Waste Recycling Environmental Limited

All UK companiesFinancial and insurance activitiesWaste Recycling Environmental Limited

Financial intermediation not elsewhere classified

Waste Recycling Environmental Limited contacts: address, phone, fax, email, website, shedule

Address: Wren House Manor Farm The Street NR16 2RX Bridgham Norwich

Phone: +44-1364 5987792

Fax: +44-1364 5987792

Email: n\a

Website:

Shedule:

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

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

Registration data Waste Recycling Environmental Limited

Register date: 1997-05-09

Register number: 03368008

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

Get full report form global database UK for Waste Recycling Environmental Limited

Owner, director, manager of Waste Recycling Environmental Limited

Gary Allen Director. Address: Wren House Manor Farm, The Street, Bridgham Norwich, Norfolk, NR16 2RX. DoB: July 1953, British

Michael John Woods Director. Address: Wren House Manor Farm, The Street, Bridgham Norwich, Norfolk, NR16 2RX. DoB: April 1947, British

Ashton Carter Secretary. Address: Wren House Manor Farm, The Street, Bridgham Norwich, Norfolk, NR16 2RX. DoB:

Kristian Dales Director. Address: Wren House Manor Farm, The Street, Bridgham Norwich, Norfolk, NR16 2RX. DoB: August 1974, British

Christopher John Ellis Director. Address: Manor Farm, The Street, Bridgham, Norwich, NR16 2RX, United Kingdom. DoB: September 1966, British

Peter Cutts Director. Address: Wren House Manor Farm, The Street, Bridgham Norwich, Norfolk, NR16 2RX. DoB: October 1962, British

Gareth Thomas Director. Address: Wren House Manor Farm, The Street, Bridgham Norwich, Norfolk, NR16 2RX. DoB: October 1944, British

John Joyce Director. Address: Wren House Manor Farm, The Street, Bridgham Norwich, Norfolk, NR16 2RX. DoB: May 1939, British

Dilwyn Evans Director. Address: Wren House Manor Farm, The Street, Bridgham Norwich, Norfolk, NR16 2RX. DoB: September 1961, British

Michael Anthony Singh Director. Address: Wren House Manor Farm, The Street, Bridgham Norwich, Norfolk, NR16 2RX. DoB: May 1960, British

James Henry Burkett Secretary. Address: 76 Waterson Vale, Chelmsford, Essex, CM2 9PB. DoB: January 1950, British

Michael William Rutherford Director. Address: Wren House Manor Farm, The Street, Bridgham Norwich, Norfolk, NR16 2RX. DoB: April 1948, British

Christopher David Nigel Bird Director. Address: 24 Portugal Place, Cambridge, Cambridgeshire, CB5 8AF. DoB: March 1939, British

Stephen Nigel Jennings Director. Address: Wren House, Manor Farm, Bridgham, Norfolk, NR16 2RX. DoB: February 1962, British

Malcolm Robinson Director. Address: Wren House, Manor Farm, Bridgham, Norfolk, NR16 2RX. DoB: January 1959, British

Stephen Parr Director. Address: The Ashes, Mill Hill, Keysoe, Bedfordshire, MK44 2HP. DoB: December 1959, British

Philippa Mary Lyons Director. Address: Wren House Manor Farm, The Street, Bridgham Norwich, Norfolk, NR16 2RX. DoB: May 1953, British

Peter Cox Secretary. Address: Iona, West Carr Road, Attleborough, Norfolk, NR17 1AA. DoB: August 1957, British

David Harper Director. Address: Rectory Cottage, Bannister Lane Skelbrooke, Doncaster, South Yorkshire, DN6 8LU. DoB: July 1956, British

Councillor Brian Grocock Director. Address: 415 Beckhampton Road, Bestwood Park, Nottingham, Nottinghamshire, NG5 5PT. DoB: July 1936, British

Peter Cox Director. Address: Iona, West Carr Road, Attleborough, Norfolk, NR17 1AA. DoB: August 1957, British

James Henry Burkett Secretary. Address: 76 Waterson Vale, Chelmsford, Essex, CM2 9PB. DoB: January 1950, British

Susan Noreen Marsh Secretary. Address: Oakwood House, Main Road, Martlesham, Woodbridge, Suffolk, IP12 4SJ. DoB: December 1942, British

