Wallis Builders Limited

All UK companiesActivities of extraterritorial organisations and otherWallis Builders Limited

Dormant Company

Wallis Builders Limited contacts: address, phone, fax, email, website, shedule

Address: ., Tempsford Hall Sandy SG19 2BD Bedfordshire

Phone: +44-1547 5486816

Fax: +44-1547 5486816

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Wallis Builders Limited"? - send email to us!

Wallis Builders Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wallis Builders Limited.

Registration data Wallis Builders Limited

Register date: 1983-04-27

Register number: 01718598

Type of company: Private Limited Company

Get full report form global database UK for Wallis Builders Limited

Owner, director, manager of Wallis Builders Limited

Bethan Melges Director. Address: ., Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: July 1975, British

Bethan Melges Secretary. Address: ., Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB:

Bethan Melges Director. Address: ., Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: May 1975, British

Peter Ronald Young Director. Address: ., Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: March 1967, British

Matthew Armitage Secretary. Address: ., Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB:

Matthew Armitage Director. Address: ., Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: March 1972, British

Deborah Pamela Hamilton Director. Address: ., Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: January 1964, British

Paul John Staniland Director. Address: High Street, Needingworth, St Ives, Cambridgeshire, PE27 4SA. DoB: September 1955, British

Matthew David Barton Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: February 1974, British

Deborah Pamela Hamilton Secretary. Address: ., Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: January 1964, British

Jonathan Steven Edmonds Director. Address: 1 The Hollies, Kingswood, Bristol, Avon, BS15 9QX. DoB: December 1967, British

Harold Lister Thompson Secretary. Address: 10 Ridgeway, Eynesbury, St. Neots, Cambridgeshire, PE19 2QZ. DoB: n\a, British

Graham Ernest Knowles Director. Address: 1 Pheasant Close, Chippenham, Wiltshire, SN14 0XG. DoB: March 1949, British

Robert Arthur Moretti Director. Address: 18 Huntley Grove, Nailsea, North Somerset, BS48 2UQ. DoB: January 1948, British

Lindsay Ian Jacobs Director. Address: 8 Homelea Park West, Newbridge, Bath, Avon, BA1 3HR. DoB: October 1954, British

Michael John Hambridge Director. Address: Bannerdown Road, Bath, Avon, BA1 7NE. DoB: June 1949, British

James Stewart French Director. Address: Church Croft, Hewelsfield, Lydney, Gloucestershire, GL15 6UL. DoB: February 1947, British

Malcolm Andrew Reid Director. Address: 97 Ivy Avenue, Bath, Avon, BA2 1AW. DoB: June 1948, British

Robert Arthur Moretti Secretary. Address: 18 Huntley Grove, Nailsea, North Somerset, BS48 2UQ. DoB: January 1948, British

Jobs in Wallis Builders Limited vacancies. Career and practice on Wallis Builders Limited. Working and traineeship

Electrical Supervisor. From GBP 1500

Plumber. From GBP 2100

Director. From GBP 5900

Package Manager. From GBP 1700

Other personal. From GBP 1400

Plumber. From GBP 1700

Cleaner. From GBP 1200

Other personal. From GBP 1000

Responds for Wallis Builders Limited on FaceBook

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

Address Wallis Builders Limited on google map

Other similar UK companies as Wallis Builders Limited: Ramsport (uk) Ltd | Hiszpan Ltd | Bloomingdale Flowers Limited | Marketel Group Limited | Thessay Associates Ltd

1983 signifies the start of Wallis Builders Limited, the firm located at ., Tempsford Hall, Sandy , Bedfordshire. This means it's been thirty three years Wallis Builders has existed in the business, as the company was established on 1983-04-27. The company's Companies House Reg No. is 01718598 and its zip code is SG19 2BD. This business declared SIC number is 99999 and has the NACE code: Dormant Company. 2015-06-30 is the last time account status updates were reported.

At the moment, the directors enumerated by this specific firm are as follow: Bethan Melges designated to this position in 2015, Bethan Melges designated to this position on 2015-07-16 and Peter Ronald Young designated to this position in 2000.