Welplan Limited
Other business support service activities n.e.c.
Welplan Limited contacts: address, phone, fax, email, website, shedule
Address: Old Mansion House Eamont Bridge CA1O 2BX Penrith
Phone: +44-1472 6882354
Fax: +44-1450 8300689
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Welplan Limited"? - send email to us!
Registration data Welplan Limited
Register date: 1993-01-22
Register number: 02782737
Type of company: Private Limited Company
Get full report form global database UK for Welplan LimitedOwner, director, manager of Welplan Limited
Paul Joseph Mclaughlin Director. Address: Old Mansion House, Eamont Bridge, Penrith, Cumbria , CA1O 2BX. DoB: December 1969, British
Richard John Read Director. Address: Old Mansion House, Eamont Bridge, Penrith, Cumbria , CA1O 2BX. DoB: September 1950, British
Peter Gerrard Lewis Director. Address: Eamont Bridge, Penrith, Cumbria, CA10 2BX. DoB: July 1963, British
Geoffrey Robinson Director. Address: Old Mansion House, Eamont Bridge, Penrith, Cumbria , CA1O 2BX. DoB: March 1946, British
Anthony John Miller Director. Address: Old Mansion House, Eamont Bridge, Penrith, Cumbria , CA1O 2BX. DoB: July 1949, British
Richard Bruce Kirton Director. Address: Old Mansion House, Eamont Bridge, Penrith, Cumbria , CA1O 2BX. DoB: n\a, British
Richard Bruce Kirton Secretary. Address: Old Mansion House, Eamont Bridge, Penrith, Cumbria , CA1O 2BX. DoB: n\a, British
Martyn John Horton Director. Address: Fox Holes Lodge Hollow Meadows, Sheffield, South Yorkshire, S6 6GH. DoB: May 1959, English
Reginald Bettridge Director. Address: 22 Manor Forstal, New Ash Green, Longfield, Kent, DA3 8JG. DoB: January 1949, British
Robin Cartwright Scoley Director. Address: Old Mansion House, Eamont Bridge, Penrith, Cumbria , CA1O 2BX. DoB: July 1939, British
Michael Vincent Mccloskey Director. Address: Old Mansion House, Eamont Bridge, Penrith, Cumbria , CA1O 2BX. DoB: June 1949, British
David Summerfield Director. Address: 18 Knowle Wood Road, Dorridge, Solihull, West Midlands, B93 8JJ. DoB: May 1934, British
Henry Albert Miller Director. Address: 1 Castellan Avenue, Gidea Park, Romford, Essex, RM2 6EL. DoB: July 1925, British
Norman Cadogan Mitchell Director. Address: Charterhouse, 2a Grosvenor Road, Gloucester, Gloucestershire, GL2 0SB. DoB: February 1944, British
Edgar Poppleton Director. Address: Tarbet, 146 Llanrwst Road, Upper Colwyn Bay, Conwy, LL28 5YL. DoB: May 1934, British
Dr Paul Welton Shepherd Director. Address: 21 St Edwards Close, York, YO24 1QB. DoB: November 1944, British
Robert John Woodland Director. Address: White House Beacon Edge, Penton, Penrith, Cumbria, CA11 8BN. DoB: n\a, British
Raymond John Barraclough Director. Address: Little Willow, Birch Close, Haywards Heath, West Sussex, RH17 7ST. DoB: August 1948, British
Kevin Thomas Brown Nominee-director. Address: 30 Harts Grove, Woodford Green, Essex, IG8 0BN. DoB: May 1958, British
Debbie Moore Nominee-secretary. Address: 71 Pitcairn House, St Thomas's Square, Hackney, London, E9 6PU. DoB: n\a, British
Jobs in Welplan Limited vacancies. Career and practice on Welplan Limited. Working and traineeship
Electrical Supervisor. From GBP 2100
Engineer. From GBP 2900
Responds for Welplan Limited on FaceBook
Read more comments for Welplan Limited. Leave a respond Welplan Limited in social networks. Welplan Limited on Facebook and Google+, LinkedIn, MySpaceAddress Welplan Limited on google map
Other similar UK companies as Welplan Limited: Kirkcaldy And District Motor Club Limited (the) | Smash Corporation Limited | Offc Ltd | Angell Sound Studios Limited | Iron Butterfly Ltd
This Welplan Limited business has been operating in this business for 23 years, having launched in 1993. Started with Companies House Reg No. 02782737, Welplan was set up as a Private Limited Company located in Old Mansion House, Penrith CA1O 2BX. From 1999-02-18 Welplan Limited is no longer under the business name H & V Welfare. This company principal business activity number is 82990 which means Other business support service activities not elsewhere classified. The most recent financial reports cover the period up to 28th February 2015 and the latest annual return information was released on 22nd January 2016. It's been twenty three years for Welplan Ltd in this field of business, it is doing well and is an example for the competition.
The company owns one restaurant or cafe. Its FHRSID is 1260. It reports to Eden and its last food inspection was carried out on Friday 20th February 2015 in Old Mansion House, Eden, CA10 2BX. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 5 for its structural management and 5 for confidence in management.
On Friday 11th July 2014, the firm was seeking a Caterer / Cook to fill a part time post in Penrith, North West.
There seems to be a number of six directors controlling this particular business at the moment, including Paul Joseph Mclaughlin, Richard John Read, Peter Gerrard Lewis and 3 other directors have been described below who have been utilizing the directors assignments since 2015-08-28. Furthermore, the director's responsibilities are regularly backed by a secretary - Richard Bruce Kirton, from who joined this specific business in October 1999.
