Wolseley Centers Limited

All UK companiesActivities of extraterritorial organisations and otherWolseley Centers Limited

Dormant Company

Wolseley Centers Limited contacts: address, phone, fax, email, website, shedule

Address: Parkview 1220 Arlington Business Park RG7 4GA Theale

Phone: +44-1460 7497589

Fax: +44-1460 7497589

Email: n\a

Website:

Shedule:

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

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

Registration data Wolseley Centers Limited

Register date: 1973-06-14

Register number: 01118466

Type of company: Private Limited Company

Get full report form global database UK for Wolseley Centers Limited

Owner, director, manager of Wolseley Centers Limited

Katherine Mccormick Secretary. Address: Arlington Business Park, Theale, Reading, RG7 4GA, United Kingdom. DoB:

Robert Andrew Ross Smith Director. Address: Arlington Business Park, Theale, Reading, RG7 4GA, United Kingdom. DoB: April 1970, British

Graham Middlemiss Secretary. Address: Arlington Business Park, Theale, Reading, RG7 4GA, United Kingdom. DoB:

Tom Brophy Secretary. Address: Parkview 1220, Arlington Business Park, Theale, Reading , RG7 4GA. DoB:

Alison Drew Secretary. Address: Parkview 1220, Arlington Business Park, Theale, Reading , RG7 4GA. DoB: n\a, British

Mark Jonathan White Secretary. Address: 38 Grange Close, Church Road Nascot Wood, Watford, Hertfordshire, WD17 4HQ. DoB: June 1960, British

Mark Jonathan White Director. Address: Hawthorn House, 2 Wards Drive, Sarratt, Rickmansworth, Herts, WD3 6AE. DoB: June 1960, British

Edward Geoffrey Parker Director. Address: The Homestead, 133 Malvern Road, Worcester, WR2 4LN. DoB: October 1967, British

David Anthony Branson Secretary. Address: 32 Chestnut Drive, Shenstone, Lichfield, Staffordshire, WS14 0JH. DoB: June 1942, British

Adrian John Bushnell Director. Address: 138 Goddard Way, Saffron Walden, Essex, CB10 2ED. DoB: March 1964, British

Ian Michael Burton Director. Address: Five Oaks Green Meadows, Homme Green, Ross On Wye, Herefordshire, HR9 7RE. DoB: April 1959, British

Stephen Paul Webster Director. Address: Parkview 1220, Arlington Business Park, Theale, Reading , RG7 4GA. DoB: November 1952, British

David Anthony Branson Director. Address: 32 Chestnut Drive, Shenstone, Lichfield, Staffordshire, WS14 0JH. DoB: June 1942, British

William Tudor Powell Director. Address: Foye House, Cliffords Mesne, Newent, Gloucestershire, GL18 1JN. DoB: May 1942, British

Richard Ireland Director. Address: 10 Catherine Drive, Sutton Coldfield, West Midlands, B73 6AX. DoB: December 1933, British

Jobs in Wolseley Centers Limited vacancies. Career and practice on Wolseley Centers Limited. Working and traineeship

Carpenter. From GBP 2400

Other personal. From GBP 1200

Electrician. From GBP 1800

Administrator. From GBP 2200

Assistant. From GBP 1900

Project Co-ordinator. From GBP 1600

Other personal. From GBP 1200

Responds for Wolseley Centers Limited on FaceBook

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

Address Wolseley Centers Limited on google map

Other similar UK companies as Wolseley Centers Limited: Mus Utility Services Limited | Zomar Developments Limited | Loveden Consultancy Ltd | Pennine Logistical Solutions Ltd | Local Electrical Services Limited

Wolseley Centers Limited is a Private Limited Company, located in Parkview 1220, Arlington Business Park , Theale. The zip code is RG7 4GA The enterprise 's been 43 years on the British market. The business Companies House Reg No. is 01118466. The company changed its registered name three times. Up till 2004 this company has delivered the services it's been known for as Wolseley Uk but now this company is registered under the name Wolseley Centers Limited. The enterprise SIC code is 99999 , that means Dormant Company. Friday 31st July 2015 is the last time account status updates were filed.

The company owns one restaurant or cafe. Its FHRSID is 78312. It reports to Central Bedfordshire and its last food inspection was carried out on Thursday 14th March 2013 in Unit 5, Badgers Rise, MK43 0YL. 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: 5 for hygiene, 5 for its structural management and 5 for confidence in management.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Southampton City Council, with over 887 transactions from worth at least 500 pounds each, amounting to £1,184,779 in total. The company also worked with the Derbyshire County Council (3 transactions worth £3,754 in total) and the Gateshead Council (1 transaction worth £-1,223 in total). Wolseley Centers was the service provided to the Derbyshire County Council Council covering the following areas: Goods Received/invoice Rec'd A/c, Input Vat and Equipment was also the service provided to the Southampton City Council Council covering the following areas: Supplies & Services, Materials - Work Order Use and Stores - Work Order Use.

Presently, the following firm hires a solitary managing director: Robert Andrew Ross Smith, who was designated to this position in 2010. Since 2002 Mark Jonathan White, age 56 had been responsible for a variety of tasks within this firm up to the moment of the resignation in 2007. What is more another director, specifically Edward Geoffrey Parker, age 49 gave up the position in 2002. To increase its productivity, since the appointment on 2015-07-31 this firm has been utilizing the skills of Katherine Mccormick, who has been concerned with maintaining the company's records. At least one limited company has been appointed as a director, specifically Wolseley Directors Limited.