Cwind Ltd
Other business support service activities not elsewhere classified
Cwind Ltd contacts: address, phone, fax, email, website, shedule
Address: Saxon House 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford
Phone: +44-1291 7923034
Fax: +44-1464 9586639
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Cwind Ltd"? - send email to us!
Registration data Cwind Ltd
Register date: 2010-06-08
Register number: 07277839
Type of company: Private Limited Company
Get full report form global database UK for Cwind LtdOwner, director, manager of Cwind Ltd
Lee Andrews Director. Address: 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD, England. DoB: April 1971, English
Bruce Neilson-watts Director. Address: 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD, England. DoB: March 1970, British
Richard Fraser-smith Director. Address: 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD, England. DoB: April 1964, British
Ian David Douglas Director. Address: 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD, England. DoB: April 1968, British
Jaime Cable Secretary. Address: 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD, England. DoB:
Chris Randle Director. Address: Pump Street, North Elmham, Dereham, Norfolk, NR20 5LS, England. DoB: April 1980, British
Andrew Francis White Director. Address: Lodge Lane, Langham, Colchester, Essex, CO4 5NE, England. DoB: February 1956, British
Mark Goddard Director. Address: Apex 12, Old Ipswich Road, Colchester, Essex, CO7 7QR, United Kingdom. DoB: January 1964, British
Jemma Eaton Director. Address: Apex 12, Old Ipswich Road, Colchester, Essex, CO7 7QR, United Kingdom. DoB: January 1982, British
Christopher James Randle Director. Address: Pump Street, North Elmham, Dereham, Norfolk, NR20 5LS, England. DoB: April 1980, British
Cassie Allen Director. Address: Westside Centre, London Road Stanway, Colchester, Essex, CO3 8PH, England. DoB: March 1977, British
Benjamin Patrick Huw Simpson Director. Address: Trinity Close, West Mersea, Colchester, Essex, CO5 8RW, England. DoB: November 1977, British
Sir Timothy Pentreath Mcclement Director. Address: Winters Road, Shirrell Heath, Hampshire, SO32 2JT, England. DoB: May 1951, British
Bruce Clements Director. Address: Priests Lane, Shenfield, Brentwood, Essex, CM15 8HJ, United Kingdom. DoB: April 1966, British
Michael George Burrows Director. Address: Old Rectory Close, Norwich, Norfolk, NR7 0PY, England. DoB: June 1950, British
Cassie Allen Director. Address: Hawthorn Close, Halstead, Essex, CO9 2SF, United Kingdom. DoB: March 1977, British
Benjamin Patrick Huw Simpson Director. Address: Rainbow Road, West Mersea, Colchester, Essex, CO5 8RE, United Kingdom. DoB: November 1977, British
Colin Urquhart Director. Address: Abberton Road, Fingringhoe, Colchester, Essex, CO5 7AS, United Kingdom. DoB: July 1969, British
David Darryl Quested Director. Address: Victory Road, West Mersea, Colchester, Essex, CO5 8LX, United Kingdom. DoB: February 1961, British
Andrew Francis White Director. Address: Lodge Lane, Langham, Colchester, Essex, CO4 5NE, England. DoB: February 1956, British
Peter Torben Jorgensen Director. Address: Apex 12, Old Ipswich Road, Colchester, Essex, CO7 7QR, United Kingdom. DoB: December 1965, Danish
Jobs in Cwind Ltd vacancies. Career and practice on Cwind Ltd. Working and traineeship
Engineer. From GBP 2700
Plumber. From GBP 2200
Assistant. From GBP 1400
Project Co-ordinator. From GBP 2000
Other personal. From GBP 1000
Electrical Supervisor. From GBP 2300
Assistant. From GBP 1400
Administrator. From GBP 2000
Helpdesk. From GBP 1200
Responds for Cwind Ltd on FaceBook
Read more comments for Cwind Ltd. Leave a respond Cwind Ltd in social networks. Cwind Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Cwind Ltd on google map
Other similar UK companies as Cwind Ltd: Arc Scotland Limited | Vdm Rental Limited | Allmack Stores Limited | Global Synergy Solutions Limited | Sky Properties Manchester Ltd
Cwind began its business in the year 2010 as a PLC under the ID 07277839. This firm has been operating with great success for 6 years and the present status is active. The company's registered office is situated in Chelmsford at Saxon House 1 Winsford Way. Anyone can also locate the company by the zip code , CM2 5PD. This enterprise SIC code is 82990 which means Other business support service activities not elsewhere classified. The company's most recent records cover the period up to 2015-09-30 and the most recent annual return was filed on 2016-06-21. This enterprise can look back on successful six years in the field, with many good things yet to come.
At the moment, the directors chosen by this specific company are: Lee Andrews employed on 2016-05-20, Bruce Neilson-watts employed in 2016, Richard Fraser-smith employed in 2016 in February and 3 other members of the Management Board who might be found within the Company Staff section of our website. In order to increase its productivity, since 2016 the company has been utilizing the expertise of Jaime Cable, who's been working on ensuring efficient administration of this company.
