Writtle Holdings Limited

All UK companiesAdministrative and support service activitiesWrittle Holdings Limited

Other business support service activities not elsewhere classified

Writtle Holdings Limited contacts: address, phone, fax, email, website, shedule

Address: 30 Park Street SE1 9EQ London

Phone: +44-1350 7532196

Fax: +44-1350 7532196

Email: n\a

Website:

Shedule:

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

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

Registration data Writtle Holdings Limited

Register date: 2004-09-09

Register number: 05226380

Type of company: Private Limited Company

Get full report form global database UK for Writtle Holdings Limited

Owner, director, manager of Writtle Holdings Limited

Kevin Alexander Mackenzie Director. Address: Park Street, London, SE1 9EQ, United Kingdom. DoB: January 1967, British

Matthew John Gilmore Secretary. Address: Park Street, London, SE1 9EQ, United Kingdom. DoB:

Anthony William Lucas Director. Address: Park Street, London, SE1 9EQ, United Kingdom. DoB: April 1965, British

Richard Charles John Williams Director. Address: Park Street, London, SE1 9EQ, United Kingdom. DoB: October 1949, British

David Hillary Powell Director. Address: Park Street, London, SE1 9EQ, United Kingdom. DoB: December 1951, British

Richard William Seymour Director. Address: Park Street, London, SE1 9EQ, United Kingdom. DoB: May 1953, British

Graeme Richard Harris Director. Address: Park Street, London, SE1 9EQ, United Kingdom. DoB: June 1966, British

Nigel Stern Director. Address: Park Street, London, SE1 9EQ, United Kingdom. DoB: December 1965, British

Alan John Wright Director. Address: Park Street, London, SE1 9EQ, United Kingdom. DoB: November 1959, British

Gary Anthony Booker Director. Address: Park Street, London, SE1 9EQ, United Kingdom. DoB: March 1960, British

Richard Geoffrey Saysell Director. Address: Park Street, London, SE1 9EQ, United Kingdom. DoB: October 1969, British

Andrew Sutcliffe Director. Address: Park Street, London, SE1 9EQ, United Kingdom. DoB: May 1962, British

Robert Thomas Tickler Essex Director. Address: Park Street, London, SE1 9EQ, United Kingdom. DoB: October 1960, British

Paul James Bruford Director. Address: Park Street, London, Kent, SE1 9EQ, United Kingdom. DoB: September 1966, English

Patrick Charles Bell Director. Address: Coles Barn, Belchamp Otten, Sudbury, Suffolk, CO10 7BG. DoB: November 1962, British

Christopher Charles Cahn Director. Address: Park Street, London, SE1 9EQ, United Kingdom. DoB: February 1959, British

Charles Stuart Alexander Director. Address: Park Street, Cropredy, London, Oxon, SE1 9EQ, United Kingdom. DoB: June 1948, British

C & M Secretaries Limited Corporate-nominee-secretary. Address: PO BOX 55, 7 Spa Road, London, SE16 3QP. DoB:

Jobs in Writtle Holdings Limited vacancies. Career and practice on Writtle Holdings Limited. Working and traineeship

Cleaner. From GBP 1000

Welder. From GBP 1900

Fabricator. From GBP 2400

Director. From GBP 6800

Plumber. From GBP 2100

Driver. From GBP 1500

Carpenter. From GBP 1800

Other personal. From GBP 1500

Other personal. From GBP 1000

Responds for Writtle Holdings Limited on FaceBook

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

Address Writtle Holdings Limited on google map

Other similar UK companies as Writtle Holdings Limited: Colwyn Professional Services Ltd | Mark Waddington Limited | Hisar Ltd | Ac Repairs Limited | Comp Ltd

Registered with number 05226380 twelve years ago, Writtle Holdings Limited is a Private Limited Company. The company's present mailing address is 30 Park Street, London. The company now known as Writtle Holdings Limited was known under the name Cherrybeck up till 2007-11-30 at which point the business name was changed. This company principal business activity number is 82990 - Other business support service activities not elsewhere classified. Writtle Holdings Ltd reported its latest accounts up to 2015-12-31. The company's most recent annual return information was submitted on 2015-09-09. 12 years of competing in the field comes to full flow with Writtle Holdings Ltd as they managed to keep their customers happy through all the years.

The trademark of Writtle Holdings is "WRITTLE". It was submitted in June, 2013 and it registration ended successfully by Intellectual Property Office in September, 2013. The corporation can use their trademark untill June, 2023. The enterprise is represented by Lewis Silkin LLP.

Due to the following company's constant development, it became unavoidable to find further members of the board of directors, including: Kevin Alexander Mackenzie, Anthony William Lucas, Richard Charles John Williams who have been participating in joint efforts since 2014 for the benefit of the following limited company. To increase its productivity, since 2012 this specific limited company has been utilizing the skills of Matthew John Gilmore, who's been looking into ensuring efficient administration of this company.