Dormant Wms 2 Limited

All UK companiesActivities of extraterritorial organisations and otherDormant 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:

Shedule:

Incorrect data or we want add more details informations for "Dormant Wms 2 Limited"? - send email to us!

Dormant Wms 2 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dormant Wms 2 Limited.

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 Limited

Owner, 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, MySpace

Address 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.