Wingas Storage Uk Limited

All UK companiesMining and QuarryingWingas Storage Uk Limited

Extraction of natural gas

Wingas Storage Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Building 3 Chiswick Business Park 566 Chiswick High Road W4 5YA Chiswick

Phone: +44-1325 5496704

Fax: +44-1325 5496704

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Wingas Storage Uk Limited"? - send email to us!

Wingas Storage Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wingas Storage Uk Limited.

Registration data Wingas Storage Uk Limited

Register date: 1969-04-29

Register number: 00953066

Type of company: Private Limited Company

Get full report form global database UK for Wingas Storage Uk Limited

Owner, director, manager of Wingas Storage Uk Limited

Jens Nuhn Director. Address: Chiswick Business Park, 566 Chiswick High Road, Chiswick, London, W4 5YA. DoB: October 1964, German

Sergey Ivanovich Tregub Director. Address: Chiswick Business Park, 566 Chiswick High Road, Chiswick, London, W4 5YA. DoB: July 1960, Russian

Peter Gordon Adams Secretary. Address: Chiswick Business Park, 566 Chiswick High Road, Chiswick, London, W4 5YA. DoB:

Sergey Shkurov Director. Address: Chiswick Business Park, 566 Chiswick High Road, Chiswick, London, W4 5YA. DoB: July 1979, Russian

Helmut Conrad Cordes Director. Address: Chiswick Business Park, 566 Chiswick High Road, Chiswick, London, W4 5YA, England. DoB: March 1954, German

Hermann Andreas Alfred Renner Director. Address: Chiswick Business Park, 566 Chiswick High Road, London, W4 5YA, United Kingdom. DoB: May 1953, German

Detlef Weidemann Director. Address: Chiswick Business Park, 566 Chiswick High Road, Chiswick, London, W4 5YA, England. DoB: July 1961, German

Wolfgang Martin Kratzmueller Director. Address: 566 Chiswick High Road, London, W4 5YA, England. DoB: August 1968, German

Artour Chakhdinarov Director. Address: Chiswick Business Park, 566 Chiswick High Road, Chiswick, London, W4 5YA, England. DoB: March 1953, Russian

Anton Kovalchuk Director. Address: Chiswick Business Park, 566 Chiswick High Road, Chiswick, London, W4 5YA, England. DoB: January 1973, Russian

Jens Bruhn Director. Address: Chiswick Business Park, 566 Chiswick High Road, Chiswick, London, W4 5YA, England. DoB: March 1964, German

Georg Ruckenbauer Director. Address: Chiswick Business Park, 566 Chiswick High Road, Chiswick, London, W4 5YA, England. DoB: March 1968, Austrian

Alexander Henke Director. Address: Chiswick Business Park, 566 Chiswick High Road, Chiswick, London, W4 5YA, England. DoB: August 1965, German

Joachim Hobrecker Director. Address: Chiswick Business Park, 566 Chiswick High Road, Chiswick, London, W4 5YA, England. DoB: July 1967, German

Dr Ian Jordan Director. Address: Chiswick Business Park, 566 Chiswick High Road, Chiswick, London, W4 5YA, England. DoB: December 1961, German

Dr Frank Tauchnitz Director. Address: Chiswick Business Park, 566 Chiswick High Road, Chiswick, London, W4 5YA, England. DoB: January 1958, German

Dr Stephen Dewald Director. Address: Chiswick Business Park, 566 Chiswick High Road, Chiswick, London, W4 5YA, England. DoB: January 1961, German

Vladimir Khandokhin Director. Address: Chiswick Business Park, 566 Chiswick High Road, Chiswick, London, W4 5YA, England. DoB: October 1963, Russian

Gijsbertus Wilhelmus Van Der Brink Director. Address: Tring Avenue, Ealing, London, W5 3QA. DoB: August 1961, Dutch

Fraser Lionel Ashman Secretary. Address: 48 Cherry Lane, Lymm, Cheshire, WA13 0NN. DoB: July 1946, British

Bernd Vogel Director. Address: An Den Niederwiessen 67, Kassel, 34128, Germany. DoB: June 1958, German

Dr. Claus Bergschneider Director. Address: Chiswick Business Park, 566 Chiswick High Road, Chiswick, London, W4 5YA, England. DoB: December 1957, German

Sergey Anatolyevich Emeliyanov Director. Address: App 15-10 1 Ostrovityanova Str, Moscow, 117513, Russia. DoB: June 1952, Russian

Michael Klinger Director. Address: Chiswick Business Park, 566 Chiswick High Road, Chiswick, London, W4 5YA, England. DoB: February 1965, Austrian

Artour Chakhdinarov Director. Address: Fladigenfeld 15, Kassel, 34128 Hessen, Germany. DoB: March 1953, Russian

Thomas Lehmann Director. Address: Pappenheimstr. 6, Kassel, 34119, Germany. DoB: March 1964, German

Michael Patrick Combes Secretary. Address: 36 Fairway, Guildford, Surrey, GU1 2XN. DoB: n\a, British

Dr Peter Klingenberger Director. Address: 37 A Zum Berggarten, Kassel, 34130, Germany. DoB: November 1956, German

Christine Edith Caines Secretary. Address: 15 Millfield Avenue, Saxilby, Lincoln, Lincolnshire, LN1 2QN. DoB:

Sidney J Jansma Jr Director. Address: 2200 Griggs Se, Grand Rapids, Michigan 49506, Usa. DoB: June 1943, Usa

