Weston Homes (refurbishment) Limited

All UK companiesConstructionWeston Homes (refurbishment) Limited

Construction of domestic buildings

Weston Homes (refurbishment) Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1209 7051544

Fax: +44-1209 7051544

Email: n\a

Website:

Shedule:

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

Weston Homes (refurbishment) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Weston Homes (refurbishment) Limited.

Registration data Weston Homes (refurbishment) Limited

Register date: 2001-07-10

Register number: 04249429

Type of company: Private Limited Company

Get full report form global database UK for Weston Homes (refurbishment) Limited

Owner, director, manager of Weston Homes (refurbishment) Limited

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

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

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

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

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

Barry John Cheek Director. Address: Parsonage Road, Takeley, Essex, CM22 6PU. DoB: August 1949, British

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

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

Kevin Daniel O'connell Secretary. Address: Parsonage Road, Takely, Essex, CM22 6PU. DoB: n\a, British

Richard George Taylor Director. Address: 71 Goldings Road, Loughton, Essex, IG10 2QW. DoB: April 1944, 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

Jobs in Weston Homes (refurbishment) Limited vacancies. Career and practice on Weston Homes (refurbishment) Limited. Working and traineeship

Controller. From GBP 2000

Driver. From GBP 1900

Driver. From GBP 2300

Package Manager. From GBP 2300

Responds for Weston Homes (refurbishment) Limited on FaceBook

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

Address Weston Homes (refurbishment) Limited on google map

Other similar UK companies as Weston Homes (refurbishment) Limited: Relko Tool Hire & Repair Limited | Broadstone Investment Management Limited | Trydeez Hair Extensions Limited | Ah Data Services Limited | Steven Lawrence Plumbing Services Limited

04249429 is the registration number of Weston Homes (refurbishment) Limited. The firm was registered as a PLC on 10th July 2001. The firm has been actively competing on the market for the last 15 years. The firm could be found at The Weston Group Business Centre Parsonage Road in Takeley. It's postal code assigned to this address is CM22 6PU. The firm Standard Industrial Classification Code is 41202 which stands for Construction of domestic buildings. Weston Homes (refurbishment) Ltd filed its latest accounts up till 2015-07-31. Its latest annual return was filed on 2015-07-05. It's been fifteen years for Weston Homes (refurbishment) Ltd in the field, it is doing well and is very inspiring for many.

As the data suggests, this business was created in 10th July 2001 and has so far been overseen by fifteen directors, and out this collection of individuals seven (James Gordon Young Wood, Jane Stock, Jonathan Richard Lewis and 4 other directors have been described below) are still employed. Additionally, the managing director's responsibilities are regularly aided by a secretary - Laurence Nigel Holdcroft, from who found employment in this specific business on 11th April 2016.