00518137 Limited

All UK companiesOther classification00518137 Limited

Non-trading company

Dormant company

00518137 Limited contacts: address, phone, fax, email, website, shedule

Address: 100 New Bridge Street EC4V 6JA London

Phone: +44-1382 1041473

Fax: +44-1379 2588073

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "00518137 Limited"? - send email to us!

00518137 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 00518137 Limited.

Registration data 00518137 Limited

Register date: 1953-04-01

Register number: 00518137

Type of company: Private Limited Company

Get full report form global database UK for 00518137 Limited

Owner, director, manager of 00518137 Limited

James Henry Arrowsmith Director. Address: 7 Windermere Gardens, Alresford, Hampshire, SO24 9NL. DoB: May 1966, British

Andrew Harvey Director. Address: 21 Norman Avenue, Twickenham, Middlesex, TW1 2LY. DoB: June 1964, British

Ruth Jackson Director. Address: Stonegate, Red Lane Burton Green, Kenilworth, Warwickshire, CV8 1PF. DoB: May 1958, British

Jonathan Gregory Bennett Secretary. Address: 11 Hall Dale Close, Hall Green, Birmingham, West Midlands, B28 0XH. DoB:

Lynda Cant Director. Address: 28 Lomond Close, Oakley, Basingstoke, Hampshire, RG23 7NA. DoB: August 1946, British

James Henry Cubbon Director. Address: The Coach House, Hammer Lane, Grayshott, Hindhead, Surrey, GU26 6JD. DoB: February 1960, British

Yann-Eric Christian Noel Petit Director. Address: 92 Boulevard Malesherbes, Paris 08, FOREIGN, France. DoB: May 1960, French

Angus Martin Leitch Director. Address: 30 Saint Johns Avenue, London, SW15 6AN. DoB: December 1958, British

Giles Alastair Harrison Director. Address: 43 Curtis Road, Alton, Hampshire, GU34 2SD. DoB: October 1965, British

Peter John Richard Knapp Director. Address: 9 Angel Meadows, Odiham, Basingstoke, Hampshire, RG29 1AR. DoB: June 1947, British

David Arnold Craigen Director. Address: Pilgrims Way, Brislands Lane Four Marks, Alton, Hampshire, GU34 5AD. DoB: April 1947, British

Graham John Griffiths Director. Address: 29 Bullimore Grove, Kenilworth, Warwickshire, CV8 2QF. DoB: October 1949, British

Margaret Ann Porter Secretary. Address: The Zurich Centre, 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: n\a, British

Christopher Coles Director. Address: 11 Cavendish Place, Bath, Avon, BA1 2UB. DoB: January 1965, British

Michael John Whitehead Director. Address: Masonsfield, Hilden Way Littleton, Winchester, Hampshire, SO22 6QH. DoB: August 1959, British

David John Carley Director. Address: Plane Tree, Woodhead Burley Woodhead, Ilkley, West Yorkshire, LS29 7BE. DoB: February 1955, British

Malcolm Alexander Cooper Director. Address: 11 Chattis Hill Stables, Spitfire Lane, Stockbridge, Hampshire, SO20 6JS. DoB: August 1947, British

Martin Stuart Eames Director. Address: 10 Green Lane, Chislehurst, Kent, BR7 6AG. DoB: January 1956, British

Gregory William Rossiter Cooper Director. Address: Clare House Clarendon Road, Alderbury, Salisbury, Wiltshire, SP5 3AT. DoB: November 1960, British

Timothy Lewis Wakely Kidner Director. Address: 11 Westholme Avenue, Aberdeen, Aberdeenshire, AB15 6AA. DoB: December 1948, British

Arthur James Birchall Secretary. Address: 13 Normanhurst Drive, St Margarets, Twickenham, Middlesex, TW1 1NA. DoB: n\a, British

Richard Charles Toogood Jones Director. Address: 29 Crofton Close, Highfield, Southampton, Hampshire, SO17 1XB. DoB: October 1954, British

