Wates Group Limited

All UK companiesFinancial and insurance activitiesWates Group Limited

Activities of construction holding companies

Wates Group Limited contacts: address, phone, fax, email, website, shedule

Address: Wates House Station Approach KT22 7SW Leatherhead

Phone: +44-1301 2351593

Fax: +44-1301 2351593

Email: n\a

Website:

Shedule:

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

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

Registration data Wates Group Limited

Register date: 1984-06-14

Register number: 01824828

Type of company: Private Limited Company

Get full report form global database UK for Wates Group Limited

Owner, director, manager of Wates Group Limited

David Owen Allen Secretary. Address: Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW. DoB:

David Owen Allen Director. Address: Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW. DoB: February 1972, British

Andrew Oswell Bede Davies Director. Address: Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW. DoB: October 1963, British

Deena Elizabeth Mattar Director. Address: Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW. DoB: August 1965, British

David Martin Barclay Director. Address: Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW. DoB: January 1954, British

Charles William Randag Wates Director. Address: Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW. DoB: April 1976, British

Andrew Eugene Paul Wates Director. Address: Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom. DoB: December 1969, English

Timothy Andrew De Burgh Wates Director. Address: Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW. DoB: June 1966, British

David Gordon Smith Director. Address: Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW. DoB: January 1960, British

Graeme Mcfaull Director. Address: Bewley Lane, Lacock, Chippenham, Wiltshire, SN15 2PG, United Kingdom. DoB: October 1961, British

James Garwood Michael Wates Director. Address: Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW. DoB: April 1960, British

Peter William Johnson Director. Address: 45 Seymour Street, London, W1H 7JT, United Kingdom. DoB: November 1947, British

Jonathan Giles Macartney Wates Director. Address: Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW. DoB: June 1967, British

David Huw Davies Secretary. Address: Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW. DoB: February 1956, British

Friedrich Ludwig Rudolf Ternofsky Director. Address: Trinity Gate, Epsom Road, Guildford, Surrey, GU1 3PJ, United Kingdom. DoB: November 1943, Austrian

Terry Ann Styant Secretary. Address: Heath View, East Horsley, Surrey, KT24 5EA, England. DoB:

Timothy Andrew De Burgh Wates Director. Address: Lyons Road, Slinford, Horsham, West Sussex, RH13 7RX. DoB: June 1966, British

David Huw Davies Director. Address: Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW. DoB: February 1956, British

Eugenie Christine Turton Director. Address: 16 Rouse Gardens, Alleyn Park, London, SE21 8AF. DoB: February 1946, British

Paul Joseph Drechsler Director. Address: Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW. DoB: April 1956, Irish

Nicholas Rupert Macandrew Director. Address: The Old Chapel, Deptford Lane Greywell, Hook, Hampshire, RG29 1BS. DoB: February 1947, British

Peter William Johnson Director. Address: 22a St Jamess Square, London, SW1Y 5LP. DoB: November 1947, British

Jonathan Charles Bennett Houlton Secretary. Address: 2 Corney Reach Way, Chiswick, London, W4 2TU. DoB: August 1961, 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

John Richard Sclater Director. Address: 117 Eaton Square, London, SW1W 9AA. DoB: July 1940, British

Jonathan Charles Bennett Houlton Director. Address: 2 Corney Reach Way, Chiswick, London, W4 2TU. DoB: August 1961, British

Richard Arnold Andrew Director. Address: Cornwell Hill Farm, Worcester Road, Chipping Norton, Oxfordshire, OX7 5YG. DoB: July 1944, British

William Graham Mackie Secretary. Address: 91 Foxley Lane, Purley, Surrey, CR8 3HP. DoB: n\a, British

Michael Edward Wates Director. Address: Manor House, Langton Long, Blandford Forum, Dorset, DT11 9HS. DoB: June 1935, British

Paul Christopher Ronald Wates Director. Address: Bellasis House, Headley Heath Approach Mickleham, Dorking, Surrey, RH5 6DH. DoB: March 1938, British

John Dering Nettleton Director. Address: Newington House, Warborough, Oxfordshire, OX10 7AG. DoB: February 1944, English

Sir Christopher Stephen Wates Director. Address: Tufton Place, Tufton Lane Northiam, Rye, East Sussex, TN31 6HL. DoB: December 1939, British

Narinder Singh Sareen Secretary. Address: Beechcorner, Hazelwood Lane, Chipstead, Surrey, CR5 3QZ. DoB:

Philip Smith Lord Director. Address: Buncton Court Buncton Lane, Bolney, Haywards Heath, West Sussex, RH17 5RE. DoB: August 1934, British

Andrew Trace Allan Wates Director. Address: Henfold House, Henfold Lane, Beare Green, Surrey, RH5 4RW. DoB: November 1940, British

Jobs in Wates Group Limited vacancies. Career and practice on Wates Group Limited. Working and traineeship

Administrator. From GBP 2400

Electrical Supervisor. From GBP 2000

Electrician. From GBP 2000

Plumber. From GBP 1700

Driver. From GBP 1500

Administrator. From GBP 2200

Carpenter. From GBP 1700

Responds for Wates Group Limited on FaceBook

Read more comments for Wates Group Limited. Leave a respond Wates Group Limited in social networks. Wates Group Limited on Facebook and Google+, LinkedIn, MySpace

Address Wates Group Limited on google map

Other similar UK companies as Wates Group Limited: Glencoe Software Limited | Sea Bass Software Limited | Led Secret Garden Ltd | Ac Database Services Limited | Netspeed Designs Ltd

Wates Group Limited 's been on the market for at least 32 years. Registered under the number 01824828 in 1984-06-14, the company is based at Wates House, Leatherhead KT22 7SW. This firm began under the business name Wates Building Group, however for the last nineteen years has been on the market under the business name Wates Group Limited. This business is classified under the NACe and SiC code 64203 meaning Activities of construction holding companies. Wates Group Ltd filed its latest accounts up to Thursday 31st December 2015. The business latest annual return was submitted on Friday 9th October 2015. It has been thirty two years for Wates Group Ltd in this field of business, it is not planning to stop growing and is very inspiring for many.

The trademark number of Wates Group is UK00003028798. It was submitted for registration in October, 2013 and their IPO published it in the journal number 2014-004. The corporation is represented by CMS Hasche Sigle.

2 transactions have been registered in 2014 with a sum total of £84,248. In 2013 there was a similar number of transactions (exactly 2) that added up to £27,274. The Council conducted 5 transactions in 2011, this added up to £2,460,686. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 29 transactions and issued invoices for £17,571,074. Cooperation with the Newcastle City Council council covered the following areas: Hra Modern Homes.

Because of this particular company's magnitude, it was imperative to employ extra executives, to name just a few: David Owen Allen, Andrew Oswell Bede Davies, Deena Elizabeth Mattar who have been working together since January 2016 to promote the success of this specific limited company.