Wyndeham Web Limited

All UK companiesActivities of extraterritorial organisations and otherWyndeham 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:

Shedule:

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

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

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 Limited

Owner, 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, MySpace

Address 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.