Winerite Limited

Winerite Limited contacts: address, phone, fax, email, website, shedule

Address: P & H House Davigdor Road BN3 1RE Hove

Phone: +44-1348 4702667

Fax: +44-1348 4702667

Email: n\a

Website:

Shedule:

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

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

Registration data Winerite Limited

Register date: 1972-09-14

Register number: 01072003

Type of company: Private Limited Company

Get full report form global database UK for Winerite Limited

Owner, director, manager of Winerite Limited

David Scudder Secretary. Address: P & H House, Davigdor Road, Hove, East Sussex, BN3 1RE. DoB:

Jonathan David Moxon Director. Address: P & H House, Davigdor Road, Hove, East Sussex, BN3 1RE. DoB: October 1964, British

Christopher Etherington Director. Address: P & H House, Davigdor Road, Hove, East Sussex, BN3 1RE. DoB: December 1952, British

Andrew Laurence Mckelvie Secretary. Address: 110 Osborne Road, Brighton, East Sussex, BN1 6LU. DoB: n\a, British

Colin Thompson Cooper Secretary. Address: 7 Glendale Road, Burgess Hill, West Sussex, RH15 0EJ. DoB:

Jason Greenway Director. Address: 73 Imperial Road, Marsh, Huddersfield, West Yorkshire, HD1 4PG. DoB: February 1964, British

Christopher William Little Director. Address: 7 Hoewood, Mill Glade Small Dole, Henfield, West Sussex, BN5 9YR. DoB: November 1954, British

Rodney Hugh Webster Stevens Director. Address: Woodley House, 78 Alwoodley Lane, Leeds, West Yorkshire, LS17 7PT. DoB: December 1950, British

John Trevor Simons Director. Address: 5 Cedar Drive, Tadcaster, North Yorkshire, LS24 9TJ. DoB: December 1943, British

Luke Murphy Director. Address: Pine Tree Cottage, Field Lane, Wistow, Selby, YO8 3XD. DoB: February 1966, British

Graham Bell Director. Address: 52 Westgate, Wetherby, West Yorkshire, LS22 6NJ. DoB: April 1958, British

John Arthur Hastings Director. Address: 1a Hill End Road, Leeds, Yorkshire, LS12 3PT. DoB: July 1948, British

Paula Jane Tomlinson Secretary. Address: 3 Springfield Close, Bolney, Haywards Heath, West Sussex, RH17 5PQ. DoB: n\a, British

Graham Scott Mcpherson Director. Address: Kingston Barn, Kingston Lane, East Preston, West Sussex, BN16 1RP. DoB: May 1946, British

Christopher Borlase Adams Director. Address: Belmont House, East Hoathly, Lewes, East Sussex, BN8 6QJ. DoB: May 1952, British

Jack Green Director. Address: Alston 9 Farnham Lane, Ferrensby, Knaresborough, North Yorkshire, HG5 9JG. DoB: March 1940, British

Maurice Bell Director. Address: Barbondale Mill Lane, Bardsey, Leeds, LS17 9AN. DoB: February 1931, British

Derek James Wade Director. Address: Mottram Moor Farm Mottram Moor, Hollingworth, Hyde, Cheshire, SK14 8LZ. DoB: January 1947, British

Luke Murphy Secretary. Address: Pine Tree Cottage, Field Lane, Wistow, Selby, YO8 3XD. DoB: February 1966, British

Katharine Elizabeth Riall Director. Address: Orchard Barn Main Street, East Keswick, Leeds, West Yorkshire, LS17 9EU. DoB: March 1973, British

Peter Lovat Clarke Director. Address: Brook House, Cann Lane South Appleton, Warrington, Cheshire, WA4 5NJ. DoB: July 1934, British

Angela Mary Atkinson Director. Address: 61 Main Street, Thorner, Leeds, West Yorkshire, LS14 3BU. DoB: May 1940, British

Gerald Atkinson Director. Address: 61 Main Street, Thorner, Leeds, West Yorkshire, LS14 3BU. DoB: February 1939, British

Anthony Denis Mahoney Secretary. Address: 65 Stainburn Drive, Leeds, West Yorkshire, LS17 6LZ. DoB:

Jobs in Winerite Limited vacancies. Career and practice on Winerite Limited. Working and traineeship

Project Co-ordinator. From GBP 1700

Electrical Supervisor. From GBP 2100

Other personal. From GBP 1100

Package Manager. From GBP 2400

Fabricator. From GBP 2200

Fabricator. From GBP 2600

Assistant. From GBP 1500

Director. From GBP 5500

Controller. From GBP 2700

Responds for Winerite Limited on FaceBook

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

Address Winerite Limited on google map

Other similar UK companies as Winerite Limited: Inca X Limited | Net Intentions Ltd | Sail H2o Limited | Widebeam Limited | Not Full Time Limited

Registered with number 01072003 44 years ago, Winerite Limited is a PLC. The official registration address is P & H House, Davigdor Road Hove. This enterprise SIC code is 99999 , that means Dormant Company. The most recent records were submitted for the period up to 2015-04-04 and the most recent annual return was filed on 2015-11-01.

Winerite Ltd is a large-sized vehicle operator with the licence number OB0180454. The firm has one transport operating centre in the country. In their subsidiary in Leeds on Gelderd Road, 80 machines and 50 trailers are available. The firm directors are Chris Etherington and John Moxon.

According to the following firm's employees list, for eight years there have been two directors: Jonathan David Moxon and Christopher Etherington. In order to help the directors in their tasks, since the appointment on Thu, 8th Dec 2011 this specific firm has been making use of David Scudder, who's been working on maintaining the company's records.