Ws Atkins Plc
Activities of head offices
Ws Atkins Plc contacts: address, phone, fax, email, website, shedule
Address: Woodcote Grove Ashley Road KT18 5BW Epsom
Phone: +44-115 7485778
Fax: +44-1250 1925598
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ws Atkins Plc"? - send email to us!
Registration data Ws Atkins Plc
Register date: 1985-02-13
Register number: 01885586
Type of company: Public Limited Company
Get full report form global database UK for Ws Atkins PlcOwner, director, manager of Ws Atkins Plc
Gretchen Hauser Watkins Director. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: September 1968, American
Gretchen Hauser Watkins Director. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: September 1968, American
Catherine Annick Caroline Bradley Director. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: April 1959, French
Richard Webster Secretary. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB:
Alan James Cullens Director. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: September 1963, British
Thomas Chris Leppert Director. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: June 1954, American
Allister Gordon Langlands Director. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: March 1958, British
Prof. Dr. Dr. H.C. Uwe Krueger Director. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: October 1964, German
Allan Edward Cook Director. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: September 1949, British
Heath Stewart Drewett Director. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: January 1966, British
Doctor Krishnamurthy Rajagopal Director. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: September 1953, British
Fiona Jane Clutterbuck Director. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: March 1958, British
Helen Alice Baker Secretary. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB:
Helen Alice Baker Secretary. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB:
Rodney Earl Slater Director. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: February 1955, American
Joanne Elizabeth Curin Director. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: May 1958, New Zealander
Richard Webster Secretary. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: December 1974, British
Alun Hughes Griffiths Director. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: June 1954, British
Philip Stephen James Davis Secretary. Address: Hartland, Woodside Drive, Hermitage, Berkshire, RG18 9QD. DoB: n\a, British
Anne Esther Randall Secretary. Address: Stonebridge Cottage, Chart Lane South, Dorking, Surrey, RH5 4DA. DoB:
Edmund Arthur Wallis Director. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: July 1939, British
Robert James Macleod Director. Address: Guildford Road, Cranleigh, Surrey, GU6 8LT. DoB: May 1964, British
Admiral The Lord Michael Cecil Boyce Director. Address: C/O The House Of Lords, Westminster, London, SW1A 0PW. DoB: April 1943, British
Sir Peter Michael Williams Director. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: March 1945, British
Keith Edward Clarke Director. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: May 1952, British
Doctor Stephen Robert Billingham Director. Address: Gso Business Park, East Kilbride, G74 5PG. DoB: May 1958, British
Christopher Ross Maguire Kemball Director. Address: 33 Brook Green, London, W6 7BL. DoB: December 1946, British
Paul Colin Marsh Director. Address: Aldham Old Rectory Whatfield Road, Aldham, Ipswich, Suffolk, IP7 6LJ. DoB: January 1958, British
Amanda Jane Emilia Massie Secretary. Address: Bradlow, Sandy Lane, Guildford, Surrey, GU3 1HF. DoB: February 1970, British
Robin Simon Southwell Director. Address: Fairmile Court, Cobham, Surrey, KT11 2DS. DoB: April 1960, British
James Morley Director. Address: Virginia House St Marys Road, Ascot, Berkshire, SL5 9JE. DoB: February 1949, Uk
Dave Duncan Struan Robertson Director. Address: Park Lodge, 20a Westside Common, Wimbledon Common, London, SW19 4UF. DoB: December 1949, British
Dr Alan Walter Rudge Director. Address: Tanners Barn, Coach Road Brockham, Betchworth, Surrey, RH3 7JW. DoB: October 1937, British
Sam Stephen Edward North Director. Address: The Sheilings 2 Sandwood Park, Guisborough, Cleveland, TS14 8EH. DoB: April 1944, British
Alan Charles Vause Director. Address: Woodend, High Cotts Lane, West Clandon, Surrey, GU4 7XA. DoB: n\a, British
