Wilkin Chapman Company Secretarial Services Limited
Combined office administrative service activities
Wilkin Chapman Company Secretarial Services Limited contacts: address, phone, fax, email, website, shedule
Address: New Oxford House Town Hall Square DN31 1HE Grimsby
Phone: +44-1432 8699768
Fax: +44-1432 8699768
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Wilkin Chapman Company Secretarial Services Limited"? - send email to us!
Registration data Wilkin Chapman Company Secretarial Services Limited
Register date: 1988-04-28
Register number: 02249348
Type of company: Private Limited Company
Get full report form global database UK for Wilkin Chapman Company Secretarial Services LimitedOwner, director, manager of Wilkin Chapman Company Secretarial Services Limited
Adam Aisthorpe Director. Address: New Oxford House, Town Hall Square, Grimsby, South Humberside, DN31 1HE. DoB: July 1986, British
Michael James Squirrell Director. Address: 11-15 Brayford Wharf East, Lincoln, LN5 7AY, England. DoB: July 1984, British
Stella Dodd Secretary. Address: 11-15 Brayford Wharf East, Lincoln, Lincolnshire, LN5 7AY, United Kingdom. DoB:
Carol Barley Secretary. Address: New Oxford House, Town Hall Square, Grimsby, North East Lincolnshire, DN31 1HE. DoB:
Pamela Carr Secretary. Address: 11-15 Brayford Wharf East, Lincoln, Lincolnshire, LN5 7AY, United Kingdom. DoB:
Martyn Douglas Chilvers Director. Address: 27 Ferriby Lane, Grimsby, South Humberside, DN33 3NS. DoB: October 1954, British
Ian Sherburn Secretary. Address: White Gables, Main Road, Ashby Cum Fenby, Grimsby, North East Lincolnshire, DN37 0QW. DoB: March 1969, British
Ian Sherburn Director. Address: White Gables, Main Road, Ashby Cum Fenby, Grimsby, North East Lincolnshire, DN37 0QW. DoB: March 1969, British
Russell John Eke Director. Address: Wilkin Champman New Oxford House, Town Hall Square, Grimsby, North East Lincolshire, DN31 1HG. DoB: January 1967, British
Amy Wright Director. Address: New Oxford House, Town Hall Square, Grimsby, South Humberside, DN31 1HE. DoB: June 1983, British
Daniel William Banton Director. Address: 6 Eason Road, Scartho Top, Grimsby, South Humberside, DN33 3SN. DoB: September 1982, British
Anna Clarke Director. Address: William Street, Long Eaton, Nottingham, Nottinghamshire, NG10 4GB. DoB: January 1969, British
Jamie Edward Otter Director. Address: 31 Enderby Crescent, Gainsborough, Lincolnshire, DN21 1XQ. DoB: January 1978, British
Caroline Horbury Director. Address: 79 Minster Moorgate, Beverley, East Yorkshire, HU17 8HP. DoB: June 1977, British
Christopher John Houghton Director. Address: 11 Charles Avenue, Scartho, Grimsby, North East Lincolnshire, DN33 2DA. DoB: January 1976, British
Philip David Day Director. Address: Hillfoot, 18 Church Lane, Bonby, Brigg, South Humberside, DN20 0PS. DoB: November 1950, British
Vincent Rodger Whyte Mccracken Director. Address: 4 Cooks Lane, Great Coates, Grimsby, North East Lincolnshire, DN37 9NW. DoB: September 1946, British
Anna Ruth Hillman Director. Address: New Oxford House Town Hall Square, Grimsby, North East Lincolnshire, DN31 1HE. DoB: January 1969, British
Pauline Campbell Secretary. Address: 25 Holme Avenue, New Waltham, Grimsby, North East Lincolnshire, DN36 4QN. DoB:
Lesley Maire Normoyle Secretary. Address: 31, Torrington Street, Grimsby, South Humberside, DN32 9QH. DoB: n\a, British
Richard John Robinson Director. Address: 44 Lindum Road, Cleethorpes, North East Lincolnshire, DN35 0BN. DoB: December 1945, British
Richard John Robinson Secretary. Address: 44 Lindum Road, Cleethorpes, North East Lincolnshire, DN35 0BN. DoB: December 1945, British
John Miles Sutcliffe Director. Address: 2 Park Drive, Grimsby, South Humberside, DN32 0EE. DoB: June 1938, British
Jobs in Wilkin Chapman Company Secretarial Services Limited vacancies. Career and practice on Wilkin Chapman Company Secretarial Services Limited. Working and traineeship
Assistant. From GBP 2000
Director. From GBP 5200
Other personal. From GBP 1000
Electrical Supervisor. From GBP 1800
Carpenter. From GBP 2200
Package Manager. From GBP 1600
Director. From GBP 5300
Welder. From GBP 1800
Helpdesk. From GBP 1400
Responds for Wilkin Chapman Company Secretarial Services Limited on FaceBook
Read more comments for Wilkin Chapman Company Secretarial Services Limited. Leave a respond Wilkin Chapman Company Secretarial Services Limited in social networks. Wilkin Chapman Company Secretarial Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Wilkin Chapman Company Secretarial Services Limited on google map
Wilkin Chapman Company Secretarial Services Limited is located at Grimsby at New Oxford House. You can find the firm by the postal code - DN31 1HE. This enterprise has been operating on the English market for 28 years. This enterprise is registered under the number 02249348 and its last known state is active. Previously Wilkin Chapman Company Secretarial Services Limited changed it’s name three times. Until 2010-02-05 the firm used the name Wilchap Secretaries. Then the firm adapted the name Wilkin Chapman Secretarial Services that was in use up till 2010-02-05 then the currently used name was adopted. This enterprise principal business activity number is 82110 and their NACE code stands for Combined office administrative service activities. Wilkin Chapman Company Secretarial Services Ltd reported its account information up to March 31, 2015. The most recent annual return information was released on January 2, 2016. It's been twenty eight years for Wilkin Chapman Co Secretarial Services Limited on this market, it is doing well and is an example for many.
Currently, the directors chosen by the following firm are as follow: Adam Aisthorpe employed in 2011, Michael James Squirrell employed in 2010, Martyn Douglas Chilvers employed in 2005 and 2 other members of the Management Board who might be found within the Company Staff section of our website. What is more, the director's assignments are continually helped by a secretary - Stella Dodd, from who found employment in the firm in 2007.