W F (trustees) Limited
Dormant Company
W F (trustees) Limited contacts: address, phone, fax, email, website, shedule
Address: Rowanmoor House 46-50 Castle Street SP1 3TS Sailsbury
Phone: +44-1472 8594024
Fax: +44-1472 8594024
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "W F (trustees) Limited"? - send email to us!
Registration data W F (trustees) Limited
Register date: 1986-07-10
Register number: 02035796
Type of company: Private Limited Company
Get full report form global database UK for W F (trustees) LimitedOwner, director, manager of W F (trustees) Limited
Robert Kelly Adams Director. Address: Rowanmoor House, 46-50 Castle Street, Sailsbury, SP1 3TS. DoB: July 1961, Uk
Lucy Victoria Hilaria Matthews Director. Address: Rowanmoor House, 46-50 Castle Street, Sailsbury, SP1 3TS. DoB: July 1963, British
Shirley Veronica Hylands Director. Address: Rudge Copse, Drove Road Chilbolton, Stockbridge, Hampshire, SO20 6AB. DoB: November 1961, British
David Saer Director. Address: Rowanmoor House, 46-50 Castle Street, Sailsbury, SP1 3TS. DoB: December 1943, British
Mark Peter Winson Pearce Director. Address: Green End House, Ramsey Road, St Ives, Cambridgeshire, PE27 5RF. DoB: January 1964, British
Neil James Ellery Director. Address: 12 Haslemere Road, Windsor, Berkshire, SL4 5ES. DoB: February 1963, British
Paul Derek Gilbert Stacey Director. Address: The Old Police House, West Park Ln,, Damerham, Fordingbridge, Hampshire, SP6 3HB. DoB: September 1970, British
Neil James Ellery Director. Address: 12 Haslemere Road, Windsor, Berkshire, SL4 5ES. DoB: February 1963, British
Brian Carter Director. Address: River House 6 Firs Path, Leighton Buzzard, Bedfordshire, LU7 3JG. DoB: December 1948, British
Martin Smith Director. Address: 124 Cassiobury Drive, Watford, Hertfordshire, WD1 3AJ. DoB: April 1949, British
Abbey National Secretariat Services Limited Corporate-secretary. Address: Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN. DoB:
David Henry Baker Director. Address: 8 The Avenue, Cheltenham, Gloucestershire, GL53 9BJ. DoB: September 1949, British
Ian Douglas Hammond Director. Address: 48 Lions Lane, Ashley Heath, Ringwood, Hampshire, BH24 2HN. DoB: July 1946, British
David Geoffrey Seaton Director. Address: Timberlea, New Street, Winterbourne Stoke, Salisbury, Wiltshire, SP3 4SP. DoB: September 1952, British
Russell Vincent Whiteford Director. Address: Ivy House Upper Ham Road, Ham Common, Richmond, Surrey, TW10 5LA. DoB: June 1952, British
Anne Marina Clarke Director. Address: Maxden, Matfield, Kent, TN12 7DU. DoB: August 1955, British
Christopher Paul Vincent Martin Director. Address: 2 Millbank Cottages Howe Street, Great Waltham, Chelmsford, Essex, CM3 1BA. DoB: March 1965, British
Michael Lee Emms Secretary. Address: 6 Crowood Lane, Ramsbury, Marlborough, Wiltshire, SN8 2PT. DoB: n\a, British
Paul Anthony Murphy Director. Address: 1 Radbourne Avenue, London, W5 4XD. DoB: September 1952, New Zealand
Jobs in W F (trustees) Limited vacancies. Career and practice on W F (trustees) Limited. Working and traineeship
Sorry, now on W F (trustees) Limited all vacancies is closed.
Responds for W F (trustees) Limited on FaceBook
Read more comments for W F (trustees) Limited. Leave a respond W F (trustees) Limited in social networks. W F (trustees) Limited on Facebook and Google+, LinkedIn, MySpaceAddress W F (trustees) Limited on google map
Other similar UK companies as W F (trustees) Limited: M Bowley Vehicle Repairs Limited | Area International (uk) Limited | Eco Solutions Northeast Limited | The Pure Living Company Limited | Fast And Rapid Trading Direct Limited
This company is situated in Sailsbury with reg. no. 02035796. It was registered in 1986. The headquarters of this firm is situated at Rowanmoor House 46-50 Castle Street. The area code is SP1 3TS. The firm principal business activity number is 99999 , that means Dormant Company. W F (trustees) Ltd reported its latest accounts up till 2015-09-30. Its latest annual return was filed on 2016-03-31.
Our info that details this company's members reveals there are four directors: Robert Kelly Adams, Lucy Victoria Hilaria Matthews, Shirley Veronica Hylands and Shirley Veronica Hylands who became a part of the team on 2016-07-29, 2016-07-25 and 2006-09-01.