Skanska Rashleigh Weatherfoil Limited

All UK companiesConstructionSkanska Rashleigh Weatherfoil Limited

Electrical installation

Skanska Rashleigh Weatherfoil Limited contacts: address, phone, fax, email, website, shedule

Address: Maple Cross House Denham Way Maple Cross WD3 9SW Rickmansworth

Phone: +44-1291 7923034

Fax: +44-1291 7923034

Email: n\a

Website:

Shedule:

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

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

Registration data Skanska Rashleigh Weatherfoil Limited

Register date: 1964-03-26

Register number: 00798550

Type of company: Private Limited Company

Get full report form global database UK for Skanska Rashleigh Weatherfoil Limited

Owner, director, manager of Skanska Rashleigh Weatherfoil Limited

Martin George Neeson Director. Address: Maple Cross House, Denham Way Maple Cross, Rickmansworth, Hertfordshire, WD3 9SW. DoB: January 1968, British

Paul Chandler Director. Address: Maple Cross House, Denham Way Maple Cross, Rickmansworth, Hertfordshire, WD3 9SW. DoB: January 1964, British

Steven Leven Secretary. Address: Maple Cross House, Denham Way Maple Cross, Rickmansworth, Hertfordshire, WD3 9SW. DoB: March 1967, British

Nicholas John Winter Director. Address: Maple Cross House, Denham Way Maple Cross, Rickmansworth, Hertfordshire, WD3 9SW. DoB: February 1960, British

Michael Colin Putnam Director. Address: Maple Cross House, Denham Way Maple Cross, Rickmansworth, Hertfordshire, WD3 9SW. DoB: August 1960, British

Owen Robert Wood Director. Address: Maple Cross House, Denham Way Maple Cross, Rickmansworth, Hertfordshire, WD3 9SW. DoB: January 1956, British

David Rolfe Tydeman Director. Address: Burton Grange, Burton, Wiltshire, BA12 6BR. DoB: January 1955, British

Paul John Martin Director. Address: 3 Wesley Close, Reigate, Surrey, RH2 8JS. DoB: March 1962, British

Terence John Martin Elphick Director. Address: 206 Parsonage Lane, Enfield, Middlesex, EN1 3UQ. DoB: April 1960, British

Stephen Peter Quant Director. Address: 10 St Michaels Road, Wareham, Dorset, BH20 4QU. DoB: January 1949, British

Karen Michelle Murray Secretary. Address: 1 Centre Walk, Hazlemere, Buckinghamshire, HP15 7UZ. DoB: August 1963, British

Craig Anthony Sparrow Director. Address: 36 Mayfield Avenue, Chiswick, London, W4 1PW. DoB: December 1963, British

Robert Anthony Wallace Director. Address: 1 Castlereagh, Wynyard, Billingham, Cleveland, TS22 5QF. DoB: July 1950, British

Paul Alan Rogers Director. Address: 10 Cottesloe Close, Bisley, Woking, Surrey, GU24 9BS. DoB: June 1963, British

Derek Brian Hickling Director. Address: Maple Cross House, Denham Way Maple Cross, Rickmansworth, Hertfordshire, WD3 9SW. DoB: September 1959, British

Dennis George Wraight Director. Address: 1 St Peters Close, Ditton, Kent, ME20 6PG. DoB: January 1943, British

Michael John Moody Director. Address: Roehurst 1 Pump Lane, Cheapside, Ascot, Berkshire, SL5 7RW. DoB: October 1943, British

Kenneth Frederick Butler Director. Address: Woodside, 41 Flemish Place, Warfield, Berkshire, RG42 2FG. DoB: April 1939, British

Paul Francis Gandy Director. Address: 66 Corner Farm Road, Staplehurst, Tonbridge, Kent, TN12 0PS. DoB: March 1960, British

Nicholas John Winter Director. Address: 34 Yarm Court Road, Leatherhead, Surrey, KT22 8PA. DoB: February 1960, British

Richard Gilbert Petrie Director. Address: Firs House Graemesdyke Road, Berkhamsted, Hertfordshire, HP4 3LX. DoB: January 1959, British

Trevor Charles William Randall Director. Address: Hillbrow, Etchingwood Buxted, Uckfield, East Sussex, TN22 4PU. DoB: January 1956, British

Michael John Allen Director. Address: 23 Church Lane, Southwick, Sussex, BN42 4GB. DoB: July 1936, British

David Ernest Driver Director. Address: 4 Timberling Gardens, South Croydon, Surrey, CR2 0AW. DoB: July 1933, British

John Robert Bolton Director. Address: 81 Swan Lane, Wickford, Essex, SS11 7DE. DoB: August 1934, British

John Patrick Keehan Director. Address: 60 Fitzjames Avenue, Croydon, Surrey, CR0 5DD. DoB: May 1955, British

Colin Alfred Elsden Director. Address: 45 Bucknalls Drive, Brickett Wood, St Albans, Hertfordshire, AL2 3XJ. DoB: October 1947, British

David George Myers Director. Address: 2 Park Close, Limpsfield, Oxted, Surrey, RH8 0AH. DoB: April 1951, British

Peter Edward Coote Director. Address: Barley Corner 12 Coldharbour Lane, Hildenborough, Tonbridge, Kent, TN11 9JT. DoB: August 1944, British

Brian Edward Tanner Secretary. Address: 1 Thatchers Close, Horley, Surrey, RH6 9LE. DoB: May 1940, British

Jobs in Skanska Rashleigh Weatherfoil Limited vacancies. Career and practice on Skanska Rashleigh Weatherfoil Limited. Working and traineeship

Assistant. From GBP 2000

Project Planner. From GBP 3100

Responds for Skanska Rashleigh Weatherfoil Limited on FaceBook

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

Address Skanska Rashleigh Weatherfoil Limited on google map

Other similar UK companies as Skanska Rashleigh Weatherfoil Limited: Mayanchi Limited | Color Profile Limited | Get Gorgeous Events Limited | Ma Premier Property Services Ltd | Spec-al Facades Limited

Skanska Rashleigh Weatherfoil Limited ,registered as Private Limited Company, with headquarters in Maple Cross House, Denham Way Maple Cross in Rickmansworth. The post code is WD3 9SW This business has existed 52 years on the local market. Its Companies House Registration Number is 00798550. It 's been sixteen years from the moment This firm's name is Skanska Rashleigh Weatherfoil Limited, but till 2000 the name was Kvaerner Rashleigh Weatherfoil and up to that point, up till 1997-05-30 the business was known as Kvaerner Rashleigh Phipps. It means this company used four other names. This business principal business activity number is 43210 and has the NACE code: Electrical installation. Thu, 31st Dec 2015 is the last time account status updates were reported. Skanska Rashleigh Weatherfoil Ltd has operated as a part of this field for at least fifty two years, a feat not many of it’s competitors could ever achieve.

In order to meet the requirements of the client base, the following limited company is permanently being improved by a team of two directors who are Martin George Neeson and Paul Chandler. Their constant collaboration has been of great use to the following limited company since 2012. Additionally, the managing director's responsibilities are aided by a secretary - Steven Leven, age 49, from who found employment in the following limited company in January 2007.