Weather Services International Limited

All UK companiesOther service activitiesWeather Services International Limited

Other service activities not elsewhere classified

Weather Services International Limited contacts: address, phone, fax, email, website, shedule

Address: 3 Brindley Place B1 2JB Birmingham

Phone: +44-1325 7461883

Fax: +44-1325 7461883

Email: n\a

Website:

Shedule:

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

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

Registration data Weather Services International Limited

Register date: 1987-12-04

Register number: 02202975

Type of company: Private Limited Company

Get full report form global database UK for Weather Services International Limited

Owner, director, manager of Weather Services International Limited

George Callard Secretary. Address: Interstate North Parkway Se, Atlanta, Gerogia, 30339, Usa. DoB:

Gary K Saidman Director. Address: Interstate North Parkway Se, Atlanta, Gerogia, 30339, Usa. DoB: July 1952, American

Edward Cunningham Swindler Director. Address: Rockefeller Plaza, New York, New York, 10112, Usa. DoB: October 1953, American

Peter Farrell Wallace Director. Address: Park Avenue, New York, New York, 10154, Usa. DoB: March 1975, American

William Darke Higgs Director. Address: Interstate North, Parkway, Atlanta, Ga 30339, Usa. DoB: January 1958, United States

Ian Kimball Loring Director. Address: Clarendon Street, Boston, Massachusetts, 02116, Usa. DoB: May 1966, United States

Jeroen Peter Johan Kuipers Director. Address: Interstate North Parkway Se, Atlanta, Georgia, 30339, Usa. DoB: October 1971, Dutch

Christopher William Walters Director. Address: Interstate Parkway North Se, Atlanta, Georgia, 30339, Usa. DoB: March 1974, American

Katherine Marjorie Angell Director. Address: Interstate North Parkway Se, Atlanta, Georgia, 30339, Usa. DoB: August 1956, American

Ralph Perley Mcbride Director. Address: Interstate North Parkway Se, Atlanta, Gerogia, 30339, Usa. DoB: December 1965, United States

Jerry Vincent Elliott Director. Address: Interstate North, Parkway, Atlanta, Ga 30339, Usa. DoB: March 1959, American

Patrick Cleveland Clark Director. Address: Interstate N Parkway, Atlanta, Georgia, 30339, Usa. DoB: June 1956, American

Salil Mehta Director. Address: 845 West End Avenue 3e, New York, Ny 10025. DoB: March 1964, American

Scott Seeley Secretary. Address: 888 Main Street, New York, 10044, United States. DoB:

Michael Soo Hyun Chae Director. Address: 50 East 91st Street, New York, Ny 10128, United States. DoB: October 1968, United States

Decker Anstrom Director. Address: 150 West Brambleton Avenue, Norfolk, Virginia, 23510, Usa. DoB: August 1950, American

Guy Raymond Friddell Director. Address: 333 Fairfax Avenue, Norfolk, 23507 Virginia, IRISH, Usa. DoB: April 1951, Us Citizen

Frank Batten Jr Director. Address: 7438 Flicker Point, Norfolk, 23505 Virginia, IRISH, Usa. DoB: July 1958, Us Citizen

John Oliver Wynne Director. Address: 1085 South Bay Shore Drive, Virginia Beach, 23451 Virginia, IRISH, Usa. DoB: July 1945, Us Citizen

Douglas Michael Steuert Director. Address: 22251 Coralbell Lane, Woodland Hills Ca 91367, California, Usa. DoB: May 1948, Usa

Wolf Von Kumberg Director. Address: Flat 4, 29 Hyde Park Gardens, London, W2 2NB. DoB: May 1956, German

Jeanette Margaret Thomas Director. Address: 9 Catalina Court, Manhattan Beach, California, Usa. DoB: August 1940, American

David Ralph Stanning Secretary. Address: Collins House 32-38 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL. DoB: n\a, British

John Elwood Preston Director. Address: 5220 Calenda Drive, Woodland Hill, California, 91367, Usa. DoB: September 1941, Usa

Kenneth Arthur Gorf Director. Address: 9 Elm Lane, Lower Earley, Reading, Berkshire, RG6 5UE. DoB: May 1941, British

