Wavecrest (uk) Ltd

All UK companiesInformation and communicationWavecrest (uk) Ltd

Other telecommunications activities

Wavecrest (uk) Ltd contacts: address, phone, fax, email, website, shedule

Address: 1st Floor Bishopsgate Court 4-12 Norton Folgate E1 6DB London

Phone: +44-1304 4733428

Fax: +44-1304 4733428

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Wavecrest (uk) Ltd"? - send email to us!

Wavecrest (uk) Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wavecrest (uk) Ltd.

Registration data Wavecrest (uk) Ltd

Register date: 1995-04-05

Register number: 03042254

Type of company: Private Limited Company

Get full report form global database UK for Wavecrest (uk) Ltd

Owner, director, manager of Wavecrest (uk) Ltd

Dr Jerome Booth Director. Address: Bishopsgate Court, 4-12 Norton Folgate, London, E1 6DB, United Kingdom. DoB: September 1963, British

Dr Nicolas James Lynch-aird Director. Address: Bishopsgate Court, 4-12 Norton Folgate, London, E1 6DB, United Kingdom. DoB: May 1962, Uk

Richard Charles Jennings Director. Address: 5-9 Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ, United Kingdom. DoB: September 1964, British

Christopher Adams Director. Address: Bishopsgate Court, 4-12 Norton Folgate, London, E1 6DB, United Kingdom. DoB: October 1973, British

John Kirkpatrick Director. Address: Bishopsgate Court, 4-12 Norton Folgate, London, E1 6DB, United Kingdom. DoB: June 1956, British

Nowroz Saeed Director. Address: Cheapside, London, EC2V 6EB, United Kingdom. DoB: January 1974, British

Reynold Akwa Director. Address: 199a Coldharbour Lane, London, SE5 9PA. DoB: September 1969, British

Mawlaw Secretaries Limited Corporate-secretary. Address: Bishopsgate, London, EC2M 3AF. DoB:

Roger Ian Gale Secretary. Address: 23 North Frith Park, Hadlow, Tonbridge, Kent, TN11 9QW. DoB: October 1952, British

Salans Secretarial Services Limited Corporate-secretary. Address: Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4AJ. DoB:

Janak Basnet Director. Address: Lorne House North, Castletown, Isle Of Man, IM9 1AZ. DoB: December 1945, British

Marat Safin Director. Address: Winnington Road, London, N2 0TR, United Kingdom. DoB: September 1977, British

Phillip Anderson Director. Address: 5528 Pimlico Drive, Tallahassee, Fl 32309, Usa. DoB: August 1964, American

Roger Ian Gale Director. Address: Apartment 1806 No 1 West India Quay, Hertsmere Road, London, Kent, E14 4ED. DoB: October 1952, British

Thomas Frankfort Director. Address: 59 Baldry Gardens, London, SW16 3DL. DoB: September 1959, British

Richard Hastings Director. Address: 38 Horton Road, London Fields, Dalston, London, E8 1DP. DoB: March 1966, British

John Kyriaco Director. Address: 131 Rivermead Court, Ranelagh Gardens, London, SW6 3SE. DoB: May 1944, British Canadian

David Halliday Director. Address: 31 Epsom Road, Ewell, Epsom, Surrey, KT17 1JZ. DoB: June 1959, British

Steven Clutton Director. Address: 35 Rusthall Avenue, London, W4 1BW. DoB: April 1961, British

David Regen Director. Address: 2 Edinburgh Close, Pinner, Middlesex, HA5 1JR. DoB: May 1971, British

Albert Hugh Mackey Director. Address: 53 Home Park Road, London, SW19 7HS. DoB: June 1961, British

Thomas Frankfort Director. Address: 59 Baldry Gardens, London, SW16 3DL. DoB: September 1959, British

John Kyriaco Director. Address: Flat 22 14 Grenville Place, London, SW7 4RW. DoB: May 1944, British

Michael Collins Jones Director. Address: 26 Leighton Road, Toddington, Dunstable, Bedfordshire, LU5 6AL. DoB: November 1947, British

