Worxclean Limited

All UK companiesAdministrative and support service activitiesWorxclean Limited

Combined facilities support activities

Worxclean Limited contacts: address, phone, fax, email, website, shedule

Address: Iss House Genesis Business Park Albert Drive GU21 5RW Woking

Phone: +44-1452 8312774

Fax: +44-1452 8312774

Email: n\a

Website:

Shedule:

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

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

Registration data Worxclean Limited

Register date: 2003-02-25

Register number: 04678093

Type of company: Private Limited Company

Get full report form global database UK for Worxclean Limited

Owner, director, manager of Worxclean Limited

Matthew Edward Stanley Brabin Director. Address: Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5RW. DoB: July 1965, British

Jorn Vestergaard Director. Address: Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5RW. DoB: April 1968, Danish

Gary John Kidd Director. Address: Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5RW. DoB: February 1964, British

Matthew Edward Stanley Brabin Director. Address: Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5RW. DoB: July 1965, British

Matthew Brabin Secretary. Address: Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5RW. DoB:

Richard Ian Sykes Director. Address: Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5RW. DoB: December 1970, British

Ian Davidson Director. Address: Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5RW. DoB: April 1963, British

Edward Charles Chandler Secretary. Address: Poole, Nantwich, Cheshire, CW5 6AP, England. DoB:

Jamie Reynolds Director. Address: 254 Leek Road, Endon, Stoke On Trent, Staffordshire, ST9 9DY, England. DoB: September 1975, British

Christopher Ian Mclain Director. Address: 11 Fairhaven, Wychwood Park, Weston, Cheshire, CW2 5GG. DoB: December 1964, British

Edward Charles Chandler Director. Address: Orchard Cottage, Poole, Nantwich, Cheshire, CW5 6AP. DoB: May 1978, British

David Thomas Simons Director. Address: 8 Rowley Hall Drive, Rowley Hall Park, Stafford, Staffordshire, ST17 9FF. DoB: May 1952, British

David Thomas Simons Secretary. Address: 8 Rowley Hall Drive, Rowley Hall Park, Stafford, Staffordshire, ST17 9FF. DoB: May 1952, British

Elaine Ruth Cook Secretary. Address: Hinsley Mill House, Hinsley Mill Lane, Market Drayton, Salop, TF9 1HP. DoB: September 1963, British

Lesley Joyce Graeme Nominee-director. Address: 61 Fairview Avenue, Gillingham, Kent, ME8 0QP. DoB: December 1953, British

Mark Anthony Lord Director. Address: Knott Hill House Knott Hill, Shawforth, Rochdale, Lancashire, OL12 8HS. DoB: November 1962, British

Shirley Lord Secretary. Address: Knott Hill House Knott Hill, Old Lane Shawforth, Rochdale, Lancashire, OL12 8HS. DoB:

Dorothy May Graeme Nominee-secretary. Address: 61 Fairview Avenue, Gillingham, Kent, ME8 0QP. DoB: n\a, British

Jobs in Worxclean Limited vacancies. Career and practice on Worxclean Limited. Working and traineeship

Helpdesk. From GBP 1500

Director. From GBP 5100

Helpdesk. From GBP 1400

Electrician. From GBP 2000

Helpdesk. From GBP 1400

Project Co-ordinator. From GBP 1000

Electrical Supervisor. From GBP 2100

Director. From GBP 5900

Electrician. From GBP 1800

Responds for Worxclean Limited on FaceBook

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

Address Worxclean Limited on google map

Other similar UK companies as Worxclean Limited: Justuk.net Limited | Romford Halal Meats Limited | Netgeneration Limited | Tautcraft Limited | Hungarian Goods Ltd

Worxclean Limited could be found at Iss House Genesis Business Park, Albert Drive in Woking. The zip code is GU21 5RW. Worxclean has been operating in this business for thirteen years. The registered no. is 04678093. This enterprise declared SIC number is 81100 , that means Combined facilities support activities. Its latest financial reports were filed up to Wednesday 31st December 2014 and the latest annual return information was submitted on Thursday 25th February 2016. Ever since it began in this particular field 13 years ago, this firm has managed to sustain its praiseworthy level of success.

Regarding to this particular limited company, most of director's assignments have so far been carried out by Matthew Edward Stanley Brabin, Jorn Vestergaard and Gary John Kidd. When it comes to these three people, Gary John Kidd has been with the limited company for the longest period of time, having become one of the many members of the Management Board in 2015.