Warne, Wright & Rowland Limited

All UK companiesActivities of extraterritorial organisations and otherWarne, Wright & Rowland Limited

Dormant Company

Non-trading company

Warne, Wright & Rowland Limited contacts: address, phone, fax, email, website, shedule

Address: C/o The Alumasc Group Plc Station Road Burton Latimer Kettering

Phone: +44-1294 3718566

Fax: +44-1294 3718566

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Warne, Wright & Rowland Limited"? - send email to us!

Warne, Wright & Rowland Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Warne, Wright & Rowland Limited.

Registration data Warne, Wright & Rowland Limited

Register date: 1986-07-03

Register number: 02033732

Type of company: Private Limited Company

Get full report form global database UK for Warne, Wright & Rowland Limited

Owner, director, manager of Warne, Wright & Rowland Limited

Kirstan Sarah Boynton Director. Address: C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire Nn155jp. DoB: March 1979, British

Graham Paul Hooper Director. Address: C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire Nn155jp. DoB: March 1956, British

John David Douglas Director. Address: C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire Nn155jp. DoB: July 1957, British

Richard James Cookman Director. Address: 63 Malham Drive, Kettering, Northamptonshire, NN16 9FS. DoB: June 1977, British

Andrew Magson Secretary. Address: Sutton Bassett House, 22 Main Street Sutton Bassett, Market Harborough, Leicestershire, LE16 8HP. DoB: n\a, British

David Richard Sowerby Secretary. Address: Tilbrook Mill Farmhouse, Lower Dean, Huntingdon, Cambs, PE28 0LH. DoB: February 1945, British

Peter Thomond O'brien Director. Address: 16 St Johns Road, Knutsford, Cheshire, WA16 0DP. DoB: March 1961, British

Alastair James Walker Director. Address: 37 Glastonbury Drive, Middlewich, Cheshire, CW10 9HR. DoB: May 1966, British

Dr Ian Stuart Hodge Director. Address: 17 Osprey Close, Dukinfield, Cheshire, SK16 5QE. DoB: August 1956, British

Jonathan David Jowett Secretary. Address: 9 Hodnet Close, East Hunsbury, Northampton, Northants, NN4 0XY. DoB: n\a, British

Martin Paul Wood Director. Address: White Hayes, 28 Wergs Road, Wolverhampton, West Midlands, WV6 8TD. DoB: November 1953, British

William Keith Walden Director. Address: Home Farm, Jeyes Close, Moulton, Northampton, NN3 7GH. DoB: July 1940, British

Nicholas Peter Shilton Director. Address: 9 Waterloo Way, Irthlingborough, Wellingborough, Northamptonshire, NN9 5SQ. DoB: December 1946, British

Michael Alexander Walker Reid Director. Address: Brookhouses Lane Head Road, Little Hayfield, High Peak, Derbyshire, SK22 2NS. DoB: April 1935, British

Robert William Littlewood Director. Address: Tan Y Fenlli, Llanbedr Dc, Ruthin, LL15 1UP. DoB: December 1953, British

Malcolm Richard Harris Director. Address: 117 Warkton Lane, Kettering, Northamptonshire, NN15 5AD. DoB: December 1950, British

Michael Andrew Combrinck Director. Address: Esgair Farm Estate, Llanbrynmair, Powys, SY19 7DU. DoB: April 1955, British

Andrew Reginald Lee Director. Address: West Lodge Cottage High Leigh, Lord Street, Hoddesdon, Hertfordshire, EN11 8SG. DoB: October 1951, British

John Stewart Mccall Director. Address: Guilsborough House, Guilsborough, Northampton, Northamptonshire, NN6 8RA. DoB: September 1945, British

David Richard Sowerby Director. Address: 6 Church Way, Denton, Northampton, NN7 1DG. DoB: February 1945, British

John Walker Director. Address: Rushbury Court, Rushbury, Church Stretton, Salop, SY6 7EB. DoB: March 1942, British

Gillian Christine Walker Secretary. Address: Rushbury Court, Rushbury, Church Stretton, Salop, SY6 7EB. DoB: n\a, British

Jobs in Warne, Wright & Rowland Limited vacancies. Career and practice on Warne, Wright & Rowland Limited. Working and traineeship

Fabricator. From GBP 2300

Helpdesk. From GBP 1500

Tester. From GBP 3900

Cleaner. From GBP 1200

Package Manager. From GBP 2400

Controller. From GBP 2900

Helpdesk. From GBP 1500

Responds for Warne, Wright & Rowland Limited on FaceBook

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

Address Warne, Wright & Rowland Limited on google map

Other similar UK companies as Warne, Wright & Rowland Limited: Easy Style Properties Limited | Led Light Sheet Limited | Tersmedenska Herrgarden Limited | Tycoon Victory Limited | Syedain & Co Limited

Warne, Wright & Rowland came into being in 1986 as company enlisted under the no 02033732, located at Kettering at C/o The Alumasc Group Plc. The company has been expanding for thirty years and its status at the time is active. Up till now Warne, Wright & Rowland Limited changed the registered name four times. Up to 2010-05-18 this company used the registered name Alumasc Building Products. After that this company switched to the registered name Technical Building Products that was in use until 2010-05-18 when the currently used name was adopted. This business SIC code is 99999 which means Dormant Company. Warne, Wright & Rowland Ltd reported its account information up to 2015-06-30. Its latest annual return was released on 2016-05-31.

Our info describing this enterprise's staff members indicates employment of two directors: Kirstan Sarah Boynton and Graham Paul Hooper who became a part of the team on 2016-10-01 and 2002-07-20. At least one secretary in this firm is a limited company, specifically Doranda Limited.