Wates Construction Limited
Wates Construction Limited contacts: address, phone, fax, email, website, shedule
Address: Wates House Station Approach KT22 7SW Leatherhead
Phone: +44-1288 2179656
Fax: +44-1288 2179656
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Wates Construction Limited"? - send email to us!
Registration data Wates Construction Limited
Register date: 1986-01-15
Register number: 01977948
Type of company: Private Limited Company
Get full report form global database UK for Wates Construction LimitedOwner, director, manager of Wates Construction Limited
David Allen Secretary. Address: Station Approach, Leatherhead, Surrey, KT22 7SW. DoB:
David Owen Allen Director. Address: Station Approach, Leatherhead, Surrey, KT22 7SW. DoB: February 1972, British
Paul Campbell Rowan Director. Address: Station Approach, Leatherhead, Surrey, KT22 7SW. DoB: March 1964, British
Andrew Oswell Bede Davies Director. Address: Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom. DoB: October 1963, British
Stuart John Togwell Director. Address: Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom. DoB: June 1968, British
Helen Patricia Bunch Director. Address: Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom. DoB: August 1965, British
David Gordon Smith Director. Address: Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom. DoB: January 1960, British
John Peter Howell Director. Address: Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom. DoB: July 1954, British
Andrew Hampden Hobart Director. Address: Floor, 5 Wilton Road, London, SW1V 1AN, England. DoB: July 1962, British
Peter Whittle Director. Address: Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom. DoB: December 1952, British
Roderick Alistair Stewart Director. Address: Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom. DoB: August 1958, British
Ian George Burnett Director. Address: Gelderd Road, Wortley, Leeds, Yorkshire, LS12 6DB, United Kingdom. DoB: March 1959, British
Stephen Robert Price Director. Address: Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom. DoB: April 1959, British
David Huw Davies Secretary. Address: Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom. DoB: February 1956, British
Julia Kathryn Tyson Director. Address: Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom. DoB: May 1962, British
Andrew Laird Director. Address: Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom. DoB: January 1955, British
Terry Ann Styant Secretary. Address: Heath View, East Horsley, Surrey, KT24 5EA, England. DoB:
David Huw Davies Director. Address: Station Approach, Blackmoor, Leatherhead, Surrey, KT22 7SW, United Kingdom. DoB: February 1956, British
John Frederick Rowsell Director. Address: The Ivy House, Church Road White Roding, Dunmow, Essex, CM6 1RJ. DoB: October 1945, British
Paul Joseph Drechsler Director. Address: Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom. DoB: April 1956, Irish
Andrew Trace Allan Wates Director. Address: Henfold House, Henfold Lane, Beare Green, Surrey, RH5 4RW. DoB: November 1940, British
Paul David Phipps Director. Address: Purbeck 37 Hammond End, Farnham Common, Buckinghamshire, SL2 3LG. DoB: December 1952, British
Jonathan Charles Bennett Houlton Secretary. Address: 2 Corney Reach Way, Chiswick, London, W4 2TU. DoB: August 1961, British
Martyn Alan Shepherd Director. Address: 1 Carteret Close, Willen, Milton Keynes, Buckinghamshire, MK15 9LD. DoB: April 1963, British
Martin John Edward Tidd Director. Address: Mistel, The Avenue, Ampthill, Bedfordshire, MK45 2NR. DoB: November 1960, British
Dave Duncan Struan Robertson Director. Address: Park Lodge, 20a Westside Common, Wimbledon Common, London, SW19 4UF. DoB: December 1949, British
Ashley Game Secretary. Address: 118 Hydethorpe Road, London, SW12 0JD. DoB: n\a, British
Jonathan Charles Bennett Houlton Secretary. Address: 2 Corney Reach Way, Chiswick, London, W4 2TU. DoB: August 1961, British
Richard John Girdlestone Director. Address: Floor, Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom. DoB: July 1949, British
Kenneth George Baker Director. Address: 3 Marlhurst, Edenbridge, Kent, TN8 6LN. DoB: September 1941, British
Jonathan Charles Bennett Houlton Director. Address: 2 Corney Reach Way, Chiswick, London, W4 2TU. DoB: August 1961, British