Ohad Finkelstein Director. Address: 19 Well Road, London, NW3 1LH. DoB: January 1961, British

Dr Nigel Christopher Wallbridge Director. Address: Wises House Orchard Cottages, Wises Lane Borden, Sittingbourne, Kent, ME9 8LR. DoB: December 1957, British

Lee Joseph Dudack Director. Address: Tall Trees 63a Aldenham Avenue, Radlett, Hertfordshire, WD7 8JA. DoB: June 1964, British

Mawlaw Secretaries Limited Corporate-secretary. Address: Black Friars Lane, London, EC4V 6HD. DoB:

Peter Christopher Forbes Director. Address: Brandon House, Millwood Lane, Burnham Market, Kings Lynn, Norfolk, PE31 8DP. DoB: November 1928, British

Admiral Sir John Devereux Treacher Director. Address: 22 Newton Road, London, W2 5LT. DoB: September 1924, British

Martin Quaid Director. Address: Flat 1 22 Cambridge Road, Twickenham, Middlesex, TW1 2HL. DoB: November 1959, British

Nicholas James Razey Director. Address: 1 Wavertree Road, London, E18 1BL. DoB: January 1962, British

Geir Nummestad Director. Address: 12 The Manor, 10 Davis Street, London, W1Y 1LY. DoB: November 1964, Norwegian

John William Mittens Director. Address: 56 Woodstock Road, Chiswick, London, W4 1EQ. DoB: May 1945, British

Patrick Cowan Director. Address: Coachmans House, East Pallant, Chichester, West Sussex, PO19 1TZ. DoB: March 1938, British

Hugh Chambers Director. Address: 30 Llanvair Drive, Ascot, Berkshire, SL5 9HT. DoB: May 1955, British

Kevin Thomas Brown Nominee-director. Address: 30 Harts Grove, Woodford Green, Essex, IG8 0BN. DoB: May 1958, British

Secretaire Limited Nominee-secretary. Address: 3rd Floor, 2 Luke Street, London, EC2A 4NT. DoB:

Jobs in Wavecrest (uk) Ltd vacancies. Career and practice on Wavecrest (uk) Ltd. Working and traineeship

Sorry, now on Wavecrest (uk) Ltd all vacancies is closed.

Responds for Wavecrest (uk) Ltd on FaceBook

Read more comments for Wavecrest (uk) Ltd. Leave a respond Wavecrest (uk) Ltd in social networks. Wavecrest (uk) Ltd on Facebook and Google+, LinkedIn, MySpace

Address Wavecrest (uk) Ltd on google map

Other similar UK companies as Wavecrest (uk) Ltd: Brill Links Sports Management Ltd | Edu-l8 Limited | Jk Visas Ltd | Rendall Solutions Limited | Chiltern Hire Centre Ltd

Wavecrest (uk) Ltd , a Private Limited Company, that is registered in 1st Floor Bishopsgate Court, 4-12 Norton Folgate , London. The main office zip code is E1 6DB The enterprise was set up in 1995. The company's registered no. is 03042254. It 's been fourteen years that This company's name is Wavecrest (uk) Ltd, but up till 2002 the business name was Interoute Telecommunications (uk) and up to that point, up till 9th September 1996 this company was known as Interoute Telecommunications. It means this company used five other names. The enterprise SIC and NACE codes are 61900 which means Other telecommunications activities. The company's most recent filings were submitted for the period up to 2016-03-31 and the most current annual return information was filed on 2016-06-02. It has been 21 years for Wavecrest (uk) Limited in this line of business, it is doing well and is an object of envy for the competition.

There's a number of five directors controlling this particular firm at present, namely Dr Jerome Booth, Dr Nicolas James Lynch-aird, Richard Charles Jennings and 2 other members of the Management Board who might be found within the Company Staff section of this page who have been executing the directors responsibilities since 2016. At least one secretary in this firm is a limited company: Tmf Corporate Administration Services Limited.