Wincanton Group Limited
Wincanton Group Limited contacts: address, phone, fax, email, website, shedule
Address: Wincanton Plc Methuen Park SN14 0WT Chippenham
Phone: +44-1294 2129669
Fax: +44-1294 2129669
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Wincanton Group Limited"? - send email to us!
Registration data Wincanton Group Limited
Register date: 1947-09-04
Register number: 00441712
Type of company: Private Limited Company
Get full report form global database UK for Wincanton Group LimitedOwner, director, manager of Wincanton Group Limited
Christopher Paul John Fenton Director. Address: Wincanton Plc, Methuen Park, Chippenham, Wiltshire, SN14 0WT. DoB: April 1976, British
Timothy Charles Lawlor Director. Address: Wincanton Plc, Methuen Park, Chippenham, Wiltshire, SN14 0WT. DoB: November 1970, British
Alison Jane Dowling Secretary. Address: Wincanton Plc, Methuen Park, Chippenham, Wiltshire, SN14 0WT. DoB:
Nigel Anthony Eggleton Director. Address: Wincanton Plc, Methuen Park, Chippenham, Wiltshire, SN14 0WT. DoB: October 1970, British
Adrian Maxwell Colman Director. Address: Wincanton Plc, Methuen Park, Chippenham, Wiltshire, SN14 0WT. DoB: July 1970, British
Christopher Kingshott Director. Address: Wincanton Plc, Methuen Park, Chippenham, Wiltshire, SN14 0WT. DoB: December 1962, British
Graham George Hunter Director. Address: Wincanton Plc, Methuen Park, Chippenham, Wiltshire, SN14 0WT. DoB: May 1964, British
Jonathan Kempster Director. Address: Wincanton Plc, Methuen Park, Chippenham, Wiltshire, SN14 0WT. DoB: January 1963, British
Stephen Philip Williams Secretary. Address: Wincanton Plc, Methuen Park, Chippenham, Wiltshire, SN14 0WT. DoB:
Eric Martin Born Director. Address: Methuen Park, Chippenham, Wiltshire, SN14 0WT, United Kingdom. DoB: August 1970, Swiss
Victor Ronald Strafford Director. Address: Methuen Park, Chippenham, Wiltshire, SN14 0WT, England. DoB: April 1949, British
Nigel Sullivan Director. Address: Methuen Park, Chippenham, Wiltshire, SN14 0WT, England. DoB: August 1966, British
Paul Bateman Director. Address: Sunset View, 5 Brudenell Avenue, Poole, Dorset, BH13 7NW. DoB: May 1943, British
Charles Francis Phillips Secretary. Address: Wincanton Plc, Methuen Park, Chippenham, Wiltshire, SN14 0WT. DoB: June 1953, British
Gerard Dominic Connell Director. Address: Methuen Park, Chippenham, Wiltshire, SN14 0WT, England. DoB: February 1958, British
Alan John Robert Kite Director. Address: 35 Elsenwood Crescent, Camberley, Surrey, GU15 2BA. DoB: December 1952, British
Michael John Higgins Director. Address: Teazle Park Barn, Crabtree Lane, Langport, Somerset, TA10 0AE. DoB: April 1951, British
Graeme Mcfaull Director. Address: Methuen Park, Chippenham, Wiltshire, SN14 0WT, England. DoB: October 1961, British
Eric Johannes Joseph Veldboer Director. Address: 28 Disraeli Gardens, London, SW15 2QB. DoB: September 1963, Dutch
Andrew James Keith Ferguson Director. Address: Melbury, The Avenue, Sherborne, Dorset, DT9 3AJ. DoB: April 1960, British
Neil Gibson Kerr Director. Address: Skyrrid Farm, Pontrilas, Herefordshire, HR2 0BW. DoB: November 1948, U.K.
