Weston Homes Plc
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: n\a
Shedule:
Incorrect data or we want add more details informations for "Weston Homes Plc"? - send email to us!
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 PlcOwner, 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, MySpaceAddress 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.