Wyndeham Web Limited
Dormant Company
Wyndeham Web Limited contacts: address, phone, fax, email, website, shedule
Address: 22 Westside Centre, London Road CO3 8PH Colchester
Phone: +44-1270 2232391
Fax: +44-1270 2232391
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Wyndeham Web Limited"? - send email to us!
Registration data Wyndeham Web Limited
Register date: 1999-02-22
Register number: 03717099
Type of company: Private Limited Company
Get full report form global database UK for Wyndeham Web LimitedOwner, director, manager of Wyndeham Web Limited
Zoe Repman Secretary. Address: Colchester Road, Heybridge, Maldon, Essex, CM9 4NW, United Kingdom. DoB:
Paul George Utting Director. Address: Colchester Road, Heybridge, Maldon, Essex, CM9 4NW, United Kingdom. DoB: n\a, British
Richard Charles Fookes Director. Address: Colchester Road, Heybridge, Maldon, Essex, CM9 4NW, United Kingdom. DoB: May 1968, British
Anthony Ayles Director. Address: 65 Kitsbury Road, Berkhamsted, Hertfordshire, HP4 3EG. DoB: April 1956, British
Giles Richell Director. Address: Copley Lane, Aberford, Leeds, LS25 3ED. DoB: June 1970, British
Angela Mary Butler Director. Address: Lincombe Drive, Torquay, Devon, TQ1 2LP. DoB: April 1967, British
Stephen David Downey Director. Address: Flawith, Alne, York, YO61 1SF. DoB: March 1961, British
Matthew Robert Armitage Director. Address: Woodcroft, The Drive Wonersh, Guildford, Surrey, GU5 0QW. DoB: October 1968, British
Stephen John Ellis Director. Address: Parkhill, Kingsingfield Road West Kingsdown, Sevenoaks, Kent, TN15 6LH. DoB: November 1958, British
Julian Peter Dunlop Hill Director. Address: Dawslea Barn, Hollist Lane, Midhurst, West Sussex, GU29 9AD. DoB: August 1949, British
Jonathan Roberts Director. Address: 1 Parklands, Wheal Kitty, St Agnes, Cornwall, TR5 0QS. DoB: May 1967, British
Joanne Rhodes Director. Address: 14 Cleaveland Road, Surbiton, Surrey, KT6 4AH. DoB: June 1973, British
Keith Gregory Director. Address: 8 Vicarage Road, Plympton, Plymouth, Devon, PL7 4JU. DoB: October 1957, British
David Emeny Director. Address: 1 Old Beggarwood Lane, Beggarwood, Basingstoke, RG22 4WS. DoB: September 1958, British
Paul George Utting Director. Address: 3 Lebanon Park, Twickenham, Middlesex, TW1 3DE. DoB: n\a, British
Christopher Davis Director. Address: 13 Wellington Drive, Bowerhill, Melksham, Wiltshire, SN12 6QW. DoB: January 1966, British
Roy Ernest Kingston Director. Address: Blackheath Cottage, Toms Lane, Linwood, Hampshire, BN24 3QX. DoB: August 1958, British
Philip Charles Harris Secretary. Address: 33 Seething Wells Lane, Surbiton, Surrey, KT6 5NA. DoB: January 1952, British
Brian Charles Edwards Director. Address: Sequoia, Grassy Lane, Sevenoaks, Kent, TN13 1PL. DoB: November 1949, British
Paul Bradley Gray Director. Address: Flat 16, Paramount Building, 206-212 St John Street, London, EC1V 4JY. DoB: December 1961, British
Jobs in Wyndeham Web Limited vacancies. Career and practice on Wyndeham Web Limited. Working and traineeship
Plumber. From GBP 1600
Controller. From GBP 2500
Welder. From GBP 1400
Electrical Supervisor. From GBP 1900
Fabricator. From GBP 2200
Project Planner. From GBP 2200
Electrical Supervisor. From GBP 1500
Tester. From GBP 3000
Responds for Wyndeham Web Limited on FaceBook
Read more comments for Wyndeham Web Limited. Leave a respond Wyndeham Web Limited in social networks. Wyndeham Web Limited on Facebook and Google+, LinkedIn, MySpaceAddress Wyndeham Web Limited on google map
Other similar UK companies as Wyndeham Web Limited: Gmp Autocare Limited | Vividentity Limited | Unique Facilities (nw) Ltd | Filmore And Union (ycc) Limited | Lantern Homes Limited
Wyndeham Web Limited can be gotten hold of 22 Westside Centre, London Road, in Colchester. Its zip code is CO3 8PH. Wyndeham Web has been present on the British market since the firm was set up on 1999-02-22. Its Companies House Registration Number is 03717099. The firm currently known as Wyndeham Web Limited, was earlier registered as St Ives Web. The change has occurred in 2011-04-12. This enterprise principal business activity number is 99999 : Dormant Company. The most recent records were submitted for the period up to 2015-12-31 and the most recent annual return was released on 2016-02-22.
Council Cornwall Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 36,297 pounds of revenue. Cooperation with the Cornwall Council council covered the following areas: Photocopying & Printing.
The details that details the following company's staff members shows the existence of three directors: Paul George Utting, Richard Charles Fookes and Anthony Ayles who joined the team on 2011-04-06, 2004-04-20. Furthermore, the director's duties are regularly aided by a secretary - Zoe Repman, from who was selected by the following company 5 years ago.