Vws (uk) Ltd
Water collection, treatment and supply
Vws (uk) Ltd contacts: address, phone, fax, email, website, shedule
Address: Windsor Court Kingsmead Business Park HP11 1JU High Wycombe
Phone: +44-1464 8114746
Fax: +44-1371 3829528
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Vws (uk) Ltd"? - send email to us!
Registration data Vws (uk) Ltd
Register date: 1937-05-14
Register number: 00327847
Type of company: Private Limited Company
Get full report form global database UK for Vws (uk) LtdOwner, director, manager of Vws (uk) Ltd
Marianne Marie Therese Agez Director. Address: Kingsmead Business Park, High Wycombe, Buckinghamshire, HP11 1JU. DoB: September 1959, French
Roland Ulric George Secretary. Address: Kingsmead Business Park, High Wycombe, Buckinghamshire, HP11 1JU. DoB:
Martyn Paul Fisher Director. Address: Moorend Lane, Thame, Oxon, OX9 3BQ, United Kingdom. DoB: August 1961, British
Neil Vincent Gallagher Director. Address: Kingsmead Business Park, High Wycombe, Buckinghamshire, HP11 1JU, England. DoB: May 1963, British
Nora Ikene Director. Address: Kingsmead Business Park, High Wycombe, Buckinghamshire, HP11 1JU, England. DoB: November 1969, British
Sunil Kumar Lakhenpaul Director. Address: 31 Rue Des Fonds Huguenot, Vaucresson, Ile De France, 92420, FOREIGN, France. DoB: December 1961, British
Philip Andrew Chattle Director. Address: 13 Manor Road, Wendover, Aylesbury, Buckinghamshire, HP22 6HL. DoB: February 1958, British
Frederic Gerard Thery Director. Address: Kingsmead Business Park, High Wycombe, Buckinghamshire, HP11 1JU, England. DoB: August 1970, French
Philip John Addington Director. Address: Kingsmead Business Park, High Wycombe, Buckinghamshire, HP11 1JU, England. DoB: November 1960, British
Dr Ian Robert Stewart Director. Address: Main Street, Akeley, Buckinghamshire, MK18 5HR. DoB: February 1959, British
Tobias Ulf Helmut Schumacher Secretary. Address: Brook House, Hammingden Lane, Highbrook, West Sussex, RH17 6SR. DoB: December 1973, British
Jean Michel Herrewyn Director. Address: 8 Rue Eugene Flachat, Paris, 75017, FOREIGN, France. DoB: February 1961, French
Roger James Bean Secretary. Address: 10 Highwood Close, Marlow, Buckinghamshire, SL7 3PG. DoB:
Robert James Cox Secretary. Address: 27b The Parade, Bourne End, Buckinghamshire, SL8 5SB. DoB: May 1950, British
Keith Stuart Rippington Director. Address: 2 Cedar House, Ancastle Green, Henley On Thames, Oxfordshire, RG9 1UN. DoB: August 1956, British
Roger John Mudd Director. Address: 26 Glenfield Drive, Great Doddington, Wellingborough, Northamptonshire, NN29 7TE. DoB: May 1949, British
George Barrie Reynolds Director. Address: Lyndale 34 New Road, Little Kingshill, Great Missenden, Buckinghamshire, HP16 0EZ. DoB: April 1940, British
Peter Bartle Mynett Jackson Director. Address: Moss Farm Moss Lane, Over Tabley, Knutsford, Cheshire, WA16 0PH. DoB: November 1941, British
Dr Brian Scott Director. Address: High Wood Barn, Rathmell, North Yorkshire, BD24 0JX. DoB: n\a, British
Robert James Cox Director. Address: 4 North Drive, High Legh, Knutsford, Cheshire, WA16 6LX. DoB: May 1950, British
Roger James Bean Secretary. Address: 10 Highwood Close, Marlow, Buckinghamshire, SL7 3PG. DoB:
Alan Denton Mortimer Director. Address: Farthings 249 Greys Road, Henley On Thames, Oxfordshire, RG9 1QN. DoB: February 1950, British
Nicholas John Charles Harris Director. Address: Honeysuckle Cottage, 3 Barnhill Gardens, Marlow, Buckinghamshire, SL7 3HB. DoB: February 1960, British
James David Clifford Dolphin Director. Address: 7 Richmond Avenue, London, SW20 8LA. DoB: January 1959, British
Elizabeth Bond Director. Address: 4 Holly Drive, Aylesbury, Buckinghamshire, HP21 8TZ. DoB: December 1957, Canadian
Nicholas John Charles Harris Director. Address: Honeysuckle Cottage, 3 Barnhill Gardens, Marlow, Buckinghamshire, SL7 3HB. DoB: February 1960, British