John Stephen Adamson Director. Address: Westfield, Westfield Lane Swanland, Hull, North Humberside, HU14 3PG. DoB: February 1949, British
Peter John Brennan Director. Address: Martel, Dancing Lane, Wincanton, Somerset, BA9 9DE. DoB: n\a, British
David Medcalf Director. Address: Beckfield House, Main Street East Keswick, Leeds, West Yorkshire, LS17 9DB. DoB: June 1949, British
Ernest Albert Zeida Director. Address: Glebe Side, Anstey Drive Church Road Sparkford, Yeovil, Somerset, BA22 7JN. DoB: January 1951, German
Nigel John Griffin Director. Address: 4 Queens Terrace, Windsor, Berkshire, SL4 2AR. DoB: September 1941, British
Keith Richard House Director. Address: Wychways Camel Street, Marston Magna, Yeovil, Somerset, BA22 8DB. DoB: June 1947, British
Paul Anthony Branson Director. Address: 98 Kensington Gardens, Carlton, Nottingham, Nottinghamshire, NG4 1DZ. DoB: n\a, British
Michael Eric Peter Huguiner Brown Director. Address: Littlehays, Lower Kingsdown Road, Kingsdown Box, SN14 9RG. DoB: March 1951, British
Michael John Burbage Director. Address: Wookeys Barn, Sopworth, Wiltshire, SN14 6PT. DoB: May 1944, British
Alastair David Elder Director. Address: Cole Farm Barn, Cole, Bruton, Somerset, BA10 0PL. DoB: September 1948, British
Andrew Jamieson Hunter Director. Address: 20 West Fryerne, Yateley, Hampshire, GU46 7SU. DoB: July 1953, British
Charles Anthony Lawrence Director. Address: Ranaleigh Parsons Gate, Ansford, Castle Cary, Somerset, BA7 7NS. DoB: October 1944, British
Patrick Herbert Lee Director. Address: Fowlers, Hatch Beauchamp, Taunton, Somerset, TA3 6TL. DoB: March 1929, British
Richard John Rundle Director. Address: 5 The Close, North Cadbury, Yeovil, Somerset, BA22 7DE. DoB: October 1949, British
James Murray Taylor Director. Address: Cider Cottage, Home Farm Lane, Rimpton Somerset, BA22 8AS. DoB: February 1943, British
Jobs in Wincanton Group Limited vacancies. Career and practice on Wincanton Group Limited. Working and traineeship
Cleaner. From GBP 1200
Welder. From GBP 2000
Carpenter. From GBP 2600
Director. From GBP 6900
Manager. From GBP 2800
Cleaner. From GBP 1000
Other personal. From GBP 1200
Responds for Wincanton Group Limited on FaceBook
Read more comments for Wincanton Group Limited. Leave a respond Wincanton Group Limited in social networks. Wincanton Group Limited on Facebook and Google+, LinkedIn, MySpaceAddress Wincanton Group Limited on google map
Other similar UK companies as Wincanton Group Limited: Alacritas Consultancy Limited | Alpha Coupons Limited | F P & J Consulting Limited | A To A Design Consultancy Ltd | Silk Route Legal Limited
1947 is the year of the start of Wincanton Group Limited, a company which is located at Wincanton Plc, Methuen Park in Chippenham. This means it's been 69 years Wincanton Group has prospered in the UK, as it was started on 1947-09-04. The firm registration number is 00441712 and the company area code is SN14 0WT. It has operated under three previous names. The first official name, Wincanton Logistics, was switched on 2001-05-30 to Wincanton. The current name, used since 2001, is Wincanton Group Limited. This enterprise Standard Industrial Classification Code is 49410 which means Freight transport by road. The firm's latest records were filed up to 2016-03-31 and the most current annual return information was released on 2016-03-31. Wincanton Group Ltd is a perfect example that a company can constantly deliver the highest quality of services for over sixty nine years and achieve a constant great success.
Wincanton Group Ltd is a large-sized transport company with the licence number ON1115132. The firm has five transport operating centres in the country. In their subsidiary in Antrim on Belfast Harbour Estate, 70 machines and 70 trailers are available. The centre in Antrim on Nustar Terminals Ltd has 58 machines and 58 trailers, and the centre in Antrim on Larne Harbour is equipped with 100 machines and 100 trailers. They are equipped with 354 vehicles and 354 trailers. The company transport managers are Victor Carson and Gordon Martin Mcallister. The firm directors are Adrian Colman, Eric Martin Born and Graham George Hunter.
9 transactions have been registered in 2014 with a sum total of £88,336. In 2013 there was a similar number of transactions (exactly 23) that added up to £382,647. The Council conducted 20 transactions in 2012, this added up to £269,035. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 86 transactions and issued invoices for £1,062,278. Cooperation with the Department for Transport council covered the following areas: Impounded Vehicles and Agency Staff Costs.
Christopher Paul John Fenton, Timothy Charles Lawlor, Nigel Anthony Eggleton and Nigel Anthony Eggleton are registered as the company's directors and have been doing everything they can to help the company for nearly one year. Additionally, the director's efforts are regularly helped by a secretary - Alison Jane Dowling, from who was selected by the following company two years ago.
