Woodend Communications Limited

All UK companiesActivities of extraterritorial organisations and otherWoodend Communications Limited

Dormant Company

Woodend Communications Limited contacts: address, phone, fax, email, website, shedule

Address: Leven House 10 Lochside Place Edinburgh Park EH12 9RG Edinburgh

Phone: +44-1202 5453582

Fax: +44-1202 5453582

Email: n\a

Website:

Shedule:

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

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

Registration data Woodend Communications Limited

Register date: 1984-09-04

Register number: SC089533

Type of company: Private Limited Company

Get full report form global database UK for Woodend Communications Limited

Owner, director, manager of Woodend Communications Limited

David Nigel Evans Director. Address: 10 Lochside Place, Edinburgh Park, Edinburgh, Scotland, EH12 9RG, Scotland. DoB: January 1966, British

Diane Mcintyre Director. Address: 10 Lochside Place, Edinburgh Park, Edinburgh, Scotland, EH12 9RG, Scotland. DoB: September 1973, British

Richard Wolfgang Henry SchÄfer Director. Address: The Connection, Newbury, Berkshire, RG14 2FN, United Kingdom. DoB: March 1971, British

Joanne Sarah Finch Director. Address: 10 Lochside Place, Edinburgh Park, Edinburgh, Scotland, EH12 9RG, Scotland. DoB: December 1970, British

Dr Thomas Nowak Director. Address: 7 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ, Scotland. DoB: February 1964, German

Martin John Purkess Director. Address: 7 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ, Scotland. DoB: March 1967, British

Mark Evans Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: February 1969, British

Christian Philip Quentin Allen Director. Address: 7 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ, Scotland. DoB: August 1962, British

Simon Christopher Lee Director. Address: Moorlands, Harrow Road West, Dorking, Surrey, RH4 3BH. DoB: July 1963, British

Emanuele Tournon Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: March 1960, Italian

Paul Chesworth Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: May 1966, British

John Raymond Townsend Director. Address: Knowle House, Chapel Corner Hamstead Marshall, Newbury, Berkshire, RG20 0HP. DoB: October 1962, British

Denys William Webb Director. Address: Oakfield Stud, Whitemoor Lane, Upper Basildon, Reading, Berkshire, RG8 8SF. DoB: December 1963, British

Nicholas Jonathan Read Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: September 1964, British

Nigel Brocklehurst Director. Address: 1 The Hollyhocks, Reading Road, Harwell, Didcot, Oxfordshire, OX11 0LX. DoB: June 1963, British

Andrew Nigel Halford Director. Address: The Oxdrove House, Burghclere, Newbury, Berkshire, RG20 9HJ. DoB: March 1959, British

Ian Watson Director. Address: School House, Oakley Park Frilford Heath, Abingdon, Oxfordshire, OX13 6QW. DoB: March 1959, British

Rupert James Stanley Director. Address: New School Farm, 6 Station Road Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT. DoB: July 1954, British

Stephen Roy Scott Secretary. Address: Bracken House, Bunces Shaw Farley Hill, Reading, Berkshire, RG7 1UU. DoB: n\a, British

Kenneth Cumming Hills Director. Address: 49 Spottiswoode Street, Edinburgh, Midlothian, EH9 1DQ. DoB: May 1961, British

Matthew David Key Director. Address: Yardley School Lane, Seer Green, Beaconsfield, Buckinghamshire, HP9 2QJ. DoB: March 1963, British

Ian Gray Director. Address: 61 Bathurst Mews, London, W2 2SB. DoB: November 1949, British

William Allan Director. Address: Shernfold Meadows, Wadhurst Road, Frant, East Sussex, TN3 9EH. DoB: April 1953, British

Ian Simon Macgregor Russell Director. Address: 73 Braid Avenue, Edinburgh, Midlothian, EH10 6ED. DoB: January 1953, British

William Gerard Mcaloon Director. Address: 10 Jacks View, West Kilbride, Ayshire, Ayrshire, KA23 9HX. DoB: November 1959, British

Neil Scott Haddow Director. Address: 104 Mearns Road, Clarkston, Glasgow, G76 7UP. DoB: March 1955, British

Roderick Alfred Matthews Director. Address: Aros House, Rhu, Helensburgh, Dunbartonshire, G84 8NJ. DoB: June 1943, British

Gregory Joseph Mclean Director. Address: 3 Princes Terrace, Dowanhill, Glasgow, G12 9JW. DoB: July 1947, British

David Macleod Secretary. Address: 12 Glebe Road, Newton Mearns, Glasgow, G77 6DU. DoB:

Brian Alexander Baird Secretary. Address: 4 Cheviot Drive, Glasgow, G77 5AS. DoB:

Colin Mcintyre Secretary. Address: 473 Clarkston Road, Glasgow, Lanarkshire, G44 3LW. DoB: n\a, British

Mervyn Alexander Hadden Director. Address: Chantry Cottage, The Warren, East Horsley, Surrey, KT24 5RH. DoB: February 1927, British

William Regan Director. Address: 7 Glenpark Avenue, Glasgow, Renfrewshire, G46 7JE, Uk. DoB: January 1951, British

John Ford Director. Address: 30 Gildale, Werrington, Peterborough, Cambridgeshire, PE4 6QY. DoB: August 1955, British

June Houldsworth Director. Address: Baron Hill Nursery 86 Hunthill Road, High Blantyre, Glasgow, G72 9UY. DoB: May 1956, British

June Hauldsworth Director. Address: 16 Greenhill, Bishopbriggs, Glasgow, Lanarkshire, G64 1LE. DoB: n\a, British

Edward Duncan Prentice Director. Address: 72 Lymekilns Road, East Kilbride, Glasgow, Lanarkshire, G74 4TU. DoB: June 1950, British

James Brownlie Russell Director. Address: Kintallon, Kilmacolm, PA13 4NT. DoB: n\a, British

Jobs in Woodend Communications Limited vacancies. Career and practice on Woodend Communications Limited. Working and traineeship

Sorry, now on Woodend Communications Limited all vacancies is closed.

Responds for Woodend Communications Limited on FaceBook

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

Address Woodend Communications Limited on google map

Other similar UK companies as Woodend Communications Limited: Euston Road (underlease) Limited | R H Howard Properties Limited | Ridgecrop Consultants Limited | Earlsdon Lodge Rtm Limited | United Gold Uk Ltd

Woodend Communications Limited can be contacted at Edinburgh at Leven House 10 Lochside Place. Anyone can search for the company using the zip code - EH12 9RG. The enterprise has been operating on the UK market for 32 years. The enterprise is registered under the number SC089533 and their current state is active. It has operated under three previous names. The very first listed name, Scottishpower Telecommunications (services), was changed on 1997/09/03 to Woodend Communications. The current name is in use since 1996, is Woodend Communications Limited. The enterprise principal business activity number is 99999 , that means Dormant Company. Woodend Communications Ltd filed its latest accounts up till 2015-03-31. Its most recent annual return information was released on 2016-02-15.

David Nigel Evans and Diane Mcintyre are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2013/07/30. At least one secretary in this firm is a limited company: Vodafone Corporate Secretaries Limited.