Lynda Lee Director. Address: 37 Lowbrook Drive, Maidenhead, Berkshire, SL6 3XS. DoB: January 1959, British
Alastair James Wardrop Director. Address: St Edmunds Thame Road, Great Milton, Oxford, OX44 7NU. DoB: February 1958, British
Anita Valentine Sayer Director. Address: 51 Lyndon Gardens, High Wycombe, Buckinghamshire, HP13 7QJ. DoB: May 1956, British
Robert Philip Lorch Director. Address: Greys Mead, Thame Park Road, Thame, OX9 3PL. DoB: March 1949, British
David John Grey Mcbain Director. Address: Flat 4 Bucklebury Place, Upper Woolhampton, Reading, Berkshire, RG7 5UD. DoB: November 1944, British
Alasdair Douglas Culshaw Director. Address: 20 Old Malt Way, Horsell, Woking, Surrey, GU21 4QD. DoB: June 1952, British
Robert Andrew Croucher Director. Address: 74 St Margarets Grove, Great Kingshill, Buckinghamshire, HP15 6HP. DoB: February 1948, British
Michael Walsh Director. Address: Two Ways, Cuxham Road, Watlington, Oxfordshire, OX9 5JW. DoB: June 1940, British
Geoffrey Spink Director. Address: Fiddlers Green, Clandon Road, West Clandon, Guildford, Surrey, GU4 7TL. DoB: April 1949, British
Keith Stuart Rippington Director. Address: 6 Mercers Meadow, Wendover, Aylesbury, Buckinghamshire, HP22 6RU. DoB: August 1956, British
John Edward Pethers Director. Address: 41 Van Diemens Close, Chinnor, Oxfordshire, OX9 4QE. DoB: November 1954, British
Alan Denton Mortimer Director. Address: Brenham, Western Avenue, Henley On Thames, Oxfordshire, RG9 1JP. DoB: February 1950, British
Jobs in Vws (uk) Ltd vacancies. Career and practice on Vws (uk) Ltd. Working and traineeship
Administrator. From GBP 2000
Electrician. From GBP 1700
Engineer. From GBP 2200
Responds for Vws (uk) Ltd on FaceBook
Read more comments for Vws (uk) Ltd. Leave a respond Vws (uk) Ltd in social networks. Vws (uk) Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Vws (uk) Ltd on google map
Other similar UK companies as Vws (uk) Ltd: Burghead Amenities Association | Rab Co. Ltd | Samda Ltd | Laser Ipl Beauty Ltd | Wellsprings Together Bradford
Vws (uk) Ltd with reg. no. 00327847 has been a part of the business world for 79 years. This particular PLC is located at Windsor Court, Kingsmead Business Park in High Wycombe and their postal code is HP11 1JU. In the past, Vws (uk) Ltd changed the name four times. Until January 17, 2006 it used the business name Veolia Water Systems. Then it used the business name Vivendi Water Systems that was used until January 17, 2006 then the currently used name was accepted. The company is registered with SIC code 36000 - Water collection, treatment and supply. Vws (uk) Limited reported its latest accounts up till 2014-12-31. Its most recent annual return information was released on 2015-08-17. Vws (uk) Limited has been operating in this business for seventy nine years, an achievement not many companies have achieved.
Vivendi Water Systems Ltd is a small-sized vehicle operator with the licence number OF0211622. The firm has one transport operating centre in the country. In their subsidiary in High Wycombe on Lane End, 3 machines are available. The firm directors are Barrie Reynolds, Peter Bartle Mynett Jackson and Robert James Cox.
The trademark of Vws (uk) is "rEcoSMART". It was applied for in January, 2013 and it was published in the journal number 2013-017. The firm is represented by Barker Brettell LLP.
Our data regarding this particular firm's employees implies employment of six directors: Marianne Marie Therese Agez, Martyn Paul Fisher, Neil Vincent Gallagher and 3 other directors who might be found below who started their careers within the company on May 19, 2016, December 31, 2010 and January 4, 2010. Additionally, the director's assignments are continually bolstered by a secretary - Roland Ulric George, from who was selected by this limited company in 2015.
