Weeks Technical Services Limited
Dormant Company
Weeks Technical Services Limited contacts: address, phone, fax, email, website, shedule
Address: Suite 308, Fort Dunlop Fort Parkway B24 9FD Birmingham
Phone: +44-1245 6403625
Fax: +44-1371 9249908
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Weeks Technical Services Limited"? - send email to us!
Registration data Weeks Technical Services Limited
Register date: 1987-09-08
Register number: 02162241
Type of company: Private Limited Company
Get full report form global database UK for Weeks Technical Services LimitedOwner, director, manager of Weeks Technical Services Limited
Clare Thomas Director. Address: Wilmslow Road, Didsbury, Manchester, M20 2RE, Uk. DoB: February 1974, British
Clare Thomas Secretary. Address: Wilmslow Road, Didsbury, Manchester, M20 2RE, United Kingdom. DoB:
Kenneth Mar Smith Director. Address: Wilmslow Road, Didsbury, Manchester, M20 2RE, United Kingdom. DoB: June 1967, British
Brian Reynolds Director. Address: Wilmslow Road, Didsbury, Manchester, M20 2RE, United Kingdom. DoB: January 1971, British
Brian Reynolds Secretary. Address: Wilmslow Road, Didsbury, Manchester, M20 2RE, United Kingdom. DoB: n\a, British
James Paul Crompton Director. Address: Wilmslow Road, Didsbury, Manchester, M20 2RE. DoB: September 1964, British
Paul Barry Director. Address: Wilmslow Road, Didsbury, Manchester, M20 2RE. DoB: August 1965, British
Paul Crompton Secretary. Address: Wilmslow Road, Didsbury, Manchester, M20 2RE. DoB:
David John Derrick Secretary. Address: 10 Kingsbury Drive, Wilmslow, Cheshire, SK9 2GU. DoB: n\a, British
Patrick Wirotius Director. Address: 8 Rue Du Pont De Pierre, Orsay 91400, France. DoB: August 1955, French
Laurent Philippe Bermejo Director. Address: Queen's Gate Place Mews, London, SW7 5BG. DoB: October 1959, French
Andrew Christopher Quigley Secretary. Address: 17 Beech Road, Hale, Altrincham, Cheshire, WA15 9HX. DoB:
James Robert Murphy Director. Address: Eversley Road, Arborfield Cross, Reading, Berkshire, RG2 9PG. DoB: February 1958, British
Patrick Lawless Director. Address: 24 Eisenhower Drive, St Leonards On Sea, East Sussex, TN37 7TQ. DoB: December 1955, British
Andrew Norman Shepherd Director. Address: 39 Oulder Hill Drive, Rochdale, Lancashire, OL11 5LB. DoB: December 1967, British
Andrew James Cooke Director. Address: 24 Freathy Lane, Kennington, Ashford, Kent, TN25 4QR. DoB: November 1969, British
Martin Muir Fotheringham Director. Address: Primrose Cottage, Upper Hartfield, East Sussex, TN7 4AL. DoB: January 1965, British
Martin Muir Fotheringham Secretary. Address: Primrose Cottage, Upper Hartfield, East Sussex, TN7 4AL. DoB: January 1965, British
Olivier Jaques Guize Director. Address: 37 Smith Terrace, London, SW3 4DH. DoB: March 1963, French
Christopher Simon Gunn Director. Address: The Old Rectory, Denton, Canterbury, Kent, CT4 6QZ. DoB: March 1954, British
Kevyn Jude Brooks Director. Address: 25 Matfield Crescent, Maidstone, Kent, ME14 5NH. DoB: July 1950, British
Geoffrey Edward Acland Director. Address: Hoppers Cottage, Mile Oak Road, Brenchley, Kent, BN12 5QZ. DoB: May 1947, British
Geoffrey Madsen Davies Director. Address: Park Avenue, Deal, Kent, CT14 9AW, United Kingdom. DoB: May 1960, British
John Christopher Slack Director. Address: 45 The Avenue, Lewes, East Sussex, BN7 1QT. DoB: October 1945, British
