West Auck No. 1 Limited

All UK companiesOther classificationWest Auck No. 1 Limited

Non-trading company

West Auck No. 1 Limited contacts: address, phone, fax, email, website, shedule

Address: Windsmoor House Lawrence Road N15 4EP London

Phone: +44-1530 5767791

Fax: +44-1530 5767791

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "West Auck No. 1 Limited"? - send email to us!

West Auck No. 1 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders West Auck No. 1 Limited.

Registration data West Auck No. 1 Limited

Register date: 1954-11-04

Register number: 00540172

Type of company: Private Limited Company

Get full report form global database UK for West Auck No. 1 Limited

Owner, director, manager of West Auck No. 1 Limited

Paul Christopher Allen Director. Address: Wescott, 8 Beacon Rise, Sevenoaks, Kent, TN13 2NJ. DoB: n\a, Irish

Patricia Mary Alsop Secretary. Address: 32 Nicosia Road, London, SW18 3RN. DoB: April 1956, British

Patricia Mary Alsop Director. Address: 32 Nicosia Road, London, SW18 3RN. DoB: April 1956, British

William Reid Director. Address: Baykers Lamb Lane, Sible Hedingham, Halstead, Essex, CO9 3RS. DoB: November 1937, British

Stephen John Roberts Director. Address: 11 Warden Court, Cuckfield, Haywards Heath, West Sussex, RH17 5DN. DoB: January 1953, British

Russell Finch Director. Address: 9 Park Place, London, W5 5NQ. DoB: February 1966, British

Andrew Mark Fabian Director. Address: 139 Woodwarde Road, London, SE22 8UP. DoB: December 1961, British

Jonathan Kempster Director. Address: 144 Finchampstead Road, Wokingham, Berkshire, RG41 2NU. DoB: January 1963, British

Allan Chadwick Director. Address: 32 Chamberlain Way, Pinner, Middlesex, HA5 2AX. DoB: August 1939, British

Anthony George Turner Secretary. Address: 59 Parkside, Greenways Estate, Spennymoor, Durham, DL16 6SA. DoB: May 1945, British

Ben Joseph Crowther Laycock Director. Address: 7 Bracken Mount, Silsden, Keighley, West Yorkshire, BD20 9LW. DoB: February 1950, British

Richard Stephen Lewis Director. Address: 39 Sparkhouse Lane, Norland, Halifax, West Yorkshire. DoB: December 1942, British

John Webster Menzies Director. Address: 12 Church Street, Dunnington, York, North Yorkshire, YO19 5PW. DoB: May 1945, British

Robert Herman Smith Director. Address: Halfpenny Manor, Halfpenny Green Bobbington, Stourbridge, West Midlands, DY7 5EG. DoB: January 1940, British

John Frederick Cooke Director. Address: 17 North Road, Spennymoor, County Durham, DL16 6EW. DoB: December 1939, British

Richard John Davies Sykes Secretary. Address: 8 Oughton Close, Yarm, Cleveland, TS15 9SZ. DoB: n\a, British

John Victor Parsons Director. Address: Whashton Lodge, Whashton, Richmond, North Yorkshire, DL11 7JL. DoB: January 1934, British

Malcolm Leslie Meredith Director. Address: 8 Hylton Road, Hartlepool, Cleveland, TS26 0AG. DoB: January 1956, British

Kenneth Edward Oliver Director. Address: 13 Lynmouth Road, Stockton On Tees, Cleveland, TS20 1QA. DoB: January 1937, British

Anthony George Turner Director. Address: 59 Parkside, Greenways Estate, Spennymoor, Durham, DL16 6SA. DoB: May 1945, British

Jobs in West Auck No. 1 Limited vacancies. Career and practice on West Auck No. 1 Limited. Working and traineeship

Sorry, now on West Auck No. 1 Limited all vacancies is closed.

Responds for West Auck No. 1 Limited on FaceBook

Read more comments for West Auck No. 1 Limited. Leave a respond West Auck No. 1 Limited in social networks. West Auck No. 1 Limited on Facebook and Google+, LinkedIn, MySpace

Address West Auck No. 1 Limited on google map

Other similar UK companies as West Auck No. 1 Limited: Aggora Projects Ltd | Henry Philip Wynn Limited | Sanmont Limited | Concord International (cymru) Limited | Jupiter Prestige Group Holdings Limited

West Auck No. 1 Limited ,registered as Private Limited Company, that is registered in Windsmoor House, Lawrence Road in London. The head office zip code is N15 4EP This company has been working since 1954-11-04. The Companies House Registration Number is 00540172. This firm switched its business name two times. Until 1997 the firm has delivered the services it specializes in as Bonnie Scot Hoisery but at this moment the firm is listed under the name West Auck No. 1 Limited. This company principal business activity number is 7499 which stands for Non-trading company. The latest filings cover the period up to 2002-02-02 and the most recent annual return information was submitted on 2002-06-30. West Auck No. 1 Ltd has been operating on the market for sixty two years, an achievement not many firms could ever achieve.

This firm owes its well established position on the market and permanent improvement to a group of two directors, who are Paul Christopher Allen and Patricia Mary Alsop, who have been working for the firm for 13 years. In addition, the director's duties are helped by a secretary - Patricia Mary Alsop, age 60, from who was hired by the following firm in 2002.