Vws (uk) Ltd
Water collection, treatment and supply
Contacts of Vws (uk) Ltd: address, phone, fax, email, website, working hours
Address: Windsor Court Kingsmead Business Park HP11 1JU High Wycombe
Phone: +44-1464 8114746 +44-1464 8114746
Fax: +44-1371 3829528 +44-1371 3829528
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Vws (uk) Ltd"? - Send email to us!
Registration data Vws (uk) Ltd
Get full report from global database of The UK for Vws (uk) Ltd
Addition activities kind of Vws (uk) Ltd
2369. Girl's and children's outerwear, nec
20489910. Frozen pet food (except dog and cat)
38420418. Trusses, orthopedic and surgical
40110000. Railroads, line-haul operating
50320501. Cinders
50659904. Tapes, audio and video recording
83220603. Multi-service center
Owner, director, manager of Vws (uk) Ltd
Director - Marianne Marie Therese Agez. Address: Kingsmead Business Park, High Wycombe, Buckinghamshire, HP11 1JU. DoB: September 1959, French
Secretary - Roland Ulric George. Address: Kingsmead Business Park, High Wycombe, Buckinghamshire, HP11 1JU. DoB:
Director - Martyn Paul Fisher. Address: Moorend Lane, Thame, Oxon, OX9 3BQ, United Kingdom. DoB: August 1961, British
Director - Neil Vincent Gallagher. Address: Kingsmead Business Park, High Wycombe, Buckinghamshire, HP11 1JU, England. DoB: May 1963, British
Director - Nora Ikene. Address: Kingsmead Business Park, High Wycombe, Buckinghamshire, HP11 1JU, England. DoB: November 1969, British
Director - Sunil Kumar Lakhenpaul. Address: 31 Rue Des Fonds Huguenot, Vaucresson, Ile De France, 92420, FOREIGN, France. DoB: December 1961, British
Director - Philip Andrew Chattle. Address: 13 Manor Road, Wendover, Aylesbury, Buckinghamshire, HP22 6HL. DoB: February 1958, British
Director - Frederic Gerard Thery. Address: Kingsmead Business Park, High Wycombe, Buckinghamshire, HP11 1JU, England. DoB: August 1970, French
Director - Philip John Addington. Address: Kingsmead Business Park, High Wycombe, Buckinghamshire, HP11 1JU, England. DoB: November 1960, British
Director - Dr Ian Robert Stewart. Address: Main Street, Akeley, Buckinghamshire, MK18 5HR. DoB: February 1959, British
Secretary - Tobias Ulf Helmut Schumacher. Address: Brook House, Hammingden Lane, Highbrook, West Sussex, RH17 6SR. DoB: December 1973, British
Director - Jean Michel Herrewyn. Address: 8 Rue Eugene Flachat, Paris, 75017, FOREIGN, France. DoB: February 1961, French
Secretary - Roger James Bean. Address: 10 Highwood Close, Marlow, Buckinghamshire, SL7 3PG. DoB:
Secretary - Robert James Cox. Address: 27b The Parade, Bourne End, Buckinghamshire, SL8 5SB. DoB: May 1950, British
Director - Keith Stuart Rippington. Address: 2 Cedar House, Ancastle Green, Henley On Thames, Oxfordshire, RG9 1UN. DoB: August 1956, British
Director - Roger John Mudd. Address: 26 Glenfield Drive, Great Doddington, Wellingborough, Northamptonshire, NN29 7TE. DoB: May 1949, British
Director - George Barrie Reynolds. Address: Lyndale 34 New Road, Little Kingshill, Great Missenden, Buckinghamshire, HP16 0EZ. DoB: April 1940, British
Director - Peter Bartle Mynett Jackson. Address: Moss Farm Moss Lane, Over Tabley, Knutsford, Cheshire, WA16 0PH. DoB: November 1941, British
Director - Dr Brian Scott. Address: High Wood Barn, Rathmell, North Yorkshire, BD24 0JX. DoB: n\a, British
Director - Robert James Cox. Address: 4 North Drive, High Legh, Knutsford, Cheshire, WA16 6LX. DoB: May 1950, British
Secretary - Roger James Bean. Address: 10 Highwood Close, Marlow, Buckinghamshire, SL7 3PG. DoB:
Director - Alan Denton Mortimer. Address: Farthings 249 Greys Road, Henley On Thames, Oxfordshire, RG9 1QN. DoB: February 1950, British
Director - Nicholas John Charles Harris. Address: Honeysuckle Cottage, 3 Barnhill Gardens, Marlow, Buckinghamshire, SL7 3HB. DoB: February 1960, British
Director - James David Clifford Dolphin. Address: 7 Richmond Avenue, London, SW20 8LA. DoB: January 1959, British
Director - Elizabeth Bond. Address: 4 Holly Drive, Aylesbury, Buckinghamshire, HP21 8TZ. DoB: December 1957, Canadian
Director - Nicholas John Charles Harris. Address: Honeysuckle Cottage, 3 Barnhill Gardens, Marlow, Buckinghamshire, SL7 3HB. DoB: February 1960, British
Director - Lynda Lee. Address: 37 Lowbrook Drive, Maidenhead, Berkshire, SL6 3XS. DoB: January 1959, British
Director - Alastair James Wardrop. Address: St Edmunds Thame Road, Great Milton, Oxford, OX44 7NU. DoB: February 1958, British
Director - Anita Valentine Sayer. Address: 51 Lyndon Gardens, High Wycombe, Buckinghamshire, HP13 7QJ. DoB: May 1956, British
Director - Robert Philip Lorch. Address: Greys Mead, Thame Park Road, Thame, OX9 3PL. DoB: March 1949, British
Director - David John Grey Mcbain. Address: Flat 4 Bucklebury Place, Upper Woolhampton, Reading, Berkshire, RG7 5UD. DoB: November 1944, British
Director - Alasdair Douglas Culshaw. Address: 20 Old Malt Way, Horsell, Woking, Surrey, GU21 4QD. DoB: June 1952, British
Director - Robert Andrew Croucher. Address: 74 St Margarets Grove, Great Kingshill, Buckinghamshire, HP15 6HP. DoB: February 1948, British
