Corn Exchange Wallingford Ltd
Operation of arts facilities
Corn Exchange Wallingford Ltd contacts: address, phone, fax, email, website, shedule
Address: Corn Exchange Market Place OX10 0EG Wallingford
Phone: +44-1494 7410247
Fax: +44-1535 5386840
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Corn Exchange Wallingford Ltd"? - send email to us!
Registration data Corn Exchange Wallingford Ltd
Register date: 1976-06-08
Register number: 01262114
Type of company: Private Limited Company
Get full report form global database UK for Corn Exchange Wallingford LtdOwner, director, manager of Corn Exchange Wallingford Ltd
Colin Dolton Director. Address: Walter Bigg Way, Wallingford, Oxfordshire, OX10 8FA, England. DoB: n\a, British
John Maelor Evans Director. Address: Market Place, Wallingford, Oxfordshire, OX10 0EG. DoB: November 1947, British
Julie Utley Director. Address: The Murren, Wallingford, Oxfordshire, OX10 9DZ, England. DoB: April 1953, British
Erica Margaret Harley Director. Address: Reading Road, Wallingford, Oxfordshire, OX10 9DS. DoB: June 1953, British
Keith Andrew Yapp Director. Address: Fir Tree Avenue, Wallingford, Oxfordshire, OX10 0NZ, England. DoB: December 1944, British
Julie Diane Grimshaw Director. Address: Market Place, Wallingford, Oxfordshire, OX10 0EG. DoB: February 1966, British
Katie Ann Price Secretary. Address: Fir Tree Avenue, Wallingford, Oxfordshire, OX10 0NZ, England. DoB:
Oliver Nigel Hemming Director. Address: Lloret, Beech Lane, Woodcote, Reading, Berkshire, RG8 0PY. DoB: June 1958, British
Nicholas Morley Director. Address: Portway, Didcot, Oxfordshire, OX11 0BE, England. DoB: October 1971, British
Christine English Director. Address: Market Place, Wallingford, Oxfordshire, OX10 0EG. DoB: April 1956, British
Ralph Michael Shephard Director. Address: Croft Road, Wallingford, Oxfordshire, OX10 0HN. DoB: May 1955, British
John Wright Director. Address: Market Place, Wallingford, Oxfordshire, OX10 0EG. DoB: March 1956, British
Peter Arthur William Smithson Director. Address: Ferry Road, South Stoke, Reading, South Oxon, RG8 0JL. DoB: May 1955, British
John Jones Director. Address: Newnham Green, Crowmarsh Gifford, Wallingford, Oxon, OX10 8EP. DoB: November 1944, British
Christine Ann Storey Secretary. Address: Merton Lodge, 22 Reading Road, Wallingford, Oxfordshire, OX10 9DS. DoB: June 1949, British
Keith Andrew Yapp Director. Address: 28 Fir Tree Avenue, Wallingford, Oxfordshire, OX10 0NZ. DoB: December 1944, British
Christopher Charles Pratt Director. Address: 141 Hambalt Road, Clapham, London, SW4 9EL. DoB: May 1951, British
Nicholas Stephen Morley Director. Address: 77 High Street, Wallingford, Oxfordshire, OX10 0BX. DoB: October 1971, British
Dr Caroline Winifred Mary Bucklow Director. Address: 5 Greenfield Crescent, Wallingford, Oxfordshire, OX10 0PA. DoB: March 1957, British
Philip John Burton Director. Address: Oak House New Road, Wallingford, Oxfordshire, OX10 0AU. DoB: May 1940, British
Dr Kevin Graham Harrison Director. Address: 9 Howbery Farm, Crowmarsh Gifford, Wallingford, Oxfordshire, OX10 8NR. DoB: April 1947, British
Martin Robert Wheatley Director. Address: 58 Papist Way, Cholsey, Oxon, OX10 9QJ. DoB: March 1957, British
Christine Ann Storey Director. Address: Merton Lodge, 22 Reading Road, Wallingford, Oxfordshire, OX10 9DS. DoB: June 1949, British
Andrew John Littlewood Director. Address: 14 Reading Road, Wallingford, Oxfordshire, OX10 9DS. DoB: October 1970, British
David Bruce Simmons Director. Address: 30 Croft Road, Wallingford, Oxfordshire, OX10 0HH. DoB: May 1952, British
