Welwyn Components Limited

All UK companiesManufacturingWelwyn Components Limited

Manufacture of electronic components

Welwyn Components Limited contacts: address, phone, fax, email, website, shedule

Address: Welwyn Electronics Park Bedlington NE22 7AA Northumberland

Phone: +44-1439 7728302

Fax: +44-1478 9678375

Email: n\a

Website:

Shedule:

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

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

Registration data Welwyn Components Limited

Register date: 1920-01-06

Register number: 00162480

Type of company: Private Limited Company

Get full report form global database UK for Welwyn Components Limited

Owner, director, manager of Welwyn Components Limited

Lynton David Boardman Secretary. Address: 12-18 Queens Road, Weybridge, Surrey, KT13 9XB, United Kingdom. DoB:

Nicholas Anthony Walker Director. Address: Welwyn Electronics Park, Bedlington, Northumberland, NE22 7AA. DoB: October 1957, British

Gareth Jon Mycock Director. Address: Welwyn Electronics Park, Bedlington, Northumberland, NE22 7AA. DoB: September 1965, British

Lauri Ann Chandler Director. Address: Welwyn Electronics Park, Bedlington, Northumberland, NE22 7AA. DoB: September 1963, British

Barry Peters Director. Address: Welwyn Electronics Park, Bedlington, Northumberland, NE22 7AA. DoB: October 1958, British

Billal Hammoud Director. Address: Welwyn Electronics Park, Bedlington, Northumberland, NE22 7AA. DoB: April 1972, United States

David Winter Director. Address: Windrush, 13 Leewood Way, Effingham, Surrey, KT24 5JN. DoB: September 1965, British

David John Winter Director. Address: Windrush, 13 Leewood Way, Effingham, Surrey, KT24 5JN. DoB: September 1965, British

Wendy Jill Sharp Secretary. Address: Welwyn Electronics Park, Bedlington, Northumberland, NE22 7AA. DoB: August 1965, British

Andrew Kenneth Jolliffe Director. Address: Avenue Road, Maids Moreton, Buckingham, Bucks, MK18 1QA. DoB: February 1952, British

Geoffrey Michael Thompson Director. Address: Covert Lodge, The Pipistrelles Eshot, Morpeth, Northumberland, NE65 9EZ. DoB: September 1956, British

Jonathan Owen Reardon Smith Director. Address: Netherlea, Fieldhouse Lane, Hepscott-Morpeth, Northumberland, NE61 6LT. DoB: January 1961, British

Nigel Antony Brice Director. Address: 7 Herons Court, Lightwater, Surrey, GU18 5SW. DoB: January 1962, British

Adrian Charles Skipper Director. Address: 4 Ryecroft Crescent, Wooler, Northumberland, NE71 6EA. DoB: February 1955, British

Robert John Morse Director. Address: Burnside Lodge, Embleton, Alnwick, NE66 3DW. DoB: November 1948, British

Keith Young Director. Address: 10 Acomb Court, Hirst Head Grange, Bedlington, Northumberland, NE22 5QP. DoB: January 1954, British

John Graham Director. Address: Welwyn Electronics Park, Bedlington, Northumberland, NE22 7AA. DoB: May 1956, British

Paul Davis Director. Address: 12 Russet Way, Kinshill, West Malling, Kent, ME19 4FJ. DoB: May 1965, British

Andrew Hirst Director. Address: Apartment B, 1-4 Ashbrooke Mews Ashbrooke, Sunderland, SR2 7HG. DoB: July 1964, British

Alban Peter Savage Director. Address: 54 Norham Drive, Stobhill Manor, Morpeth, Northumberland, NE61 2XA. DoB: August 1954, British

Leslie Michael Eccleshall Director. Address: Meadway, Whitchurch, Ross On Wye, Herefordshire, HR9 6DD. DoB: July 1944, British

Robert Fletcher Director. Address: Welwyn Electronics Park, Bedlington, Northumberland, NE22 7AA. DoB: November 1947, United States

Trevor Blackshaw Director. Address: The Old Vicarage, Broadhempston, Totnes, Devon, TQ9 6AX. DoB: August 1944, British

Bernhard Plank Director. Address: A-5110 Obernodorf, Haunsbergstr 25, Austria, FOREIGN. DoB: October 1948, German

John Livingston Tallack Director. Address: 3 Ruislip Place, Barns Park, Cramlington, Northumberland, NE23 7XH. DoB: January 1943, British

Martin Graham Leigh Secretary. Address: Cheriton 18 Paddock Way, Woodham, Woking, Surrey, GU21 5TB. DoB: n\a, British

Alan Watson Director. Address: 5 Thornlea, Hepscott, Northumberland, NE61 6NY. DoB: December 1950, British

Keith Young Director. Address: 10 Acomb Court, Hirst Head Grange, Bedlington, Northumberland, NE22 5QP. DoB: January 1954, British

Anthony Jude Director. Address: 1 Celtic Crescent, Cleadon, Sunderland, Tyne & Wear, SR6 7RZ. DoB: May 1939, British

Sheridan Willoughby Austell Comonte Director. Address: Flat 1 27 Lingfield Road, London, SW19 4PU. DoB: March 1939, British

Walter Hudson Director. Address: 2 Rectory Dene, Morpeth, Northumberland, NE61 2TD. DoB: December 1940, British

Stephen Ward Director. Address: 1 Osiers Close, Derby, Derbyshire, DE22 2TB. DoB: November 1955, British

Patrick Moore Director. Address: 4 Victory House Oxford Street, Tynemouth, North Shields, Tyne & Wear, NE30 4PR. DoB: March 1944, British

Jobs in Welwyn Components Limited vacancies. Career and practice on Welwyn Components Limited. Working and traineeship

Carpenter. From GBP 2500

Cleaner. From GBP 1100

Other personal. From GBP 1100

Welder. From GBP 1700

Administrator. From GBP 2300

Controller. From GBP 2200

Welder. From GBP 1700

Responds for Welwyn Components Limited on FaceBook

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

Address Welwyn Components Limited on google map

Other similar UK companies as Welwyn Components Limited: Easytree Limited | Beach Road (st.annes) Management Company Limited | Florin Court Limited | Thornleigh Court Management Ltd | Claire Court Management (birchington) Limited

Welwyn Components is a company registered at NE22 7AA Northumberland at Welwyn Electronics Park. This enterprise has been registered in year 1920 and is registered under the identification number 00162480. This enterprise has been operating on the English market for 96 years now and company official status is is active. This enterprise SIC code is 26110 and their NACE code stands for Manufacture of electronic components. Welwyn Components Ltd reported its account information up until Wednesday 31st December 2014. The business latest annual return information was released on Thursday 1st October 2015. Welwyn Components Ltd is an ideal example that a business can last for over ninety six years and continually achieve great success.

Having two recruitment advert since 2015/03/25, the corporation has been a relatively active employer on the employment market. On 2016/03/30, it started employing new workers for a full time Temporary Production Operator post in Bedlington, and on 2015/03/25, for the vacant post of a full time Production Operator in Bedlington. Candidates who wish to apply for this position should call the corporation on the following phone number: 01670536780.

As the data suggests, this firm was incorporated in January 1920 and has been governed by thirty directors, and out of them four (Nicholas Anthony Walker, Gareth Jon Mycock, Lauri Ann Chandler and Lauri Ann Chandler) are still active. To find professional help with legal documentation, since January 2013 this firm has been utilizing the expertise of Lynton David Boardman, who's been looking for creative solutions ensuring efficient administration of this company.