Wt Emea Acquisition Limited

All UK companiesInformation and communicationWt Emea Acquisition Limited

Other information technology service activities

Wt Emea Acquisition Limited contacts: address, phone, fax, email, website, shedule

Address: Mallard Court Market Square TW18 4RH Staines-upon-thames

Phone: +44-1366 2986053

Fax: +44-1359 5581298

Email: n\a

Website:

Shedule:

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

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

Registration data Wt Emea Acquisition Limited

Register date: 2005-03-11

Register number: 05389904

Type of company: Private Limited Company

Get full report form global database UK for Wt Emea Acquisition Limited

Owner, director, manager of Wt Emea Acquisition Limited

Neva Depalma Secretary. Address: Market Square, Staines-Upon-Thames, Middlesex, TW18 4RH, England. DoB:

Joseph Davis Director. Address: Market Square, Staines-Upon-Thames, Middlesex, TW18 4RH, England. DoB: May 1958, Usa

Nicholas Paul Sharp Director. Address: Market Square, Staines-Upon-Thames, Middlesex, TW18 4RH, England. DoB: February 1964, British

Corporate Counsel Ari Okano Lee Secretary. Address: Mallard Court, Market Street, Staines, Middlesex, TW18 4RH. DoB:

Donald Novajosky Secretary. Address: Mallard Court, Market Street, Staines, Middlesex, TW18 4RH. DoB:

Kristen Louise Magnuson Decozio Secretary. Address: Mallard Court, Market Street, Staines, Middlesex, TW18 4RH. DoB:

David Mitchell Director. Address: Mallard Court, Market Street, Staines, Middlesex, TW18 4RH. DoB: April 1965, American

Suk Yeon Kim Secretary. Address: Se Gladstone Street, Portland, Oregon 97206, Usa. DoB:

Kristen Magnuson Decozio Director. Address: E Woodsage Lane, Scottsdale, Az 85258, Usa. DoB: April 1956, British

Alex Yoder Director. Address: 3260 Ne Us Grant Place, Portland, Oregon, 97212. DoB: June 1965, United States

Paul Kezerian Wilde Director. Address: n\a. DoB: August 1950, United States

James Mcdermott Secretary. Address: Ne Tillamook Street, Portland, Oregon, 97212, United States. DoB:

Daniel Edward Stickel Director. Address: La Seyne Place, San Jose, California, 95138, United States. DoB: June 1963, United States

Bryan Leblanc Secretary. Address: 1891 Palisades Lake Court, Lake Oswego, Or 97034, Usa. DoB:

Gregory Lawrence Drew Director. Address: 6 Dover Way, Lake Oswego, Oregon, 97034, Usa. DoB: April 1953, American

Thomas Dirk Berkompas Director. Address: 33415 Ne 165th Avenue, Yacolt, Wa 98675, Usa. DoB: September 1961, American

Neil Michael Garfinkel Director. Address: 816 Vista Road, Hillsborough, California 94010, Usa. DoB: June 1966, American

Benjamin Hales Ball Director. Address: 1425 Edgewood Road, Palo Alto, California 94301, Usa. DoB: January 1966, Usa

Jobs in Wt Emea Acquisition Limited vacancies. Career and practice on Wt Emea Acquisition Limited. Working and traineeship

Administrator. From GBP 2500

Package Manager. From GBP 1500

Project Co-ordinator. From GBP 1000

Electrical Supervisor. From GBP 1900

Electrical Supervisor. From GBP 2500

Responds for Wt Emea Acquisition Limited on FaceBook

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

Address Wt Emea Acquisition Limited on google map

Other similar UK companies as Wt Emea Acquisition Limited: Ganstead Park Country Club Limited | Multisports Woking Limited | The Performance Factory(wales) Ltd | Fitness Junction Ltd | Music Copyright Operational Services Limited

2005 is the year of the establishment of Wt Emea Acquisition Limited, a company which is situated at Mallard Court, Market Square , Staines-upon-thames. This means it's been eleven years Wt Emea Acquisition has existed in this business, as it was registered on 11th March 2005. The firm reg. no. is 05389904 and the zip code is TW18 4RH. Registered as Wt Emea Aquisition, this business used the name up till 25th April 2005, then it was changed to Wt Emea Acquisition Limited. The company is classified under the NACe and SiC code 62090 which stands for Other information technology service activities. The firm's most recent filed account data documents cover the period up to Tue, 30th Jun 2015 and the latest annual return information was filed on Fri, 10th Jun 2016. Since it debuted in this particular field 11 years ago, this firm has managed to sustain its praiseworthy level of success.

4 transactions have been registered in 2011 with a sum total of £12,027. Cooperation with the Oxfordshire County Council council covered the following areas: Communications And Computing.

As for this particular company, most of director's tasks have so far been performed by Joseph Davis and Nicholas Paul Sharp. Out of these two individuals, Nicholas Paul Sharp has been with the company for the longest period of time, having become a vital part of company's Management Board in 2009. In order to find professional help with legal documentation, since the appointment on 12th April 2015 the following company has been providing employment to Neva Depalma, who has been tasked with ensuring efficient administration of this company.