Wolseley Pension Trustees Limited
Other business support service activities n.e.c.
Wolseley Pension Trustees Limited contacts: address, phone, fax, email, website, shedule
Address: Parkview 1220 Arlington Business Park RG7 4GA Theale
Phone: +44-1389 7392944
Fax: +44-1389 7392944
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Wolseley Pension Trustees Limited"? - send email to us!
Registration data Wolseley Pension Trustees Limited
Register date: 1981-05-01
Register number: 01559224
Type of company: Private Limited Company
Get full report form global database UK for Wolseley Pension Trustees LimitedOwner, director, manager of Wolseley Pension Trustees Limited
Simon Gray Director. Address: Arlington Business Park, Theale, Reading, RG7 4GA, United Kingdom. DoB: August 1967, British
Katherine Mccormick Secretary. Address: Arlington Business Park, Theale, Reading, RG7 4GA, United Kingdom. DoB:
Rob Goldsmith Director. Address: Arlington Business Park, Theale, Reading, RG7 4GA, United Kingdom. DoB: August 1978, British
Luisa Campbell Director. Address: Arlington Business Park, Theale, Reading, RG7 4GA, United Kingdom. DoB: January 1964, British
David Jeremy Illingworth Director. Address: Arlington Business Park, Theale, Reading, RG7 4GA, United Kingdom. DoB: April 1947, British
John Pitkeathly Percy Director. Address: Parkview 1220, Arlington Business Park, Theale, Reading, RG7 4GA. DoB: January 1942, British
Graham Middlemiss Secretary. Address: Arlington Business Park, Theale, Reading, RG7 4GA, United Kingdom. DoB:
Anthony Ifould Director. Address: 14 Barnetts Field, Westergate, Chichester, West Sussex, PO20 3UD. DoB: February 1950, British
Richard Ivan Shoylekov Director. Address: Parkview 1220, Arlington Business Park, Theale, Reading, RG7 4GA. DoB: n\a, British
Charles Patrick Watters Director. Address: The Highlands, Chiltern Hill, Chalfont St. Peter, Gerrards Cross, SL9 9TZ. DoB: n\a, British
Michael James Roddy Verrier Director. Address: Parkview 1220, Arlington Business Park, Theale, Reading, RG7 4GA. DoB: May 1956, British
Graham Middlemiss Director. Address: 20 Spindle Lane, Dickens Heath, Solihull, West Midlands, B90 1RP. DoB: n\a, British
Colin Mcgregor Director. Address: 47 St Laurence Way, Bidford On Avon, Alcester, B50 4FG. DoB: August 1966, British
Barry Hilling Director. Address: 28 Rye Croft, Tickhill, Doncaster, South Yorkshire, DN11 9UW. DoB: September 1958, British
Stephen Hytch Director. Address: Briar Lee, Main Street Cadeby, Nuneaton, Warwickshire, CV13 0AX. DoB: September 1960, British
Mark Jonathan White Director. Address: Hawthorn House, 2 Wards Drive, Sarratt, Rickmansworth, Herts, WD3 6AE. DoB: June 1960, British
Keith Woodall Director. Address: 60 Springwell Avenue, Beighton, Sheffield, South Yorkshire, S20 1XD. DoB: November 1962, British
Richard David Boult Director. Address: 22 Geneva Road, Kingston Upon Thames, Surrey, KT1 2TW. DoB: August 1965, British
Mark Jonathan White Secretary. Address: Hawthorn House, 2 Wards Drive, Sarratt, Rickmansworth, Herts, WD3 6AE. DoB: June 1960, British
Matthew James Neville Director. Address: 9 The Brickall, Long Marston, Stratford Upon Avon, Warwickshire, CV37 8QL. DoB: November 1968, British
David Lambert Tucker Director. Address: Weir Cottage Moorhall Road, Harefield, Uxbridge, Middlesex, UB9 6PB. DoB: December 1939, British
Margaret Davis Director. Address: 10 Roseberry Green, North Stainley, Ripon, North Yorkshire, HG4 3HZ. DoB: May 1957, British
John Tredwell Director. Address: 1 Hawford Place, Droitwich Spa, Worcestershire, WR9 8NG. DoB: December 1948, British
