Weblight Limited

All UK companiesManufacturingWeblight Limited

Repair of electrical equipment

Weblight Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 1 Netherfield Lane Stanstead Abbotts SG12 8HE Ware

Phone: +44-1494 7561584

Fax: +44-1494 7561584

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Weblight Limited"? - send email to us!

Weblight Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Weblight Limited.

Registration data Weblight Limited

Register date: 1970-02-04

Register number: 00971613

Type of company: Private Limited Company

Get full report form global database UK for Weblight Limited

Owner, director, manager of Weblight Limited

Terence Albert Dean Director. Address: Pindar Road, Hoddesdon, Hertfordshire, EN11 0DX, England. DoB: May 1959, British

Thomas Walter David Webster Director. Address: Netherfield Lane, Stanstead Abbotts, Ware, Hertfordshire, SG12 8HE. DoB: July 1961, British

Nikola Susan Thompson Director. Address: Netherfield Lane, Stanstead Abbotts, Ware, Hertfordshire, SG12 8HE. DoB: November 1962, British

Paul Robert Wade Director. Address: Netherfield Lane, Stanstead Abbotts, Ware, Hertfordshire, SG12 8HE. DoB: January 1968, British

Robert Michael Thompson Secretary. Address: Netherfield Lane, Stanstead Abbotts, Ware, Hertfordshire, SG12 8HE. DoB:

John Terry Cotton Director. Address: Netherfield Lane, Stanstead Abbotts, Ware, Hertfordshire, SG12 8HE, England. DoB: August 1971, British

Ashley Brendon George West Director. Address: Wildernesse Avenue, Sevenoaks, Kent, TN15 0EA, England. DoB: April 1944, British

Graham Oliver Director. Address: Netherfield Lane, Stanstead Abbotts, Ware, Hertfordshire, SG12 8HE, England. DoB: January 1955, British

William Lister Leslie Welch Director. Address: 36a Postwood Green, Hertford Heath, Hertford, SG13 7QJ. DoB: December 1962, British

Steven Alexander Waterhouse Director. Address: Lark Rise, Chalk Lane, Hyde Heath, Buckinghamshire, HP6 5SA. DoB: August 1954, British

Michael Thomas Harrington Director. Address: Little Oakley, Thame Road, Longwick, Princes Risborough, Bucks, HP27 9SW. DoB: October 1950, British

Robert Miller Wood Director. Address: 47 Walton Road, Ware, Hertfordshire, SG12 9PF. DoB: n\a, Other

Clive Denis Jackson Director. Address: 130 Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JD. DoB: November 1963, British

Adrian Paul Cooke Director. Address: 14 Freman Drive, Buntingford, Hertfordshire, SG9 9TD. DoB: February 1957, British

Robert Miller Wood Secretary. Address: 47 Walton Road, Ware, Hertfordshire, SG12 9PF. DoB: n\a, Other

John William Green Director. Address: Ashlea Church Street, Wistow, Huntingdon, Cambridgeshire, PE28 2QE. DoB: May 1943, British

Steven Donald Risley Secretary. Address: 36 Kings Walden Rise, Stevenage, Hertfordshire, SG2 0JX. DoB:

Trevor Martin Director. Address: 28 West Park Road, Bramhall, Stockport, Cheshire, SK7 3JX. DoB: December 1948, British

Robert Michael Thompson Director. Address: The Castle House, Anstey, Buntingford, Hertfordshire, SG9 0EU. DoB: n\a, British

John Edward Lacey Director. Address: Orchard Cottage Green Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0QA. DoB: October 1947, British

Alan Geoffrey Poole Director. Address: 1 Five Oaks, Caddington, Luton, Bedfordshire, LU1 4JD. DoB: September 1947, British

Neil Cooper Director. Address: The Thatch Butts Green, Nr Clavering, Saffron Walden, Essex, CB11 4RT. DoB: March 1936, British

Donald John Ellis Secretary. Address: 31 Warren Way, Digswell, Welwyn, Hertfordshire, AL6 0DQ. DoB: May 1936, British

David Charles Webster Director. Address: Marshalls, Marshalls Lane, High Cross, Ware, Hertfordshire, SG11 1AJ. DoB: January 1935, British

Alan James Sewell Secretary. Address: 16 The Avenue, Bengeo, Hertford, Hertfordshire, SG14 3DR. DoB: n\a, British

Donald John Ellis Director. Address: 31 Warren Way, Digswell, Welwyn, Hertfordshire, AL6 0DQ. DoB: May 1936, British

Monika Martha Webster Director. Address: Marshalls Marshalls Lane, High Cross, Ware, Hertfordshire, SG11 1AJ. DoB: October 1940, British

Jobs in Weblight Limited vacancies. Career and practice on Weblight Limited. Working and traineeship

Carpenter. From GBP 2600

Plumber. From GBP 1600

Assistant. From GBP 1500

Administrator. From GBP 2000

Project Planner. From GBP 2500

Assistant. From GBP 1800

Helpdesk. From GBP 1200

Other personal. From GBP 1400

Responds for Weblight Limited on FaceBook

Read more comments for Weblight Limited. Leave a respond Weblight Limited in social networks. Weblight Limited on Facebook and Google+, LinkedIn, MySpace

Address Weblight Limited on google map

Other similar UK companies as Weblight Limited: Arp Europe Limited | Ivorex Gruppe Limited | Lomond Ventures (122) Limited | Real Difference Ltd | The Urban Rajah Limited

Weblight Limited can be gotten hold of Unit 1 Netherfield Lane, Stanstead Abbotts in Ware. The firm zip code is SG12 8HE. Weblight has been actively competing in this business since it was registered in 1970. The firm Companies House Reg No. is 00971613. This business is registered with SIC code 33140 and has the NACE code: Repair of electrical equipment. 31st March 2015 is the last time the company accounts were reported. It's been fourty six years for Weblight Ltd on this market, it is still strong and is an object of envy for the competition.

With 28 job advert since 2015-01-20, the enterprise has been one of the most active employers on the job market. Recently, it was recruiting job candidates in Bath, Falkirk and Manchester. As of yet, they have looked for applicants for the Electricians Mate posts. More details on recruitment and the job vacancy is provided in particular job offers.

There is a number of four directors employed by the following firm at the current moment, namely Terence Albert Dean, Thomas Walter David Webster, Nikola Susan Thompson and Nikola Susan Thompson who have been performing the directors tasks since 2016.