Wavin Limited

All UK companiesManufacturingWavin Limited

Manufacture of builders ware of plastic

Wavin Limited contacts: address, phone, fax, email, website, shedule

Address: Wavin Edlington Lane Edlington DN12 1BY Doncaster

Phone: +44-1322 4456573

Fax: +44-1322 4456573

Email: n\a

Website:

Shedule:

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

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

Registration data Wavin Limited

Register date: 1946-03-08

Register number: 00405836

Type of company: Private Limited Company

Get full report form global database UK for Wavin Limited

Owner, director, manager of Wavin Limited

Bastiaan Michiel Jonkhoff Director. Address: Edlington Lane, Edlington, Doncaster, South Yorkshire, DN12 1BY, England. DoB: April 1967, Dutch

Christopher Robert King Director. Address: Edlington Lane, Edlington, Doncaster, South Yorkshire, DN12 1BY, England. DoB: May 1969, British

Alan Brent Nicholls Director. Address: Edlington Lane, Edlington, Doncaster, South Yorkshire, DN12 1BY, England. DoB: March 1961, British

Paul Maclaurin Director. Address: Edlington Lane, Edlington, Doncaster, South Yorkshire, DN12 1BY, England. DoB: February 1967, British

Paul William Taylor Secretary. Address: 13 St Peters Grove, York, YO30 6AQ. DoB: December 1956, British

Paul William Taylor Director. Address: 13 St Peters Grove, York, YO30 6AQ. DoB: December 1956, British

Brendan Francis Murphy Director. Address: House, Shurdington, Cheltenham, Gloucestershire, GL51 4XF. DoB: September 1964, Irish

John Sage Director. Address: Latimer Road, Cropston, Leicester, Leicestershire, LE7 7GP, Uk. DoB: December 1962, British

Michael Robert Curnyn Director. Address: Little Carron Gardens, St. Andrews, Fife, KY16 8QL. DoB: January 1967, British

Keith Stuart Barker Director. Address: 12 Tan House Lane, Parbold, Wigan, Greater Manchester, WN8 7HG. DoB: June 1961, British

Michael Robert Curnyn Director. Address: Little Carron Gardens, St. Andrews, Fife, KY16 8QL. DoB: January 1967, British

Robert Glyn Phillips Secretary. Address: 23 Mead Way, Kirkburton, Huddersfield, West Yorkshire, HD8 0TG. DoB: n\a, British

Terence William Reddick Director. Address: Shires Rest, Gainsborough Road, Drakeholes, DN10 5DF. DoB: December 1948, British

Andrew Rankine Taylor Director. Address: Highfield Hall, 306 Barnsley Road, Sandal, WF2 6AX. DoB: February 1955, British

Anthony John Sellick Director. Address: 3 Beeches Green, Shaw, Melksham, Wiltshire, SN12 8JD. DoB: December 1957, British

Clive Bullus Director. Address: 21 Campion Drive, Trowbridge, Wiltshire, BA14 0XZ. DoB: August 1948, British

David Thomas Jones Director. Address: Saddlestones 16 Grange Road, Saltford, Bristol, Avon, BS31 3AH. DoB: July 1964, British

Laurence Anthony Carr Director. Address: Gleann Ide, Broomfield, Malahide, County Dublin, IRISH, Republic Of Ireland. DoB: October 1942, Irish

Philippus Petrus Franciscus Clemens Houben Director. Address: Zuider Stationsweg 2d, 2061 He Bloemendaal, The Netherlands. DoB: June 1950, Dutch

Calum James Forsyth Director. Address: Galloping Lane, Paddlebrook Barns Ditchford On Fosse, Moreton In Marsh, Gloucestershire, GL56 9QT. DoB: February 1966, Uk

Colin James Campbell Director. Address: 2 Copenacre, Flistridge Road Upper Minety, Malmesbury, Wiltshire, SN16 9PR. DoB: August 1952, British

