Williams De Broe Limited

All UK companiesFinancial and insurance activitiesWilliams De Broe Limited

Financial intermediation not elsewhere classified

Williams De Broe Limited contacts: address, phone, fax, email, website, shedule

Address: 2 Gresham Street EC2V 7QP London

Phone: +44-1386 9821472

Fax: +44-1386 9821472

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Williams De Broe Limited"? - send email to us!

Williams De Broe Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Williams De Broe Limited.

Registration data Williams De Broe Limited

Register date: 1990-03-26

Register number: 02485266

Type of company: Private Limited Company

Get full report form global database UK for Williams De Broe Limited

Owner, director, manager of Williams De Broe Limited

Michael Rigby Director. Address: Gresham Street, London, EC2V 7QP, England. DoB: August 1969, British

Judith Edna Price Director. Address: Gresham Street, London, EC2V 7QP, England. DoB: September 1957, British

Iain William Hooley Director. Address: Gresham Street, London, EC2V 7QP, England. DoB: August 1972, British

Jonathan Peter Wragg Director. Address: Gresham Street, London, EC2V 7QP, England. DoB: June 1967, British

David Miller Secretary. Address: Gresham Street, London, EC2V 7QP, United Kingdom. DoB:

Philip Luard Howell Director. Address: 100 Wood Street, London, EC2V 7AN. DoB: November 1955, British

Andrew Thomas Karl Westenberger Director. Address: 100 Wood Street, London, EC2V 7AN. DoB: March 1966, British

Murray Allan Mackay Director. Address: 4 Brae Park Road, Edinburgh, Midlothian, EH4 6DN. DoB: July 1963, British

David Keith Howard Director. Address: Warren Lodge Beech Drive, Kingswood, Surrey, KT20 6PJ. DoB: n\a, British

Tony Gary Lee Secretary. Address: 8 Rossdale, Tunbridge Wells, Kent, TN2 3PG. DoB: November 1964, British

Andrew Butler Cassar Director. Address: 15 Leacroft Avenue, Nightingale Triangle, London, SW12 8NF. DoB: March 1973, British

David Raymond Franklin Director. Address: 49 Birling Road, Tunbridge Wells, Kent, TN2 5LY. DoB: April 1956, British

Robin William O'grady Director. Address: 7 Tebourba Drive, Gosport, Hampshire, PO12 2NT. DoB: October 1952, British

Michael John Read Director. Address: 17 The Winery, Regents Bridge Gardens, London, SW8 1JR. DoB: January 1943, British

Clive Peter Whiley Director. Address: Little Orchard London Road, Ipswich, IP2 0SS. DoB: June 1960, British

Graeme John Dell Director. Address: 72 Mount Ararat Road, Richmond, Surrey, TW10 6PN. DoB: April 1966, British

Michael John Read Director. Address: 17 The Winery, Regents Bridge Gardens, London, SW8 1JR. DoB: January 1943, British

Peter William Logan Director. Address: 210 Brighton Road, Purley, Surrey, CR8 4HB. DoB: February 1960, British

Alexander Charles Wallace Snow Director. Address: Kencot Manor, Kencot, Lechlade, Gloucestershire, GL7 3QU. DoB: April 1969, British

Jacqueline Donnelly Director. Address: Chidmere House, Chidham Lane, Chidham, West Sussex, PO18 8TD. DoB: January 1963, British

Charles Alexander Hartley Director. Address: 91 Hartley Down, Purley, Surrey, CR8 4ED. DoB: March 1964, British

Robert John Doughton Director. Address: Hill View Sampford Moor, Wellington, Somerset, TA21 9QL. DoB: September 1952, British

Richard John Acfield Director. Address: Ayshford Court, Westleigh, Tiverton, Devon, EX16 7HL. DoB: September 1956, British

David Ronald Hare Secretary. Address: 8 Strouden Road, Bournemouth, Dorset, BH9 1QJ. DoB:

Nicholas Holmes Greenwood Director. Address: 10 Mayfield Avenue, Poole, Dorset, BH14 9NY. DoB: June 1961, British

Henry Stephen Rising Director. Address: Lower Wotton Farm, Yeoford, Crediton, Devon, EX17 5EU. DoB: October 1964, British

Roger Andrew Bennett Director. Address: White Cottage 3 Greenwood Avenue, Lilliput, Poole, Dorset, BH14 8QD. DoB: n\a, British

Duncan James Langlands Abbot Director. Address: Fairmead, 48 Church Lane, Loughton, Essex, IG10 1PD. DoB: November 1955, British

Colin Geoffrey Lewis Director. Address: White Heathers, Sandy Down Boldre, Lymington, Hampshire, SO41 8PN. DoB: August 1959, British

Nicholas Holmes Greenwood Director. Address: 3 Elton Road, Bengeo, Hertford, Hertfordshire, SG14 3DW. DoB: June 1961, British

Lynn Russell Director. Address: 98 Stoke Valley Road, Pennsylvania, Exeter, Devon, EX4 5ER. DoB: November 1950, British

Maurice Cyril Coward Director. Address: 14 Sandbanks Road, Poole, Dorset, BH14 8AQ. DoB: May 1928, British

Christopher Charles Olding Director. Address: 19 St Georges Avenue, Weymouth, Dorset, DT4 7TU. DoB: July 1953, British

Robert Keith Young Director. Address: 10a Southernhay West, Exeter, Devon, EX1 1JG. DoB: August 1943, British

Paul Wilcox Director. Address: 10a Southernhay West, Exeter, Devon, EX1 1JG. DoB: April 1948, British

Timothy Andrew Woodard Director. Address: The Lodge 10 Southernhay West, Exeter, Devon, EX1 1JG. DoB: May 1962, British

Michael Charles Phillips Director. Address: The Firs, Rockford, Ringwood, Hampshire, BH24 3ND. DoB: March 1962, British

Bruce Robertson Gibson Director. Address: South Harton Farm, Lustleigh, Newton Abbot, Devon, TQ13 9SG. DoB: May 1947, British

Jobs in Williams De Broe Limited vacancies. Career and practice on Williams De Broe Limited. Working and traineeship

Project Planner. From GBP 3800

Cleaner. From GBP 1000

Electrical Supervisor. From GBP 2000

Welder. From GBP 1300

Cleaner. From GBP 1200

Project Co-ordinator. From GBP 2000

Responds for Williams De Broe Limited on FaceBook

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

Address Williams De Broe Limited on google map

Other similar UK companies as Williams De Broe Limited: Drs Marketing Limited | Dark Designs Limited | Etive Mor Consultants Ltd | The Coffee Science Information Network Limited | Fluidsoft Ltd

Williams De Broe Limited with Companies House Reg No. 02485266 has been in this business field for 26 years. The PLC is officially located at 2 Gresham Street, in London and company's area code is EC2V 7QP. Established as Christows, it used the name up till 2006, at which moment it was changed to Williams De Broe Limited. This firm SIC code is 64999 which stands for Financial intermediation not elsewhere classified. Williams De Broe Ltd filed its account information up until Tuesday 31st March 2015. The firm's latest annual return information was filed on Monday 1st February 2016. It's been twenty six years for Williams De Broe Ltd on the local market, it is doing well and is very inspiring for the competition.

According to this particular company's employees list, since 2013 there have been four directors to name just a few: Michael Rigby, Judith Edna Price and Iain William Hooley. In order to help the directors in their tasks, for the last nearly one month this specific firm has been utilizing the skills of David Miller, who's been focusing on ensuring the company's growth.