Williams Lea Group Limited

All UK companiesAdministrative and support service activitiesWilliams Lea Group Limited

Other business support service activities not elsewhere classified

Williams Lea Group Limited contacts: address, phone, fax, email, website, shedule

Address: Aldgate Tower 2 Leman Street E1 8FA London

Phone: +44-1349 2323028

Fax: +44-1349 2323028

Email: n\a

Website:

Shedule:

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

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

Registration data Williams Lea Group Limited

Register date: 1982-04-07

Register number: 01627560

Type of company: Private Limited Company

Get full report form global database UK for Williams Lea Group Limited

Owner, director, manager of Williams Lea Group Limited

Jane Li Secretary. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN, England. DoB:

Richard Stanley Coward Director. Address: 2 Leman Street, London, E1 8FA, England. DoB: June 1974, British

Daniel Robin Ellerton Director. Address: 2 Leman Street, London, E1 8FA, England. DoB: December 1967, British

Stuart Dudley Trood Director. Address: 2 Leman Street, London, E1 8FA, England. DoB: January 1968, British

George Meechan Director. Address: 2 Leman Street, London, E1 8FA, England. DoB: February 1958, British

Paul Harry Graham Director. Address: Poland Street, London, W1F 8PR, United Kingdom. DoB: November 1961, Australian

Conor James Davey Director. Address: Poland Street, London, W1F 8PR, United Kingdom. DoB: April 1966, British

Bruce Allan Edwards Director. Address: St John's Lane, London, EC1M 4NA, England. DoB: April 1955, American

Frank Appel Director. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: July 1961, German

Dr Hans Dieter Petram Director. Address: Am Stadtwald 53, Bonn, 53177, FOREIGN, Germany. DoB: April 1943, German

Juergen Lange Director. Address: Von Stauffenberg Weg 5, Meckenheim, 53340, Germany. DoB: June 1947, German

Juergen Gerdes Director. Address: Am Berghang 11a, Bonn, 53229, FOREIGN, Germany. DoB: September 1964, German

Klaus Michael Knappik Director. Address: Am Agnesstift 13, Bonn, 53117, FOREIGN, Germany. DoB: April 1947, German

Ernst Gunter Wallaschek Director. Address: 4-8 Queensway, Croydon, Surrey, CR0 4BD. DoB: October 1952, German

Robert Malcolm Walker Director. Address: 180 Wardour Street, London, W1F 8FY. DoB: February 1945, British

William Grant Duncan Secretary. Address: St John's Lane, London, EC1M 4NA, England. DoB: n\a, British

Elizabeth Margaret Catchpole Director. Address: 4 Penhale Close, Orpington, Kent, BR6 9XS. DoB: March 1965, British

Justin Glenn Barton Secretary. Address: 2 Stevenage Road, London, SW6 6ER. DoB: April 1963, British

Angela Claire Lane Director. Address: Old Manor Farmhouse, London Lane, Avon, Christchurch, Dorset, BH23 7BL. DoB: June 1962, British

Conor James Davey Director. Address: 9 Donovan Avenue, Muswell Hill, London, N10 2JU. DoB: April 1966, British

Stephen James Davidson Director. Address: Hughenden Close, Denner Hill, Great Missenden, Buckinghamshire, HP16 0JJ. DoB: July 1955, British

Lady Katherine Christina Mary Innes Ker Director. Address: Battlesden House, Battlesden, Bedfordshire, MK17 9HW. DoB: May 1960, British

Madeleine Williams Director. Address: 60 South Parade, London, W4 5LH. DoB: May 1965, British

Thomas Barry Director. Address: 29 Ashchurch Park Villas, London, W12 9SP. DoB: August 1958, British

Christopher Leverick Director. Address: 6 Nelsons Yard, London, NW1 7RN. DoB: July 1962, British

Dr Stuart St Pierre Slatter Director. Address: 18 Park Place Villas, London, W2 1SP. DoB: March 1945, British

Rosemary Anne Mc Vey Director. Address: 6 Prospect Place, Osborne Road, Windsor, Berkshire, SL4 3JA. DoB: December 1963, British

Justin Glenn Barton Director. Address: 2 Stevenage Road, London, SW6 6ER. DoB: April 1963, British

Madeleine Williams Director. Address: 60 South Parade, London, W4 5LH. DoB: May 1965, British

Christopher Timothy Miles Toulson Clarke Director. Address: Tree Tops, Great Elm, Frome, Somerset, BA11 3NZ. DoB: April 1964, British

Justin Glenn Barton Secretary. Address: 2 Stevenage Road, London, SW6 6ER. DoB: April 1963, British

Sean Mountford Graham Williams Secretary. Address: 31 Sterndale Road, London, W14 0HT. DoB: June 1963, British

Philip Graham Williams Director. Address: 77 Broxash Road, London, SW11 6AD. DoB: n\a, British

Sean Mountford Graham Williams Director. Address: 31 Sterndale Road, London, W14 0HT. DoB: June 1963, British

Sir Greville Douglas Spratt Director. Address: Grayswood Place Threegates Lane, Haslemere, Surrey, GU27 2ET. DoB: May 1927, British

Anthony Graham Williams Director. Address: The Well House George Road, Kingston Hill, Surrey, KT2 7NR. DoB: May 1928, British

Timothy Philip Griffiths Director. Address: Eastbourne Terrace, London, W2 6LG, United Kingdom. DoB: September 1960, British

Philip Sadler Director. Address: Shootersway Farmhouse, Berkhamsted, Hertfordshire, HP4 3TY. DoB: January 1930, British

John Mario Faskally Padovan Director. Address: 15 Lord North Street, Westminster, London, SW1P 3LD. DoB: May 1938, British

Jobs in Williams Lea Group Limited vacancies. Career and practice on Williams Lea Group Limited. Working and traineeship

Helpdesk. From GBP 1200

Carpenter. From GBP 1800

Responds for Williams Lea Group Limited on FaceBook

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

Address Williams Lea Group Limited on google map

Other similar UK companies as Williams Lea Group Limited: Boldron Limited | Ssd Consultants Limited | Cube 6 Design Limited | Midas Systems (london) Limited | The Finance Practice Ltd

1982 signifies the founding Williams Lea Group Limited, a company that is situated at Aldgate Tower, 2 Leman Street in London. This means it's been thirty four years Williams Lea Group has existed in the business, as it was established on 1982-04-07. The firm registration number is 01627560 and the company postal code is E1 8FA. The firm SIC and NACE codes are 82990 which stands for Other business support service activities not elsewhere classified. Williams Lea Group Ltd reported its latest accounts for the period up to Wednesday 31st December 2014. Its most recent annual return was filed on Thursday 18th February 2016. 34 years of competing in this line of business comes to full flow with Williams Lea Group Ltd as they managed to keep their clients satisfied through all this time.

Williams Lea Group is a small-sized vehicle operator with the licence number OB1017832. The firm has one transport operating centre in the country. In their subsidiary in Normanton on Foxbridge Way, 3 machines and 2 trailers are available. The firm is also widely known as W and its directors are F John Parker, Ian A N Mcintosh, Sarah E Ncintosh and Steven F Oates.

There's a group of four directors controlling this specific business at the moment, namely Richard Stanley Coward, Daniel Robin Ellerton, Stuart Dudley Trood and Stuart Dudley Trood who have been carrying out the directors assignments since 2015. In addition, the managing director's efforts are regularly aided by a secretary - Jane Li, from who was recruited by this business one year ago.