Weslo Housing Management

All UK companiesActivities of households as employers; undifferentiatedWeslo Housing Management

Residents property management

Weslo Housing Management contacts: address, phone, fax, email, website, shedule

Address: 66 North Bridge Street Bathgate EH48 4PP West Lothian

Phone: +44-1435 3911102

Fax: +44-1320 8814025

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Weslo Housing Management"? - send email to us!

Weslo Housing Management detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Weslo Housing Management.

Registration data Weslo Housing Management

Register date: 1992-10-08

Register number: SC140597

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Weslo Housing Management

Owner, director, manager of Weslo Housing Management

Andrew Balfour Director. Address: 66 North Bridge Street, Bathgate, West Lothian, EH48 4PP. DoB: March 1955, Scottish

Brenda Higgins Director. Address: North Bridge Street, Bathgate, West Lothian, EH48 4PP, United Kingdom. DoB: June 1946, British

Katherine Margaret Dewar Director. Address: North Bridge Street, Bathgate, West Lothian, EH48 4PP. DoB: November 1956, British

Alice Ann Jackson Director. Address: North Bridge Street, Bathgate, West Lothian, EH48 4PP. DoB: August 1953, British

Colin Stewart Torrie Director. Address: North Bridge Street, Bathgate, West Lothian, EH48 4PP, United Kingdom. DoB: February 1964, British

James Porter Director. Address: North Bridge Street, Bathgate, West Lothian, EH48 4PP. DoB: June 1947, British

Margaret Mcintyre Director. Address: 66 North Bridge Street, Bathgate, West Lothian, EH48 4PP. DoB: December 1950, British

Eileen Porter Director. Address: 66 North Bridge Street, Bathgate, West Lothian, EH48 4PP. DoB: September 1960, British

Janette Wallace Director. Address: 66 North Bridge Street, Bathgate, West Lothian, EH48 4PP. DoB: October 1943, British

Professor Peter Robson Director. Address: 66 North Bridge Street, Bathgate, West Lothian, EH48 4PP. DoB: March 1947, British

Douglas William Drummond Director. Address: 66 North Bridge Street, Bathgate, West Lothian, EH48 4PP. DoB: September 1956, British

Michael Stewart Crozier Director. Address: 66 North Bridge Street, Bathgate, West Lothian, EH48 4PP. DoB: August 1958, British

Michael Andrew Bruce Director. Address: 66 North Bridge Street, Bathgate, West Lothian, EH48 4PP. DoB: October 1957, British

Ann Rachel Ritchie Director. Address: North Bridge Street, Bathgate, West Lothian, EH48 4PP. DoB: June 1968, British/Scottish

Eugene Ruck Director. Address: North Bridge Street, Bathgate, West Lothian, EH48 4PP, United Kingdom. DoB: June 1932, British

Alex Bow Director. Address: 66 North Bridge Street, Bathgate, West Lothian, EH48 4PP. DoB: August 1952, British

Jack Wilson Director. Address: Letham Gardens, Dunbar, East Lothian, EH42 1BN. DoB: May 1940, British

J.P. Gerald Goldie Director. Address: 66 North Bridge Street, Bathgate, West Lothian, EH48 4PP. DoB: April 1949, British

Councillor Frank Anderson Director. Address: 66 North Bridge Street, Bathgate, West Lothian, EH48 4PP. DoB: January 1952, British

Joseph Middleton Director. Address: 67 Falside Crescent, Bathgate, West Lothian, EH48 2DS. DoB: July 1934, British

Andrew Balfour Director. Address: 8 Alexander Drive, Dedridge, Livingston, West Lothian, EH54 6DB. DoB: March 1955, Scottish

Patricia Margaret Harvey Director. Address: 12 Forth Street, Grangemouth, Stirlingshire, FK3 8LE. DoB: December 1943, British

John Spraggon Director. Address: 66 North Bridge Street, Bathgate, West Lothian, EH48 4PP. DoB: August 1944, British

Andrew Graham Director. Address: 55 Pennelton Place, Boness, West Lothian, EH51 0PD. DoB: July 1964, British

Andrew Sneddon Director. Address: 66 North Bridge Street, Bathgate, West Lothian, EH48 4PP. DoB: August 1951, British

Hugh Owens Director. Address: 52 Burnsknowe, Deans, West Lothian, EH54 8BQ. DoB: September 1940, British

Margaret Heather Smart Director. Address: 21 Race Road, Bathgate, West Lothian, EH48 2AP. DoB: June 1953, British

John Constable Director. Address: 46 Kinneil Drive, Boness, West Lothian, EH51 0LY. DoB: July 1946, British

