C W Headdress Limited

All UK companiesManufacturingC W Headdress Limited

Manufacture of workwear

C W Headdress Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 7 Witan Park Avenue Two, Station Lane OX28 4FH Witney

Phone: +44-1283 8044433

Fax: +44-1283 8044433

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "C W Headdress Limited"? - send email to us!

C W Headdress Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders C W Headdress Limited.

Registration data C W Headdress Limited

Register date: 1996-02-28

Register number: 03165540

Type of company: Private Limited Company

Get full report form global database UK for C W Headdress Limited

Owner, director, manager of C W Headdress Limited

Gail Timmins Secretary. Address: Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire, OX28 4FH, England. DoB:

Vishesh Nath Srivastava Director. Address: Berkeley Street, London, W1J 8DZ. DoB: April 1983, British

Marco Capello Director. Address: Berkeley Street, London, W1J 8DZ. DoB: August 1960, Italian

Steve Paul Clarke Director. Address: Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire, OX28 4FH, England. DoB: March 1963, British

Paul John Harris Secretary. Address: Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire, OX28 4FH. DoB:

Matthew James Clemon Secretary. Address: Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire, OX28 4FH. DoB:

Paul John Harris Director. Address: Great Portland Street, London, W1W 5LS. DoB: July 1969, British

Matthew James Clemow Director. Address: Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire, OX28 4FH. DoB: November 1981, British

Simon Mark Ashton Director. Address: Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire, OX28 4FH. DoB: October 1960, British

Simon Lazenby Director. Address: Stephenson Way, Leeds, West Yorkshire, LS12 5RT. DoB: March 1975, British

Louis Jules Hydleman Director. Address: Middle Spreacombe Farm, Spreacombe, North Devon, EX33 1JA. DoB: November 1956, British

Andrew Richard Pybus Director. Address: Green Hill Raper View, Aberford, Leeds, West Yorkshire, LS25 3AF. DoB: February 1973, British

Gary Charles Panons Secretary. Address: Discovery Bay Marina, Discovery Bay, Lantau Island, Hong Kong. DoB: June 1960, British

John Sedgwich Director. Address: 6 Stable Gardens, Doncaster, South Yorkshire, DN5 7LQ. DoB: July 1960, British

Andrew David James Secretary. Address: Church Bank, Church End, Edlesborough, Dunstable, Bedfordshire, LU6 2EP. DoB: December 1963, British

Andrew David James Director. Address: Church Bank, Church End, Edlesborough, Dunstable, Bedfordshire, LU6 2EP. DoB: December 1963, British

Anthony James Lewis Director. Address: 8 Davids Farm Close, Middleton, Manchester, Lancashire, M24 2DF. DoB: October 1960, British

Andrew Paul Glennon Director. Address: 13 Broadway, Tranmore Park Guiseley, Leeds, Yorkshire, LS20 8JU. DoB: September 1962, British

Andrew Richard Gledhill Secretary. Address: 14 South Royd Avenue, Halifax, West Yorkshire, HX3 0BL. DoB: May 1966, British

Timothy Darbyshire Director. Address: 43 Holmeswood Park, Holme Lane, Rawtenstall, Lancashire, BB4 6JA. DoB: June 1963, British

Mark Pemberton Billing Director. Address: Old Blackhorse Cottage, Old Dinton Road Teffont, Salisbury, Wiltshire, SP3 5QX. DoB: January 1952, British

Gary Charles Panons Director. Address: Discovery Bay Marina, Discovery Bay, Lantau Island, Hong Kong. DoB: June 1960, British

Michael Shaun Lawson Director. Address: Greathouse Farm Lynwick Street, Rudgwick, Horsham, West Sussex, RH12 3DJ. DoB: September 1945, British

Maurice Elias Pinto Director. Address: Flat D-86 Albion Riverside, 8 Hester Road, London, SW11 4AW. DoB: March 1934, American

Michael Philip Hayle Director. Address: Castle Hill House Castle Hill Farm, Newton Frodsham, Warrington, WA6 6TW. DoB: July 1959, British

Jobs in C W Headdress Limited vacancies. Career and practice on C W Headdress Limited. Working and traineeship

Administrator. From GBP 2100

Driver. From GBP 1600

Engineer. From GBP 2900

Cleaner. From GBP 1100

Fabricator. From GBP 2700

Responds for C W Headdress Limited on FaceBook

Read more comments for C W Headdress Limited. Leave a respond C W Headdress Limited in social networks. C W Headdress Limited on Facebook and Google+, LinkedIn, MySpace

Address C W Headdress Limited on google map

Other similar UK companies as C W Headdress Limited: Utilityflow Limited | Cordea Savills Slp Gp Limited | Magic Success Development Ltd | Minor Tickets Ltd | Dealer Insight Limited

C W Headdress Limited was set up as Private Limited Company, based in Unit 7 Witan Park, Avenue Two, Station Lane in Witney. The headquarters located in OX28 4FH This business has been prospering 20 years on the British market. The business Companies House Reg No. is 03165540. This firm currently known as C W Headdress Limited, was previously known under the name of Mutanderis (246). The change has occurred in 7th May 1996. This business is classified under the NACe and SiC code 14120 , that means Manufacture of workwear. 2015-01-31 is the last time the company accounts were reported. Ever since it began in this field of business twenty years ago, the firm has managed to sustain its great level of prosperity.

The firm's trademark is "Compton Webb". They filed a trademark application on 2013-08-08 and it was obtained after three months. The trademark is valid until 2023-08-08.

As for the limited company, all of director's obligations up till now have been performed by Vishesh Nath Srivastava and Marco Capello. Within the group of these two people, Vishesh Nath Srivastava has been employed by the limited company for the longest time, having become a part of the Management Board in 2011. Additionally, the director's tasks are backed by a secretary - Gail Timmins, from who found employment in the following limited company one year ago.