Wightwick & Regis Enterprise Network

All UK companiesAdministrative and support service activitiesWightwick & Regis Enterprise Network

Other business support service activities not elsewhere classified

Wightwick & Regis Enterprise Network contacts: address, phone, fax, email, website, shedule

Address: Church Cottage Church Road Tettenhall WV6 9AJ Wolverhampton

Phone: +44-1284 9332031

Fax: +44-1284 9332031

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Wightwick & Regis Enterprise Network"? - send email to us!

Wightwick & Regis Enterprise Network detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wightwick & Regis Enterprise Network.

Registration data Wightwick & Regis Enterprise Network

Register date: 2002-01-02

Register number: 04346256

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Wightwick & Regis Enterprise Network

Owner, director, manager of Wightwick & Regis Enterprise Network

Roy Gregory France Director. Address: Redhouse Road, Tettenhall, Wolverhampton, WV6 8SP, United Kingdom. DoB: December 1937, British

Leslie Arthur Bouts Secretary. Address: Foley Avenue, Tettenhall Wood, Wolverhampton, West Midlands, WV6 8LT, United Kingdom. DoB:

Reverend Melvyn Hugh Passmore Director. Address: 27 Eagle Street, Penn Fields, Wolverhampton, West Midlands, WV3 7DN. DoB: September 1953, British

John Rowley Director. Address: Windmill Lane, Wolverhampton, West Midlands, WV3 8HQ. DoB: September 1942, British

Iris Claudia Rollason Director. Address: Green Lane, Tettenhall, Wolverhampton, West Midlands, WV6 9HL. DoB: August 1944, British

Cyril George Randles Director. Address: 16 Grotto Lane, Wolverhampton, WV6 9LP. DoB: November 1938, British

Leslie Arthur Bouts Director. Address: 1 Foley Avenue, Tettenhall Wood, Wolverhampton, West Midlands, WV6 8LT. DoB: December 1930, British

Michael John Philip Deeming Director. Address: 35 Forton Close, Compton, Wolverhampton, WV6 8AY, England. DoB: n\a, British

John Anthony Chubb Director. Address: Castlecroft Road, Finchfield, Wolverhampton, West Midlands, WV3 8BY. DoB: December 1947, British

Michael John Philip Deeming Secretary. Address: 35 Forton Close, Compton, Wolverhampton, WV6 8AY, England. DoB: n\a, British

Geoffrey John Hopkins Director. Address: 58 Cornwall Road, Tettenhall, Wolverhampton, West Midlands, WV6 8XB, England. DoB: September 1930, British

Joan Yusuf Director. Address: 101 Woodhouse Road North, Tettenhall, Wolverhampton, West Midlands, WV6 8JD, England. DoB: January 1922, British

Dennis Green Director. Address: 52 Long Lake Avenue, Tettenhall Wood, Wolverhampton, West Midlands, WV6 8EX, England. DoB: January 1951, British

Reverend Margaret Muriel Mattocks Director. Address: 11 Harwin Close, Aldersley, Wolverhampton, West Midlands, WV6 9LF. DoB: April 1961, British

Deanne Isobelle Tooby Director. Address: 3 Ashley Mount, Tettenhall, Wolverhampton, West Midlands, WV6 8QD. DoB: June 1947, British

Jonathan Mark Crofts Director. Address: Valehead Lodge Vale Head Drive, Tettenhall Wood, Wolverhampton, West Midlands, WV6 8HG. DoB: January 1971, British

Reverend Colin Phipps Director. Address: 29 York Avenue, Wolverhampton, West Midlands, WV3 9BX. DoB: April 1954, British

David Leonard Croydon Director. Address: 56 Windmill Lane, Castlecroft, Wolverhampton, West Midlands, WV3 8HG. DoB: January 1948, British

Michael Joseph Gatlish Secretary. Address: 118 Windmill Crescent, Wolverhampton, West Midlands, WV3 8HT. DoB: June 1942, British

David Richard Fulljames Director. Address: 55 Richmond Road, Wolverhampton, West Midlands, WV3 9JH. DoB: June 1946, British

Russell Martin Stokes Director. Address: 60 Goldthorn Avenue, Penn, Wolverhampton, West Midlands, WV4 5AB. DoB: April 1951, British

