Woolley Duval And Beaufoys Limited

All UK companiesProfessional, scientific and technical activitiesWoolley Duval And Beaufoys Limited

Non-trading company

Woolley Duval And Beaufoys Limited contacts: address, phone, fax, email, website, shedule

Address: Accolade House The Guildway Old Portsmouth Road GU3 1LR Guildford

Phone: +44-1254 5802947

Fax: +44-1254 5802947

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Woolley Duval And Beaufoys Limited"? - send email to us!

Woolley Duval And Beaufoys Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Woolley Duval And Beaufoys Limited.

Registration data Woolley Duval And Beaufoys Limited

Register date: 1992-02-11

Register number: 02686303

Type of company: Private Limited Company

Get full report form global database UK for Woolley Duval And Beaufoys Limited

Owner, director, manager of Woolley Duval And Beaufoys Limited

Anthony Graham Wood Director. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: May 1975, Australian

Robert John Ratcliffe Director. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: November 1957, British

Nicola Jane Spencer Secretary. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB:

Steven Lee Gorst Director. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: September 1973, Canadian

Paul Michael Schaafsma Director. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: February 1973, Australian

Jeremy Alexander Stevenson Director. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: June 1974, Australian

Jeremy Alexander Stevenson Secretary. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB:

Timothy James Sinclair Director. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: September 1966, Australian

Gavin Stuart Brockett Director. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: May 1961, South African

Esther Clothier Secretary. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB:

Jeremy Alexander Stevenson Director. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: June 1974, Australian

David John Hughes Director. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: October 1958, Australian

David John Hughes Secretary. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB:

James David Lousada Director. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: November 1965, British

Helen Margaret Glennie Director. Address: Constellation House, The Guildway Old Portsmouth Road, Artington Guildford, Surrey, GU3 1LR. DoB: April 1957, British

Deepak Kumar Malhotra Director. Address: Constellation House, The Guildway Old Portsmouth Road, Artington Guildford, Surrey, GU3 1LR. DoB: November 1969, British

David Klein Director. Address: 45 Princes Road, The Alberts, Richmond, Surrey, TW10 6DQ. DoB: October 1963, American

Troy Christensen Director. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: June 1966, American

Jon Moramarco Director. Address: C8 Trinity Gate, Epsom Road, Guildford, Surrey, GU1 3PW. DoB: November 1956, American

Martin Gerald Grisman Director. Address: Brook House Farm, Roston Common, Norbury, Ashbourne, Derbyshire, DE6 2EL. DoB: June 1956, British

Richard David Peters Director. Address: Rose Cottage, Upper House Lane, Shamley Green, Guildford, Surrey, GU5 0SX. DoB: May 1960, British

Nigel Ian Hodges Director. Address: Sonning House, 2 Canns Lane, North Petherton, Somerset, TA6 6QF. DoB: May 1955, British

Anne Therese Colquhoun Director. Address: Apartment B Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ. DoB: December 1951, British

Hugh Charles Etheridge Director. Address: 5 Springfield Place, Bath, Avon, BA1 5RA. DoB: July 1950, British

John Leonard Wilkinson Director. Address: Shell Cottage The Street, Chilcompton, Bath, Avon, BA3 4HB. DoB: April 1940, British

Alan Burge Director. Address: 10 Claremont Gardens, Hallatrow, Bristol, Avon, BS18 5EY. DoB: December 1957, British

David Maxwell Warren Director. Address: Weir House 1 Heol Isaf, Radyr, Cardiff, South Glamorgan, CF15 8AF. DoB: n\a, British

Nqh (co Sec) Limited Nominee-secretary. Address: Narrow Quay House, Narrow Quay, Bristol, BS1 4AH. DoB:

Jobs in Woolley Duval And Beaufoys Limited vacancies. Career and practice on Woolley Duval And Beaufoys Limited. Working and traineeship

Manager. From GBP 2100

Carpenter. From GBP 1800

Administrator. From GBP 2300

Welder. From GBP 2000

Fabricator. From GBP 2100

Helpdesk. From GBP 1400

Responds for Woolley Duval And Beaufoys Limited on FaceBook

Read more comments for Woolley Duval And Beaufoys Limited. Leave a respond Woolley Duval And Beaufoys Limited in social networks. Woolley Duval And Beaufoys Limited on Facebook and Google+, LinkedIn, MySpace

Address Woolley Duval And Beaufoys Limited on google map

Other similar UK companies as Woolley Duval And Beaufoys Limited: Check Point Consulting Limited | Eroco Ltd | Blue Ribbon Car Hire Limited | Cognatum Estates Limited | Vehicle Leasing (4) Limited

This firm is known under the name of Woolley Duval And Beaufoys Limited. The company was established twenty four years ago and was registered under 02686303 as the company registration number. This particular head office of the company is located in Guildford. You can contact it at Accolade House The Guildway, Old Portsmouth Road. This firm is registered with SIC code 74990 which stands for Non-trading company. The business latest filed account data documents were filed up to 2013-06-30 and the latest annual return was submitted on 2015-02-01.

Our info regarding this specific firm's members shows there are five directors: Anthony Graham Wood, Robert John Ratcliffe, Steven Lee Gorst and 2 other members of the Management Board who might be found within the Company Staff section of our website who became the part of the company on 6th March 2014, 31st July 2013 and 24th October 2012. Moreover, the managing director's responsibilities are continually bolstered by a secretary - Nicola Jane Spencer, from who found employment in the following firm in August 2013.