Wales & West Utilities Limited
Distribution of gaseous fuels through mains
Contacts of Wales & West Utilities Limited: address, phone, fax, email, website, working hours
Address: Wales & West House Spooner Close Coedkernew NP10 8FZ Newport
Phone: +44-1363 1056030 +44-1363 1056030
Fax: +44-1363 1056030 +44-1363 1056030
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Wales & West Utilities Limited"? - Send email to us!
Registration data Wales & West Utilities Limited
Get full report from global database of The UK for Wales & West Utilities Limited
Addition activities kind of Wales & West Utilities Limited
289200. Explosives
10610401. Scheelite mining
22119903. Basket weave fabrics, cotton
25150201. Bedsprings, assembled
29510000. Asphalt paving mixtures and blocks
36310000. Household cooking equipment
76990904. Fishing equipment repair
81110100. Specialized legal services
Owner, director, manager of Wales & West Utilities Limited
Director - Grant Hawkins. Address: Wales & West House, Spooner Close Coedkernew, Newport, South Wales, NP10 8FZ. DoB: January 1948, British
Secretary - Paul Millar. Address: Wales & West House, Spooner Close Coedkernew, Newport, South Wales, NP10 8FZ. DoB:
Director - Neil Stuart Henson. Address: Woodcroft Lane, Woodcroft, Chepstow, Gwent, NP16 7PZ, Wales. DoB: June 1963, British
Director - Hing Lam Kam. Address: Block 2 Estoril Court, 55 Garden Road, Hong Kong, Hong Kong, Hong Kong. DoB: October 1946, Chinese
Director - Charles Chao Chung Tsai. Address: Kennedy Road, Hong Kong, Hong Kong, Hong Kong. DoB: July 1957, Canadian
Director - Edmond Tak Chuen Ip. Address: 10/F Park Place, No7 Tai Tam Reservoir Road, Hong Kong, Hong Kong, Hong Kong. DoB: June 1962, British
Director - Wendy Wai Che Tong Barnes. Address: S, 7 Boyce Road Jardine's Lookout, Hong Kong, Hong Kong, Hong Kong. DoB: September 1960, British
Director - Andrew John Hunter. Address: Stewart Terrace, 81-95 Peak Road The Peak, Hong Kong, Hong Kong, Hong Kong. DoB: October 1958, British
Director - Loi Shun Chan. Address: 10 Harcourt Road, Hong Kong, China. DoB: August 1962, Chinese
Director - Neil Douglas Mcgee. Address: Rue Du Marche-Aux-Herbes, Luxembourg L-1728, Luxembourg, Luxembourg. DoB: October 1951, Australian
Director - Duncan Nicholas Macrae. Address: 2 Queen's Road Central, Hong Kong, Hong Kong. DoB: September 1970, British
Director - Michael James Pavia. Address: Wales & West House, Spooner Close Coedkernew, Newport, South Wales, NP10 8FZ. DoB: October 1946, British
Director - Graham Winston Edwards. Address: Wales & West House, Spooner Close Coedkernew, Newport, South Wales, NP10 8FZ. DoB: January 1954, British
Director - Sui See Yuen. Address: Kennedy Road, Hong Kong, China, Hong Kong, China. DoB: December 1950, British
Director - David Rocyn Rees. Address: Floor Berkeley Square House, Berkeley Square, London, W1J 6BX, England. DoB: April 1959, British
Director - Kevin Ian Whiteman. Address: Wales & West House, Spooner Close Coedkernew, Newport, South Wales, NP10 8FZ. DoB: December 1956, British
Director - Mark William Braithwaite. Address: Wales & West House, Spooner Close Coedkernew, Newport, South Wales, NP10 8FZ. DoB: November 1965, British
Director - Simon Richard Constable Ellis. Address: Wales & West House, Spooner Close Coedkernew, Newport, South Wales, NP10 8FZ. DoB: February 1967, British
Director - Robert Edward Verrion. Address: Wales & West House, Spooner Close Coedkernew, Newport, South Wales, NP10 8FZ. DoB: October 1952, British
Director - Dr Andreas Hermann Kottering. Address: Dulwich Village, London, SE21 7AQ. DoB: August 1963, German
Director - Robert John Gregor. Address: 36 Westmoreland Road, Barnes, London, SW13 9RY. DoB: May 1969, British
Director - Roderick John Gadsby. Address: Primrose Gardens, London, NW3 4UJ. DoB: May 1969, British
Director - Frederic Olivier Michel-verdier. Address: Flat 6, 61-62 Leinster Square, London, W2 4PS. DoB: October 1968, French
Director - Manoj Mehta. Address: 9 Summerlee Avenue, London, N2 9QP. DoB: March 1970, British
Director - Edward Thomas Beckley. Address: Friars Lane, Hatfield Heath, Bishops Stortford, Hertfordshire, CM22 7AP, United Kingdom. DoB: June 1975, British
Director - Charles Lynam. Address: 130 Bickenhall Mansions, Bickenhall Street, London, W1U 6BT. DoB: December 1968, Australian
Director - James Dickson. Address: 6 William Street, Abbotsford, Victoria 3067, Australia. DoB: April 1969, Australian
Director - Martin Wayne Baggs. Address: 51 Southwick Street, Southwick, East Sussex, BN42 4TH. DoB: February 1965, British
Director - Alan Kadic. Address: 190 Brookdale Avenue, Toronto, Ontario M5m 1ps, Canada. DoB: May 1971, Canadian
Director - Peter Szymon Antolik. Address: 81 Regina Road, London, N4 3PT. DoB: December 1968, British
Director - Anthony Raymond Clamp. Address: 9 Devonshire Park, Reading, Berkshire, RG2 7DX. DoB: June 1959, British
Director - David William Owens. Address: The Garden House, Marlow Bridge Lane, Marlow, Buckinghamshire, SL7 1RH. DoB: April 1952, British