Christopher David Harris Director. Address: 10 Wittenham Close, Wallingford, Oxfordshire, OX10 8JY. DoB: December 1945, British
Anthony John Brasher Secretary. Address: Wyands Wood, North Stoke, Wallingford, Oxfordshire, OX10 6BD. DoB: n\a, English
Jean Gibson Director. Address: 30 Croft Road, Wallingford, Oxfordshire, OX10 0HH. DoB: April 1955, British
Kenneth Bertram Castle Director. Address: 4 Winterbrook Lane, Wallingford, Oxfordshire, OX10 9EJ. DoB: June 1931, British
Malcolm Hoban Delve Director. Address: The Moorings 99 St Helens Avenue, Benson, Wallingford, Oxfordshire, OX10 6RU. DoB: January 1928, British
Jack Neville Hensley Secretary. Address: The Cottage, Lime Tree Road, Goring, Oxfordshire, RG8 9EY. DoB: September 1928, British
Edward Ernest Hobday Director. Address: Bridge House Thames Street, Wallingford, Oxfordshire, OX10 0BH. DoB: September 1936, British
Beryl Doreen Blinko Secretary. Address: 20 The Murren, Winterbrook, Wallingford, Oxfordshire, OX10 9DZ. DoB: n\a, British
John Clifford Atwell Director. Address: 35 Croft Road, Wallingford, Oxfordshire, OX10 0HN. DoB: November 1921, British
John Warburton Director. Address: 45 Wallingford Road, Cholsey, Wallingford, Oxfordshire, OX10 9LG. DoB: February 1941, British
Dennis Wood Director. Address: Chez D Jou, Brightwell Cum Sotwell, Wallingford, Oxfordshire, OX10 0RG. DoB: December 1926, British
Keith Andrew Yapp Director. Address: Riverside, Burcot, Abingdon, Oxfordshire, OX14 3DJ. DoB: December 1944, British
Jobs in Corn Exchange Wallingford Ltd vacancies. Career and practice on Corn Exchange Wallingford Ltd. Working and traineeship
Manager. From GBP 2200
Project Planner. From GBP 3400
Other personal. From GBP 1300
Project Planner. From GBP 2500
Controller. From GBP 2100
Cleaner. From GBP 1000
Other personal. From GBP 1200
Carpenter. From GBP 2100
Responds for Corn Exchange Wallingford Ltd on FaceBook
Read more comments for Corn Exchange Wallingford Ltd. Leave a respond Corn Exchange Wallingford Ltd in social networks. Corn Exchange Wallingford Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Corn Exchange Wallingford Ltd on google map
Other similar UK companies as Corn Exchange Wallingford Ltd: Agl Nominees Limited | Baroque (ripon) Ltd | Stuart Wright Funeral Service Limited | Leigh Consultancy Limited | Polished Auto Detailers Limited
Corn Exchange Wallingford began its operations in 1976 as a PLC registered with number: 01262114. This particular business has been operating with great success for 40 years and the present status is active. This firm's head office is located in Wallingford at Corn Exchange. Anyone could also find the firm utilizing its area code of OX10 0EG. The current name is Corn Exchange Wallingford Ltd. This firm former customers may remember the company as Sinodun Players, which was in use up till 2016-08-30. This firm is classified under the NACe and SiC code 90040 - Operation of arts facilities. Corn Exchange Wallingford Limited reported its latest accounts for the period up to 2015-05-31. The latest annual return was filed on 2016-05-31. It's been fourty years for Corn Exchange Wallingford Limited in this field of business, it is still in the race and is an object of envy for it's competition.
When it comes to this specific enterprise's employees directory, since 2015 there have been seven directors including: Colin Dolton, John Maelor Evans and Julie Utley. Furthermore, the director's duties are continually bolstered by a secretary - Katie Ann Price, from who was hired by the firm in August 2009.
