Wxyz Corporation Limited
Other manufacturing n.e.c.
Contacts of Wxyz Corporation Limited: address, phone, fax, email, website, working hours
Address: Benson House 33 Wellington Street LS1 4JP Leeds
Phone: +44-1542 1564971 +44-1542 1564971
Fax: +44-1348 4758148 +44-1348 4758148
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Wxyz Corporation Limited"? - Send email to us!
Registration data Wxyz Corporation Limited
Get full report from global database of The UK for Wxyz Corporation Limited
Addition activities kind of Wxyz Corporation Limited
327502. Gypsum plaster
20450108. Farina, except cereal breakfast food: from purchased flour
33259900. Steel foundries, nec, nec
34639909. Pole line hardware forgings, nonferrous
35190103. Marine engines
36340300. Electric household fans, heaters, and humidifiers
39440601. Airplanes, toy
76990902. Billiard table repair
86610120. Methodist church
Owner, director, manager of Wxyz Corporation Limited
Corporate-director - Crs Old Limited. Address: Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SE, England. DoB:
Director - Christopher Pearson. Address: Wellington Street, Leeds, LS1 4JP. DoB: May 1971, British
Director - Peter Munk. Address: 21 Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SE, United Kingdom. DoB: July 1963, Danish
Director - Philip Charles White. Address: Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SE. DoB: November 1958, British
Director - Lisa Flannery. Address: 28 Lee Lane East, Horsforth, Leeds, West Yorkshire, LS18 5RE. DoB: January 1965, British
Director - Thomas Koos. Address: Falconridge Drive, Coto De Caza, California, CA 92679. DoB: October 1964, United States
Director - Anthony Lovallo. Address: 21 Cobtail Way, Simsbury, Ct 06070, United States. DoB: October 1961, United States
Director - Scott Lynn Rowe. Address: 6509 Laurel Street, Corona, California 92880, Usa. DoB: August 1972, Usa
Director - Thomas Steffen. Address: 101 N.Clematis St. Apt 410, West Palm Beach, Florida, 33410, Usa. DoB: August 1957, Usa
Director - Alex Marini. Address: 1801 Pittsburgh Avenue, Erie, Pennsylvania 16502, America. DoB: August 1946, American
Director - Stephen John Cox. Address: 27 Briksdal Way, Lostock, Bolton, Lancashire, BL6 4PQ. DoB: June 1953, British
Director - Mark Bramley Prince. Address: Oak Cottage Leas Gardens, Jackson Bridge, Huddersfield, West Yorkshire, HD9 1UG. DoB: December 1960, British
Director - Donald Charles Devine. Address: 777 South Flagler Drive, Suite 1100, West Palm Beach, Florida Fl33401-6102, Usa. DoB: September 1959, American
Director - Jeffrey Bryan Park. Address: 777 South Flagler Drive, Suite 1100, West Palm Beach, Florida Fl33401-6102, Usa. DoB: November 1951, American
Director - Steven Craig Barre. Address: 777 South Flagler Drive, Suite 1100, West Palm Beach, Florida Fl33401 6102, Usa. DoB: November 1959, American
Director - George Hobart Maclean. Address: 16 Canterbury Lane, Summit Nj 07901, Usa, FOREIGN. DoB: March 1935, American
Director - Roy A Jacuzzi. Address: 142 Silver Oak Terrace, Orinda, California, 94563. DoB: June 1943, American
Director - Paul Alan Herrmann. Address: 5336 Stonehurst Drive, Martinez, California, Ca 94553, Usa. DoB: December 1948, American
Director - Lawrence Edward Warriner. Address: 5 Parkwood Way, Roundhay, Leeds, West Yorkshire, LS8 1JP. DoB: November 1960, British
Secretary - David Stuart Mackinnon. Address: 4 Meadow Fold, Uppermill, Oldham, Lancashire, OL3 6EZ. DoB: January 1946, British
Director - David Stuart Mackinnon. Address: 4 Meadow Fold, Uppermill, Oldham, Lancashire, OL3 6EZ. DoB: January 1946, British
Director - Andrew George Richard Wilson. Address: Cononley Hall, Main Street Cononley, Skipton, West Yorkshire, BD20 8LJ. DoB: February 1955, British
Director - Erica Colver. Address: 73 Mount Pleasant Drive, Belper, Derbyshire, DE56 2TQ. DoB: September 1959, British
Director - Robin Hudson Trotter. Address: Carradale, Hob Lane, Ripponden, West Yorkshire, HX6 4LU. DoB: December 1953, British
Director - William Farrell. Address: 245 Whitechapel Road, Scholes, Cleckheaton, West Yorkshire, BD19 6HN. DoB: November 1948, Irish
Director - Malcolm Taylor. Address: New House Station Close, Blaxton, Doncaster, South Yorkshire, DN9 3AD. DoB: January 1948, British
Director - Catherine Elizabeth Baxandall. Address: Bordley, Easby Drive, Ilkley, West Yorkshire, LS29 9BE. DoB: June 1958, British
Director - George Ella. Address: 4 Moss Close, East Bridgford, Nottingham, Nottinghamshire, NG13 8LG. DoB: August 1931, British
Director - Andrew Macgregor Mackenzie. Address: Stridings 33 Hazel Grove, Greave, Bacup, Lancashire, OL13 9XT. DoB: January 1960, British
Director - Hartley Moyes. Address: Ashridge Green Lane, Linton, Wetherby, West Yorkshire, LS22 4HT. DoB: April 1950, British
Director - George Ella. Address: 4 Moss Close, East Bridgford, Nottingham, Nottinghamshire, NG13 8LG. DoB: August 1931, British
