Water Hall (england) Limited

All UK companiesWater supply, sewerage, waste management andWater Hall (england) Limited

Treatment and disposal of non-hazardous waste

Water Hall (england) Limited contacts: address, phone, fax, email, website, shedule

Address: Gatehouse Farm Gransmore Green CM6 3LB Felsted

Phone: +44-1488 7286376

Fax: +44-1488 7286376

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Water Hall (england) Limited"? - send email to us!

Water Hall (england) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Water Hall (england) Limited.

Registration data Water Hall (england) Limited

Register date: 1990-08-24

Register number: 02534209

Type of company: Private Limited Company

Get full report form global database UK for Water Hall (england) Limited

Owner, director, manager of Water Hall (england) Limited

Michael Francis Lyons Director. Address: Gransmore Green, Felsted, Essex, CM6 3LB, England. DoB: August 1954, Irish

Judith Edna Lyons Director. Address: Gransmore Green, Felsted, Essex, CM6 3LB, Uk. DoB: May 1954, British

Judith Edna Lyons Secretary. Address: Gransmore Green, Felsted, Essex, CM6 3LB, Uk. DoB:

Barry John Croucher Director. Address: Longley Road, Farnham, Surrey, GU9 8LZ. DoB: September 1946, British

Osman Abaullah Director. Address: Withies Lane, Compton, Guildford, Surrey, GU3 1JA, England. DoB: October 1945, British

Kenneth Robert Barkway Secretary. Address: 3 Fairwater Drive, New Haw, Addlestone, Surrey, KT15 3LP. DoB: August 1963, British

Brian Eric Ward Director. Address: Newton House, Newton, Kettering, Northamptonshire, NN14 1BW. DoB: November 1945, British

Nicholas Christy Secretary. Address: 10 Acacia Road, Guildford, Surrey, GU1 1HL. DoB: August 1972, British

Andrew Richard Barlow Director. Address: Badgers Bend Bagshot Road, Chobham, Woking, Surrey, GU24 8SJ. DoB: January 1941, British

Roger Dixon Musson Director. Address: Hollowfield, Littleton, Guildford, Surrey, GU3 1HN. DoB: September 1941, British

John Leslie Leach Director. Address: Dunelm, Church Road, Claygate, Surrey, KT10 0JP. DoB: May 1948, British

Charles Vere Barker-benfield Director. Address: 4 Dene Walk, Lower Bourne, Farnham, Surrey, GU10 3PL. DoB: January 1954, British

Paul Anthony Bews Director. Address: 10 Beechwood Close, Church Crookham, Fleet, Hampshire, GU13 0PT. DoB: December 1943, British

Nicholas John Tuenon Director. Address: 29 Monro Drive, Guildford, Surrey, GU2 6PS. DoB: March 1966, British

Andrea Wilkinson Director. Address: 60 Wodeland Avenue, Guildford, Surrey, GU2 5LA. DoB: February 1966, British

Raschid Michael Abdullah Director. Address: Bellerive, 17 Longdown Road, Guildford, Surrey, GU4 8PP. DoB: July 1944, British

Simon Clement Charles Newlyn Director. Address: 7 Church Close, Clipston, Market Harborough, Leicestershire, LE16 9RN. DoB: December 1960, British

Stuart Martin Larnder Director. Address: Uttbridge House Woodhall Lane, Ombersley, Droitwich, Worcestershire, WR9 0EQ. DoB: October 1944, British

John Thomas Rowley Director. Address: 16 Ashbourne Drive, Desborough, Kettering, Northamptonshire, NN14 2XG. DoB: February 1955, British

John Thomas Rowley Secretary. Address: 31 Weybrook Drive, Burpham, Guildford, Surrey, GU4 7FB. DoB: February 1955, British

Ian Bruce Mackenzie Secretary. Address: 31 Weybrook Drive, Burpham, Guildford, Surrey, GU4 7FB. DoB:

Christine Ann Shaw Secretary. Address: 22 Ellingham Court, Midhope Road, Woking, Surrey, GU22 7UQ. DoB:

John Thomas Clark Director. Address: 3 The Beeches, Uppingham, Rutland, Leicestershire, LE15 9PG. DoB: September 1939, British

William Edward Spinney Secretary. Address: 10 Courthope Villas, Wimbledon, London, SW19 4EH. DoB: March 1955, British

Barry John Croucher Director. Address: Longley Road, Farnham, Surrey, GU9 8LZ. DoB: September 1946, British

David William Walker Secretary. Address: 34 Beech Road, Reigate, Surrey, RH2 9ND. DoB:

John Barlow Director. Address: 43 Durleston Park Drive, Great Bookham, Surrey, KT23 4AJ. DoB: April 1946, British

William Edward Spinney Director. Address: 10 Courthope Villas, Wimbledon, London, SW19 4EH. DoB: March 1955, British

Jobs in Water Hall (england) Limited vacancies. Career and practice on Water Hall (england) Limited. Working and traineeship

Package Manager. From GBP 1800

Administrator. From GBP 2400

Administrator. From GBP 2000

Manager. From GBP 2700

Other personal. From GBP 1300

Responds for Water Hall (england) Limited on FaceBook

Read more comments for Water Hall (england) Limited. Leave a respond Water Hall (england) Limited in social networks. Water Hall (england) Limited on Facebook and Google+, LinkedIn, MySpace

Address Water Hall (england) Limited on google map

Other similar UK companies as Water Hall (england) Limited: C This Ltd | Ezevue Limited | Janapar Media Ltd | Smilie Entertainment Limited | Finerday Healthcare Limited

Situated at Gatehouse Farm, Felsted CM6 3LB Water Hall (england) Limited is a PLC with 02534209 registration number. It was founded 26 years ago. Since 25th January 1995 Water Hall (england) Limited is no longer under the business name Starmin (england). This enterprise principal business activity number is 38210 : Treatment and disposal of non-hazardous waste. Water Hall (england) Ltd reported its account information up till Thursday 30th April 2015. The latest annual return information was filed on Thursday 7th April 2016. Twenty six years of competing in this line of business comes to full flow with Water Hall (england) Ltd as the company managed to keep their customers satisfied through all this time.

As suggested by this particular enterprise's employees data, since 2012 there have been two directors: Michael Francis Lyons and Judith Edna Lyons. In order to increase its productivity, for the last nearly one month this specific company has been providing employment to Judith Edna Lyons, who's been looking into ensuring efficient administration of this company.