Evelyn Dobie Johnstone Director. Address: 16 Glen Crescent, Deans, Livingston, West Lothian, EH54 8BW. DoB: August 1952, British

Albert Illidge Director. Address: 21 Liddle Drive, Boness, West Lothian, EH51 0PA. DoB: January 1922, British

James Milne Director. Address: 45 Hamilton Crescent, Maddiston, Falkirk, Stirlingshire, FK2 0NW. DoB: October 1937, British

James Glenn Mulligan Director. Address: 30 Croftfoot Drive, Fauldhouse, Bathgate, West Lothian, EH47 9EH. DoB: July 1946, British

Elaine Dalton Director. Address: 17 Staunton Rise, Livingston, West Lothian, EH54 6PB. DoB: January 1954, British

Richard Cleland Director. Address: 11 The Avenue, Whitburn, Bathgate, West Lothian, EH47 0DD. DoB: March 1944, British

Lorna Brown Director. Address: 71 Parkhead Gardens, West Calder, West Lothian, EH55 8BD, Scotland. DoB: May 1942, British

Simon Martin Director. Address: 2 The Loan, Boness, West Lothian, EH51 0HN. DoB: October 1936, British

William Warrington Mcknight Director. Address: 50 Croftfoot Drive, Fauldhouse, Bathgate, West Lothian, EH47 9EH. DoB: June 1942, British

Kathleen Dalyell Director. Address: The Binns, Linlithgow, West Lothian, EH49 7NA. DoB: November 1937, British

Robert Lee Director. Address: 157 Lanrigg Road, Fauldhouse, Bathgate, West Lothian, EH47 9JJ. DoB: December 1940, British

Josephine Robertson Director. Address: 299 West Main Street, Whitburn, West Lothian, EH47 0PQ. DoB: March 1931, British

Carole Edwards Director. Address: 159 Harburn Drive, West Calder, West Lothian, EH55 8AW. DoB: October 1947, British

Ian Oliver Director. Address: 19 Birniehill Avenue, Bathgate, West Lothian, EH48 2RR. DoB: January 1920, British

Daniel Mcfarlane Director. Address: 25 Polkemmet Road, Whitburn, West Lothian, EH47 0NZ. DoB: February 1928, British

Sheena Black Macdonald Director. Address: 23 Carledubs Avenue, Uphall, Broxburn, West Lothian, EH52 6TF. DoB: March 1963, British

Henderson Boyd Jackson Limited Nominee-secretary. Address: 19 Ainslie Place, Edinburgh, EH3 6AU. DoB:

John Roy Proudfoot Director. Address: Alton Cottage 51 Linlithgow Road, Boness, West Lothian, EH51 0DW, Scotland. DoB: June 1938, British

Henderson Boyd Jackson W.s. Corporate-secretary. Address: Exchange Tower, 19 Canning Street, Edinburgh, Midlothian, EH3 8EH. DoB:

Jobs in Weslo Housing Management vacancies. Career and practice on Weslo Housing Management. Working and traineeship

Package Manager. From GBP 1600

Controller. From GBP 2200

Responds for Weslo Housing Management on FaceBook

Read more comments for Weslo Housing Management. Leave a respond Weslo Housing Management in social networks. Weslo Housing Management on Facebook and Google+, LinkedIn, MySpace

Address Weslo Housing Management on google map

Other similar UK companies as Weslo Housing Management: Khl (poole) Limited | Tata Ore Limited | Lucky Star (aberdare) Limited | Harmony Acquisition Company Limited | White Rose Of London Limited

SC140597 - company registration number used by Weslo Housing Management. This company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on October 8, 1992. This company has been actively competing on the market for the last 24 years. This business is found at 66 North Bridge Street Bathgate in West Lothian. The company postal code assigned is EH48 4PP. This business principal business activity number is 98000 which stands for Residents property management. The business most recent filings were filed up to 2015/02/28 and the latest annual return was filed on 2015/10/08. Twenty four years of competing in this field of business comes to full flow with Weslo Housing Management as they managed to keep their clients happy throughout their long history.

The company's trademark number is UK00003023173. They proposed it on 23rd September 2013 and it was licensed two months later. The trademark's registration is valid until 23rd September 2023. The company's Intellectual Property Office representative is Gateley (Scotland) LLP.

As stated, the company was formed in October 8, 1992 and has so far been run by fourty five directors, and out of them thirteen (Andrew Balfour, Brenda Higgins, Katherine Margaret Dewar and 10 remaining, listed below) are still actively participating in the company's life. At least one secretary in this firm is a limited company: Hbjg Secretarial Limited.