Wales & West Utilities Limited
Distribution of gaseous fuels through mains
Wales & West Utilities Limited contacts: address, phone, fax, email, website, shedule
Address: Wales & West House Spooner Close Coedkernew NP10 8FZ Newport
Phone: +44-1363 1056030
Fax: +44-1363 1056030
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Wales & West Utilities Limited"? - send email to us!
Registration data Wales & West Utilities Limited
Register date: 2004-02-17
Register number: 05046791
Type of company: Private Limited Company
Get full report form global database UK for Wales & West Utilities LimitedOwner, director, manager of Wales & West Utilities Limited
Grant Hawkins Director. Address: Wales & West House, Spooner Close Coedkernew, Newport, South Wales, NP10 8FZ. DoB: January 1948, British
Paul Millar Secretary. Address: Wales & West House, Spooner Close Coedkernew, Newport, South Wales, NP10 8FZ. DoB:
Neil Stuart Henson Director. Address: Woodcroft Lane, Woodcroft, Chepstow, Gwent, NP16 7PZ, Wales. DoB: June 1963, British
Hing Lam Kam Director. Address: Block 2 Estoril Court, 55 Garden Road, Hong Kong, Hong Kong, Hong Kong. DoB: October 1946, Chinese
Charles Chao Chung Tsai Director. Address: Kennedy Road, Hong Kong, Hong Kong, Hong Kong. DoB: July 1957, Canadian
Edmond Tak Chuen Ip Director. Address: 10/F Park Place, No7 Tai Tam Reservoir Road, Hong Kong, Hong Kong, Hong Kong. DoB: June 1962, British
Wendy Wai Che Tong Barnes Director. Address: S, 7 Boyce Road Jardine's Lookout, Hong Kong, Hong Kong, Hong Kong. DoB: September 1960, British
Andrew John Hunter Director. Address: Stewart Terrace, 81-95 Peak Road The Peak, Hong Kong, Hong Kong, Hong Kong. DoB: October 1958, British
Loi Shun Chan Director. Address: 10 Harcourt Road, Hong Kong, China. DoB: August 1962, Chinese
Neil Douglas Mcgee Director. Address: Rue Du Marche-Aux-Herbes, Luxembourg L-1728, Luxembourg, Luxembourg. DoB: October 1951, Australian
Duncan Nicholas Macrae Director. Address: 2 Queen's Road Central, Hong Kong, Hong Kong. DoB: September 1970, British
Michael James Pavia Director. Address: Wales & West House, Spooner Close Coedkernew, Newport, South Wales, NP10 8FZ. DoB: October 1946, British
Graham Winston Edwards Director. Address: Wales & West House, Spooner Close Coedkernew, Newport, South Wales, NP10 8FZ. DoB: January 1954, British
Sui See Yuen Director. Address: Kennedy Road, Hong Kong, China, Hong Kong, China. DoB: December 1950, British
David Rocyn Rees Director. Address: Floor Berkeley Square House, Berkeley Square, London, W1J 6BX, England. DoB: April 1959, British
Kevin Ian Whiteman Director. Address: Wales & West House, Spooner Close Coedkernew, Newport, South Wales, NP10 8FZ. DoB: December 1956, British
Mark William Braithwaite Director. Address: Wales & West House, Spooner Close Coedkernew, Newport, South Wales, NP10 8FZ. DoB: November 1965, British
Simon Richard Constable Ellis Director. Address: Wales & West House, Spooner Close Coedkernew, Newport, South Wales, NP10 8FZ. DoB: February 1967, British
Robert Edward Verrion Director. Address: Wales & West House, Spooner Close Coedkernew, Newport, South Wales, NP10 8FZ. DoB: October 1952, British
Dr Andreas Hermann Kottering Director. Address: Dulwich Village, London, SE21 7AQ. DoB: August 1963, German
Robert John Gregor Director. Address: 36 Westmoreland Road, Barnes, London, SW13 9RY. DoB: May 1969, British
Roderick John Gadsby Director. Address: Primrose Gardens, London, NW3 4UJ. DoB: May 1969, British
Frederic Olivier Michel-verdier Director. Address: Flat 6, 61-62 Leinster Square, London, W2 4PS. DoB: October 1968, French
Manoj Mehta Director. Address: 9 Summerlee Avenue, London, N2 9QP. DoB: March 1970, British
