Wheelwash Limited

All UK companiesManufacturingWheelwash Limited

Manufacture of other special-purpose machinery n.e.c.

Wheelwash Limited contacts: address, phone, fax, email, website, shedule

Address: Wheelwash Ltd Pyms Lane CW1 3PJ Crewe

Phone: +44-1373 5587341

Fax: +44-1373 5587341

Email: n\a

Website:

Shedule:

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

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

Registration data Wheelwash Limited

Register date: 1991-11-29

Register number: 02667013

Type of company: Private Limited Company

Get full report form global database UK for Wheelwash Limited

Owner, director, manager of Wheelwash Limited

Sharon Tracy Mclean Secretary. Address: Pyms Lane, Crewe, Cheshire, CW1 3PJ. DoB:

Ian Jolly Director. Address: Pyms Lane, Crewe, Cheshire, CW1 3PJ. DoB: September 1970, British

Geoffrey John Stubbs Director. Address: Paddock Farm Wellfield Cottages, Wellfield Lane Timperley, Altrincham, Cheshire, WA15 7AD. DoB: April 1947, British

Alan John Pinkney Director. Address: Pyms Lane, Crewe, Cheshire, CW1 3PJ, United Kingdom. DoB: January 1947, British

Geoffrey John Stubbs Secretary. Address: Garsdale, 98 Park Road Hale, Altrincham, Cheshire, WA15 9LF. DoB: April 1947, British

Ian Jolly Secretary. Address: Pyms Lane, Crewe, Cheshire, CW1 3PJ, United Kingdom. DoB: n\a, British

Lisa Jane Edge Secretary. Address: 45 Queen Street, Porthill, Newcastle Under Lyme, Staffordshire, ST5 8QJ. DoB:

Colin Cliffe Secretary. Address: 8 Bakewell Road, Hazel Grove, Stockport, SK7 6JU. DoB: n\a, British

Alan John Pinkney Secretary. Address: 46 Rope Lane, Wistaston, Crewe, Cheshire, CW2 6RD. DoB: January 1947, British

John Brevitt Walters Director. Address: Grange Cottage 137 Norley Road, Cuddington, Northwich, Cheshire, CW8 2TB. DoB: March 1950, British

Jason Michael Waite Director. Address: 12 Turnberry Close, Macclesfield, Cheshire, SK10 2TQ. DoB: October 1952, British

Eamonn Nolan Secretary. Address: 18 Pheasant Way, Swanlow Park, Winsford, Cheshire, CW7 1PX. DoB: July 1935, Irish

Thomas Gerard Kelly Director. Address: Bollin View, Willowmead Drive, Prestbury, Cheshire, SK10 4DD. DoB: December 1953, Irish

Eamonn Nolan Director. Address: 18 Pheasant Way, Swanlow Park, Winsford, Cheshire, CW7 1PX. DoB: July 1935, Irish

Geoffrey John Stubbs Director. Address: Garsdale, 98 Park Road Hale, Altrincham, Cheshire, WA15 9LF. DoB: April 1947, British

Thomas James Smith Director. Address: 119 Moss Lane, Timperley, Altrincham, Cheshire, WA15 6JG. DoB: July 1947, British

Lalit Mohan Anand Director. Address: 35 Albany Road, Bramhall, Stockport, Cheshire, SK7 1ND. DoB: March 1942, British

Geoffrey John Stubbs Director. Address: Garsdale, 98 Park Road Hale, Altrincham, Cheshire, WA15 9LF. DoB: April 1947, British

Jobs in Wheelwash Limited vacancies. Career and practice on Wheelwash Limited. Working and traineeship

Electrical Supervisor. From GBP 2400

Driver. From GBP 1600

Manager. From GBP 2100

Controller. From GBP 2300

Assistant. From GBP 1300

Electrician. From GBP 2000

Responds for Wheelwash Limited on FaceBook

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

Address Wheelwash Limited on google map

Other similar UK companies as Wheelwash Limited: Beatgrove Limited | Metro Building Services Limited | Asbury Development Company Limited | Abco Divers Limited | Floor 4 You Ltd

This enterprise named Wheelwash has been founded on 1991-11-29 as a Private Limited Company. This enterprise headquarters can be reached at Crewe on Wheelwash Ltd, Pyms Lane. In case you want to get in touch with the business by mail, its zip code is CW1 3PJ. It's registration number for Wheelwash Limited is 02667013. This enterprise Standard Industrial Classification Code is 28990 and their NACE code stands for Manufacture of other special-purpose machinery n.e.c.. Wednesday 30th September 2015 is the last time company accounts were filed. 25 years of competing in the field comes to full flow with Wheelwash Ltd as they managed to keep their customers happy through all this time.

The firm has obtained ten trademarks, all are still protected by law. The first trademark was registered in 2014.

Considering this enterprise's constant growth, it became imperative to hire more executives: Ian Jolly, Geoffrey John Stubbs and Alan John Pinkney who have been participating in joint efforts since September 2014 to exercise independent judgement of the firm. Additionally, the director's duties are constantly backed by a secretary - Sharon Tracy Mclean, from who was hired by this firm in April 2016.