David Wheeler Director. Address: 2 Madecroft Close, Warboys, Huntingdon, Cambridgeshire, PE28 2SJ. DoB: April 1948, British

Thomas Charles Fensom Secretary. Address: Weavers Lodge Hallfield Road, Thompson, Thetford, Norfolk, IP24 1PT. DoB:

Coun Geoffrey Carlile Director. Address: Sunny Brow, 71 Old Road Heage, Belper, Derbyshire, DE56 2BN. DoB: May 1944, British

Terence Butler Director. Address: 4 Wynndale Drive, Mansfield, Nottinghamshire, NG18 3NY. DoB: December 1934, British

Roy Wilson Director. Address: Wheelgate House Caudle Hill, Fairburn, Knottingley, West Yorkshire, WF11 9JQ. DoB: December 1934, British

Roderick Stuart Tomlinson Director. Address: Skylark, Cockshead Lane Two Dales, Matlock, Derbyshire, DE4 2FN. DoB: March 1945, British

Sir Graham Martin Doughty Director. Address: Hyde Bank Road, New Mills, High Peak, Derbyshire, SK22 4NH. DoB: October 1949, British

Michael Snell Director. Address: Farm, The Street Bridgham, Norwich, NR16 2RX, United Kingdom. DoB: May 1950, British

Dr Margaret Ruth Bignall Director. Address: Appledore, Oxenton, Cheltenham, Gloucestershire, GL52 9SE. DoB: June 1958, British

Michael Anthony Singh Director. Address: 3 Marton Road, Sturton By Stow, Lincoln, Lincolnshire, LN1 2AQ. DoB: May 1960, British

John Clarke Director. Address: Town Farm North Green, Pulham St Mary, Diss, Norfolk, IP21 4XX, England. DoB: March 1930, British

John Robin Marsh Director. Address: Oakwood House Main Road, Martlesham, Woodbridge, Suffolk, IP12 4SJ. DoB: March 1938, British

Michael David Fulcher Director. Address: 147 Westley Road, Bury St Edmunds, Suffolk, IP33 3SE. DoB: n\a, British

Reverend Derrick Richard Adam Sheppard Director. Address: Orchard House Back Lane, Garboldisham, Diss, Norfolk, IP22 2SD. DoB: April 1944, British

Michael Harrington Secretary. Address: 28 Arlington Avenue, London, N1 7AX. DoB: n\a, British

Waterlow Secretaries Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Jobs in Waste Recycling Environmental Limited vacancies. Career and practice on Waste Recycling Environmental Limited. Working and traineeship

Sorry, now on Waste Recycling Environmental Limited all vacancies is closed.

Responds for Waste Recycling Environmental Limited on FaceBook

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

Address Waste Recycling Environmental Limited on google map

Other similar UK companies as Waste Recycling Environmental Limited: Alfarzi Limited | Glenera Limited | One Net Distribution Ltd | New Leaves Ltd. | Absolute Analytics Limited

Waste Recycling Environmental Limited with reg. no. 03368008 has been in this business field for nineteen years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is officially located at Wren House Manor Farm, The Street in Bridgham Norwich and their postal code is NR16 2RX. This company has been on the market under three previous names. Its initial official name, Waste Recycling Environmental Body, was changed on 1998/06/09 to Brenuse. The current name is used since 1997, is Waste Recycling Environmental Limited. This firm declared SIC number is 64999 meaning Financial intermediation not elsewhere classified. The company's most recent financial reports were filed up to 2015/03/31 and the most recent annual return was released on 2016/04/30. 19 years of competing on the local market comes to full flow with Waste Recycling Environmental Ltd as the company managed to keep their clients satisfied through all this time.

2 transactions have been registered in 2014 with a sum total of £10,670. In 2013 there was a similar number of transactions (exactly 2) that added up to £18,803. The Council conducted 2 transactions in 2012, this added up to £10,890. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 10 transactions and issued invoices for £64,541. Cooperation with the Milton Keynes Council council covered the following areas: Supplies And Services and Premises-related Expenditure.

Our data describing this specific firm's personnel implies employment of seven directors: Gary Allen, Michael John Woods, Kristian Dales and 4 remaining, listed below who became a part of the team on 2015/04/23, 2014/03/19 and 2008/09/30. To increase its productivity, for the last almost one month the following firm has been utilizing the expertise of Ashton Carter, who has been looking for creative solutions making sure that the firm follows with both legislation and regulation.