Weldspares-oki Limited

All UK companiesActivities of extraterritorial organisations and otherWeldspares-oki Limited

Dormant Company

Weldspares-oki Limited contacts: address, phone, fax, email, website, shedule

Address: 50 Melford Court Hardwick Grange Woolston WA1 4RZ Warrington

Phone: +44-1405 4068481

Fax: +44-1405 4068481

Email: n\a

Website:

Shedule:

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

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

Registration data Weldspares-oki Limited

Register date: 1990-11-22

Register number: 02561091

Type of company: Private Limited Company

Get full report form global database UK for Weldspares-oki Limited

Owner, director, manager of Weldspares-oki Limited

Julie Michelle Duggan Secretary. Address: 50 Melford Court, Hardwick Grange Woolston, Warrington, WA1 4RZ. DoB:

Mark Philip Underwood Director. Address: 50 Melford Court, Hardwick Grange Woolston, Warrington, WA1 4RZ. DoB: n\a, British

William Rice Director. Address: 7584 Reinhold Drive, Cincinnati, Ohio 45237, Usa. DoB: November 1946, American

John Leclair Director. Address: 8 Chalmers Court, Brampton, Ontario L6z-3g9, Canada. DoB: December 1960, Canadian

Forbes Barry England Director. Address: May House, 28 Ashchurch Road, Tewkesbury, Gloucestershire, GL20 8BT. DoB: January 1961, British

Mark Philip Underwood Secretary. Address: 8 Sandringham Drive, Brinscall, Chorley, Lancashire, PR6 8SU. DoB: n\a, British

Simon George Greenhalgh Director. Address: 50 Corner Brook Chew Moor Lane, Westhoughton, Bolton, Lancashire, BL5 3GX. DoB: n\a, British

Joseph Henry Rohs Director. Address: 3565 Sherbrooke Drive, Cincinnati 45240, Ohio, Usa. DoB: July 1962, American

Simon George Greenhalgh Secretary. Address: 50 Corner Brook Chew Moor Lane, Westhoughton, Bolton, Lancashire, BL5 3GX. DoB: n\a, British

Arthur Ehrnschwender Director. Address: 1201 Edgecliffe Pl Unit 1083, Cincinnati, Ohio 45206, Usa. DoB: October 1922, American

Scott Ehrnschwender Director. Address: 6 Denison Lane, Terrace Park, Ohio, Hamilton County, 45174, Usa. DoB: September 1956, American

Joseph Dillhoff Jr Director. Address: 9596 Leebrook Drive, Cincinnati, Ohio, Hamilton County, 45231, Usa. DoB: January 1932, American

Joseph Dillhoff Iii Director. Address: 11059 Bodwell Drive, Cincinnati, Ohio, Hamilton County, 45231, Usa. DoB: November 1956, American

Alan Anthoney Secretary. Address: 41 Longmoor Road, Simmondley, Glossop, Derbyshire, SK13 6NH. DoB:

Stuart Antony Swinden Director. Address: 22 Beechways, Appleton, Warrington, WA4 5ER. DoB: May 1938, British

Ronald Coveney Director. Address: 45 Twiss Green Lane, Culcheth, Warrington, Cheshire, WA3 4DQ. DoB: August 1932, British

John Joseph Mcdonald Director. Address: 16 Pike Avenue, Atherton, Greater Manchester, M46 0QJ. DoB: February 1954, British

Jobs in Weldspares-oki Limited vacancies. Career and practice on Weldspares-oki Limited. Working and traineeship

Sorry, now on Weldspares-oki Limited all vacancies is closed.

Responds for Weldspares-oki Limited on FaceBook

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

Address Weldspares-oki Limited on google map

Other similar UK companies as Weldspares-oki Limited: Ure Investments Ltd | Deen Developments Limited | Double Z Limited | Revel Estates Limited | Hamilton Mews Residents Limited

Weldspares-oki Limited is established as PLC, that is located in 50 Melford Court, Hardwick Grange Woolston , Warrington. The head office zip code WA1 4RZ This company was created in 1990-11-22. The firm's registration number is 02561091. The company now known as Weldspares-oki Limited was known under the name Startstock up till 1997-02-24 then the business name got changed. This company Standard Industrial Classification Code is 99999 - Dormant Company. Weldspares-oki Ltd filed its account information up to 31st December 2014. The firm's most recent annual return information was filed on 17th November 2015.

In this specific limited company, the full range of director's duties have so far been fulfilled by Mark Philip Underwood who was given the job in 1991. The following limited company had been presided over by William Rice (age 70) who in the end in 2007. In addition another director, including John Leclair, age 56 in 2007. In addition, the managing director's assignments are regularly helped by a secretary - Julie Michelle Duggan, from who joined the limited company in 2004.