Wyng Roadflight Limited

All UK companiesActivities of extraterritorial organisations and otherWyng Roadflight Limited

Dormant Company

Wyng Roadflight Limited contacts: address, phone, fax, email, website, shedule

Address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow

Phone: +44-1366 5140472

Fax: +44-1366 5140472

Email: n\a

Website:

Shedule:

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

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

Registration data Wyng Roadflight Limited

Register date: 1989-05-16

Register number: 02384661

Type of company: Private Limited Company

Get full report form global database UK for Wyng Roadflight Limited

Owner, director, manager of Wyng Roadflight Limited

Matthew Brook Mccreath Director. Address: Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ, Scotland. DoB: October 1978, British

David Alastair Trollope Director. Address: 2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ, Scotland. DoB: June 1960, British

Tristan George Turnbull Secretary. Address: World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom. DoB: December 1971, British

Giles Robert Bryant Wilson Director. Address: New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England. DoB: November 1973, British

Randeep Singh Sagoo Director. Address: New Square, Bedfont Lakes, Middlesex, TW14 8HA, England. DoB: March 1971, British

James Mark Cross Director. Address: New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England. DoB: June 1959, English

Peter John Humphrey Director. Address: World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom. DoB: December 1960, British

Jonathon Cook Director. Address: Garden Flat, 37 Kempsford Gardens, London, England, SW5 9LA. DoB: June 1977, British

Tristan George Turnbull Director. Address: 8 Esk Road, Kilmarnock, Scotland, KA1 3TQ. DoB: December 1971, British

John Francis Alexander Geddes Secretary. Address: 4 Hunters Mews Alma Road, Windsor, Surrey, SL4 3SL. DoB: n\a, British

Mervyn Walker Director. Address: 5 Downshire Park South, Hillsborough, Co Down, BT26 6RT, Northern Ireland. DoB: April 1960, British

John Joseph Redmond Director. Address: 129 Kingston Road, Teddington, England, TW11 9JP. DoB: January 1968, Irish

John O'brien Director. Address: 80 Leeds Road, Harrogate, North Yorkshire, HG2 8HB. DoB: August 1958, British

Richard Alexander Hepburn Director. Address: 14 Beech Hill Road, Sunningdale, Ascot, Berkshire, SL5 0BW. DoB: January 1963, British

Philip Harnden Secretary. Address: 17 Bowden Road, Sunninghill, Ascot, Berkshire, SL5 9NJ. DoB: n\a, British

Craig Allan Gibson Smyth Director. Address: The Copse, Ockham Road South, East Horsley, Leatherhead, Surrey, KT24 6SG. DoB: July 1967, British

Desmond Stephen Vertannes Director. Address: 113 Old Charlton Road, Shepperton, Middlesex, TW17 8BT. DoB: July 1951, British

Alastair Couper Director. Address: 1 The Briars, Church Crookham, Hampshire, GU52 6DT. DoB: May 1962, British

Martin Nicholas Sweeney Secretary. Address: 1 Valley Court, Canal Road, Bradford, West Yorkshire, BD1 4SP, England. DoB:

Peter Simon Smith Director. Address: South Lodge, Paddockhurst Lane, Balcombe, West Sussex, RH17 6QZ. DoB: July 1944, British

Denis Christopher Carter Lunn Secretary. Address: Blaven, Roedean Road, Tunbridge Wells, Kent, TN2 5JX. DoB: n\a, British

Joseph Wyn Griffith Secretary. Address: Ardmore, Gill Bank Road, Ilkley, West Yorkshire, LS29 0AU. DoB:

John Wyn Griffith Director. Address: Ardmore Gill Bank Road, Ilkley, West Yorkshire, LS29 0AU. DoB: March 1952, British

Vicki Wyn Griffith Director. Address: Ardmore Gill Bank Road, Ilkley, West Yorkshire, LS29 0AU. DoB: January 1951, British

Jobs in Wyng Roadflight Limited vacancies. Career and practice on Wyng Roadflight Limited. Working and traineeship

Sorry, now on Wyng Roadflight Limited all vacancies is closed.

Responds for Wyng Roadflight Limited on FaceBook

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

Address Wyng Roadflight Limited on google map

Other similar UK companies as Wyng Roadflight Limited: Unitas Alliance Limited | Tdvd Ltd | Resuscitators Marine Limited | Wpc Investment Management Ltd | Artisan International Limited

Located in 2 World Business Centre Heathrow, Newall Road, Hounslow TW6 2SF Wyng Roadflight Limited is classified as a PLC with 02384661 registration number. The company was established on 1989-05-16. Even though currently it is operating under the name of Wyng Roadflight Limited, the company name was not always so. This company was known under the name Wyng until 1998-10-16, at which point the company name was changed to Wyng Roadflight. The Last was known under the name took place in 1998-07-23. This business is registered with SIC code 99999 , that means Dormant Company. The latest filed account data documents were filed up to 2014-12-31 and the most recent annual return was filed on 2015-06-30.

Wyng Roadflight Ltd is a medium-sized vehicle operator with the licence number OB0202445. The firm has one transport operating centre in the country. In their subsidiary in Leeds on Yeadon Airport Ind Est, 15 machines and 8 trailers are available. The firm directors are John Redmond and Mervyn Walker.

Our information that details the company's members shows us that there are two directors: Matthew Brook Mccreath and David Alastair Trollope who joined the company's Management Board on 2016-03-31 and 2015-01-26. In order to find professional help with legal documentation, since 2006 the limited company has been making use of Tristan George Turnbull, age 45 who has been focusing on ensuring that the Board's meetings are effectively organised.