Wessex Water Services Limited

All UK companiesWater supply, sewerage, waste management andWessex Water Services Limited

Water collection, treatment and supply

Wessex Water Services Limited contacts: address, phone, fax, email, website, shedule

Address: Wessex Water Operations Centre Claverton Down Road BA2 7WW Claverton Down

Phone: +44-1535 5386840

Fax: +44-1535 5386840

Email: n\a

Website:

Shedule:

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

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

Registration data Wessex Water Services Limited

Register date: 1989-04-01

Register number: 02366648

Type of company: Private Limited Company

Get full report form global database UK for Wessex Water Services Limited

Owner, director, manager of Wessex Water Services Limited

David Huw Davies Director. Address: Claverton Down Road, Claverton Down, Bath, BA2 7WW, United Kingdom. DoB: February 1956, British

Keong Hann Yeoh Director. Address: Claverton Down Road, Claverton Down, Bath, BA2 7WW, United Kingdom. DoB: January 1986, Malaysian

Fiona Clare Reynolds Director. Address: Claverton Down Road, Claverton Down, Bath, BA2 7WW, United Kingdom. DoB: March 1958, British

Gillian Elizabeth Camm Director. Address: Claverton Down Road, Claverton Down, Bath, BA2 7WW, United Kingdom. DoB: December 1959, British

Mark Timothy Watts Director. Address: Withymills, Timsbury, Bath, BA2 0EY. DoB: September 1961, British

David Barclay Director. Address: Orama House, 263 Sheen Lane, East Sheen, London, SW14 8RN. DoB: January 1954, British

Datin Kathleen Wai Lin Chew Director. Address: 1 Lorong Buluh Perindul 1, Damansara Heights, 5000 Kuala Lumpur, FOREIGN, Malaysia. DoB: July 1959, Malaysian

Mark Seok Kah Yeoh Director. Address: Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath, BA2 7WW. DoB: February 1965, Malaysian

Andrew Jeremy Phillips Secretary. Address: Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath, BA2 7WW. DoB: n\a, British

Francis Sock Ping Yeoh Director. Address: No. 3, Lorong 16/7b, 46350 Petaling Jaya, Selangor Darul Ehsan, Malaysia. DoB: August 1954, Malaysian

Dato Seok Hong Yeoh Director. Address: Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath, BA2 7WW. DoB: May 1959, Malaysian

Colin Frank Skellett Director. Address: Claverton Down Road, Claverton Down, Bath, BA2 7WW, United Kingdom. DoB: June 1945, British

Andrew Fraser Pymer Director. Address: Claverton Down Road, Claverton Down, Bath, BA2 7WW, United Kingdom. DoB: August 1968, British

Sean Andrew Cater Director. Address: Claverton Down Road, Claverton Down, Bath, BA2 7WW, United Kingdom. DoB: May 1963, British

David John Elliott Director. Address: Silver Street, Chalford Hill, Gloucestershire, GL6 8ET. DoB: May 1960, British

Jonathon Espie Porritt Director. Address: 9 Lypiatt Terrace, Cheltenham, Gloucestershire, GL50 2SX. DoB: July 1950, British

Dr Peter Julian Dennis Director. Address: 125 Old Bath Road, Cheltenham, Gloucestershire, GL53 7DH. DoB: May 1953, British

Dennis Randle Director. Address: 9 High Bannerdown, Batheaston, Bath, North East Somerset, BA1 7JY. DoB: April 1950, British

Thhe Right Hon Lord John Wakeham Director. Address: Flat 75 Palace Court, London, W2 4JE. DoB: June 1932, British

Nicholas Anthony William Wheatley Director. Address: The Old Rectory, Stubbs Lane, Kington St. Michael, Chippenham, Wiltshire, SN14 6HY. DoB: April 1942, British

Peter John Costain Director. Address: Heronden Smallhythe Road, Tenterden, Kent, TN30 7LN. DoB: April 1938, British

Thomas Keith Harris Director. Address: Lorraine House, 26 Cleveland Walk, Bath, Somerset, BA2 6JU. DoB: July 1964, British

Peter Louis Michael Sherwood Director. Address: 10 College Road, Clifton, Bristol, BS8 3HZ. DoB: October 1941, British

Norman Graham Wooller Secretary. Address: 18 Hazelwood Road, Bristol, BS9 1PX. DoB: n\a, British

Karen Jane Morgan Director. Address: Little Skiveralls, Chalford Hill, Stroud, Gloucestershire, GL6 8QJ. DoB: June 1945, British

Patrick Augustine Barrett Director. Address: 26 Crossland House, Holloway Drive, Virginia Water, Surrey, GU25 4SY. DoB: June 1937, British

Ralph Noel Hodge Director. Address: Anstye Place, Anstye, Haywards Heath, West Sussex, RH17 5AJ. DoB: November 1934, British

Samuel Allen Director. Address: 2 Barton Green, Taunton, Somerset, TA3 7NA. DoB: May 1953, British

Elizabeth Jane Gawith Director. Address: 2 Bloomfield Crescent, Bath, Avon, BA2 2BE. DoB: January 1955, British

Christopher John Bishop Director. Address: 57 Bishops Hull Road, Bishops Hull, Taunton, Somerset, TA1 5EP. DoB: September 1950, British

