Weve Limited

All UK companiesProfessional, scientific and technical activitiesWeve Limited

Advertising agencies

Other telecommunications activities

Other information technology service activities

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

Address: 260 Bath Road SL1 4DX Slough

Phone: +44-1566 6255035

Fax: +44-1566 6255035

Email: n\a

Website:

Shedule:

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

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

Registration data Weve Limited

Register date: 2012-08-14

Register number: 08178832

Type of company: Private Limited Company

Get full report form global database UK for Weve Limited

Owner, director, manager of Weve Limited

Robert John Harwood Director. Address: Bath Road, Slough, Berkshire, SL1 4DX, United Kingdom. DoB: March 1960, British

Mark Evans Director. Address: Bath Road, Slough, Berkshire, SL1 4DX, United Kingdom. DoB: February 1969, British

David Jeremy Plumb Director. Address: Bath Road, Slough, SL1 4DX, United Kingdom. DoB: July 1972, British

Jason John Rees Director. Address: Chiswell Street, London, EC1Y 4AG, United Kingdom. DoB: September 1971, British

Paresh Modi Director. Address: The Connection, Newbury, Berkshire, RG14 2FN, England. DoB: September 1965, British

David Valentine James Sear Director. Address: 14 West Central Street, London, WC1A 1JH, England. DoB: March 1964, British

Nick Parbutt Director. Address: The Connection, Newbury, Berkshire, RG14 2FN, England. DoB: September 1970, British

Dr Christian Matthias Wirtz Director. Address: Mannesmannufer, Düsseldorf, Amtsgericht Düsseldorf, D-40213, Germany. DoB: June 1973, German

Shaun Gregory Director. Address: Level 5, Air Street, London, W1B 5AN, United Kingdom. DoB: October 1968, British

Martin Harriman Director. Address: Bath Road, Slough, SL1 4DX, United Kingdom. DoB: March 1962, British

Gerard Mcquade Director. Address: North Wharf Road, Paddington, London, W2 1AG, United Kingdom. DoB: October 1960, British

Mark Heddon Bond Director. Address: The Connection, Newbury, Berkshire, RG14 2FN, United Kingdom. DoB: August 1965, British

Pippa Jane Dunn Director. Address: North Wharf Road, Paddington, London, W2 1AG, United Kingdom. DoB: March 1966, British

Pippa Jane Dunn Director. Address: North Wharf Road, Paddington, London, W2 1AG, United Kingdom. DoB: March 1966, British

Andrew John Saul Director. Address: Floor, One London Wall, London, EC2Y 5EB, United Kingdom. DoB: February 1962, British

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

Project Co-ordinator. From GBP 1300

Welder. From GBP 1300

Administrator. From GBP 2300

Project Co-ordinator. From GBP 1900

Manager. From GBP 3500

Responds for Weve Limited on FaceBook

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

Address Weve Limited on google map

Other similar UK companies as Weve Limited: Oak Dental Limited | 1st4fireplaces Limited | Cj Honest Co., Ltd | Jcco 330 Limited | American Classics Limited

Weve came into being in 2012 as company enlisted under the no 08178832, located at SL1 4DX Slough at 260 Bath Road. This firm has been expanding for 4 years and its official status is active. The name is Weve Limited. This enterprise previous associates may recognize the firm also as Oval (2256), which was in use until 2012-10-26. This enterprise is registered with SIC code 73110 which means Advertising agencies. Its latest financial reports cover the period up to 31st December 2014 and the most recent annual return information was released on 23rd June 2016. From the moment the company debuted four years ago, it quickly arose to be a cornerstone of the market.

The firm has registered seven trademarks, out of which four are valid while the remaining three are expired. The Intellectual Property Office representative of Weve is Stobbs. The first trademark was registered in 2012 and the last one in 2014.

We have a group of three directors controlling this specific firm now, namely Robert John Harwood, Mark Evans and David Jeremy Plumb who have been carrying out the directors obligations since 2015. At least one secretary in this firm is a limited company: O2 Secretaries Limited.