Fw100 Limited

All UK companiesProfessional, scientific and technical activitiesFw100 Limited

Non-trading company

Fw100 Limited contacts: address, phone, fax, email, website, shedule

Address: Culina Group Limited Tern Valley Business Park TF9 3SQ Market Drayton

Phone: +44-1471 3572174

Fax: +44-1382 5874084

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Fw100 Limited"? - send email to us!

Fw100 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Fw100 Limited.

Registration data Fw100 Limited

Register date: 1990-09-04

Register number: 02536658

Type of company: Private Limited Company

Get full report form global database UK for Fw100 Limited

Owner, director, manager of Fw100 Limited

Christian Lee Price Director. Address: Tern Valley Business Park, Market Drayton, Shropshire, TF9 3SQ. DoB: January 1975, British

Nigel Jury Secretary. Address: Tern Valley Business Park, Market Drayton, Shropshire, TF9 3SQ, United Kingdom. DoB:

Thomas Van Mourik Director. Address: Tern Valley Business Park, Market Drayton, Shropshire, TF9 3SQ, United Kingdom. DoB: May 1963, Dutch

Nigel Stephen Jury Director. Address: Tern Valley Business Park, Market Drayton, Shropshire, TF9 3SQ, United Kingdom. DoB: October 1950, British

Nigel Mark Jagger Director. Address: Maison De Bas, Rue Degypte Trinity, Jersey, Channel Islands. DoB: July 1953, British

Michael Naylor Secretary. Address: Tern Valley Business Park, Market Drayton, Shropshire, TF9 3SQ, United Kingdom. DoB:

Arthur Thomas Michael Naylor Director. Address: Tern Valley Business Park, Market Drayton, Shropshire, TF9 3SQ, United Kingdom. DoB: March 1962, British

Nigel Jury Secretary. Address: Tern Valley Business Park, Market Drayton, Shropshire, TF9 3SQ, United Kingdom. DoB:

Vincent O'brien Director. Address: Haslemere Avenue, Barnet, Hertfordshire, EN4 8EY, United Kingdom. DoB: September 1970, Irish

Anthony Raymond Finlayson-green Director. Address: 141 Three Bridges Road, Three Bridges, Crawley, West Sussex, RH10 1JT. DoB: May 1961, British

Gregory Robert Taylor Secretary. Address: 37 Clifford Road, New Barnet, Hertfordshire, EN5 5PD. DoB: July 1959, British

Gregory Robert Taylor Director. Address: 37 Clifford Road, New Barnet, Hertfordshire, EN5 5PD. DoB: July 1959, British

Michael Constantine Lainas Director. Address: Seeleys Farmhouse, Seeleys Road, Beaconsfield, Buckinghamshire, HP9 1TW. DoB: March 1944, British

Stewart James Park Secretary. Address: 26 Goldington Road, Bedford, Bedfordshire, MK40 3DY. DoB: December 1959, British

Jeffrey Stanton Director. Address: 9 Brownswood Road, Beaconsfield, Buckinghamshire, HP9 2NU. DoB: April 1949, British

Nigel Jagger Director. Address: Maison De Bas, Rue Degypte Trinity, Jersey, Channel Islands. DoB: July 1953, British

Richard Martin Heath Secretary. Address: 41 Lancer Way, Billericay, Essex, CM12 0XA. DoB: May 1960, British

Martin Bartlett Director. Address: 46 Stonechat Road, Billericay, Essex, CM11 2NZ. DoB: July 1959, British

Pauline Daniel Director. Address: Apt 97 New Caledonian Wharf, London, SE16 1TW. DoB: October 1966, British

Darrell Evans Director. Address: 248 Kentish Town Road, London, NW5 2AB. DoB: July 1960, British

Richard Martin Heath Director. Address: 41 Lancer Way, Billericay, Essex, CM12 0XA. DoB: May 1960, British

Laurence Greer Director. Address: 2 Saunders Grove, Corsham, Wiltshire, SN13 9XG. DoB: January 1945, British

Stephen Daniel Director. Address: The Byre House Great Fowle Hall, Darman Lane, Paddock Wood, Kent, TN12 6PW. DoB: May 1957, British

Pauline Daniel Secretary. Address: Apt 97 New Caledonian Wharf, London, SE16 1TW. DoB: October 1966, British

Stephen Brannigan Director. Address: Glanconway, Argyle Gardens, Upminster, Essex, RM14 3HD. DoB: August 1901, British

George Spibey Director. Address: 5 Spicers Close, Claverley, Wolverhampton, West Midlands, WV5 7BY. DoB: January 1935, British

Jeremy Pearson Director. Address: The Grove Cottage, Hartham, Corsham, Wiltshire, SN13 0PZ. DoB: April 1946, British

Jobs in Fw100 Limited vacancies. Career and practice on Fw100 Limited. Working and traineeship

Driver. From GBP 1500

Director. From GBP 6300

Other personal. From GBP 1400

Controller. From GBP 2300

Project Co-ordinator. From GBP 1600

Driver. From GBP 1900

Responds for Fw100 Limited on FaceBook

Read more comments for Fw100 Limited. Leave a respond Fw100 Limited in social networks. Fw100 Limited on Facebook and Google+, LinkedIn, MySpace

Address Fw100 Limited on google map

Other similar UK companies as Fw100 Limited: Umi Sushi Limited | Treat Street Limited | Metro Inns (falkirk) Limited | New Concept (llanelli) Ltd | Discount Commodity Supplies Ltd

Fw100 is a company registered at TF9 3SQ Market Drayton at Culina Group Limited. This business has been operating since 1990 and is registered as reg. no. 02536658. This business has existed on the UK market for 26 years now and its current status is is active. Created as Octavian, the company used the business name until 2011-08-08, at which point it got changed to Fw100 Limited. This business declared SIC number is 74990 and their NACE code stands for Non-trading company. Fw100 Ltd filed its account information up till 2014-12-31. Its most recent annual return was filed on 2015-06-30.

In this particular business, many of director's tasks have been met by Christian Lee Price, Thomas Van Mourik and Nigel Stephen Jury. Amongst these three executives, Thomas Van Mourik has worked for the business for the longest time, having become a vital addition to directors' team in 2012-04-20. To increase its productivity, since March 2014 the following business has been making use of Nigel Jury, who has been concerned with successful communication and correspondence within the firm.