Graham Keith Hullett Director. Address: Down, Stoodleigh, Tiverton, Devon, EX16 9QA. DoB: November 1944, British

Peter James Curtis Director. Address: 13 Humberhill Drive, Lanchester, Durham, Co Durham, DH7 0HH. DoB: July 1942, British

Desmond Oliver Byrne Director. Address: Carnroe, Knockshire, Dublin 14, Ireland. DoB: January 1937, Irish

Anthony John Dowlman Director. Address: 2 St Helens View, Swindon, Wiltshire, SN1 4JN. DoB: October 1946, British

Jean Pierre Deroche Director. Address: 15 Rue Decamps, F 75116 Paris, France, FOREIGN. DoB: October 1940, French

Brian Doe Director. Address: Whiterails Kington Langley, Chippenham, Wiltshire, SN15 5NS. DoB: December 1939, British

William George Hadfield Director. Address: 22 Woodlands Park Drive Parklands, Blaydon, Tyne & Wear, NE1 5PQ. DoB: September 1940, British

Alan Whittle Director. Address: 23 Kitswell Road, Lanchester, Durham, County Durham, DH7 0JJ. DoB: February 1933, British

Alfons Johan Driessen Director. Address: Apeldoornseweg 34, Hattem 8051 Ad, FOREIGN, The Netherlands. DoB: October 1942, Dutch

Bernard Augustinus Querin Laumans Director. Address: Leemculeweg 6, Dalfsen 7722 Rc, FOREIGN, The Netherlands. DoB: June 1935, Dutch

Geoffrey Ives Director. Address: Sandown, 27 Long Ridings, Chippenham, Wiltshire, SN15 1PN. DoB: December 1938, British

Jobs in Wavin Limited vacancies. Career and practice on Wavin Limited. Working and traineeship

Sorry, now on Wavin Limited all vacancies is closed.

Responds for Wavin Limited on FaceBook

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

Address Wavin Limited on google map

Other similar UK companies as Wavin Limited: Les Helme Excavations Limited | Thrower & Rutland Building Services Limited | Sbg Builders Limited | Parkview Property Services Limited | Thermal Transfer Limited

This business is widely known under the name of Wavin Limited. This firm was founded 70 years ago and was registered under 00405836 as its reg. no.. The head office of the firm is registered in Doncaster. You can reach them at Wavin Edlington Lane, Edlington. The firm currently known as Wavin Limited was known as Wavin Plastics until Fri, 23rd Oct 2009 when the business name got changed. This business is registered with SIC code 22230 and has the NACE code: Manufacture of builders ware of plastic. Wavin Ltd filed its account information up till Wednesday 31st December 2014. The company's most recent annual return information was released on Friday 9th October 2015. Wavin Ltd has been prospering in this business for over seventy years, an achievement few firms could ever achieve.

The company owns one restaurant or cafe. Its FHRSID is 27338. It reports to Durham and its last food inspection was carried out on March 1, 2012 , St Johns Road, DH7 8RJ. The most recent quality assessment result obtained by the company is 4, which translates as good. The components comprising this value are the following inspection results: 5 for hygiene, 10 for its structural management and 0 for confidence in management.

Wavin Plastics Ltd is a small-sized vehicle operator with the licence number OH1036877. The firm has one transport operating centre in the country. . The firm directors are Anthony John Sellick, Brian Pearce Doe, Calum James Forsyth and 3 others listed below.

On June 19, 2016, the company was seeking a Continuous Improvement Leader to fill a full time position in Doncaster, Yorkshire. They offered a full time job with wage from £17.9 to £19.5 per hour. The offered job required experienced worker and a postgraduate certificate, Masters degree or a diploma. While sending your application include reference number CI02.

When it comes to the following company's employees data, for three years there have been five directors including: Bastiaan Michiel Jonkhoff, Christopher Robert King and Alan Brent Nicholls. To increase its productivity, since 2009 the limited company has been utilizing the expertise of Paul William Taylor, age 60 who's been working on making sure that the firm follows with both legislation and regulation.