Victor Mccarthy Director. Address: 45 Arcot Park, Sidmouth, Devon, EX10 9HU. DoB: October 1938, British
Richard Ireland Director. Address: 10 Catherine Drive, Sutton Coldfield, West Midlands, B73 6AX. DoB: December 1933, British
Stephen Paul Webster Director. Address: 2 Melliss Avenue, Kew, Richmond, Surrey, TW9 4BQ. DoB: November 1952, British
Martin Haines Director. Address: 15 Queens Gate, Bramhall, Stockport, Cheshire, SK7 1JT. DoB: February 1943, British
Victor Nash Director. Address: 1 Harlequin Gardens, St Leonards On Sea, East Sussex, TN37 7PF. DoB: May 1944, British
Thomas Micklethwaite Director. Address: 16 Vicarage Close, Burton, Carnforth, Lancashire, LA6 1NP. DoB: September 1935, British
Keith Harold Davenport Jones Director. Address: The Mill House Boroughbridge Road, Bishop Monkton, Harrogate, North Yorkshire, HG3 3RQ. DoB: December 1948, British
Thomas Balmer Director. Address: 24 Main Street, Thorner, Leeds, West Yorkshire, LS14 3DX. DoB: July 1933, British
Richard Ireland Director. Address: 10 Catherine Drive, Sutton Coldfield, West Midlands, B73 6AX. DoB: December 1933, British
Frederick Davies Director. Address: 47 Walcot Drive, Great Barr, Birmingham, West Midlands, B43 5TH. DoB: February 1935, British
David Anthony Branson Director. Address: 32 Chestnut Drive, Shenstone, Lichfield, Staffordshire, WS14 0JH. DoB: June 1942, British
Denise Boddington Director. Address: Frogs Hole Farm, Benenden, Cranbrook, Kent, TN17 4BH. DoB: January 1949, British
Robert Smith Director. Address: 6 Richmond Close, Harrogate, North Yorkshire, HG2 9AW. DoB: March 1947, British
James Webb Director. Address: Little Garth, Ting Tong, Budleigh Salterton, Devon, EX9 7AP. DoB: May 1940, British
Jobs in Wolseley Pension Trustees Limited vacancies. Career and practice on Wolseley Pension Trustees Limited. Working and traineeship
Project Co-ordinator. From GBP 1400
Driver. From GBP 2500
Administrator. From GBP 2500
Responds for Wolseley Pension Trustees Limited on FaceBook
Read more comments for Wolseley Pension Trustees Limited. Leave a respond Wolseley Pension Trustees Limited in social networks. Wolseley Pension Trustees Limited on Facebook and Google+, LinkedIn, MySpaceAddress Wolseley Pension Trustees Limited on google map
Other similar UK companies as Wolseley Pension Trustees Limited: Esd Trenching & Cabling Limited | Tricept Ltd | Able Builders (sussex) Limited | Wansford Estates Limited | Fifth Property Co. Limited
The firm is based in Theale with reg. no. 01559224. The firm was established in the year 1981. The office of this firm is located at Parkview 1220 Arlington Business Park. The post code is RG7 4GA. The enterprise Standard Industrial Classification Code is 82990 , that means Other business support service activities not elsewhere classified. 2015-07-31 is the last time when the company accounts were reported. 35 years of competing in this line of business comes to full flow with Wolseley Pension Trustees Ltd as they managed to keep their customers satisfied through all this time.
Our database about this particular firm's executives reveals there are five directors: Simon Gray, Rob Goldsmith, Luisa Campbell and 2 other members of the Management Board who might be found within the Company Staff section of this page who started their careers within the company on Monday 7th December 2015, Thursday 12th February 2015 and Thursday 1st August 2013. To maximise its growth, since July 2015 this specific firm has been making use of Katherine Mccormick, who's been working on maintaining the company's records.