Director - Michael Walsh. Address: Two Ways, Cuxham Road, Watlington, Oxfordshire, OX9 5JW. DoB: June 1940, British
Director - Geoffrey Spink. Address: Fiddlers Green, Clandon Road, West Clandon, Guildford, Surrey, GU4 7TL. DoB: April 1949, British
Director - Keith Stuart Rippington. Address: 6 Mercers Meadow, Wendover, Aylesbury, Buckinghamshire, HP22 6RU. DoB: August 1956, British
Director - John Edward Pethers. Address: 41 Van Diemens Close, Chinnor, Oxfordshire, OX9 4QE. DoB: November 1954, British
Director - Alan Denton Mortimer. Address: Brenham, Western Avenue, Henley On Thames, Oxfordshire, RG9 1JP. DoB: February 1950, British
Jobs in Vws (uk) Ltd, vacancies. Career and training on Vws (uk) Ltd, practic
Now Vws (uk) Ltd have no open offers. Look for open vacancies in other companies
-
Registry Officer (High Wycombe)
Region: High Wycombe
Company: Buckinghamshire New University
Department: N\A
Salary: £28,122
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Senior Lecturer/Reader in Digital and Embedded Systems - Grade 9 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Department of Electrical Engineering and Electronics
Salary: £51,260 to £63,009 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Research Associate x 2 (London)
Region: London
Company: Imperial College London
Department: Department of Mechanical Engineering
Salary: £36,800 to £44,220
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Metallurgy and Minerals Technology
-
Lecturer – Land Based (Moulton)
Region: Moulton
Company: Moulton College
Department: N\A
Salary: £24,030 to £35,959 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture
-
Research Fellow in Electrical Machines Thermal Management and Control - Fixed Term Contract (Bath)
Region: Bath
Company: University of Bath
Department: Mechanical Engineering
Salary: £39,992 rising to £47,722
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Student Services Centre Team Leader (2 Posts Available) (Leicester)
Region: Leicester
Company: University of Leicester
Department: Student and Academic Services
Salary: £26,829 to £31,076 per annum (grade 6).
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Chair in Child Health/Honorary Consultant in Paediatrics (Leicester)
Region: Leicester
Company: University of Leicester
Department: College of Medicine, Biological Sciences and Psychology
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Teaching Fellow (Automotive Engineering) - Fixed Term Contract (Bath)
Region: Bath
Company: University of Bath
Department: Mechanical Engineering
Salary: £39,324 rising to £46,924
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering
-
Data Coordination Biocurator (Hinxton)
Region: Hinxton
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grading:5 (monthly salary starting at £2,552 after tax).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Other Biological Sciences,Computer Science,Information Systems
-
Research Associate (Chemometrics) (London)
Region: London
Company: Imperial College London
Department: Surgery and Cancer/Computational and Systems Medicine/Medicine
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
Professor / Reader in Developing Scotland’s Education System of the Future (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: School of Education
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Other Social Sciences,Education Studies (inc. TEFL),Education Studies
-
PhD Studentship: Solving Fuel Cell Degradation Issues to Achieve High Efficiency Combined Heat and Power Generation (London)
Region: London
Company: Imperial College London
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Other Physical Sciences,Mathematics and Statistics,Mathematics
Responds for Vws (uk) Ltd on Facebook, comments in social nerworks
Read more comments for Vws (uk) Ltd. Leave a comment for Vws (uk) Ltd. Profiles of Vws (uk) Ltd on Facebook and Google+, LinkedIn, MySpaceLocation Vws (uk) Ltd on Google maps
Other similar companies of The United Kingdom as Vws (uk) Ltd: Waste Away (wiltshire) Limited | Castlefort Ltd | Johnsons Recycling Limited | Rof Environmental Services | Rj Skip Hire Ltd
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.
Vws (uk) Ltd is a domestic stock company, located in High Wycombe, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Windsor Court Kingsmead Business Park HP11 1JU High Wycombe. Vws (uk) Ltd was registered on 1937-05-14. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 319,000 GBP, sales per year - more 338,000 GBP. Vws (uk) Ltd is Private Limited Company.
The main activity of Vws (uk) Ltd is Water supply, sewerage, waste management and, including 7 other directions. Director of Vws (uk) Ltd is Marianne Marie Therese Agez, which was registered at Kingsmead Business Park, High Wycombe, Buckinghamshire, HP11 1JU. Products made in Vws (uk) Ltd were not found. This corporation was registered on 1937-05-14 and was issued with the Register number 00327847 in High Wycombe, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Vws (uk) Ltd, open vacancies, location of Vws (uk) Ltd on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024