Richard Joseph Burgess Director. Address: 5300 Camles Court, Jackson, Michigan, Usa. DoB: April 1931, Usa

Neil Butler Director. Address: Crop House, Main Street, Upton, Newark, Nottinghamshire, NG23 5TE. DoB: September 1946, British

Edgar Baines Director. Address: 18 Winnowsty Lane, Lincoln, LN2 5RZ. DoB: December 1950, British

Neil Butler Secretary. Address: Crop House, Main Street, Upton, Newark, Nottinghamshire, NG23 5TE. DoB: September 1946, British

Dr John Doran Director. Address: 30 Cranbrook Road, Bellevue Hill, New South Wales, 2023, Australia. DoB: March 1946, British

John Paul Atkinson Director. Address: The Orangery, Burton, Lincoln, Lincolnshire, LN1 2RD. DoB: June 1954, British

Raymond Pether Director. Address: 15 Balmoral Avenue, Toronto Muv 1js, Canada, FOREIGN. DoB: February 1950, Canadian

Rosalind Jane Stevenson Director. Address: 58 Pump Hollow Lane, Forest Town, Mansfield, Nottinghamshire, NG19 0AS. DoB: May 1955, British

Stewart Ancil Colburne Director. Address: 24 Vardell Place Nw, Calgary, T3A 0BD, Canada. DoB: October 1943, British

Walter Deboni Director. Address: 127 Oakside Close, Calgary, Alberta, T2V 4T9, Canada. DoB: July 1946, Canadian

Peter Alfred Braaten Director. Address: 4 Fair Fields, Green Lane, Cobham, Surrey, KT11 2NN. DoB: March 1945, Canadian

Timothy Mulroney Elliott Director. Address: Al Mulla Villas No 11, Off Beach Road Jumeirah, Dubai United Arab Emirates, FOREIGN. DoB: December 1960, Canadian

Rosalind Jane Stevenson Secretary. Address: 58 Pump Hollow Lane, Forest Town, Mansfield, Nottinghamshire, NG19 0AS. DoB: May 1955, British

Paul Atkinson Director. Address: Evergreen, New Lane Girton, Newark, Nottinghamshire, NG23 7HY. DoB: June 1954, British

Roger Ian White Director. Address: Greywell Lodge, Itchel Lane Crondall, Farnham, Surrey, GU10 5PR. DoB: March 1948, British

Jan Sanders Secretary. Address: Danes Cottage, Navestock Side, Brentwood, Essex, CM14 5SE. DoB: September 1959, British

Dr David Anthony Wood Director. Address: 25 Badgers Oak, Bassingham, Lincoln, LN5 9JP. DoB: January 1953, British

Ian Lundin Director. Address: PO BOX 9211, Dubai, United Arab Emirates. DoB: September 1960, Swedish

Nigel Robert Mccue Director. Address: PO BOX 9211, Dubai, United Arab Emirates, FOREIGN. DoB: September 1951, British

Robert Cameron Cumming Secretary. Address: 6 Carding Hill, Ellon, Aberdeenshire, AB41 8BG. DoB: n\a, British

Dr Christopher Shaw Gibson Smith Director. Address: Lansdowne, White Lane, Guildford, Surrey, GU4 8PR. DoB: September 1945, British

Robin Dale Morris Director. Address: Netherton Of Glenboig Farm, Fintry, Stirlingshire, G63 0YH. DoB: September 1946, British

Jobs in Wingas Storage Uk Limited vacancies. Career and practice on Wingas Storage Uk Limited. Working and traineeship

Project Co-ordinator. From GBP 1800

Carpenter. From GBP 1900

Administrator. From GBP 2100

Cleaner. From GBP 1000

Responds for Wingas Storage Uk Limited on FaceBook

Read more comments for Wingas Storage Uk Limited. Leave a respond Wingas Storage Uk Limited in social networks. Wingas Storage Uk Limited on Facebook and Google+, LinkedIn, MySpace

Address Wingas Storage Uk Limited on google map

Other similar UK companies as Wingas Storage Uk Limited: Trailworks Limited | Abbey Developments (kent) Limited | Novus Orsa Limited | Merseyside Glass Limited | Darlington Electrical Services Limited

1969 signifies the beginning of Wingas Storage Uk Limited, the company located at Building 3 Chiswick Business Park, 566 Chiswick High Road in Chiswick. That would make fourty seven years Wingas Storage Uk has existed in the UK, as it was established on 1969-04-29. The company's registered no. is 00953066 and the post code is W4 5YA. It has been already eleven years since The firm's name is Wingas Storage Uk Limited, but till 2005 the name was Roc Oil (uk) and up to that point, up till 1999-07-22 this firm was known under the name Candecca Resources. This means it has used three different names. The company Standard Industrial Classification Code is 6200 and their NACE code stands for Extraction of natural gas. 2014-12-31 is the last time company accounts were reported. 47 years of presence in this field of business comes to full flow with Wingas Storage Uk Ltd as the company managed to keep their customers satisfied through all this time.

Roc Oil (uk) Ltd is a small-sized vehicle operator with the licence number OF0220543. The firm has one transport operating centre in the country. .

The limited company owes its well established position on the market and unending progress to a team of six directors, namely Jens Nuhn, Sergey Ivanovich Tregub, Sergey Shkurov and 3 other directors who might be found below, who have been supervising the firm for nearly one year. What is more, the director's assignments are constantly backed by a secretary - Peter Gordon Adams, from who found employment in this specific limited company in 2014.