Dr Barry Cecil Hutt Director. Address: Eutrie House Millbottom Mill Road, South Holmwood, Dorking, Surrey, RH5 4NT. DoB: June 1948, British
David Stuart James Director. Address: Merfield Straight Lane, Rode, Bath, Avon, BA3 6PG. DoB: October 1945, British
Sir William Sinclair Ryrie Director. Address: 211 Coleherne Court, Redcliffe Gardens, London, SW5 0DT. DoB: November 1928, British
Christopher Jon Anthony Binnie Director. Address: 4 Reigate Hill Close, Reigate, Surrey, RH2 9PG. DoB: June 1938, British
Michael Anthony Foley Director. Address: Oakleigh 2 Old Guildford Road, Broadbridge Heath, Horsham, West Sussex, RH12 3JU. DoB: December 1941, British
Dr Robert Hawley Director. Address: Summerfield, Rendcomb, Cirencester, Gloucestershire, GL7 7HB. DoB: July 1936, British
Richard John Piper Director. Address: Merryfield, St Georges Road, Bickley, Kent, BR1 2LD. DoB: June 1952, British
Frances Anne Heaton Director. Address: Tagents Farm, Graffham, Petworth, West Sussex, GU28 0NL. DoB: August 1944, British
Michael Makepeace Eugene Jeffries Director. Address: Sunset, 38 Dorset Lake Avenue Lilliput, Poole, Dorset, BH14 8JD. DoB: September 1944, British
Richard Douglas Jarvis Director. Address: Woodhay, White Lane, Guildford, Surrey, GU4 8PU. DoB: August 1943, British
Frank Micklethwaite Director. Address: The Malthouse, Shamley Green, Guildford, Surrey, GU5 0UA. DoB: January 1924, British
Keith Maurice Hounslow Director. Address: 12 Kingsfold Close, Billingshurst, West Sussex, RH14 9HG. DoB: May 1935, British
Roger William Umney Director. Address: Huntersmoon Park Close, Fetcham, Surrey, KT22 9BD. DoB: June 1938, British
Peter Allan Brown Director. Address: Warren Road, Guildford, Surrey, GU1 2HG. DoB: August 1929, British
Richard Howarth Tomalin Secretary. Address: 22 Fort Road, Guildford, Surrey, GU1 3TE. DoB: December 1944, British
Michael Hugh Sigvald Muller Director. Address: Windalls, Slinfold, Horsham, Sussex, RH13 7RP. DoB: September 1930, British
Christopher Terrel Wyatt Director. Address: The White House St Martins Avenue, Epsom, Surrey, KT18 5HS. DoB: July 1927, British
David Slater Director. Address: Pepperwood House Dordale Road, Bournheath, Bromsgrove, Worcestershire, B61 9JX. DoB: June 1943, British
James Patrick Martin-bates Director. Address: Ivy Cottage, Fingest, Henley On Thames, Oxfordshire, RG9 6QD. DoB: April 1912, British
Colin Peter Haylock Director. Address: Downside The Drive, Belmont, Sutton, Surrey, SM2 7DP. DoB: December 1946, British
Jobs in Ws Atkins Plc vacancies. Career and practice on Ws Atkins Plc. Working and traineeship
Electrician. From GBP 2200
Driver. From GBP 2300
Engineer. From GBP 2700
Welder. From GBP 1500
Welder. From GBP 1400
Administrator. From GBP 2000
Responds for Ws Atkins Plc on FaceBook
Read more comments for Ws Atkins Plc. Leave a respond Ws Atkins Plc in social networks. Ws Atkins Plc on Facebook and Google+, LinkedIn, MySpaceAddress Ws Atkins Plc on google map
Other similar UK companies as Ws Atkins Plc: Krav Maga Academy Ltd | Virtue Events Ltd | Partisan Productions | Faith And Confidence Business Agency Limited | Prince Villiam Ltd
Ws Atkins Plc can be reached at Epsom at Woodcote Grove. Anyone can look up this business by referencing its area code - KT18 5BW. This company has been in the field on the English market for thirty one years. This company is registered under the number 01885586 and its state is active. This company SIC and NACE codes are 70100 : Activities of head offices. The company's most recent financial reports were filed up to March 31, 2015 and the latest annual return information was submitted on September 20, 2015. Since the company debuted on this market 31 years ago, this company has managed to sustain its praiseworthy level of success.
2 transactions have been registered in 2013 with a sum total of £5,950. Cooperation with the Barnet London Borough council covered the following areas: Building Repairs & Maintenance.
As the data suggests, this particular company was established in 1985 and has been supervised by fourty seven directors, and out of them eleven (Gretchen Hauser Watkins, Gretchen Hauser Watkins, Catherine Annick Caroline Bradley and 8 other members of the Management Board who might be found within the Company Staff section of this page) are still employed. Furthermore, the managing director's duties are constantly backed by a secretary - Richard Webster, from who found employment in the company in March 2015.