Edward Thomas Beckley Director. Address: Friars Lane, Hatfield Heath, Bishops Stortford, Hertfordshire, CM22 7AP, United Kingdom. DoB: June 1975, British
Charles Lynam Director. Address: 130 Bickenhall Mansions, Bickenhall Street, London, W1U 6BT. DoB: December 1968, Australian
James Dickson Director. Address: 6 William Street, Abbotsford, Victoria 3067, Australia. DoB: April 1969, Australian
Martin Wayne Baggs Director. Address: 51 Southwick Street, Southwick, East Sussex, BN42 4TH. DoB: February 1965, British
Alan Kadic Director. Address: 190 Brookdale Avenue, Toronto, Ontario M5m 1ps, Canada. DoB: May 1971, Canadian
Peter Szymon Antolik Director. Address: 81 Regina Road, London, N4 3PT. DoB: December 1968, British
Anthony Raymond Clamp Director. Address: 9 Devonshire Park, Reading, Berkshire, RG2 7DX. DoB: June 1959, British
David William Owens Director. Address: The Garden House, Marlow Bridge Lane, Marlow, Buckinghamshire, SL7 1RH. DoB: April 1952, British
Christopher Robert Koski Director. Address: 174 Woburn Avenue, Toronto, Ontario M5m 1k7, M5M IK7, Canada. DoB: May 1970, Canadian
Martin Stephen William Stanley Director. Address: Pytches Road, Woodbridge, Suffolk, IP12 1EX. DoB: June 1963, British
Steven John Bickerton Director. Address: 40 Upper Beach Street, Balgowlah, Nsw 2093, Australia. DoB: March 1967, Australian
Duncan Whyte Director. Address: 4 Victoria Crescent, Kilsyth, Lanarkshire, G65 9BJ. DoB: July 1946, British
Philip Stuart Garling Director. Address: 28 Darling Point Road, Darling Point, New South Wales 2027, Australia. DoB: October 1953, Australian
Charles John Gore Hazelwood Director. Address: Bentley Lodge, Normans Lane Higher Whitley, Warrington, Cheshire, WA4 4PY. DoB: July 1963, British
Graeme Bevans Director. Address: 5 Bristol Street, Surrey Hills, Victoria 3127, Australia. DoB: March 1958, Australian
James Stuart Craig Director. Address: C/O Macquarie Bank, Level 25 City Point, No.1 Ropemaker Street, London, EC2Y 9HD. DoB: August 1965, Australian
Richard James Howes Director. Address: 14 Clarence Street, Balgowlah, New South Wales 2093, Australia. DoB: September 1970, Australian
Wayne Anthony Leamon Director. Address: 2 Montolieu Gardens, London, SW15 6PB. DoB: December 1960, Australian
Ross Edward Sayers Director. Address: Apartment 4, 4-12 Queen Annes Gate, London, SW1H 9AA. DoB: September 1941, New Zealand
Graeme Francis Bevans Director. Address: 5 Bristol Street, Surrey Hills, Victoria 3127, Australia. DoB: March 1958, Australian
Stephen John Box Director. Address: Great Dewlands, Dewlands Hill, Rotherfield, East Sussex, TN6 3RU. DoB: September 1950, British
James Dickson Director. Address: 6 William Street, Abbotsford, Victoria 3067, Australia. DoB: April 1969, Australian
Howard Charles Higgins Director. Address: Church Farm, Glasshouse Lane Hockley Heath, Solihull, West Midlands, B94 6PU. DoB: March 1953, British
Christopher John Talbot Secretary. Address: 18 Somerleyton Avenue, Kidderminster, Worcestershire, DY10 3AS. DoB:
Christopher Train Director. Address: 10 Denton Croft, Dorridge, Solihull, West Midlands, B93 8SE. DoB: October 1960, British
Alison Barbara Kay Director. Address: The Old Forge, Church Lane, Bearley, Stratford, CV37 0SL. DoB: May 1964, British
Steven John Holliday Director. Address: Waterside House, 35 North Wharf Road, London, W2 1NW. DoB: October 1956, British
Ian Davis Director. Address: Wood Crest, Lower Littleworth, Ambelrey, Gloucestershire, GL5 5AW. DoB: January 1958, British
Colin Buck Director. Address: 8 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HA. DoB: August 1949, British
Mark Robert Fairbairn Director. Address: The Old Forge, Church Lane Bearley, Stratford Upon Avon, CV37 0SL. DoB: November 1958, British
James Christopher O'sullivan Director. Address: 187 Longdon Road, Knowle, Solihull, West Midlands, B93 9HY. DoB: May 1959, British
