Wyndeham Icon Limited

All UK companiesActivities of extraterritorial organisations and otherWyndeham Icon Limited

Dormant Company

Wyndeham Icon Limited contacts: address, phone, fax, email, website, shedule

Address: 22 Westside Centre London Road CO3 8PH Colchester

Phone: +44-1452 4798248

Fax: +44-1452 4798248

Email: n\a

Website:

Shedule:

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

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

Registration data Wyndeham Icon Limited

Register date: 1994-01-07

Register number: 02885598

Type of company: Private Limited Company

Get full report form global database UK for Wyndeham Icon Limited

Owner, director, manager of Wyndeham Icon Limited

Zoe Repman Secretary. Address: Colchester Road, Heybridge, Essex, CM9 4NW. DoB:

Paul George Utting Director. Address: 2 Walpole Gardens, Strawberry Hill, Twickenham, TW2 5SJ. DoB: n\a, British

Andrew Stephen Page Director. Address: 29 Russell Avenue, Bedford, Bedfordshire, MK40 3TD. DoB: May 1957, British

Lawrence Patrick Coppock Director. Address: The Close, Church Lane, Braishfield, Hampshire, SO51 0QH. DoB: January 1952, Uk

Paul George Utting Secretary. Address: 2 Walpole Gardens, Strawberry Hill, Twickenham, TW2 5SJ. DoB: n\a, British

Anthony John Austin Director. Address: Stanhill House, Birchwood Road, Wilmington, Kent, DA2 7HD. DoB: December 1942, British

Paul Stephen Hollebone Director. Address: Old Orchard Dog Lane, Steyning, West Sussex, BN44 3GE. DoB: July 1953, British

Paul Steggle Secretary. Address: Silver Birches, Bower Lane, Otford, Kent, TN15 6XT. DoB: n\a, British

Paul Steggle Director. Address: Silver Birches, Bower Lane, Otford, Kent, TN15 6XT. DoB: n\a, British

Tracy Deborah Bauer Secretary. Address: 75 Kelvedon Green, Kelvedon Common, Brentwood, Essex, CM15 0XG. DoB:

Mark Douglas Bauer Director. Address: 5 Brook Road, Brentwood, Essex, CM14 4PT. DoB: September 1962, British

Michael Anthony Fuller Director. Address: 33 Kimberley Drive, Albany Parkk, Sidcup, Kent, DA14 4PP. DoB: May 1956, British

Jobs in Wyndeham Icon Limited vacancies. Career and practice on Wyndeham Icon Limited. Working and traineeship

Sorry, now on Wyndeham Icon Limited all vacancies is closed.

Responds for Wyndeham Icon Limited on FaceBook

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

Address Wyndeham Icon Limited on google map

Other similar UK companies as Wyndeham Icon Limited: Maraida Limited | Brompton Cleaning Ltd | Atlas Concepts Ltd | Corporo Limited | Iconic Publishing Limited

Wyndeham Icon started conducting its operations in the year 1994 as a Private Limited Company under the following Company Registration No.: 02885598. This business has operated successfully for twenty two years and the present status is active. The firm's registered office is situated in Colchester at 22 Westside Centre. You can also find the firm utilizing the area code , CO3 8PH. From Thu, 8th Jun 2006 Wyndeham Icon Limited is no longer under the business name Icon Reproduction. This company Standard Industrial Classification Code is 99999 , that means Dormant Company. Thursday 31st December 2015 is the last time when account status updates were reported.

At present, the following company has just one director: Paul George Utting, who was employed on Sun, 4th Jun 2006. That company had been overseen by Andrew Stephen Page (age 59) who finally gave up the position in 2010. What is more another director, specifically Lawrence Patrick Coppock, age 64 gave up the position on Thu, 16th Apr 2009. Additionally, the managing director's assignments are aided by a secretary - Zoe Repman, from who was chosen by this company in 2009.