Wcl1 Limited

All UK companiesOther classificationWcl1 Limited

Manufacture other office & shop furniture

Painting and glazing

Joinery installation

Wcl1 Limited contacts: address, phone, fax, email, website, shedule

Address: One America Square 17 Crosswall EC3N 2LB London

Phone: +44-29 2022003

Fax: +44-29 2022003

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Wcl1 Limited"? - send email to us!

Wcl1 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wcl1 Limited.

Registration data Wcl1 Limited

Register date: 1965-03-23

Register number: 00842300

Type of company: Private Limited Company

Get full report form global database UK for Wcl1 Limited

Owner, director, manager of Wcl1 Limited

Jason Paul Wood Director. Address: London Road, Sleaford, Lincolnshire, NG34 7LQ. DoB: August 1956, British

Clifford John Green Director. Address: Lister Drive, Shelfleys, Northampton, Northants, NN4 9XE. DoB: October 1955, British

Stuart James Withey Director. Address: The White Cottage Clamp Hill, Stanmore, Middlesex, HA7 3JL. DoB: January 1945, British

Keith Phillip Hosking Director. Address: 24 Greatchesters, Bancroft, Milton Keynes, Buckinghamshire, MK13 0PD. DoB: January 1961, British

Nicholas John Forster Director. Address: Palgrave Road, Bedford, Bedfordshire, MK42 9DH. DoB: August 1956, British

Susuan Katherine Withey Director. Address: The White Cottage, Clamp Hill, Stanmore, Middlesex, HA7 3JL. DoB: February 1944, British

Ian Archie Gray Director. Address: 6 Baronsmead Road, London, SW13 9RR. DoB: October 1953, British

Richard Joseph Firth Director. Address: Westhaven, Main Street Osgodby, Market Rasen, Lincolnshire, LN8 3PA. DoB: February 1954, British

Paul Robert Duffy Director. Address: Orchard Way, Lower Cambourne, Cambridge, CB23 6BN. DoB: October 1962, British

Raymond John Williams Director. Address: 63 Lower Morden Lane, Morden, Surrey, SM4 4SE. DoB: December 1959, British

Francis William Hindson Director. Address: Longstraw House, 82/84 Lower Radley, Abingdon, Oxfordshire, OX14 3BA. DoB: January 1952, British

Martyn John Curley Director. Address: 10 Prestwick Road, Biddenham, Bedfordshire, MK40 4FH. DoB: February 1951, British

Clifford John Green Director. Address: Lister Drive, Shelfleys, Northampton, Northants, NN4 9XE. DoB: October 1955, British

Andrew Roy Hunter Secretary. Address: Leewood Water End Road, Potten End, Berkhamsted, Hertfordshire, HP4 2SG. DoB: January 1952, British

Garry Richard Bolton Director. Address: 84 Clavering Road Wanstead, London, E12 5EX. DoB: March 1957, British

Ian Brinsley Andrews Director. Address: Dorford House Perks Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0JD. DoB: January 1955, British

John Clive Cowper Director. Address: 52 Grove Avenue, London, N10 2AN. DoB: November 1945, British

Stephen Tibber Director. Address: 1 Northwood Cottages, Horsham Road Capel, Dorking, Surrey, RH5 5JW. DoB: August 1968, British

Nigel Clive Tite Director. Address: 2 Hollow Wood, Olney, Buckinghamshire, MK46 5LW. DoB: April 1958, British

Stuart James Withey Director. Address: The White Cottage Clamp Hill, Stanmore, Middlesex, HA7 3JL. DoB: January 1945, British

John Blythe Parkinson Director. Address: Hunt Cottage, Hunts Hill Lane, Naphill, Buckinghamshire, HP14 4RJ. DoB: September 1928, British

Raymond Victor Ives Director. Address: 64 Copers Cope Road, Beckenham, Kent, BR3 1RJ. DoB: April 1945, British

Susuan Katherine Withey Secretary. Address: The White Cottage, Clamp Hill, Stanmore, Middlesex, HA7 3JL. DoB: February 1944, British

Jobs in Wcl1 Limited vacancies. Career and practice on Wcl1 Limited. Working and traineeship

Fabricator. From GBP 2400

Administrator. From GBP 2400

Electrician. From GBP 2000

Controller. From GBP 2100

Engineer. From GBP 2000

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Wcl1 Limited on FaceBook

Read more comments for Wcl1 Limited. Leave a respond Wcl1 Limited in social networks. Wcl1 Limited on Facebook and Google+, LinkedIn, MySpace

Address Wcl1 Limited on google map

Other similar UK companies as Wcl1 Limited: Xinlu Plastic Machinery Import And Export Co., Ltd | Ite Exhibition Limited | Consensus Capital Developments Ltd | Hardsoft Computers Limited | Chiselworth Limited

Wcl1 has been operating in this business for at least fifty one years. Started under 00842300, this firm is listed as a Private Limited Company. You can contact the main office of the company during its opening hours at the following location: One America Square 17 Crosswall, EC3N 2LB London. The business name of this business was changed in the year 2009 to Wcl1 Limited. The company former business name was Withey Contracts. The company SIC and NACE codes are 3612 and their NACE code stands for Manufacture other office & shop furniture. The company's most recent financial reports were filed up to 2007-03-31 and the most recent annual return information was submitted on 2007-12-31.

Withey Contracts Ltd is a small-sized vehicle operator with the licence number OF1009198. The firm has one transport operating centre in the country. In their subsidiary in Bedford on Woburn House, 2 machines are available. The firm directors are Nick Forster and Nigel Tite.

Given the firm's magnitude, it was unavoidable to employ further executives, among others: Jason Paul Wood, Clifford John Green, Stuart James Withey who have been cooperating since July 1, 2008 for the benefit of this limited company.