Wilbury Investments Limited
Other letting and operating of own or leased real estate
Buying and selling of own real estate
Wilbury Investments Limited contacts: address, phone, fax, email, website, shedule
Address: 64 Wilbury Way Hitchin SG4 0TP Hertfordshire
Phone: +44-1404 9173828
Fax: +44-1404 9173828
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Wilbury Investments Limited"? - send email to us!
Registration data Wilbury Investments Limited
Register date: 1991-07-25
Register number: 02632625
Type of company: Private Limited Company
Get full report form global database UK for Wilbury Investments LimitedOwner, director, manager of Wilbury Investments Limited
Thomas Edward Milliken Director. Address: 64 Wilbury Way, Hitchin, Hertfordshire, SG4 0TP. DoB: February 1959, New Zealander
Nicholas Jonathan Alexander Secretary. Address: 64 Wilbury Way, Hitchin, Hertfordshire, SG4 0TP. DoB: n\a, British
Henry John Harper Bandet Director. Address: 64 Wilbury Way, Hitchin, Hertfordshire, SG4 0TP. DoB: April 1963, American
Isabel Alice Melina Frances Boyer Director. Address: 25 Pembroke Gardens, London, W8 6HU. DoB: August 1961, British
Regina Emily Louise Bandet Director. Address: 64 Wilbury Way, Hitchin, Hertfordshire, SG4 0TP. DoB: April 1960, American
Jonathan Patrick Walters Director. Address: Rectory House Shaftenhoe End Road, Barley, Royston, Hertfordshire, SG8 8LA. DoB: August 1949, British
Ian Kirkpatrick Director. Address: 64 Wilbury Way, Hitchin, Hertfordshire, SG4 0TP. DoB: June 1944, British
Martyn Freeman Director. Address: 22 Shillington Road, Pirton, Hitchin, Hertfordshire, SG5 3QJ. DoB: December 1957, British
David Bryan Taylor Director. Address: 10 Woodlands Close, Cople, Bedford, Bedfordshire, MK44 3UE. DoB: June 1947, British
Anthony John Edmonds Director. Address: Turnpike Close, Rectory Lane, Stevenage, Hertfordshire, SG1 4BX. DoB: July 1929, British
John Albert Bryan Redgrave Director. Address: Crowsteps Church Lane, Wroxham, Norwich, Norfolk, NR12 8SH. DoB: August 1931, British
Anthony Richard Wilson Secretary. Address: 11 Redwood Lodge, Grange Road, Cambridge, CB3 9AR. DoB:
Alan Leslie Crowe Director. Address: 9 The Briars, Sarratt, Rickmansworth, Hertfordshire, WD3 6AU. DoB: April 1924, British
Anthony John Edmonds Secretary. Address: Turnpike Close, Rectory Lane, Stevenage, Hertfordshire, SG1 4BX. DoB: July 1929, British
Ernest Michael Sheavills Director. Address: 5 William Burt Close, Weston Turville, Aylesbury, Buckinghamshire, HP22 5QX. DoB: June 1945, British
Anthony Richard Wilson Secretary. Address: 11 Redwood Lodge, Grange Road, Cambridge, CB3 9AR. DoB:
John Angus Theophilus Director. Address: 25 Blackett Street, London, SW15 1QG. DoB: August 1946, British
Jobs in Wilbury Investments Limited vacancies. Career and practice on Wilbury Investments Limited. Working and traineeship
Assistant. From GBP 1100
Fabricator. From GBP 2900
Administrator. From GBP 2300
Electrical Supervisor. From GBP 2000
Helpdesk. From GBP 1200
Driver. From GBP 2100
Administrator. From GBP 2200
Plumber. From GBP 2100
Tester. From GBP 2600
Responds for Wilbury Investments Limited on FaceBook
Read more comments for Wilbury Investments Limited. Leave a respond Wilbury Investments Limited in social networks. Wilbury Investments Limited on Facebook and Google+, LinkedIn, MySpaceAddress Wilbury Investments Limited on google map
Other similar UK companies as Wilbury Investments Limited: Salus Project Limited | Taunton Tack Ltd | Traxys (uk) Limited | Vine Motorcycles Limited | Pure Beauty Online Services Ltd
Wilbury Investments began its business in the year 1991 as a PLC registered with number: 02632625. This business has been prospering successfully for twenty five years and the present status is active - proposal to strike off. The company's registered office is located in Hertfordshire at 64 Wilbury Way. You could also find this business by the postal code : SG4 0TP. This business is classified under the NACe and SiC code 68209 which means Other letting and operating of own or leased real estate. The firm's latest filed account data documents were submitted for the period up to December 31, 2012 and the most recent annual return information was released on March 24, 2013.
The data at our disposal regarding the company's personnel reveals that there are four directors: Thomas Edward Milliken, Henry John Harper Bandet, Isabel Alice Melina Frances Boyer and Isabel Alice Melina Frances Boyer who became members of the Management Board on 2002-11-21, 1991-12-06. Additionally, the director's assignments are constantly bolstered by a secretary - Nicholas Jonathan Alexander, from who was chosen by this specific firm on 2001-07-25.
