Wacoco

All UK companiesOther service activitiesWacoco

Activities of other membership organizations n.e.c.

Wacoco contacts: address, phone, fax, email, website, shedule

Address: 14a Baylis Road SE1 7AA London

Phone: 02072775556

Fax: 02072775556

Email: [email protected]

Website:

Shedule:

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

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

Registration data Wacoco

Register date: 2007-08-15

Register number: 06343766

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Wacoco

Owner, director, manager of Wacoco

David Harry Tootill Director. Address: Coin St, London, London, SE1 9NS, United Kingdom. DoB: April 1956, British

Rosemary Elizabeth Leech Director. Address: Baylis Road, London, SE1 7AA, England. DoB: October 1959, British

Cannon Giles William Goddard Director. Address: Secker Street, London, SE1 8UF, England. DoB: June 1962, British

Rosa Louisa Wright Director. Address: The Cut, London, SE1 8LN, England. DoB: January 1919, British

Kenneth David Hamilton Director. Address: The Cut, London, SE1 8LN, England. DoB: September 1943, Uk

Richard Wilberforce Leybourne Bridge Director. Address: Munro House, Murphy Street, London, SE1 7AL. DoB: July 1967, British

David William Richard Clarson Director. Address: Walpole House, 126 Westminster Bridge Road, London, SE1 7UN. DoB: March 1945, British

Marcus Robert Mason Director. Address: Baylis Road, London, SE1 7AA, England. DoB: November 1985, British

Melanie Tighe Director. Address: Baylis Road, London, SE1 7AA, England. DoB: March 1969, British

Chistopher James Easton Director. Address: Lambeth Road, London, SE1 7PP, England. DoB: January 1972, British

Alison Warner Director. Address: 5 Mace Close, Wapping, London, E1W 2JX. DoB: August 1944, British

Catherine Greig Director. Address: 34 Royal Oak Court, Pitfield Street, London, N1 6EL. DoB: August 1979, British

David Fisher Secretary. Address: Cameron Close, Brentwood, Essex, CM14 5BX. DoB:

Natalie Ce Thi Bell Director. Address: Baylis Road, London, SE1 7AA, England. DoB: April 1967, British

Maria Bernadette Reynolds Director. Address: 21 Quentin House, Gray Street, London, SE1 8UY. DoB: February 1966, British

Anthony Michael Davis Director. Address: 93 Plater Drive, Oxford, Oxfordshire, OX2 6QU. DoB: June 1955, British

Sarah Ann Cretch Director. Address: 12 Coin Street, Waterloo, London, SE1 9NS. DoB: August 1970, British

Abigail Rainbird Tripp Director. Address: 35 Cooper Close, Waterloo Road, London, SE1 7QU. DoB: November 1970, British

Robin Eastes Pembrooke Director. Address: 87a Lower Marsh Street, London, SE1 7AB. DoB: August 1969, British

Clare Ballard Yawson Secretary. Address: 136 Trinity Rise, Tulse Hill, London, SW2 2QT. DoB:

Gillian Mary Johnson Director. Address: 46 Pullens Building, Penton Place, London, SE17 3SH. DoB: April 1948, British

Michael Wolfers Director. Address: 66 Roupell Street, London, SE1 8SS. DoB: September 1938, British

Jobs in Wacoco vacancies. Career and practice on Wacoco. Working and traineeship

Fabricator. From GBP 2500

Fabricator. From GBP 2200

Other personal. From GBP 1300

Engineer. From GBP 2400

Tester. From GBP 2500

Package Manager. From GBP 1300

Assistant. From GBP 1300

Other personal. From GBP 1000

Administrator. From GBP 2300

Responds for Wacoco on FaceBook

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

Address Wacoco on google map

Other similar UK companies as Wacoco: Jbb Investments Limited | Motalee Investments Limited | Bridge Works Development Limited | Pinstone Projects Limited | Paul James Wann Ltd

Wacoco came into being in 2007 as company enlisted under the no 06343766, located at SE1 7AA London at 14a Baylis Road. This company has been expanding for nine years and its current status is active. This enterprise principal business activity number is 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. Wacoco released its latest accounts for the period up to Tue, 31st Mar 2015. Its most recent annual return information was submitted on Sat, 15th Aug 2015. It’s been 9 years from the moment Wacoco has debuted in this field can be found at and it is apparent they are still going strong.

The firm started working as a charity on November 17, 2008. It is registered under charity number 1126754. The range of the company's activity is local. They operate in Lambeth and Southwark. Their trustees committee has seven members: Rosa Louisa Wright, Kenneth David Hamilton, Richard Wilberforce Leybourne Bridge, David William Richard Clarson and Rev Giles William Goddard, to namea few. Regarding the charity's financial statement, their most successful year was 2014 when they earned 74,503 pounds and they spent 52,262 pounds. Wacoco focuses on charitable purposes, charitable purposes. It tries to aid other charities or voluntary bodies, other voluntary organisations or charities. It tries to help the above recipients by acting as a resource body or an umbrella company, granting money to organisations and making grants to organisations. If you want to get to know something more about the company's activity, call them on this number 02072775556 or see their website. If you want to get to know something more about the company's activity, mail them on this e-mail [email protected] or see their website.

The directors currently chosen by this particular limited company are as follow: David Harry Tootill hired in 2013, Rosemary Elizabeth Leech hired in 2011, Cannon Giles William Goddard hired in 2010 in October and 4 other members of the Management Board who might be found within the Company Staff section of our website.