Ian George Cameron Mac Lennan Director. Address: Barnton Grove, Barnton, Edinburgh, EH4 6EQ. DoB: April 1951, British

Michael Honore Gautier Director. Address: 266 Amersham Road, Hazlemere, High Wycombe, Buckinghamshire, HP15 7PZ. DoB: October 1944, British

Colin Booth Filmer Secretary. Address: Holly House Duke Street, Micheldever, Winchester, Hampshire, SO21 3DF. DoB: November 1931, British

Richard Charles Bourdon Director. Address: 62 Parish Ghyll Drive, Ilkley, West Yorkshire, LS29 9PR. DoB: May 1951, British

Rowland Peter Cant Director. Address: 28 Lomond Close, Oakley, Basingstoke, Hampshire, RG23 7NA. DoB: July 1943, British

Richard Guy Champion Director. Address: Hillside 1 Waterford Common, Waterford, Hertford, Hertfordshire, SG14 2QD. DoB: September 1955, British

Richard Philip Curtis Director. Address: 3 West Ilsley House, West Ilsley, Newbury, Berkshire, RG16 0AL. DoB: February 1954, British

Jesmond Alan Jarvis Director. Address: The Banks 16 Riverside, Wraysbury, Staines, Middlesex, TW19 5JN. DoB: January 1941, British

Nicholas Scott Lydall Director. Address: 47a Waverley Lane, Farnham, Surrey, GU9 8BH. DoB: August 1933, British

John Albert Rhoads Director. Address: The Maltings Adbury Holt, Newtown, Newbury, Berkshire, RG15 9BN. DoB: June 1940, British

Martin Robert Shire Director. Address: Kingfisher 10 Frances Avenue, Maidenhead, Berkshire, SL6 8NX. DoB: November 1946, British

Russell Storey Director. Address: Pear Tree Cottage, Amport, Andover, Hampshire. DoB: April 1947, British

Anthony Henry Swainston Director. Address: 207 Woodstock Road, Oxford, Oxfordshire, OX2 7AB. DoB: March 1946, British

Jobs in 00518137 Limited vacancies. Career and practice on 00518137 Limited. Working and traineeship

Cleaner. From GBP 1100

Welder. From GBP 1800

Project Co-ordinator. From GBP 1100

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1900

Director. From GBP 6000

Responds for 00518137 Limited on FaceBook

Read more comments for 00518137 Limited. Leave a respond 00518137 Limited in social networks. 00518137 Limited on Facebook and Google+, LinkedIn, MySpace

Address 00518137 Limited on google map

Other similar UK companies as 00518137 Limited: Gs Eco Lighting Limited | Warmsafe Plumbing And Heating Ltd | Costlook Company Limited | Watts In New Direction Limited | Silver Knight Air Conditioning Limited

This enterprise called 00518137 has been started on 1953-04-01 as a Private Limited Company. This enterprise headquarters is contacted at London on 100 New Bridge Street, . If you need to get in touch with the business by post, its area code is EC4V 6JA. The registration number for 00518137 Limited is 00518137. Since 2014-12-02 00518137 Limited is no longer under the name Wiggins Teape. This enterprise SIC code is 7499 : Non-trading company. 00518137 Ltd filed its account information up until 2008-12-31. The company's latest annual return information was submitted on 2010-02-02. 00518137 Ltd is one of the rare examples that a business can constantly deliver the highest quality of services for over 63 years and enjoy a constant satisfactory results.

Wiggins Teape Ltd is a small-sized vehicle operator with the licence number OG0090677. The firm has one transport operating centre in the country. . The firm directors are A H Swainston, A J Birchall, G W R Cooper and 10 others listed below.

The company has one director currently running the limited company, specifically James Henry Arrowsmith who's been utilizing the director's responsibilities for sixty three years. Since 2009 Andrew Harvey, age 52 had performed assigned duties for this specific limited company until the resignation in 2010. As a follow-up a different director, including Ruth Jackson, age 58 resigned in January 2009. At least one secretary in this firm is a limited company, specifically Abogado Nominees Limited.