Emma Osborne Secretary. Address: 19 Studley Road, Finchfield, Wolverhampton, West Midlands, WV3 9BB. DoB:

Michael Joseph Gatlish Director. Address: 118 Windmill Crescent, Wolverhampton, West Midlands, WV3 8HT. DoB: June 1942, British

Patricia Mary Wakeman Director. Address: 118 Castlecroft Road, Wolverhampton, Staffordshire, WV3 8LU. DoB: July 1941, British

Susan Kidson Director. Address: 116 Windmill Crescent, Wolverhampton, West Midlands, WV3 8HT. DoB: September 1960, British

Charles Edward Lammond Price Director. Address: 29 York Avenue, Wolverhampton, West Midlands, WV3 9BX. DoB: October 1936, British

Joan Mary Catherine Stevenson Director. Address: The Beeches, 15 Beechwood Drive, Wolverhampton, West Midlands, WV6 8NN. DoB: October 1936, English

Charles Edward Lammond Price Director. Address: 29 York Avenue, Wolverhampton, West Midlands, WV3 9BX. DoB: October 1936, British

Reverend Paul Anthony Piper Snape Director. Address: 24 Windsor Gardens, Castlecroft, Wolverhampton, West Midlands, WV3 8LY. DoB: June 1944, British

Jobs in Wightwick & Regis Enterprise Network vacancies. Career and practice on Wightwick & Regis Enterprise Network. Working and traineeship

Carpenter. From GBP 2400

Engineer. From GBP 2200

Plumber. From GBP 2200

Electrician. From GBP 2000

Carpenter. From GBP 1900

Helpdesk. From GBP 1400

Responds for Wightwick & Regis Enterprise Network on FaceBook

Read more comments for Wightwick & Regis Enterprise Network. Leave a respond Wightwick & Regis Enterprise Network in social networks. Wightwick & Regis Enterprise Network on Facebook and Google+, LinkedIn, MySpace

Address Wightwick & Regis Enterprise Network on google map

Other similar UK companies as Wightwick & Regis Enterprise Network: Hi-spec Products [uk] Ltd | Audit Network Limited | Paperiq Limited | Walton Vale Estates 1 Limited | Imperial London Hotels Group Limited

2002 is the year of the launching of Wightwick & Regis Enterprise Network, the firm located at Church Cottage Church Road, Tettenhall in Wolverhampton. That would make 14 years Wightwick & Regis Enterprise Network has been on the local market, as it was founded on 2002-01-02. Its Companies House Reg No. is 04346256 and its post code is WV6 9AJ. The company has operated under three names. The first listed name, Finchfield And Castlecroft Enterprise, was changed on 2007-09-24 to Finchfield And Castlecroft Enterprises. The current name is used since 2002, is Wightwick & Regis Enterprise Network. The enterprise SIC and NACE codes are 82990 , that means Other business support service activities not elsewhere classified. 2015-09-30 is the last time when the accounts were reported. Fourteen years of experience in the field comes to full flow with Wightwick & Regis Enterprise Network as they managed to keep their customers happy throughout their long history.

The enterprise was registered as a charity on 2003/05/29. It operates under charity registration number 1097742. The range of the enterprise's activity is finchfield & castlecroft, wolverhampton, west midlands.. They provide aid in Wolverhampton. The firm's trustees committee consists of four representatives, whose names are Michael John Philip Deeming, Dennis Green, Leslie Arthur Bouts, Cyril Randles. As concerns the charity's financial report, their most successful period was in 2010 when they raised 25,407 pounds and their expenditures were 19,630 pounds. Wightwick & Regis Enterprise Network focuses on the issue of disability, education and training and the advancement of health and saving of lives. It strives to aid the youngest, other charities or voluntary bodies, all the people. It provides aid to these beneficiaries by manifold charitable services, provides other finance and acting as an umbrella company or a resource body. If you would like to learn anything else about the corporation's activity, mail them on the following e-mail [email protected] or browse their official website.

As stated, the limited company was started 14 years ago and has been steered by twenty five directors, and out of them seven (Roy Gregory France, Reverend Melvyn Hugh Passmore, John Rowley and 4 remaining, listed below) are still employed in the company. In order to find professional help with legal documentation, since August 2010 this limited company has been making use of Leslie Arthur Bouts, who has been focusing on ensuring the company's growth.