Wrg Environmental Limited

All UK companiesAdministrative and support service activitiesWrg Environmental Limited

Other business support service activities n.e.c.

Wrg Environmental Limited contacts: address, phone, fax, email, website, shedule

Address: Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park

Phone: +44-1547 7740661

Fax: +44-1547 7740661

Email: n\a

Website:

Shedule:

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

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

Registration data Wrg Environmental Limited

Register date: 1987-12-16

Register number: 02206141

Type of company: Private Limited Company

Get full report form global database UK for Wrg Environmental Limited

Owner, director, manager of Wrg Environmental Limited

Carol Jayne Nunn Secretary. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB:

Vicente Federico Orts-llopis Director. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: August 1962, Spanish

Paul Taylor Director. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: May 1959, British

Agustin Serrano Minchan Director. Address: Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG, United Kingdom. DoB: December 1959, Spanish

Victoria Bunton Secretary. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB:

Caterina De Feo Secretary. Address: Pavilion Drive, Northampton, NN4 7RG, United Kingdom. DoB:

Stephen Nigel Jennings Director. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: February 1962, British

Claire Favier Tilston Secretary. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB:

Jonathan Mark Bolton Secretary. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: July 1966, British

Samantha Jane Calder Secretary. Address: Cowslip Cottage, Roade Hill Ashton, Northampton, Northamptonshire, NN7 2JH. DoB: n\a, British

Steven Neville Hardman Director. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: May 1968, British

Steven Neville Hardman Secretary. Address: The Wing Jaggards House, Jaggards Lane Neston, Corsham, Wiltshire, SN13 9SF. DoB: May 1968, British

Alan Waterhouse Secretary. Address: 2a Norwood Grove, Birkenshaw, Bradford, West Yorkshire, BD11 2NP. DoB: n\a, British

James Robert Meredith Director. Address: Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: August 1960, British

Quentin Richard Stewart Director. Address: The Lodge, 106 Aberdeen Park Islington, London, N5 2BA. DoB: February 1968, British

Phillip Wesley Burns Director. Address: Flat 15, 12 Bourchier Street, London, W1D 4HZ. DoB: March 1969, British

Leslie James Davidson Cassells Director. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: November 1954, British

Sara Philipa Cannon Secretary. Address: 15 Weathercock Lane, Woburn Sands, Buckinghamshire, MK17 8NP. DoB: n\a, British

Michael James Clarke Director. Address: Derwen House, Kibblestone Road, Stone, Staffordshire, ST15 8UJ. DoB: September 1958, British

Colin Andrew Brown Director. Address: The Beeches George Road, Milford On Sea, Lymington, Hampshire, SO41 0RS. DoB: May 1955, British

Jane Leslie King Secretary. Address: The Old Sty, Alderton, Towcester, Northamptonshire, NN12 7LN. DoB: n\a, British

James Robert Meredith Director. Address: Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: August 1960, British

Andrew Mark Ryan Director. Address: 24 Clarendon Street, Bedford, Bedfordshire, MK41 7SJ. DoB: March 1954, British

Michael Charles Edward Averill Director. Address: Fir Tree House 61 Chiltern Road, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BZ. DoB: May 1951, British

David John Downes Director. Address: Holden Brook, New Barn Lane, Ockley, Surrey, RH5 5PF. DoB: December 1945, British

David Andrew Lusher Director. Address: 12 Dunes Avenue, Blackpool, FY4 1PX. DoB: February 1966, British

David Robert Flynn Secretary. Address: Elton 11 Brook Road, Maghull, Liverpool, Merseyside, L31 3EG. DoB: n\a, British

David Thomas Weir Director. Address: 21 Longford Way, Hutton Way, Brentwood, Essex, CM13 2LT. DoB: March 1947, British

David Robert Flynn Director. Address: Elton 11 Brook Road, Maghull, Liverpool, Merseyside, L31 3EG. DoB: n\a, British

David Wilcox Director. Address: 4 Trelawne Drive, Cranleigh, Surrey, GU6 8BS. DoB: August 1946, British

Christopher John Mckellen Parker Secretary. Address: North Road, Ellesmere Port, South Wirral, L65 1AE. DoB: July 1945, British

Kevin Bond Director. Address: Glendale,, Old Storridge, Worcester, Worcestershire, WR6 5HT. DoB: September 1949, British

Michael Caine Director. Address: Hill Farm, Urswick Road, Dalton In Furness, Cumbria, LA15 8LA. DoB: March 1943, British

James Anderson Clark Director. Address: 15 Earlspark Road, Bieldside, Aberdeen, Aberdeenshire, AB15 9BZ. DoB: August 1954, British

Nigel Curry Director. Address: 1 Furness Lodge Close, Furness Vale, High Peak, Derbyshire, SK23 7QR. DoB: October 1947, British

Kenneth Dye Director. Address: The Old Vicarage Church Street, Tarvin, Chester, CH3 8EB. DoB: March 1945, British

Stephen John Hynes Director. Address: 6 The Hoe, Billericay, Essex, CM12 9XB. DoB: December 1954, British

Peter John Linacre Director. Address: 11 Glamorgan Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4HS. DoB: February 1956, British

John Phillips Director. Address: 14 Blackhill Lane, Knutsford, Cheshire, WA16 9DR. DoB: March 1954, British

Jobs in Wrg Environmental Limited vacancies. Career and practice on Wrg Environmental Limited. Working and traineeship

Other personal. From GBP 1100

Administrator. From GBP 2000

Welder. From GBP 1500

Cleaner. From GBP 1100

Fabricator. From GBP 2600

Responds for Wrg Environmental Limited on FaceBook

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

Address Wrg Environmental Limited on google map

Other similar UK companies as Wrg Environmental Limited: Kernan Ltd | Bac Warmlife Limited | Dg Broadband Ltd | Doric Court Management Co. Limited | Handwerker Gmbh

Registered as 02206141 29 years ago, Wrg Environmental Limited is a Private Limited Company. Its active mailing address is Ground Floor West, 900 Pavilion Drive Northampton Business Park. The firm currently known as Wrg Environmental Limited, was earlier known under the name of Caird Environmental. The change has occurred in 2004-07-21. This firm is registered with SIC code 82990 meaning Other business support service activities not elsewhere classified. 2014-12-31 is the last time when the company accounts were reported. Twenty nine years of experience in the field comes to full flow with Wrg Environmental Ltd as they managed to keep their clients happy through all this time.

Caird Environmental Ltd is a small-sized vehicle operator with the licence number OC0263264. The firm has one transport operating centre in the country. .

In order to satisfy its customer base, this particular business is constantly controlled by a team of three directors who are Vicente Federico Orts-llopis, Paul Taylor and Agustin Serrano Minchan. Their successful cooperation has been of pivotal importance to the following business since December 2009. To increase its productivity, since the appointment on 2012-12-20 the following business has been making use of Carol Jayne Nunn, who's been concerned with successful communication and correspondence within the firm.