Dormant Wms 2 Limited
Dormant Company
Dormant Wms 2 Limited contacts: address, phone, fax, email, website, shedule
Address: Craiglas House Maerdy Industrial Estate NP22 5PY Rhymney, Tredegar
Phone: +44-117 5018249
Fax: +44-117 5018249
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Dormant Wms 2 Limited"? - send email to us!
Registration data Dormant Wms 2 Limited
Register date: 1972-07-26
Register number: 01062809
Type of company: Private Limited Company
Get full report form global database UK for Dormant Wms 2 LimitedOwner, director, manager of Dormant Wms 2 Limited
Leslie Deacon Director. Address: Brewery Road, Stillorgan, Co. Dublin, Ireland. DoB: March 1963, Irish
Conor Francis Costigan Director. Address: Leopardstown Road, Foxrock, Dublin 18, Leinster, Ireland. DoB: January 1971, Irish
Leslie Deacon Director. Address: Leopardstown Road, Foxrock, Dublin 18, Leinster, Ireland. DoB: March 1963, Irish
Redmond Mcevoy Director. Address: Leopardstown Road, Foxrock, Dublin 18, Leinster, Ireland. DoB: November 1964, Irish
David Frank Armstrong Director. Address: Brewery Road, Stillorgan, Co. Dublin, Ireland. DoB: May 1967, British
Hugh Lloyd Hamer Director. Address: Craiglas House, Maerdy Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5PY. DoB: February 1972, British
William Armstrong Secretary. Address: Craiglas House, Maerdy Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5PY. DoB:
Steve Dunn Director. Address: 39 Leam Terrace, Royal Leamington Spa, CV31 1BQ. DoB: December 1952, British
Patrick John Mulcahy Director. Address: 2 Trinity Lane, Caerleon, Newport, Gwent, NP18 3SZ. DoB: January 1958, British
Nigel Knight Director. Address: 36 Bushbys Park, Liverpool, Merseyside, L37 2EF. DoB: April 1960, British
Vincent Brian Kerr Secretary. Address: The Folly, Whitebrook, Monmouth, Gwent, NP25 4TU. DoB:
Huw Wyndham Lloyd Jones Secretary. Address: Larchfield House, Pregge Lane, Crickhowell, Powys, NP8 1SE. DoB: August 1957, British
Robert Lewis Cox Director. Address: 75 High Street, Prestwood, Great Missenden, Buckinghamshire, HP16 9EJ. DoB: August 1946, British
Robin Vaughan Williams Director. Address: Craiglas House, Talybont On Usk, Brecon, Powys, LD3 7YU. DoB: April 1958, British
Vincent Brian Kerr Director. Address: Folly House, Whitebrook, Monmouth, Gwent, NP25 4TU. DoB: March 1960, British
Huw Wyndham Lloyd Jones Director. Address: Larchfield House, Pregge Lane, Crickhowell, Powys, NP8 1SE. DoB: August 1957, British
John Patrick Gibbons Director. Address: 45 Park Mount, Harpenden, Hertfordshire, AL5 3AS. DoB: n\a, British
Helen Glenys Bowser Secretary. Address: 11 Egerton Road, Wallingford, Oxfordshire, OX10 0HL. DoB:
Bruce Gordon-picking Director. Address: 71 Ambler Road, Finsbury Park, London, N4 2QS. DoB: January 1945, British
Anne Judith Weyman Director. Address: 8 College Cross, London, N1 1PP. DoB: February 1943, British
Kevin Patrick Clarke Director. Address: 28 Crail View, Northleach, Gloucestershire, GL54 3QH. DoB: n\a, British
Kevin Patrick Clarke Secretary. Address: 28 Crail View, Northleach, Gloucestershire, GL54 3QH. DoB: n\a, British
Colin George Parker Director. Address: 6 Strafford Way, Thame, Oxfordshire, OX9 3XX. DoB: November 1951, British
Gordon Snow Director. Address: 91 Ferry Road, Oxford, Oxfordshire, OX3 0EX. DoB: August 1930, British
Dr David Eric Robertson Director. Address: The Old Shippon, Bradley Hall Frodsham, Warrington, Cheshire, WA6 7EP. DoB: February 1944, British
Michael C Harries Director. Address: 2 Lippiatt Lane, Shipham, Winscombe, Avon, BS25 1QZ. DoB: February 1928, British
Janice Morgan Director. Address: 40 Southwood Avenue, London, N6 5RZ. DoB: March 1946, British
Baroness Doreen Elizabeth Massey Director. Address: 66 Lessar Avenue, London, SW4 9HQ. DoB: n\a, British
John Raywood Director. Address: 32a West Hill Avenue, Epsom, Surrey, KT19 8JU. DoB: April 1941, British
Sir Michael Gillam Lickiss Director. Address: The Old Vicarage, Drayton, Langport, Somerset, TA10 0JX. DoB: February 1934, British
Jobs in Dormant Wms 2 Limited vacancies. Career and practice on Dormant Wms 2 Limited. Working and traineeship
Electrical Supervisor. From GBP 2100
Welder. From GBP 1800
Fabricator. From GBP 2500
Director. From GBP 7000
Manager. From GBP 2500
Administrator. From GBP 2400
Engineer. From GBP 2000
Helpdesk. From GBP 1300
Helpdesk. From GBP 1200
Responds for Dormant Wms 2 Limited on FaceBook
Read more comments for Dormant Wms 2 Limited. Leave a respond Dormant Wms 2 Limited in social networks. Dormant Wms 2 Limited on Facebook and Google+, LinkedIn, MySpaceAddress Dormant Wms 2 Limited on google map
Other similar UK companies as Dormant Wms 2 Limited: Aegir Crest Limited | 46 Beverley Road Management Company Limited | Donaldson Investments Limited | Jentle Ltd | Andrew Creighton Limited
The firm known as Dormant Wms 2 has been founded on 1972-07-26 as a Private Limited Company. The firm headquarters may be gotten hold of Rhymney, Tredegar on Craiglas House, Maerdy Industrial Estate. If you need to contact the business by post, the post code is NP22 5PY. It's registration number for Dormant Wms 2 Limited is 01062809. Since 2013-11-28 Dormant Wms 2 Limited is no longer under the name Family Planning Sales. The firm SIC code is 99999 , that means Dormant Company. The firm's most recent financial reports were submitted for the period up to Tuesday 31st March 2015 and the latest annual return was submitted on Wednesday 5th August 2015.
Due to this specific company's constant growth, it became imperative to find further company leaders, namely: Leslie Deacon, Conor Francis Costigan, Leslie Deacon who have been working as a team for two years to promote the success of this company.
