Warrington Certification Limited
Activities of professional membership organizations
Warrington Certification Limited contacts: address, phone, fax, email, website, shedule
Address: Holmesfield Road Warrington WA1 2DS Cheshire
Phone: +44-1277 2991546
Fax: +44-1277 2991546
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Warrington Certification Limited"? - send email to us!
Registration data Warrington Certification Limited
Register date: 1988-05-03
Register number: 02250182
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Warrington Certification LimitedOwner, director, manager of Warrington Certification Limited
Alison Leonie Stevenson Director. Address: Warrington, Cheshire, WA1 2DS. DoB: August 1977, British And South African
Robert Graeme Veitch Director. Address: Warrington, Cheshire, WA1 2DS, United Kingdom. DoB: July 1966, British
John Fraser Grant Willox Director. Address: Warrington, Cheshire, WA1 2DS, United Kingdom. DoB: March 1967, British
Sir Kenneth John Knight Director. Address: Newick House 56 Streetly Lane, Sutton Coldfield, West Midlands, B74 4TA. DoB: January 1947, British
Anne Thorburn Director. Address: Warrington, Cheshire, WA1 2DS, United Kingdom. DoB: July 1960, British
Ian Derek Power Secretary. Address: Warrington, Cheshire, WA1 2DS, United Kingdom. DoB:
Ian Derek Power Director. Address: Warrington, Cheshire, WA1 2DS, United Kingdom. DoB: September 1963, British
Grant Rumbles Director. Address: Coronet Way, Centenary Park, Eccles, Manchester, M50 1RE. DoB: April 1958, British
Aileen Ethra Murray Burnett Secretary. Address: Petersmuir Road, East Saltoun, Edinburgh, East Lothian, EH34 5EB. DoB: June 1963, British
Alan Geoffrey Deakin Director. Address: The Longwood, Lyons Lane Appleton, Warrington, Cheshire, WA4 5ND. DoB: May 1945, British
Aileen Ethra Murray Burnett Director. Address: Petersmuir Road, East Saltoun, Edinburgh, East Lothian, EH34 5EB. DoB: June 1963, British
John Roland Grime Secretary. Address: Cerne Abbas 247 Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 3DP. DoB: n\a, British
Gerald Andrew Higgins Director. Address: Burlington House, Perth Road, Dunblane, Perthshire, FK15 0HA. DoB: May 1955, British
Ralph Joseph Shaw Secretary. Address: 149 London Road, Stockton Heath, Warrington, Cheshire, WA4 6LG. DoB: December 1948, British
Trevor John Nash Director. Address: 7 Brinsmade Road, Ampthill, Bedford, MK45 2PP. DoB: May 1949, British
Alan Geoffrey Deakin Director. Address: The Longwood, Lyons Lane Appleton, Warrington, Cheshire, WA4 5ND. DoB: May 1945, British
Sir Peter Howard Darby Director. Address: York House 7 Twatling Road, Barnt Green, Birmingham, B45 8HS. DoB: July 1924, British
Dr Peter James Lake Director. Address: 11 Highview Road, Sidcup, Kent, DA14 4EX. DoB: October 1950, British
Jobs in Warrington Certification Limited vacancies. Career and practice on Warrington Certification Limited. Working and traineeship
Fabricator. From GBP 2500
Electrician. From GBP 1700
Electrical Supervisor. From GBP 1600
Project Co-ordinator. From GBP 1200
Welder. From GBP 1500
Responds for Warrington Certification Limited on FaceBook
Read more comments for Warrington Certification Limited. Leave a respond Warrington Certification Limited in social networks. Warrington Certification Limited on Facebook and Google+, LinkedIn, MySpaceAddress Warrington Certification Limited on google map
Other similar UK companies as Warrington Certification Limited: Moxhay Limited | Foxglove Media Limited | Sabira Technologies Ltd | Siren Computing Limited | Tormod Ltd
This business is widely known as Warrington Certification Limited. The company first started twenty eight years ago and was registered with 02250182 as the company registration number. The headquarters of this company is situated in Cheshire. You can contact it at Holmesfield Road, Warrington. Warrington Certification Limited was known 15 years from now under the name of Certifire. This business SIC and NACE codes are 94120 which stands for Activities of professional membership organizations. The business most recent financial reports were submitted for the period up to December 31, 2014 and the latest annual return was filed on June 14, 2016. Since the company debuted in this line of business 28 years ago, this company has sustained its praiseworthy level of success.
As for the following company, a number of director's responsibilities have been executed by Alison Leonie Stevenson, Robert Graeme Veitch, John Fraser Grant Willox and John Fraser Grant Willox. As for these four executives, Sir Kenneth John Knight has been an employee of the company for the longest period of time, having been a member of company's Management Board since twelve years ago. At least one secretary in this firm is a limited company, specifically Mbm Secretarial Services Limited.