Leslie Henry Ames Director. Address: 12 Underhedge Gardens, Portland, Dorset, DT5 2DX. DoB: August 1919, English

Elizabeth Jane Gawith Director. Address: 2 Bloomfield Crescent, Bath, Avon, BA2 2BE. DoB: January 1955, British

David Cooper Director. Address: Severncliffe Cottage 28 Bay Road, Clevedon, Avon, BS21 7BT. DoB: February 1946, British

Mary Earnshaw Director. Address: 31 Newtown, Bradford On Avon, Wiltshire, BA15 1NF. DoB: December 1954, British

Capt. John Lofts Director. Address: 55 Wortley Road, Highcliffe, Christchurch, Dorset, BH23 5DR. DoB: n\a, British

Lesley Clare Stockman Bennett Director. Address: Ford House Brook End, Luckington, Chippenham, Wiltshire, SN14 6PJ. DoB: November 1946, British

David Graham Director. Address: Combe Farmhouse Church Hill, Writhlington Radstock, Bath, Avon, BA3 3NE. DoB: February 1946, British

Peter Michael Try Director. Address: 12 St Catherines Close, Bath, BA2 6BS. DoB: December 1951, British

Alan Francis Crofts Secretary. Address: 26 Rock Lane, Stoke Gifford, Bristol, BS34 8PF. DoB: September 1951, British

Christopher John Bishop Director. Address: 16 Morgans Rise, Bishops Hull, Taunton, Somerset, TA1 5HW. DoB: September 1950, British

David Peter Eastwood Director. Address: 5 High Trees Avenue, Bournemouth, Dorset, BH8 9JX. DoB: July 1946, British

William Nicholas Hood Director. Address: The Brook Cottage, West Kington, Chippenham, Wiltshire, SN14 7JE. DoB: December 1935, British

Ronnie Huntington Director. Address: 30 Home Farm Way, Easter Compton, Bristol, Avon, BS12 3SE. DoB: February 1929, British

John Gareth Jones Director. Address: Manor Court Barn B, Church Road, Norton Malreward, Pensford, Bristol, Avon, BS39 4EX. DoB: June 1943, British

Kenneth Manley Director. Address: Manor Lodge Scot Lane, Chewstoke, Bristol, BS18 8UW. DoB: January 1945, British

John Stephen Morris Director. Address: Fairings, 7 Topwood Holcombe, Bath, Avon, BA2 5EZ. DoB: April 1944, British

Nicholas Anthony William Wheatley Director. Address: The Old Rectory, Stubbs Lane, Kington St. Michael, Chippenham, Wiltshire, SN14 6HY. DoB: April 1942, British

Jobs in Wessex Water Services Limited vacancies. Career and practice on Wessex Water Services Limited. Working and traineeship

Manager. From GBP 2200

Project Planner. From GBP 3400

Other personal. From GBP 1300

Project Planner. From GBP 2500

Controller. From GBP 2100

Cleaner. From GBP 1000

Other personal. From GBP 1200

Carpenter. From GBP 2100

Responds for Wessex Water Services Limited on FaceBook

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

Address Wessex Water Services Limited on google map

Other similar UK companies as Wessex Water Services Limited: Kirk Communications Ltd | Alicsur Uk Limited | Markston Limited | Abbott Five Foundation | Plan Your Date Ltd

Wessex Water Services Limited with Companies House Reg No. 02366648 has been a part of the business world for twenty seven years. This PLC can be found at Wessex Water Operations Centre, Claverton Down Road , Claverton Down and their post code is BA2 7WW. This enterprise is registered with SIC code 36000 and has the NACE code: Water collection, treatment and supply. Wessex Water Services Ltd reported its account information up till Tuesday 30th June 2015. The firm's latest annual return was released on Tuesday 11th August 2015. 27 years of presence on the local market comes to full flow with Wessex Water Services Ltd as they managed to keep their customers satisfied throughout their long history.

Wessex Water Services Ltd is a small-sized vehicle operator with the licence number OG1121840. The firm has one transport operating centre in the country. In their subsidiary in Cardiff on Cardiff Waste Water Treatment Works, 2 machines and 1 trailer are available. The company transport managers is Boyd J Goode. The firm directors are Colin Frank Skellett, David Martin Barclay, Fiona Clare Reynolds and 8 others listed below.

The company has obtained two trademarks, all are active. The IPO representative of Wessex Water Services is Haseltine Lake LLP. The first trademark was registered in 2013 and the last one in 2014.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the South Gloucestershire Council, with over 22 transactions from worth at least 500 pounds each, amounting to £338,865 in total. The company also worked with the Hampshire County Council (1 transaction worth £1,230 in total). Wessex Water Services was the service provided to the South Gloucestershire Council Council covering the following areas: Engineering Works - Private Contractor was also the service provided to the Hampshire County Council Council covering the following areas: Water Diversion.

The info we gathered related to this specific company's employees shows us that there are eleven directors: David Huw Davies, Keong Hann Yeoh, Fiona Clare Reynolds and 8 others listed below who became the part of the company on September 1, 2014, August 1, 2012 and November 1, 2011. In order to find professional help with legal documentation, for the last almost one month this specific business has been implementing the ideas of Andrew Jeremy Phillips, who has been concerned with maintaining the company's records.