Wyndeham Heron Limited

All UK companiesManufacturingWyndeham Heron Limited

Printing n.e.c.

Wyndeham Heron Limited contacts: address, phone, fax, email, website, shedule

Address: 22 Westside Centre, London Road CO3 8PH Colchester

Phone: +44-1535 5386840

Fax: +44-1535 5386840

Email: n\a

Website:

Shedule:

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

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

Registration data Wyndeham Heron Limited

Register date: 1991-02-27

Register number: 02586277

Type of company: Private Limited Company

Get full report form global database UK for Wyndeham Heron Limited

Owner, director, manager of Wyndeham Heron Limited

Zoe Repman Director. Address: Westside Centre, London Road, Colchester, Essex, CO3 8PH, England. DoB: October 1969, British

Roy Ernest Kingston Director. Address: Westside Centre, London Road, Colchester, Essex, CO3 8PH, England. DoB: August 1958, British

Debbie Read Director. Address: Westside Centre, London Road, Colchester, Essex, CO3 8PH, England. DoB: September 1966, British

Zoe Repman Secretary. Address: Westside Centre, London Road, Colchester, Essex, CO3 8PH, England. DoB:

Paul George Utting Director. Address: 2 Walpole Gardens, Strawberry Hill, Twickenham, TW2 5SJ. DoB: n\a, British

Richard Charles Fookes Director. Address: Colchester Road, Heybridge, Essex, CM9 4NW, United Kingdom. DoB: May 1968, British

Andrew Stephen Page Director. Address: 29 Russell Avenue, Bedford, Bedfordshire, MK40 3TD. DoB: May 1957, British

Lisa Faratro Director. Address: Foresters Drive, Wallington, Surrey, SM6 9DE. DoB: September 1968, British

David Emeny Director. Address: Centurion Way, Colchester, Essex, CO2 9RG. DoB: September 1958, British

Julian Andrew Phillips Director. Address: Manningtree Road, East Bergholt, Colchester, CO7 6TZ. DoB: March 1960, British

Stephen Brian Goodacre Director. Address: 6 Kestrel Mews, Maldon, Essex, CM9 5LJ. DoB: November 1956, British

Roy Ernest Kingston Director. Address: Blackheath Cottage, Toms Lane, Linwood, Hampshire, BN24 3QX. DoB: August 1958, British

Lawrence Patrick Coppock Director. Address: The Close, Church Lane, Braishfield, Hampshire, SO51 0QH. DoB: January 1952, Uk

Paul Comer Director. Address: 2 Richard Walker Close, Bury St Edmunds, Suffolk, IP32 7GX. DoB: February 1959, British

Paul George Utting Secretary. Address: 2 Walpole Gardens, Strawberry Hill, Twickenham, TW2 5SJ. DoB: n\a, British

James Ian Algar Director. Address: 4 Webbs Close, Combs, Stowmarket, Suffolk, IP14 2NZ. DoB: May 1958, British

Alan John Outlaw Director. Address: 13 Bargrange Avenue, Shipley, West Yorkshire, BD18 2AA. DoB: July 1958, British

David John Brown Director. Address: 13 Fish Street, Goldhanger, Essex, CM9 8AT. DoB: June 1952, British

John Newman Director. Address: 97 Mumford Road, West Bergholt, Colchester, Essex, CO6 3BN. DoB: October 1942, British

Michael Ian Edwards Director. Address: 42 Petworth Close, Great Notley, Essex, CM77 7XS. DoB: n\a, British

Paul Stephen Hollebone Director. Address: Old Orchard Dog Lane, Steyning, West Sussex, BN44 3GE. DoB: July 1953, British

Bryan Stanley Bedson Director. Address: The Old Rectory, Patching, Arundel, West Sussex, BN13 3XF. DoB: May 1938, British

Raymond John Lesnik Director. Address: Allendale Lamberts Lane, Great Tey, Colchester, Essex, CO6 1AP. DoB: February 1956, British

Howard Spencer Jolliffe Director. Address: 1 Grantley Close Meadowview, Copford, Colchester, Essex, CO6 1YP. DoB: January 1949, British

Hugh Keith Amos Director. Address: Stablefield Cottage Hardys Green, Birch, Colchester, Essex, CO2 0PA. DoB: September 1941, British

John Andrew Smith Director. Address: Apartment 1285 Tower 15, Hong Kong Park View, 88 Tai Tam Resevoir Road, FOREIGN, Hong Kong. DoB: June 1960, British

Alan Bernard Brooker Director. Address: Plowlands Laundry Lane, Little Easton, Dunmow, Essex, CM6 2JW. DoB: August 1931, British

Michael John Geary Director. Address: 2 Velsheda Court, Hythe Marina Village, Hythe, Southampton, SO45 6DW. DoB: June 1950, British

Trevor John Claydon Director. Address: Steddings The Street, Whatfield, Ipswich, Suffolk, IP7 6QN. DoB: August 1955, British

Edward Richard Heron Director. Address: 3 The Granaries, Station Road, Maldon, Essex, CM9 4LQ. DoB: November 1938, British

Geoffrey John Peirson Director. Address: Greenleaves Braxted Road, Kelvedon, Colchester, Essex, CO5 9BT. DoB: July 1943, British

Jobs in Wyndeham Heron Limited vacancies. Career and practice on Wyndeham Heron Limited. Working and traineeship

Manager. From GBP 2200

Project Planner. From GBP 3400

Other personal. From GBP 1300

Project Planner. From GBP 2500

Controller. From GBP 2100

Cleaner. From GBP 1000

Other personal. From GBP 1200

Carpenter. From GBP 2100

Responds for Wyndeham Heron Limited on FaceBook

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

Address Wyndeham Heron Limited on google map

Other similar UK companies as Wyndeham Heron Limited: Pr Autos Eastbourne Limited | Adas 2 Limited | Martial Art Weapons Limited | Minorite (u.k.) Limited | Oriental Chef (dagenham) Ltd

Wyndeham Heron Limited is located at Colchester at 22 Westside Centre, London Road. You can search for this business using the postal code - CO3 8PH. Wyndeham Heron's incorporation dates back to 1991. This company is registered under the number 02586277 and its last known status is active. The name switch from E T Heron And to Wyndeham Heron Limited took place in 2002-10-16. This company is registered with SIC code 18129 - Printing n.e.c.. 31st December 2015 is the last time when the company accounts were reported. 25 years of competing on this market comes to full flow with Wyndeham Heron Ltd as the company managed to keep their clients happy throughout their long history.

Wyndeham Heron Ltd is a small-sized vehicle operator with the licence number OF1074664. The firm has one transport operating centre in the country. In their subsidiary in Essex on Galliford Road Industrial Estate, 3 machines and 3 trailers are available. The firm is also widely known as W and its directors are Alan Outlaw, Lawrence Coppock and Paul Utting.

On Fri, 21st Nov 2014, the corporation was recruiting a Group Payroll Assistant to fill a full time vacancy in Maldon, Home Counties. They offered a full time job with wage from £8.7 to £10.3 per hour. The offered position required experienced worker and a GCSE. Wyndeham Heron required people with more than two years of professional experience.

In order to be able to match the demands of their clientele, this firm is continually taken care of by a body of four directors who are, to enumerate a few, Zoe Repman, Roy Ernest Kingston and Debbie Read. Their support has been of pivotal use to this firm for 3 years.