Andrew Trace Allan Wates Director. Address: Henfold House, Henfold Lane, Beare Green, Surrey, RH5 4RW. DoB: November 1940, British
James Garwood Michael Wates Director. Address: Melrose, Logmore Lane, Westcott, Dorking, Surrey, RH4 3JY. DoB: April 1960, British
William Graham Mackie Secretary. Address: 91 Foxley Lane, Purley, Surrey, CR8 3HP. DoB: n\a, British
John Frederick Rowsell Director. Address: The Ivy House, Church Road White Roding, Dunmow, Essex, CM6 1RJ. DoB: October 1945, British
William Graham Mackie Director. Address: 91 Foxley Lane, Purley, Surrey, CR8 3HP. DoB: n\a, British
John Edwards Director. Address: Chaceley Smugglers Lane, Monkswood, Ropley, Hampshire, SO24 0HD. DoB: February 1947, British
Robert Michael Leitch Director. Address: 261 Chislehurst Road, Pettswood, Orpington, Kent, BR5 1NS. DoB: October 1955, British
Martin John Peat Director. Address: 35 Augusta Avenue, Collingtree Park, Northampton, Northamptonshire, NN4 0XP. DoB: March 1948, British
Sir Christopher Stephen Wates Director. Address: Tufton Place, Tufton Lane Northiam, Rye, East Sussex, TN31 6HL. DoB: December 1939, British
Anthony Peters Director. Address: Herons Lea, Sandy Lane, Kingswood, Surrey, KT10 6NL. DoB: April 1938, British
Philip Smith Lord Director. Address: Buncton Court Buncton Lane, Bolney, Haywards Heath, West Sussex, RH17 5RE. DoB: August 1934, British
Brian Learoyd Director. Address: Hedgerley Maddox Lane, Little Bookham, Surrey, KT23 3BS. DoB: October 1934, British
Rodney John Bennion Director. Address: The Old Headmasters House, Rookery Hill Ashtead Park, Ashtead, Surrey, KT21 1HY. DoB: June 1946, British
Narinder Singh Sareen Secretary. Address: Beechcorner, Hazelwood Lane, Chipstead, Surrey, CR5 3QZ. DoB:
Robin Lovell Director. Address: 33 The Ridgeway, Sanderstead, South Croydon, Surrey, CR2 0LJ. DoB: December 1942, British
Jobs in Wates Construction Limited vacancies. Career and practice on Wates Construction Limited. Working and traineeship
Driver. From GBP 1500
Electrician. From GBP 2200
Package Manager. From GBP 1700
Project Planner. From GBP 2000
Assistant. From GBP 1800
Plumber. From GBP 1600
Carpenter. From GBP 2600
Engineer. From GBP 2800
Responds for Wates Construction Limited on FaceBook
Read more comments for Wates Construction Limited. Leave a respond Wates Construction Limited in social networks. Wates Construction Limited on Facebook and Google+, LinkedIn, MySpaceAddress Wates Construction Limited on google map
Other similar UK companies as Wates Construction Limited: Matban Ltd. | Mapin-ict-solutions Limited | Riley And Thomas Limited | Fusion Controlpoint Limited | High Resolution Consulting Limited
The firm operates as Wates Construction Limited. It was founded thirty years ago and was registered under 01977948 as its registration number. This headquarters of the company is located in Leatherhead. You can reach them at Wates House, Station Approach. The firm principal business activity number is 41201 and has the NACE code: Construction of commercial buildings. Thu, 31st Dec 2015 is the last time when the company accounts were filed. 30 years of competing on the market comes to full flow with Wates Construction Ltd as the company managed to keep their customers happy through all this time.
We have identified 13 councils and public departments cooperating with the company. The biggest counter party of them all is the Milton Keynes Council, with over 75 transactions from worth at least 500 pounds each, amounting to £18,753,920 in total. The company also worked with the Redbridge (38 transactions worth £12,028,032 in total) and the Derbyshire County Council (55 transactions worth £9,609,981 in total). Wates Construction was the service provided to the South Gloucestershire Council Council covering the following areas: Building Works was also the service provided to the Blaby District Council covering the following areas: In Year Capital Additions.
When it comes to this particular enterprise's employees register, since January 2016 there have been six directors including: David Owen Allen, Paul Campbell Rowan and Andrew Oswell Bede Davies. To find professional help with legal documentation, since January 2016 this business has been providing employment to David Allen, who has been concerned with maintaining the company's records.
