Witwood Limited
Activities of head offices
Witwood Limited contacts: address, phone, fax, email, website, shedule
Address: Springfield House 4th Floor 76 Wellington Street LS1 2AY Leeds
Phone: +44-1463 1522949
Fax: +44-1463 1522949
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Witwood Limited"? - send email to us!
Registration data Witwood Limited
Register date: 1994-05-19
Register number: 02930918
Type of company: Private Limited Company
Get full report form global database UK for Witwood LimitedOwner, director, manager of Witwood Limited
Charles Angell Director. Address: Owl Lane, Ossett, West Yorkshire, WF5 9AX. DoB: April 1941, American
John Seely Director. Address: Owl Lane, Ossett, West Yorkshire, WF5 9AX. DoB: February 1955, American
Brian Johnson Director. Address: Owl Lane, Ossett, West Yorkshire, WF5 9AX. DoB: April 1955, American
John Joseph Seely Secretary. Address: Owl Lane, Ossett, West Yorkshire, WF5 9AX. DoB:
Bruce Leshinski Director. Address: Owl Lane, Ossett, West Yorkshire, WF5 9AX. DoB: May 1945, United States
Bernard Cook Director. Address: Lombard Way, Banbury, Oxfordshire, OX16 4TJ. DoB: May 1944, British
Jeremy Neil Garland Director. Address: Lombard Way, Banbury, Oxfordshire, OX16 4TJ. DoB: August 1961, British
Bernard Cook Director. Address: Ferndale Cottage Ascott Road, Whichford, Shipston On Stour, Warwickshire, CV36 5PE. DoB: May 1944, British
David John Lee White Director. Address: Lombard Way, Banbury, Oxfordshire, OX16 4TJ. DoB: March 1970, British
Keith Ashley Davenport Director. Address: 3 Balaclava Road, Berowra, New South Wales, Australia. DoB: December 1947, Australian
Roger Alan Kearton Director. Address: Brook Cottage, Pasture Lane, Blockley, Moreton In Marsh, Gloucestershire, GL56 9DR. DoB: April 1943, British
Bryan Day Director. Address: Lombard Way, Banbury, Oxfordshire, OX16 4TJ. DoB: March 1955, British
John Albert Perkins Director. Address: The Old Rectory, Great Comberton, Pershore, Worcestershire, WR10 3DP. DoB: March 1943, British
Jonathan Edward Bray Director. Address: Malsbury Toft, The Square, Moreton Pinkney, Daventry, Northamptonshire, NN11 3SH. DoB: July 1954, British
Robert Peter Howard-jones Director. Address: 26 Avon Castle Drive, Ringwood, Hampshire, BH24 2BB. DoB: December 1942, British
Dr John David Lee Director. Address: 6 Church View, Brackley, Northamptonshire, NN13 7BB. DoB: March 1945, British
Richard Easey Director. Address: Lombard Way, Banbury, Oxfordshire, OX16 4TJ. DoB: June 1962, British
Paul Anthony Cooper Director. Address: 17a Druid Stoke Avenue, Stoke Bishop, Bristol, Avon, BS9 1DB. DoB: February 1953, British
Jayne Green Secretary. Address: Durne Cottage, 5 Herrieffs Farm Road, Brackley, Northamptonshire, NN13 7TA. DoB:
David Osborne Director. Address: Lombard Way, Banbury, Oxfordshire, OX16 4TJ. DoB: June 1943, British
Paul Antony Cooper Secretary. Address: 35 Colston Avenue, Bristol, Avon, BS1 4TT. DoB: February 1953, British
Jobs in Witwood Limited vacancies. Career and practice on Witwood Limited. Working and traineeship
Sorry, now on Witwood Limited all vacancies is closed.
Responds for Witwood Limited on FaceBook
Read more comments for Witwood Limited. Leave a respond Witwood Limited in social networks. Witwood Limited on Facebook and Google+, LinkedIn, MySpaceAddress Witwood Limited on google map
Other similar UK companies as Witwood Limited: Buildlite.co.uk Ltd | Rococo Ceramics Uk Limited | Ag Gold Trus Uk Ltd | Jh Cotswold Developments Ltd | Chris Edmondson Limited
Witwood Limited may be contacted at Springfield House, 4th Floor 76 Wellington Street in Leeds. The postal code is LS1 2AY. Witwood has been active on the British market for twenty two years. The registered no. is 02930918. The Witwood Limited firm functioned under four different names in the past. This company first started as of Witwood Food Products and was changed to Witwood on 2014-08-08. The third registered name was current name up till 2008. This company is registered with SIC code 70100 and has the NACE code: Activities of head offices. The firm's latest records were submitted for the period up to December 31, 2012 and the most recent annual return information was released on May 19, 2014.
As found in this specific firm's employees list, since 2010 there have been three directors: Charles Angell, John Seely and Brian Johnson. Moreover, the managing director's duties are regularly backed by a secretary - John Joseph Seely, from who was selected by this specific limited company 6 years ago.