Wind Farm Holdings Limited

All UK companiesProfessional, scientific and technical activitiesWind Farm Holdings Limited

Activities of head offices

Wind Farm Holdings Limited contacts: address, phone, fax, email, website, shedule

Address: Beaufort Court Egg Farm Lane Off Ststion Road WD4 8LR Kings Langley

Phone: +44-1277 2991546

Fax: +44-1277 2991546

Email: n\a

Website:

Shedule:

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

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

Registration data Wind Farm Holdings Limited

Register date: 2003-09-26

Register number: 04913482

Type of company: Private Limited Company

Get full report form global database UK for Wind Farm Holdings Limited

Owner, director, manager of Wind Farm Holdings Limited

Richard Paul Russell Director. Address: Beaufort Court Egg Farm Lane, Off Ststion Road, Kings Langley, Hertfordshire, WD4 8LR. DoB: February 1981, British

Steven William Hughes Director. Address: Beaufort Court Egg Farm Lane, Off Ststion Road, Kings Langley, Hertfordshire, WD4 8LR, United Kingdom. DoB: June 1972, British

Dominic James Hearth Secretary. Address: Beaufort Court Egg Farm Lane, Off Ststion Road, Kings Langley, Hertfordshire, WD4 8LR, United Kingdom. DoB: n\a, British

Russell Alan Farnhill Director. Address: Beaufort Court Egg Farm Lane, Off Ststion Road, Kings Langley, Hertfordshire, WD4 8LR, Uk. DoB: June 1975, British

Ross Frazer Finlay Director. Address: Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, WD4 8LR, United Kingdom. DoB: March 1971, British

Gordon Alan Macdougall Director. Address: Beaufort Court Egg Farm Lane, Off Ststion Road, Kings Langley, Hertfordshire, WD4 8LR, United Kingdom. DoB: January 1970, British

Paul Walker Director. Address: The Park, Redbourn, Hertfordshire, AL3 7LT. DoB: October 1972, British

Julia Katharine Rhodes Director. Address: Gumleigh Road, London, W54 UX. DoB: April 1971, British

Dr William Douglas Wright Director. Address: 44 Balgonie Avenue, Paisley, Renfrewshire, PA2 9LP. DoB: March 1960, British

Christopher David Sweatman Director. Address: 78 Waterside, Kings Langley, Hertfordshire, WD4 8HH. DoB: July 1975, British

Stephen John Tivadar Balint Director. Address: 38 Grange Close, Watford, Hertfordshire, WD17 4HQ. DoB: November 1954, British

Dominic Paul Keating Director. Address: 45 Maplefield, Park Street, St Albans, Hertfordshire, AL2 2BE. DoB: October 1968, British

Michael Robert O'neill Secretary. Address: Langley Vale, 134 Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JD. DoB: January 1968, British

Bondlaw Directors Limited Nominee-director. Address: 39-49 Commercial Road, Southampton, Hampshire, SO15 1GA. DoB:

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

Fabricator. From GBP 2500

Electrician. From GBP 1700

Electrical Supervisor. From GBP 1600

Project Co-ordinator. From GBP 1200

Welder. From GBP 1500

Responds for Wind Farm Holdings Limited on FaceBook

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

Address Wind Farm Holdings Limited on google map

Other similar UK companies as Wind Farm Holdings Limited: Bct Employee Services Limited | Turnitin Uk Ltd | Westons Roofing Ltd | Stockhill Limited | The Water Services Group Ltd

Wind Farm Holdings Limited was set up as PLC, based in Beaufort Court Egg Farm Lane, Off Ststion Road , Kings Langley. The head office postal code is WD4 8LR This firm was formed in 2003. The firm's Companies House Reg No. is 04913482. This company has operated under three different names. Its first official name, Res Wind Farm Holdings, was changed on 2015-06-24 to Bondco 1040. The current name, used since 2003, is Wind Farm Holdings Limited. This firm SIC and NACE codes are 70100 : Activities of head offices. The firm's most recent records cover the period up to 2015-10-31 and the most current annual return information was released on 2015-09-26. Since the company started on this market thirteen years ago, the company has sustained its great level of success.

Our info describing this enterprise's staff members implies that there are two directors: Richard Paul Russell and Steven William Hughes who became a part of the team on 2015-11-30 and 2010-03-26. In order to maximise its growth, for the last almost one month this company has been implementing the ideas of Dominic James Hearth, who's been in charge of ensuring efficient administration of this company.