Weyside Office Services Limited

All UK companiesActivities of extraterritorial organisations and otherWeyside Office Services Limited

Dormant Company

Weyside Office Services Limited contacts: address, phone, fax, email, website, shedule

Address: 250 Euston Road 4th Floor NW1 2AF London

Phone: +44-1463 1522949

Fax: +44-1463 1522949

Email: n\a

Website:

Shedule:

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

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

Registration data Weyside Office Services Limited

Register date: 1982-11-29

Register number: 01682110

Type of company: Private Limited Company

Get full report form global database UK for Weyside Office Services Limited

Owner, director, manager of Weyside Office Services Limited

Mark Ian James Berry Director. Address: Euston Road, 4th Floor, London, NW1 2AF, United Kingdom. DoB: February 1973, British

Christopher Ian Stamper Director. Address: 250 Euston Road, London, NW1 2AF. DoB: January 1975, British

Stefan Edward Bort Secretary. Address: 250 Euston Road, London, NW1 2AF. DoB: n\a, British

David Gordon Richardson Director. Address: Water Lane, Radwinter, Saffron Walden, Essex, CB10 2TX. DoB: August 1961, British

Peter David Brougham Director. Address: 25 Limes Way, Shabbington, Aylesbury, HP18 9HB. DoB: November 1955, British

Robert Layton Secretary. Address: 10 Cherry Hill, Old, Northampton, Northamptonshire, NN6 9EN. DoB: n\a, British

Leslie James Davidson Cassells Director. Address: Bridge Cottage, 6 Hodges Lane, Kislingbury, Northamptonshire, NN7 4AJ. DoB: November 1954, British

David Neil Tregarthen Director. Address: Poplars Farm, Aylesbury Road, Bierton, Buckinghamshire, HP22 5DT. DoB: August 1958, British

David John Willett Director. Address: 22 Swains Lane, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9BU. DoB: November 1961, British

Stephen Edward Booth Director. Address: Chalk Road, Loxwood, Billingshurst, West Sussex, RH14 0UD. DoB: June 1958, British

David Charles Tibble Director. Address: Cherry Tree Cottage, Fletching Common, Newick, East Sussex, BN8 4QS. DoB: June 1952, British

Fiona Jayne Tyler Secretary. Address: 4 Brook Lane, Berkhamsted, Hertfordshire, HP4 1SX. DoB:

Brian Leslie Fuller Director. Address: Cotswold House, Hoo Lane, Chipping Campden, Gloucestershire, GL55 6AZ. DoB: May 1945, British

Robert James Morgan Director. Address: 23 St Georges Road, Twickenham, Middlesex, TW1 1QS. DoB: February 1960, British

Sally Jane Reay Secretary. Address: 34 Sedgmoor Road, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9AP. DoB: June 1958, British

Alan Nigel Dix Director. Address: Rowan House Longwater Lane, Finchampstead, Wokingham, Berkshire, RG40 4NX. DoB: January 1959, British

Brian Thomas Taylor Director. Address: 1 Hurst Close, Hook Heath, Woking, Surrey, GU22 0DU. DoB: October 1954, British

Fintan Charles O'toole Director. Address: 45 Cornwall Road, Cheam, Surrey, SM2 6DU. DoB: April 1959, Irish

Richard John Robert Benson Director. Address: Ferry Farm House, Station Road, Winchelsea, Sussex, TN36 4JU. DoB: July 1941, British

Robert Ian Anderson Director. Address: 29 Willoughby Road, Langley, Slough, SL3 8JH. DoB: December 1956, British

Robert Andrews Director. Address: Longchamp, Smallfield Road, Horley, Surrey, RH6. DoB: April 1950, British

Patrick David Howes Director. Address: Creekside, Meadow Drive, Hoveton, Norwich, Norfolk, NR12 8UN. DoB: August 1941, British

Richard Charles Casling Director. Address: 30 Regent Road, Surbiton, Surrey, KT5 8NL. DoB: February 1952, British

David Winter Director. Address: 56 Ridge Langley, Sanderstead, South Croydon, Surrey, CR2 0AR. DoB: August 1944, British

Henry William Mckay Director. Address: 35 Washington Court, Overton Road, Sutton, Surrey, SM2 6RB. DoB: April 1939, British

Rosemary Elizabeth Johnson Director. Address: 60 Bond Road, Surbiton, Surrey, KT6 7SG. DoB: March 1950, British

Anne Patricia Munson Secretary. Address: 21 Nymans Close, Horsham, West Sussex, RH12 5JR. DoB: n\a, British

Jobs in Weyside Office Services Limited vacancies. Career and practice on Weyside Office Services Limited. Working and traineeship

Sorry, now on Weyside Office Services Limited all vacancies is closed.

Responds for Weyside Office Services Limited on FaceBook

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

Address Weyside Office Services Limited on google map

Other similar UK companies as Weyside Office Services Limited: Tek Safe Consultants Limited | Acl Developments Limited | Esl Construction Ltd | Adderstone (stoddart Studios) Development Limited | Meadowson Limited

01682110 - registration number for Weyside Office Services Limited. The firm was registered as a PLC on 1982-11-29. The firm has been actively competing on the British market for the last thirty four years. This company may be reached at 250 Euston Road 4th Floor in London. The head office postal code assigned to this location is NW1 2AF. This particular Weyside Office Services Limited firm was known under three different names in the past. It was originally established as of Hays Office Services to be changed to Securicor Omega Office Services on 2005-10-04. The company's third registered name was name until 1995. This company is classified under the NACe and SiC code 99999 and their NACE code stands for Dormant Company. The latest filed account data documents were submitted for the period up to 2015-06-30 and the most recent annual return information was filed on 2015-09-27.

As for this business, the full range of director's tasks have so far been performed by Mark Ian James Berry who was assigned to lead the company in 2011. This business had been directed by Christopher Ian Stamper (age 41) who resigned in January 2011. Additionally another director, including David Gordon Richardson, age 55 quit twelve years ago. Another limited company has been appointed as one of the secretaries of this company: Hays Nominees Limited.