Andrew Peter Durrant Director. Address: 25 Grimwade Close, Brantham, Manningtree, Essex, CO11 1QY. DoB: n\a, British
Richard Anthony Eves Director. Address: 20 Warley Rise, Tilehurst, Reading, Berkshire, RG31 6FR. DoB: n\a, British
Jobs in Wales & West Utilities Limited vacancies. Career and practice on Wales & West Utilities Limited. Working and traineeship
Driver. From GBP 2500
Welder. From GBP 1300
Tester. From GBP 2900
Project Planner. From GBP 2400
Electrician. From GBP 2200
Project Co-ordinator. From GBP 1900
Responds for Wales & West Utilities Limited on FaceBook
Read more comments for Wales & West Utilities Limited. Leave a respond Wales & West Utilities Limited in social networks. Wales & West Utilities Limited on Facebook and Google+, LinkedIn, MySpaceAddress Wales & West Utilities Limited on google map
Other similar UK companies as Wales & West Utilities Limited: Destination Skin Limited | Snydale Brickworks Limited | Gp Medical Supplies Limited | Greenwallcoatings Ltd | Safeforce International Limited
This firm known as Wales & West Utilities has been established on 2004-02-17 as a Private Limited Company. This firm head office is contacted at Newport on Wales & West House, Spooner Close Coedkernew. Should you have to get in touch with the company by mail, the postal code is NP10 8FZ. The office registration number for Wales & West Utilities Limited is 05046791. The company's name is Wales & West Utilities Limited. This firm former associates may remember this company as Blackwater 2, which was in use until 2005-06-01. This firm SIC code is 35220 and their NACE code stands for Distribution of gaseous fuels through mains. The firm's most recent financial reports were submitted for the period up to 2014-12-30 and the most recent annual return was released on 2016-02-17. It's been 12 years for Wales & West Utilities Ltd in this field, it is doing well and is very inspiring for it's competition.
Wales & West Utilities Ltd is a large-sized vehicle operator with the licence number OH1104269. The firm has twenty two transport operating centres in the country. In their subsidiary in Bath on Windsor Bridge Road, 8 machines and 2 trailers are available. The centre in Bideford on Nuttaberry has 2 machines, and the centre in Bodmin on St. Kew Highway is equipped with 1 machine. They are equipped with 118 vehicles and 11 trailers. The company transport managers is Andrew Robert Pettiford. The firm directors are Alan Kadic, Andreas Hermann Koettering, Andrew John Hunter and 11 others listed below.
We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 62 transactions from worth at least 500 pounds each, amounting to £834,925 in total. The company also worked with the Department for Transport (12 transactions worth £229,194 in total) and the South Gloucestershire Council (14 transactions worth £111,706 in total). Wales & West Utilities was the service provided to the South Gloucestershire Council Council covering the following areas: Building Works and Engineering Works - Private Contractor was also the service provided to the Cornwall Council Council covering the following areas: 89105-utility Works, Consultants, Construction Materials and Unit Specific.
In order to meet the requirements of the customer base, the business is continually being overseen by a unit of twelve directors who are, to name just a few, Grant Hawkins, Neil Stuart Henson and Hing Lam Kam. Their mutual commitment has been of prime use to the business since 2014. To maximise its growth, for the last almost one month the business has been utilizing the expertise of Paul Millar, who's been looking for creative solutions making sure that the firm follows with both legislation and regulation.