Kelda Water Services (defence) Limited

All UK companiesPublic administration and defence; compulsory socialKelda Water Services (defence) Limited

Defence activities

Sewerage

Kelda Water Services (defence) Limited contacts: address, phone, fax, email, website, shedule

Address: 2nd Floor One Capitol Court Capitol Park S75 3TZ Dodworth

Phone: +44-1250 6302276

Fax: +44-1270 2232391

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Kelda Water Services (defence) Limited"? - send email to us!

Kelda Water Services (defence) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kelda Water Services (defence) Limited.

Registration data Kelda Water Services (defence) Limited

Register date: 2002-12-13

Register number: 04617059

Type of company: Private Limited Company

Get full report form global database UK for Kelda Water Services (defence) Limited

Owner, director, manager of Kelda Water Services (defence) Limited

Angela Wendy Miriam White Secretary. Address: Halifax Road, Bradford, West Yorkshire, BD6 2SZ, United Kingdom. DoB:

Andrew Lawson Roach Director. Address: Halifax Road, Bradford, West Yorkshire, BD6 2SZ, United Kingdom. DoB: June 1975, British

Ian Geoffrey Rawson Director. Address: Halifax Road, Bradford, West Yorkshire, BD6 2SZ, United Kingdom. DoB: May 1965, British

Pamela Jane Doherty Director. Address: Halifax Road, Bradford, West Yorkshire, BD6 2SZ, United Kingdom. DoB: August 1969, British

Timothy Parkinson Director. Address: Back Lane, Barnby, Newark, Nottinghamshire, NG24 2SD, United Kingdom. DoB: April 1966, British

Robert Brian Marrill Director. Address: Halifax Road, Bradford, West Yorkshire, BD6 2SZ, United Kingdom. DoB: December 1957, British

Charles Stewart Haysom Director. Address: Halifax Road, Bradford, West Yorkshire, BD6 2SZ, United Kingdom. DoB: January 1957, British

Graham Dixon Director. Address: Halifax Road, Bradford, West Yorkshire, BD6 2SZ, United Kingdom. DoB: March 1953, British

Robert Christopher Hill Secretary. Address: 9 Kingsley Close, Sandal, Wakefield, West Yorkshire, WF2 7EB. DoB: n\a, British

Gavin Michael Cawthra Director. Address: Halifax Road, Bradford, West Yorkshire, BD6 2SZ, England. DoB: June 1962, British

Daniel Frank Grand Director. Address: Hill Park Court, Springfield Drive, Leatherhead, Surrey, KT22 7NL. DoB: December 1951, British

Anthony John White Director. Address: 17 Little Fryth, Finchampstead, Wokingham, Berkshire, RG40 3RN. DoB: June 1955, British

Stephen John Procter Director. Address: Grange Barn, Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE. DoB: September 1952, British

David Howard Lake Director. Address: Aston Lane, Hope, The Hope Valley, S33 6RA, United Kingdom. DoB: August 1953, British

Adam John Bidder Director. Address: Kensington Court, Lodge Moor, Sheffield, South Yorkshire, S10 4NL. DoB: August 1970, British

Edward Izzo Director. Address: 5 Nottingham Drive, Nashua, New Hampshire 03062, United States. DoB: September 1947, American

Richard David Flint Director. Address: Ilkley Road, Otley, West Yorkshire, LS21 3JR. DoB: May 1968, British

Jane Claire Downes Secretary. Address: 3 Oakleigh View, Baildon, Shipley, West Yorkshire, BD17 5TP. DoB: n\a, British

Non-Exectuive Director Paul David Wynn Director. Address: Halifax Road, Bradford, West Yorkshire, BD6 2SZ, England. DoB: February 1954, British

Stephen John Procter Director. Address: Grange Barn, Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE. DoB: September 1952, British

Elizabeth Jane Gawith Director. Address: Ham Mill, Ham Hill, Holcombe, Bath, Somerset, BA3 5QD. DoB: January 1955, British

Charles Victor Firlotte Director. Address: The Meadow, Rawdon Road, Horsforth, Leeds, West Yorkshire, LS18 4EA. DoB: September 1954, Canadian

Dennis Paul Price Director. Address: 121 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PJ. DoB: June 1950, American

Graham Sharland Director. Address: Hill Park Court, Springfield Drive, Leatherhead, Surrey, KT22 7NL. DoB: June 1961, British

William Jalland Stead Director. Address: 23 Tasso Road, London, W6 8LY. DoB: October 1946, New Zealand

Jobs in Kelda Water Services (defence) Limited vacancies. Career and practice on Kelda Water Services (defence) Limited. Working and traineeship

Plumber. From GBP 1600

Controller. From GBP 2500

Welder. From GBP 1400

Electrical Supervisor. From GBP 1900

Fabricator. From GBP 2200

Project Planner. From GBP 2200

Electrical Supervisor. From GBP 1500

Tester. From GBP 3000

Responds for Kelda Water Services (defence) Limited on FaceBook

Read more comments for Kelda Water Services (defence) Limited. Leave a respond Kelda Water Services (defence) Limited in social networks. Kelda Water Services (defence) Limited on Facebook and Google+, LinkedIn, MySpace

Address Kelda Water Services (defence) Limited on google map

Other similar UK companies as Kelda Water Services (defence) Limited: Rhondda Industrial Estates Limited | Archbold Holdings Limited | Fernando Estates Limited | Abidos Limited | Wise Move Estate Agents Ltd

2002 is the year of the start of Kelda Water Services (defence) Limited, the company located at 2nd Floor, One Capitol Court Capitol Park in Dodworth. This means it's been fourteen years Kelda Water Services (defence) has existed on the market, as it was started on 2002-12-13. The Companies House Registration Number is 04617059 and the post code is S75 3TZ. Despite the fact, that currently it is operating under the name of Kelda Water Services (defence) Limited, the name previously was known under a different name. The company was known as Brey Services until 2009-10-27, at which point the name was changed to Inhoco 2782. The definitive was known as occurred in 2003-03-03. The company SIC code is 84220 : Defence activities. 2015-03-31 is the last time the company accounts were reported. 14 years of competing in this field of business comes to full flow with Kelda Water Services (defence) Ltd as the company managed to keep their clients satisfied through all the years.

Taking into consideration this enterprise's employees register, for one year there have been five directors including: Andrew Lawson Roach, Ian Geoffrey Rawson and Pamela Jane Doherty. To maximise its growth, since 2016 this specific limited company has been implementing the ideas of Angela Wendy Miriam White, who has been looking into ensuring efficient administration of the company.