Clive Barnwell Director. Address: Tambarram, Hogpits Bottom, Flaunden, Hertfordshire, HP3 0QB. DoB: September 1955, British
Ian Christopher Bailey Director. Address: 29 Molescroft Way, Tonbridge, Kent, TN9 2QR. DoB: January 1959, British
Lawrence Hewitt Director. Address: Longwood Carters Hill, Underriver, Sevenoaks, Kent, TN15 0SN. DoB: September 1934, British
Phillip Ronald Hill Director. Address: Ormonde, Maidstone Road, Matfield, Kent, TN12 7JG. DoB: April 1949, British
Richard Leonard Thomas Director. Address: 83 Scotch Orchard, Lichfield, Staffordshire, WS13 6TG. DoB: November 1945, British
Jan Pawell Heczko Director. Address: 17 The Paddocks, Newark, Nottinghamshire, NG24 1SS. DoB: October 1950, British
David Jeffrey Evan James Director. Address: White Owl Barn Ramsden Farm, Reading Street, Tenterden, Kent, TN30 7HS. DoB: January 1952, British
Richard Stewart Pugh Director. Address: Millfields House, Cranbrook, Kent, TN17 3AJ. DoB: October 1947, British
Duncan Stewart Shaw Director. Address: 1 Elvington, Queens Avenue, Maidstone, Kent, ME16 0TA. DoB: May 1935, British
Andrew John Hartnup Director. Address: 46 Heathfield Road, Maidstone, Kent, ME14 2AA. DoB: November 1935, British
Dr Alan George Weeks Director. Address: 13 Faraday Road, Maidstone, Kent, ME14 2DB. DoB: May 1932, British
Rodney John Parker Director. Address: 70 Birling Avenue, Bearsted, Maidstone, Kent, ME14 4LN. DoB: June 1945, British
Peter Brian Griffith Director. Address: Lenvale Farmhouse, Otham Lane Bearsted, Maidstone, Kent, ME15 8SJ. DoB: June 1956, British
Adrian Douglas Needham Director. Address: Chetwynd Cottage, Gills Green, Cranbrook, Kent, TN18 5ER. DoB: June 1947, British
Jobs in Weeks Technical Services Limited vacancies. Career and practice on Weeks Technical Services Limited. Working and traineeship
Electrician. From GBP 2000
Carpenter. From GBP 1900
Controller. From GBP 2900
Manager. From GBP 1900
Carpenter. From GBP 1700
Responds for Weeks Technical Services Limited on FaceBook
Read more comments for Weeks Technical Services Limited. Leave a respond Weeks Technical Services Limited in social networks. Weeks Technical Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Weeks Technical Services Limited on google map
Other similar UK companies as Weeks Technical Services Limited: Ipakt Limited | Nyjo Limited | Very Graphic Limited | Urban Paintball Edinburgh Limited | Rapid Fat Loss & Fitness Academy Limited
Weeks Technical Services started conducting its operations in the year 1987 as a PLC registered with number: 02162241. The business has been working successfully for 29 years and the present status is active. This firm's head office is located in Birmingham at Suite 308, Fort Dunlop. You can also locate the firm utilizing its postal code : B24 9FD. This company debuted under the name Contest Melbourne Weeks, but for the last twenty years has been on the market under the name Weeks Technical Services Limited. The enterprise is classified under the NACe and SiC code 99999 and their NACE code stands for Dormant Company. Weeks Technical Services Ltd reported its latest accounts up to 2015-12-31. The firm's most recent annual return information was submitted on 2015-11-17.
From the data we have gathered, this particular company was started 29 years ago and has been run by thirty two directors, out of whom two (Clare Thomas and Kenneth Mar Smith) are still working.
