Williams Lea Limited

All UK companiesAdministrative and support service activitiesWilliams Lea Limited

Other business support service activities not elsewhere classified

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

Address: Aldgate Tower 2 Leman Street E1 8FA London

Phone: +44-191 6404998

Fax: +44-191 6404998

Email: n\a

Website:

Shedule:

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

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

Registration data Williams Lea Limited

Register date: 1987-04-03

Register number: 02119266

Type of company: Private Limited Company

Get full report form global database UK for Williams Lea Limited

Owner, director, manager of Williams Lea 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

Andrea Lattimore Director. Address: 2 Leman Street, London, E1 8FA, England. DoB: June 1973, British

Stephen James Faulkner Director. Address: 2 Leman Street, London, E1 8FA, England. DoB: September 1975, British

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

Marco Alessandro Pierleoni Director. Address: 2 Leman Street, London, E1 8FA, England. DoB: February 1965, Italian

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

Clinton Edwin Everard Director. Address: St John's Lane, London, EC1M 4NA, England. DoB: April 1961, British

Stephen Christopher Charles Nunn Director. Address: St John's Lane, London, EC1M 4NA, England. DoB: March 1963, British

Paul Harry Graham Director. Address: 94 Portland Place, Marylebone, London, W1B 1NZ, United Kingdom. DoB: November 1961, Australian

Linda Helen Kennedy Director. Address: 128 Hopton Road, Royal Arsenal, Woolwich, London, SE18 6TJ. DoB: December 1964, British

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

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

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

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

Christopher Leverick Secretary. Address: Clifton House, Worship Street, London, EC2A 2EJ. DoB:

Kevin Daniel O'connell Secretary. Address: 27 Stag Green Avenue, Hatfield, Hertfordshire, AL9 5EB. DoB: June 1953, British

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

Peter John Desmond Secretary. Address: 8 St Loyes Road, Heavitree, Exeter, Devon, EX2 5HQ. DoB: April 1950, British

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

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

Madeleine Graham Harding Director. Address: 60 South Parade, London, W4. DoB: May 1965, British

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

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

Peter Smith Director. Address: 242 Parsonage Lane, Enfield, Middlesex, EN1 3UG. DoB: June 1936, British

David Alexander Ross Secretary. Address: 9 Cormorant Wharf, Queensway Quay, Gibraltar. DoB: n\a, British

Peter John Desmond Director. Address: 8 St Loyes Road, Heavitree, Exeter, Devon, EX2 5HQ. DoB: April 1950, British

Philip Michael Dixon Director. Address: 14 Druce Road, London, SE21 7DW. DoB: December 1956, British

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

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

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

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

Driver. From GBP 1500

Fabricator. From GBP 3000

Responds for Williams Lea Limited on FaceBook

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

Address Williams Lea Limited on google map

Other similar UK companies as Williams Lea Limited: Maruti Consultancy Limited | Acdolwin Ltd | Autumnit Consulting Limited | Noodle Live Limited | Power Control Ltd

Located in Aldgate Tower, London E1 8FA Williams Lea Limited is a PLC registered under the 02119266 registration number. It's been founded twenty nine years ago. The firm registered name switch from Williams Lea Facilities Management to Williams Lea Limited came in 15th November 2000. This business declared SIC number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. Wed, 31st Dec 2014 is the last time company accounts were reported. Ever since it started in this line of business 29 years ago, this firm has managed to sustain its praiseworthy level of prosperity.

Williams Lea Ltd is a small-sized vehicle operator with the licence number OF1041172. The firm has one transport operating centre in the country. In their subsidiary in Norwich on Yarrington Way, 3 machines are available. The firm directors are Justin Barton, Madeleine Williams, Miles Toulson-clarke and 3 others listed below.

With 18 recruitment offers since 2014-11-06, the enterprise has been one of the most active ones on the labour market. Recently, it was employing job candidates in Wymondham, Oxford and London. They most frequentlyusually employ full time workers to work in Shift work mode. They need employees on such posts as for instance: Proof Reader / Digital Asset Management Administrator - Temp, Document Services Assistant Records Archiving and Production Services Coordinator / Change Coordinator. Out of the offered jobs, the best paid post is Document Administrator - Nights in Wymondham with £25000 annually. More specific details concerning recruitment and the job vacancy is provided in particular job offers.

876 transactions have been registered in 2014 with a sum total of £4,288,522. In 2013 there was a similar number of transactions (exactly 1699) that added up to £7,498,466. The Council conducted 537 transactions in 2012, this added up to £1,689,530. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 3112 transactions and issued invoices for £13,476,517. Cooperation with the Department for Transport council covered the following areas: Cont 519 - Williams Lea Ltd Hybrid Bill Printing, Non-stock Printing and Non-stock Printing Purchases.

Taking into consideration this specific firm's employees data, since 4th August 2015 there have been six directors to name just a few: Richard Stanley Coward, Andrea Lattimore and Stephen James Faulkner. What is more, the director's assignments are supported by a secretary - Jane Li, from who was selected by this specific company on 4th November 2015. At least one secretary in this firm is a limited company, specifically Exel Secretarial Services Limited.