Wt 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Wt Emea Acquisition Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.