Keith David Ward Director. Address: The Chase Common Lane, Kings Langley, Hertfordshire, WD4 8BL. DoB: April 1960, British

Richard Melville Anderson Director. Address: Flat 4, 64 Lawford Road, London, NW5 2LN. DoB: November 1946, British

Marcelo Arthur Adam Clark Director. Address: 19 Cambridge Road, Moseley, Birmingham, B13 9UE. DoB: June 1967, British

Dorota Maria Warren Secretary. Address: 3b Glendower Place, London, SW7 3DU. DoB:

Mark Gildersleeve Director. Address: 1073 Massachusetts Avenue, Lexington, Middlesex, Massachusetts, 02173, Usa. DoB: November 1955, American

John Wendall Putney Director. Address: 11 Russell Road, Dedham, Norfolk, Massachusetts, 02026, Usa. DoB: April 1946, Usa

John Clayton Holt Director. Address: 313 Ocean Avenue, Marblehead, Essex, Massachusetts, 09145, Usa. DoB: October 1940, American

James Michael Bardis Director. Address: 26 Crystal Drive, Stoneham, Massachusetts, 02180, Usa. DoB: December 1948, Us

Joseph Edward Kasputys Director. Address: 398 Simon Willard Road, Concord, Massachusetts, 01742, Usa. DoB: August 1936, American

Harry Bernard Silverman Director. Address: 42 Grey Lane, Lynnfield, Massachusetts, 01940, Usa. DoB: October 1933, Us

Michael Raymond Kargula Director. Address: 93 Williams Road Concord, Massachusetts Ma01742, Usa. DoB: August 1947, American

Valerie Norma Harris Robbins Secretary. Address: Sandalls 944 Warwick Road, Solihull, West Midlands, B91 3HW. DoB: May 1936, British

Dr Andrew John Eccleston Director. Address: 11 Lord Louis Crescent, Plymouth, Devon, PL9 9SH. DoB: October 1951, British

Robert Sean Golding Director. Address: 19 Main Street, Whittington, Lichfield, Staffordshire, WS14 9JR. DoB: October 1949, British

John Edward Bannister Director. Address: Laburnums Hodgetts Lane, Berkswell, Coventry, West Midlands, CV7 7DH. DoB: December 1936, British

Edward Robbins Director. Address: Sandalls 944 Warwick Road, Solihull, West Midlands, B91 3HW. DoB: August 1933, British

Valerie Norma Harris Robbins Director. Address: Sandalls 944 Warwick Road, Solihull, West Midlands, B91 3HW. DoB: May 1936, British

Jobs in Weather Services International Limited vacancies. Career and practice on Weather Services International Limited. Working and traineeship

Sorry, now on Weather Services International Limited all vacancies is closed.

Responds for Weather Services International Limited on FaceBook

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

Address Weather Services International Limited on google map

Other similar UK companies as Weather Services International Limited: Fresh2o Awareness Ltd | Hough Risk Consulting Ltd | S E Harris Tree Services Ltd | Assistance Network Ltd | Robert Cambray Properties Limited

Located in 3 Brindley Place, Birmingham B1 2JB Weather Services International Limited is categorised as a PLC with 02202975 registration number. It has been launched 29 years ago. Even though recently referred to as Weather Services International Limited, the name had the name changed. It was known under the name Litton Weather Services International until 9th October 2000, when the name was replaced by The Weather Department. The definitive was known under the name occurred in 30th July 1998. This business declared SIC number is 96090 and has the NACE code: Other service activities not elsewhere classified. The company's most recent records cover the period up to 2014-12-31 and the latest annual return was submitted on 2015-07-12. It has been twenty nine years for Weather Services International Ltd on the market, it is constantly pushing forward and is an object of envy for many.

1 transaction have been registered in 2010 with a sum total of £756. Cooperation with the Brighton & Hove City council covered the following areas: Supplies And Services.

From the data we have gathered, this particular business was formed in 1987 and has so far been led by thirty seven directors, and out this collection of individuals five (Gary K Saidman, Edward Cunningham Swindler, Peter Farrell Wallace and 2 other directors have been described below) are still employed. Moreover, the director's tasks are constantly supported by a secretary - George Callard, from who was selected by the business on 22nd February 2013.