plc

Owner, director, manager of Weston Homes Plc

Anthony Mark Hughes Director. Address: The Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU. DoB: August 1968, British

Gary John Newsome Director. Address: The Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU. DoB: January 1978, British

Dawn Nicola Wylie Director. Address: The Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU. DoB: September 1986, British

Steven Andrew Hatton Director. Address: The Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU. DoB: February 1983, British

Laurence Nigel Holdcroft Secretary. Address: The Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU. DoB:

Leslie Steven Trott Director. Address: The Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU. DoB: September 1962, British

Stephan Arthur Miles-brown Director. Address: The Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU. DoB: September 1953, British

James Gordon Young Wood Director. Address: The Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU. DoB: April 1960, British

Martin Andrew Chapman Director. Address: The Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU. DoB: January 1957, British

Jane Stock Director. Address: The Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU. DoB: May 1967, British

Jonathan Richard Lewis Director. Address: The Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU. DoB: August 1969, British

Stuart Richard Thomas Director. Address: The Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU. DoB: June 1969, British

Scott William Rainger Director. Address: Parsonage Road, Takely, Essex, CM22 6PU. DoB: February 1971, British

Michael William Alden Director. Address: The Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU. DoB: October 1967, British

Richard James Downing Director. Address: The Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU. DoB: February 1942, British

Stephen Paul Bickel Director. Address: The Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU. DoB: December 1967, British

Stuart Richard Thomas Secretary. Address: The Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU. DoB:

Alix Clare Nicholson Secretary. Address: The Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU. DoB:

Michael John Coker Director. Address: The Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU. DoB: April 1972, British

Stuart Richard Thomas Secretary. Address: The Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU. DoB: n\a, British

John Williams Director. Address: Ellis Drive, Kirby Muxloe, Leicester, Leicestershire, LE9 2LT. DoB: January 1967, British

Richard Payne Director. Address: Parsonage Road, Takely, Essex, CM22 6PU. DoB: June 1953, British

Gareth Russell Jacob Director. Address: Baynard Avenue, Little Dunmow, Essex, CM6 3FF. DoB: September 1966, British

Peter Richard Gurr Director. Address: 23 Beehive Green, Welwyn Garden City, Hertfordshire, AL7 4BG. DoB: September 1955, British

Kevin Daniel O'connell Secretary. Address: The Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU. DoB: n\a, British

John Michael Webb Director. Address: 107 Swans Hope, Loughton, Essex, IG10 2NB. DoB: December 1940, British

Barry John Cheek Director. Address: The Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU. DoB: August 1949, British

Mark Henry Le Blond Director. Address: 33 Woodhall Grove, Bishops Stortford, Hertfordshire, CM23 4HE. DoB: February 1965, British

Raymond Peter Wells Director. Address: 144 High Street, Epping, Essex, CM16 4AS. DoB: July 1958, British

Robert Paul Weston Secretary. Address: Rowan House, High Street, Elsenham, Bishops Stortford, Hertfordshire, CM22 6DD. DoB: July 1955, British

Richard George Taylor Director. Address: The Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU. DoB: April 1944, British

Jobs in Weston Homes Plc vacancies. Career and practice on Weston Homes Plc. Working and traineeship

Director. From GBP 6800

Controller. From GBP 2300

Administrator. From GBP 2200

Project Co-ordinator. From GBP 1400

Fabricator. From GBP 2100

Responds for Weston Homes Plc on FaceBook

Read more comments for Weston Homes Plc. Leave a respond Weston Homes Plc in social networks. Weston Homes Plc on Facebook and Google+, LinkedIn, MySpace

Address Weston Homes Plc on google map

Other similar UK companies as Weston Homes Plc: Mpower Life Limited | Veterinary Adventures Limited | Coldnorth Limited | Private Health Care Visiting Services Limited | Park Road Engineering Limited

1987 is the year of the start of Weston Homes Plc, the firm located at The Weston Group Business Centre, Parsonage Road , Takeley. That would make twenty nine years Weston Homes PLC has existed in this business, as the company was created on 1987/05/21. The company's registered no. is 02133568 and its zip code is CM22 6PU. The enterprise SIC code is 41202 which stands for Construction of domestic buildings. 2015-07-31 is the last time the accounts were reported. It's been 29 years for Weston Homes Plc in this field, it is constantly pushing forward and is an object of envy for the competition.

Weston Homes Plc is a small-sized vehicle operator with the licence number OF1117332. The firm has one transport operating centre in the country. In their subsidiary in Bishop's Stortford on Dunmow Road, 6 machines and 2 trailers are available. The firm directors are Barry Cheek, Jane Stock, Jonathan Lewis and 8 others listed below.

With 30 recruitment announcements since 2014-11-10, the company has been among the most active enterprise on the job market. Most recently, it was looking for new employees in Dartford, Bishop's Stortford and Whitstable. They need candidates on such posts as: Delivery Driver/Labourer, Accounts Administrator and General Labourers. Those who would like to apply for this career opportunity should send email to [email protected] or call the company on the following phone number: 01279 873382.

1 transaction have been registered in 2014 with a sum total of £6,718. Cooperation with the Barnet London Borough council covered the following areas: Refunds.

Current directors hired by this specific business are as follow: Anthony Mark Hughes designated to this position in 2016 in August, Gary John Newsome designated to this position nearly one year ago, Dawn Nicola Wylie designated to this position nearly one year ago and 12 other members of the Management Board who might be found within the Company Staff section of our website. In order to find professional help with legal documentation, for the last nearly one month the business has been making use of Laurence Nigel Holdcroft, who has been responsible for maintaining the company's records.