Whitbread Enterprise Centre Limited

All UK companiesProfessional, scientific and technical activitiesWhitbread Enterprise Centre Limited

Non-trading company

Whitbread Enterprise Centre Limited contacts: address, phone, fax, email, website, shedule

Address: Houghton Hall Business Park Whitbread Court, Porz Avenue Dunstable

Phone: +44-1371 8628082

Fax: +44-1371 8628082

Email: n\a

Website:

Shedule:

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

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

Registration data Whitbread Enterprise Centre Limited

Register date: 1949-04-04

Register number: 00466797

Type of company: Private Limited Company

Get full report form global database UK for Whitbread Enterprise Centre Limited

Owner, director, manager of Whitbread Enterprise Centre Limited

Daren Clive Lowry Director. Address: Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, Bedfordshire Lu55xe. DoB: n\a, British

Stuart William Weeks Secretary. Address: 79a Clayton Road, Chessington, Surrey, KT9 1NQ. DoB: n\a, British

Russell William Fairhurst Director. Address: 37 Windermere Road, Muswell Hill, London, N10 2RD. DoB: September 1963, British

Daren Clive Lowry Secretary. Address: 118 Bridport Way, Braintree, Essex, CM7 9FJ. DoB: n\a, British

Elizabeth Anne Thorpe Secretary. Address: 85 Silverdale Road, Earley, Reading, Berkshire, RG6 7NF. DoB: n\a, British

Maria Rita Buxton Smith Secretary. Address: 83 Wordsworth Avenue, Newport Pagnell, Bucks, MK16 8RH. DoB:

Nicola Jane Fenton Secretary. Address: Flat 1, 56 Rosslyn Hill, Hampstead, London, NW3 1ND. DoB: n\a, British

Christopher James Wilkins Director. Address: Highfields House Gills Hill Lane, Radlett, Hertfordshire, WD7 8DB. DoB: April 1946, British

Simon Charles Barratt Director. Address: The Farmyard, Pearson's Green Road, Brenchley, Kent, TN12 7DE. DoB: November 1959, British

Michael David Hampson Director. Address: 58 Chestnut Avenue, Esher, Surrey, KT10 8JF. DoB: May 1958, British

Allan Owen Director. Address: 135 Carisbrooke Way, Cyncoed, Cardiff, South Glamorgan, CF3 7HU. DoB: August 1933, British

Stuart William Rogers Director. Address: 9 Gwaunfarren Grove, Merthyr Tydfil, Mid Glamorgan, CF47 9BJ. DoB: April 1943, British

Thomas Edward Kinnear Director. Address: The Granary, Cotswold Meadows, Great Rissington, Glos, GL54 2LN. DoB: August 1938, British

Nigel Raymond Allen Guy Director. Address: Mint House, 77 Mansell Street, London, E1 8AF. DoB: January 1958, British

Paul Evans Director. Address: 2 Nar Bryngwyn Street, Fleurdllys, Blackwood, Gwent, NP2. DoB: June 1952, British

Michael Alexander Shukman Director. Address: Penylan Farm, Catsash, Newport, Gwent, NP6 1JQ. DoB: February 1940, British

Patrick Mears Director. Address: 52 Colchester Avenue, Penylan, Cardiff, South Glamorgan, CF3 7BP. DoB: February 1949, British

Ian Penketh Davies Director. Address: Croeso Ash Lane, Down Hatherley, Gloucester, Gloucestershire, GL2 9PS. DoB: March 1937, British

Jobs in Whitbread Enterprise Centre Limited vacancies. Career and practice on Whitbread Enterprise Centre Limited. Working and traineeship

Package Manager. From GBP 2200

Electrical Supervisor. From GBP 1900

Driver. From GBP 1800

Project Planner. From GBP 3300

Project Planner. From GBP 2200

Plumber. From GBP 2200

Responds for Whitbread Enterprise Centre Limited on FaceBook

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

Address Whitbread Enterprise Centre Limited on google map

Other similar UK companies as Whitbread Enterprise Centre Limited: Inkhouse (uk) Ltd | Goodson Thomas Ltd | Peak Expertise Uk Ltd | Arra Management Ltd | Parkdelta Limited

Whitbread Enterprise Centre Limited is established as PLC, with headquarters in Houghton Hall Business Park, Whitbread Court, Porz Avenue , Dunstable. The main office zip code is This company has existed 67 years on the market. Its registration number is 00466797. This company is classified under the NACe and SiC code 74990 : Non-trading company. 2015-02-26 is the last time when the accounts were reported.

Right now, the following business is overseen by a solitary managing director: Daren Clive Lowry, who was designated to this position in September 2010. Since January 22, 2003 Russell William Fairhurst, age 53 had been working for the following business till the resignation 12 years ago. In addition another director, namely Christopher James Wilkins, age 70 resigned in May 2004. At least one secretary in this firm is a limited company: Whitbread Secretaries Limited.