Director - Christopher Robert Koski. Address: 174 Woburn Avenue, Toronto, Ontario M5m 1k7, M5M IK7, Canada. DoB: May 1970, Canadian
Director - Martin Stephen William Stanley. Address: Pytches Road, Woodbridge, Suffolk, IP12 1EX. DoB: June 1963, British
Director - Steven John Bickerton. Address: 40 Upper Beach Street, Balgowlah, Nsw 2093, Australia. DoB: March 1967, Australian
Director - Duncan Whyte. Address: 4 Victoria Crescent, Kilsyth, Lanarkshire, G65 9BJ. DoB: July 1946, British
Director - Philip Stuart Garling. Address: 28 Darling Point Road, Darling Point, New South Wales 2027, Australia. DoB: October 1953, Australian
Director - Charles John Gore Hazelwood. Address: Bentley Lodge, Normans Lane Higher Whitley, Warrington, Cheshire, WA4 4PY. DoB: July 1963, British
Director - Graeme Bevans. Address: 5 Bristol Street, Surrey Hills, Victoria 3127, Australia. DoB: March 1958, Australian
Director - James Stuart Craig. Address: C/O Macquarie Bank, Level 25 City Point, No.1 Ropemaker Street, London, EC2Y 9HD. DoB: August 1965, Australian
Director - Richard James Howes. Address: 14 Clarence Street, Balgowlah, New South Wales 2093, Australia. DoB: September 1970, Australian
Director - Wayne Anthony Leamon. Address: 2 Montolieu Gardens, London, SW15 6PB. DoB: December 1960, Australian
Director - Ross Edward Sayers. Address: Apartment 4, 4-12 Queen Annes Gate, London, SW1H 9AA. DoB: September 1941, New Zealand
Director - Graeme Francis Bevans. Address: 5 Bristol Street, Surrey Hills, Victoria 3127, Australia. DoB: March 1958, Australian
Director - Stephen John Box. Address: Great Dewlands, Dewlands Hill, Rotherfield, East Sussex, TN6 3RU. DoB: September 1950, British
Director - James Dickson. Address: 6 William Street, Abbotsford, Victoria 3067, Australia. DoB: April 1969, Australian
Director - Howard Charles Higgins. Address: Church Farm, Glasshouse Lane Hockley Heath, Solihull, West Midlands, B94 6PU. DoB: March 1953, British
Secretary - Christopher John Talbot. Address: 18 Somerleyton Avenue, Kidderminster, Worcestershire, DY10 3AS. DoB:
Director - Christopher Train. Address: 10 Denton Croft, Dorridge, Solihull, West Midlands, B93 8SE. DoB: October 1960, British
Director - Alison Barbara Kay. Address: The Old Forge, Church Lane, Bearley, Stratford, CV37 0SL. DoB: May 1964, British
Director - Steven John Holliday. Address: Waterside House, 35 North Wharf Road, London, W2 1NW. DoB: October 1956, British
Director - Ian Davis. Address: Wood Crest, Lower Littleworth, Ambelrey, Gloucestershire, GL5 5AW. DoB: January 1958, British
Director - Colin Buck. Address: 8 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HA. DoB: August 1949, British
Director - Mark Robert Fairbairn. Address: The Old Forge, Church Lane Bearley, Stratford Upon Avon, CV37 0SL. DoB: November 1958, British
Director - James Christopher O'sullivan. Address: 187 Longdon Road, Knowle, Solihull, West Midlands, B93 9HY. DoB: May 1959, British
Director - Andrew Peter Durrant. Address: 25 Grimwade Close, Brantham, Manningtree, Essex, CO11 1QY. DoB: n\a, British
Director - Richard Anthony Eves. Address: 20 Warley Rise, Tilehurst, Reading, Berkshire, RG31 6FR. DoB: n\a, British
Jobs in Wales & West Utilities Limited, vacancies. Career and training on Wales & West Utilities Limited, practic
Now Wales & West Utilities Limited have no open offers. Look for open vacancies in other companies
-
NIHR Academic Clinical Lecturer in General Practice (Leeds)
Region: Leeds
Company: University of Leeds
Department: Leeds Institute of Health Sciences (LIHS)
Salary: £63,733 to £82,616 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy
-
Senior Technician (Set Construction Workshop) (Bournemouth)
Region: Bournemouth
Company: Arts University Bournemouth
Department: Media and Performance
Salary: £29,799 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: Other,Property and Maintenance
-
Assistant Director: Operations and User Services (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Library
Salary: £49,772 to £55,998
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,Senior Management
-
Senior Admissions Assistant (Hull)
Region: Hull
Company: University of Hull
Department: Admissions Service
Salary: £21,220 to £24,565 per annum (pro-rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Marie Curie Early Stage Researcher - Lattice Boltzmann Modelling of Water Transport in Hydrates Agglomerates (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Physics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Chemical Engineering
-
Research Assistant (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Arts, Humanities and Social Sciences - Philosophy
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History,Philosophy
-
Lecturer – Work Based Learning (London)
Region: London
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies
-
Project Manager (Swansea)
Region: Swansea
Company: Swansea University
Department: Medical School
Salary: £39,324 to £46,924 per annum (pro-rata to £15,730 - £18,770 per annum) together with USS benefits. Grade 9.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Other
-
