Whessoe Limited

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

Address: Westgate House, Faverdale Darlington DL3 0PZ Co Durham

Phone: +44-1379 2588073

Fax: +44-1379 2588073

Email: n\a

Website:

Shedule:

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

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

Registration data Whessoe Limited

Register date: 1920-04-09

Register number: 00166242

Type of company: Private Limited Company

Get full report form global database UK for Whessoe Limited

Owner, director, manager of Whessoe Limited

Karolyn Scott Secretary. Address: Westgate House, Faverdale, Darlington, Co Durham, DL3 0PZ. DoB:

Dr Luc Schultheiss Director. Address: 2 Kaegenstrasse, Ch-4153, Reinach, Switzerland. DoB: January 1962, Swiss

Gary James Copeland Director. Address: 18 Amerston Close, Wynyard Woods, Billingham, Cleveland, TS22 5QX. DoB: October 1959, British

Frank Braun Director. Address: Sevogel St.49, Basel 4052, FOREIGN, Switzerland. DoB: January 1965, German

Fernando Fuenzalida Director. Address: 1m Reinacherhot 177, Reinach 4153, Baselland, Switzerland. DoB: November 1942, American

Christopher Lawrence Director. Address: Dunelm House 47b The Street, Brundall, Norfolk, NR13 5AA. DoB: May 1961, British

Malcolm Alexander William Baggott Director. Address: Newlyn Cottage, The Rowans, Chalfont St Peter, Buckinghamshire, SL9 8SE. DoB: September 1944, British

Gary James Copeland Secretary. Address: 18 Amerston Close, Wynyard Woods, Billingham, Cleveland, TS22 5QX. DoB: October 1959, British

Eugene Geraci Director. Address: Hy Brasail, Carrickbrack Road, Howth, Co Dublin, IRISH, Ireland. DoB: May 1943, British

Barbara Mary Richmond Director. Address: Apartmant 1003, 8 Dean Ryle Street, London, SW1P 4DA. DoB: July 1960, British

Christopher John Fleetwood Director. Address: 4 The Meadows, Richmond, North Yorkshire, DL10 7DU. DoB: July 1951, British

George Duncan Director. Address: 30 Walton Street, London, SW3 1RE. DoB: November 1933, British

Clive Dennis Director. Address: Langton, Near Gainford, Darlington, County Durham, DL23HB, United Kingdom. DoB: March 1948, British

John Andrew Walter Samuel Director. Address: High Belford, Dallowgill, Ripon, North Yorkshire, HG4 3RQ. DoB: March 1952, British

Kenneth John Mullen Secretary. Address: Tonhil House, Borrowby, Thirsk, North Yorkshire, YO7 4QQ. DoB: December 1958, Scottish

Peter George Simonis Director. Address: 79 Park Street, London, W1Y 3HP. DoB: June 1926, British

Sir Michael David Milroy Franklin Director. Address: 15 Galley Lane, Barnet, Hertfordshire, EN5 4AR. DoB: August 1927, British

James Allister Stewart Director. Address: 15 West Eaton Place, London, SW1X 8LT. DoB: January 1924, British

Donald Compton Wood Director. Address: Downleaze 21 Lime Avenue, Duffield, Belper, Derbyshire, DE56 4DX. DoB: January 1936, British

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

Cleaner. From GBP 1100

Welder. From GBP 1800

Project Co-ordinator. From GBP 1100

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1900

Director. From GBP 6000

Responds for Whessoe Limited on FaceBook

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

Address Whessoe Limited on google map

Other similar UK companies as Whessoe Limited: Fury Developments Limited | Osterley Gardens And Osterley Views Rtm Company Limited | Office Ideas Limited | Sheehan Consultants Limited | Euromerchandising Property Limited

Whessoe came into being in 1920 as company enlisted under the no 00166242, located at DL3 0PZ Co Durham at Westgate House, Faverdale. The company has been expanding for ninety six years and its up-to-data status is active. The company is classified under the NACe and SiC code 99999 , that means Dormant Company. Whessoe Ltd reported its account information up till 2014-12-31. Its most recent annual return information was submitted on 2016-02-16.

Given this specific firm's magnitude, it became vital to find more members of the board of directors: Dr Luc Schultheiss and Gary James Copeland who have been supporting each other since January 2012 to promote the success of this specific firm. Moreover, the director's tasks are constantly backed by a secretary - Karolyn Scott, from who was hired by the following firm nearly one year ago.