Wrg (northern) Limited

All UK companiesAdministrative and support service activitiesWrg (northern) Limited

Other business support service activities n.e.c.

Wrg (northern) Limited contacts: address, phone, fax, email, website, shedule

Address: Greengairs Landfill Meikle Drumgray Road, Greengairs ML6 7TD Airdrie

Phone: +44-1250 1925598

Fax: +44-1250 1925598

Email: n\a

Website:

Shedule:

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

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

Registration data Wrg (northern) Limited

Register date: 1986-04-29

Register number: SC098678

Type of company: Private Limited Company

Get full report form global database UK for Wrg (northern) Limited

Owner, director, manager of Wrg (northern) Limited

Carol Jayne Nunn Secretary. Address: Greengairs Landfill, Meikle Drumgray Road, Greengairs, Airdrie, Lanarkshire, ML6 7TD. DoB:

Paul Taylor Director. Address: Greengairs Landfill, Meikle Drumgray Road, Greengairs, Airdrie, Lanarkshire, ML6 7TD. DoB: May 1959, British

Vicente Federico Orts-llopis Director. Address: Greengairs Landfill, Meikle Drumgray Road, Greengairs, Airdrie, Lanarkshire, ML6 7TD. DoB: August 1962, Spanish

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

Victoria Bunton Secretary. Address: Greengairs Landfill, Meikle Drumgray Road, Greengairs, Airdrie, Lanarkshire, ML6 7TD. DoB:

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

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

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

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

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

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

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

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

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

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

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

Stuart Macfarlane Muir Secretary. Address: 10 Sherifflats Road, Thankerton, Lanarkshire, ML12 6PA. DoB: September 1948, British

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

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

Doctor Joanna Simone Martin Director. Address: 1 Hill Farm, North Marston, Buckingham, MK18 3QL. DoB: June 1959, British

David Frederick Wheeler Director. Address: 3 Hazel Grove, Winchester, Hampshire, SO22 4PQ. DoB: August 1945, British

Robin Cameron Reid Director. Address: 8 Katrine Drive, Newton Mearns, Glasgow, Lanarkshire, G77 5NJ. DoB: March 1952, British

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

Robert Leslie Tasker Director. Address: 15 Ruckles Way, Amersham, Buckinghamshire, HP7 0BZ. DoB: April 1955, British

Hugh Leishman Inglis Runciman Director. Address: Shoreacres, Rhu, Dumbartonshire, G84 8LG. DoB: October 1928, British

Alastair John Neil Fowler Director. Address: 45 Castleton Drive, Newton Mearns, Glasgow, Lanarkshire, G77 5LE. DoB: March 1939, British

Alexander Duff Robertson Director. Address: 20 Ribblesdale, Stewartfield East Kilbride, Glasgow. DoB: March 1935, British

Kenneth Robert Morin Director. Address: 20 Cromarty Crescent, Bearsden, Glasgow, G61 3LU. DoB: July 1950, British

Stuart Macfarlane Muir Director. Address: 10 Sherifflats Road, Thankerton, Lanarkshire, ML12 6PA. DoB: September 1948, British

Geoffrey John Newman Director. Address: The Cottage, Little Piggotts, North Dean, Bucks, HP14 4NF. DoB: February 1939, British

Michael Roger Hewitt Director. Address: Old Stocks Valley Road, Hughenden Valley, High Wycombe, Bucks, HP14 4PF. DoB: February 1942, British

Jobs in Wrg (northern) Limited vacancies. Career and practice on Wrg (northern) Limited. Working and traineeship

Electrician. From GBP 2200

Driver. From GBP 2300

Engineer. From GBP 2700

Welder. From GBP 1500

Welder. From GBP 1400

Administrator. From GBP 2000

Responds for Wrg (northern) Limited on FaceBook

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

Address Wrg (northern) Limited on google map

Other similar UK companies as Wrg (northern) Limited: Ruan Nabor Sro Limited | Alperton Investments Limited | Eldercare (ni) Ltd | Anna Jeffreys Limited | Blossom Bridal & Occasion Wear Limited

Wrg (northern) Limited with reg. no. SC098678 has been a part of the business world for thirty years. The Private Limited Company is located at Greengairs Landfill, Meikle Drumgray Road, Greengairs , Airdrie and company's postal code is ML6 7TD. It has a history in registered name changes. Previously the firm had two other names. Up to 2004 the firm was run as Shanks Northern and up to that point the official company name was Shanks & Mcewan (northern). The firm is classified under the NACe and SiC code 82990 which stands for Other business support service activities not elsewhere classified. Wrg (northern) Ltd released its latest accounts up to 2014-12-31. The company's latest annual return was filed on 2015-06-30. 30 years of experience in this particular field comes to full flow with Wrg (northern) Ltd as they managed to keep their customers happy through all the years.

The following firm owes its achievements and permanent development to three directors, specifically Paul Taylor, Vicente Federico Orts-llopis and Agustin Serrano Minchan, who have been in charge of the firm since December 2009. Additionally, the director's responsibilities are constantly backed by a secretary - Carol Jayne Nunn, from who joined the firm on 20th December 2012.