UFP Tutor - Economics (Cambridge)
Region: Cambridge
Company: Bell
Department: N\A
Salary: £30.89 to £40.47 per hour
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Postdoctoral Researcher in Visible/Near-IR Astronomical Instrumentation (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Physics (Astrophysics)
Salary: £39,324 to £46,924 Grade 8 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering
-
Lecturer in Dementia Research (London)
Region: London
Company: Imperial College London
Department: Department of Medicine
Salary: £46,970 to £58,420 pa.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
PhD Studentship in Plasticity Theory (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Chemical Engineering,Metallurgy and Minerals Technology
Responds for Wales & West Utilities Limited on Facebook, comments in social nerworks
Read more comments for Wales & West Utilities Limited. Leave a comment for Wales & West Utilities Limited. Profiles of Wales & West Utilities Limited on Facebook and Google+, LinkedIn, MySpaceLocation Wales & West Utilities Limited on Google maps
Other similar companies of The United Kingdom as Wales & West Utilities Limited: Mo3 Power Projects Limited | Rugby Solar Limited | Renewableni Limited | Wke Services Ltd | Midland Lighting Services Limited
This firm known as Wales & West Utilities has been established on 2004-02-17 as a Private Limited Company. This firm head office is contacted at Newport on Wales & West House, Spooner Close Coedkernew. Should you have to get in touch with the company by mail, the postal code is NP10 8FZ. The office registration number for Wales & West Utilities Limited is 05046791. The company's name is Wales & West Utilities Limited. This firm former associates may remember this company as Blackwater 2, which was in use until 2005-06-01. This firm SIC code is 35220 and their NACE code stands for Distribution of gaseous fuels through mains. The firm's most recent financial reports were submitted for the period up to 2014-12-30 and the most recent annual return was released on 2016-02-17. It's been 12 years for Wales & West Utilities Ltd in this field, it is doing well and is very inspiring for it's competition.
Wales & West Utilities Ltd is a large-sized vehicle operator with the licence number OH1104269. The firm has twenty two transport operating centres in the country. In their subsidiary in Bath on Windsor Bridge Road, 8 machines and 2 trailers are available. The centre in Bideford on Nuttaberry has 2 machines, and the centre in Bodmin on St. Kew Highway is equipped with 1 machine. They are equipped with 118 vehicles and 11 trailers. The company transport managers is Andrew Robert Pettiford. The firm directors are Alan Kadic, Andreas Hermann Koettering, Andrew John Hunter and 11 others listed below.
We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 62 transactions from worth at least 500 pounds each, amounting to £834,925 in total. The company also worked with the Department for Transport (12 transactions worth £229,194 in total) and the South Gloucestershire Council (14 transactions worth £111,706 in total). Wales & West Utilities was the service provided to the South Gloucestershire Council Council covering the following areas: Building Works and Engineering Works - Private Contractor was also the service provided to the Cornwall Council Council covering the following areas: 89105-utility Works, Consultants, Construction Materials and Unit Specific.
In order to meet the requirements of the customer base, the business is continually being overseen by a unit of twelve directors who are, to name just a few, Grant Hawkins, Neil Stuart Henson and Hing Lam Kam. Their mutual commitment has been of prime use to the business since 2014. To maximise its growth, for the last almost one month the business has been utilizing the expertise of Paul Millar, who's been looking for creative solutions making sure that the firm follows with both legislation and regulation.
Wales & West Utilities Limited is a foreign company, located in Newport, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in Wales & West House Spooner Close Coedkernew NP10 8FZ Newport. Wales & West Utilities Limited was registered on 2004-02-17. 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 - 595,000 GBP, sales per year - less 633,000 GBP. Wales & West Utilities Limited is Private Limited Company.
The main activity of Wales & West Utilities Limited is Electricity, gas, steam and air conditioning supply, including 8 other directions. Director of Wales & West Utilities Limited is Grant Hawkins, which was registered at Wales & West House, Spooner Close Coedkernew, Newport, South Wales, NP10 8FZ. Products made in Wales & West Utilities Limited were not found. This corporation was registered on 2004-02-17 and was issued with the Register number 05046791 in Newport, 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 Wales & West Utilities Limited, open vacancies, location of Wales & West Utilities Limited 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 June 1st, 2024