Director - John Peter Frederick Proctor. Address: Fylde House Frilsham Park, Yattendon, Newbury, Berkshire, RG16 0XT. DoB: February 1942, British
Director - Stephen John Brown. Address: Wharferise, 111 Weston Lane, Otley, West Yorkshire, LS21 2DF. DoB: January 1949, British
Director - Harold Hassell. Address: Whitecroft Browgate, Baildon, Bradford, West Yorkshire, BD17 6NQ. DoB: May 1950, British
Director - David Sykes. Address: The Old Rectory 80 Barnsley Road, Upper Cumberworth, Huddersfield, West Yorkshire, HD8 8NN. DoB: November 1952, British
Director - Paul Weaver. Address: 34 High Street, Farsley, Pudsey, West Yorkshire, LS28 5LH. DoB: n\a, British
Director - Martin George Towers. Address: Linton House Avenue Des Hirondelles, Pool In Wharfedale, Otley, West Yorkshire, LS21 1EY. DoB: October 1952, British
Director - Bernard Roger Regan. Address: 8 The Quadrangle, Chelsea Harbour, London, SW10 0UG. DoB: September 1942, British
Secretary - Paul Weaver. Address: 34 High Street, Farsley, Pudsey, West Yorkshire, LS28 5LH. DoB: n\a, British
Director - David Riley. Address: Ryefield House School Lane, Edgeworth, Bolton, Lancashire, BL7 0PR. DoB: November 1946, British
Director - Alan Bell. Address: 14 Avenue Clamart, Scunthorpe, South Humberside, DN15 8EQ. DoB: March 1948, British
Director - Ronald Farr. Address: Greenways 7 Breary Lane East, Bramhope, Leeds, West Yorkshire, LS16 9BH. DoB: September 1942, British
Director - John Edwards. Address: Rectory View Pinfold Lane, Mirfield, West Yorkshire, WF14 9JA. DoB: n\a, British
Director - Noel Christopher Clarke. Address: 7 Packwood Court, Bucknell Close, Solihull, West Midlands, B91 3SZ. DoB: December 1945, British
Director - William Thomas Rooney. Address: Treetops Northedge Lane, Norwood Green, Halifax, West Yorkshire, HX8 3AG. DoB: November 1940, British
Director - Peter Leaman. Address: Snug House, 1 Snug Lane Hepworth, Huddersfield, HD9 1RP. DoB: November 1950, British
Jobs in Wxyz Corporation Limited, vacancies. Career and training on Wxyz Corporation Limited, practic
Now Wxyz Corporation Limited have no open offers. Look for open vacancies in other companies
-
Research Fellow (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: RI Health and Welbeing
Salary: £42,418 to £49,149
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing
-
Postdoctoral Research Assistant in Computer Vision (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Engineering Science
Salary: £31,604 to £38,833 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Registration Advisors - Various Fixed Term Contracts (3 - 24 Months) (London)
Region: London
Company: Health and Care Professions Council
Department: Registration
Salary: £23,100 per annum (Band E)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Senior Lecturer/Reader in Architecture (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: School of Architecture
Salary: Please see details below
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Assistant Lecturer in Sociology (Hourly Paid) (Canterbury)
Region: Canterbury
Company: University of Kent
Department: The School of Social Policy, Sociology and Social Research (SSPSSR)
Salary: Not specified
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology
-
PATROLS Research Assistant (Swansea)
Region: Swansea
Company: Swansea University
Department: Swansea University Medical School
Salary: £28,936 to £32,548
Hours: Part 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,Medical Technology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
Research Associate Maternity Cover (London)
Region: London
Company: University College London
Department: Division of Psychiatry
Salary: £34,056 per annum, inclusive of London Allowance
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,Education Studies (inc. TEFL),Research Methods
-
Information Security Manager (New Cross)
Region: New Cross
Company: Goldsmiths, University of London
Department: N\A
Salary: £43,348 to £49,749
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT
-
Regius Professorship of Ocean Sciences (Southampton)
Region: Southampton
Company: University of Southampton
Department: Ocean & Earth Science
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences
-
Lecturer BA (Hons) Short Film Making (Hereford)
Region: Hereford
Company: Hereford College of Arts
Department: N\A
Salary: £23,497 to £28,887 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Other Creative Arts
-
Lecturer/Senior Lecturer in People and Organizations (Guildford)
Region: Guildford
Company: University of Surrey
Department: Surrey Business School
Salary: £39,324 to £68,814 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management,Management,Business Studies,Other Business and Management Studies
-
Associate Professor (71964-077) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Centre for Interdisciplinary Methodologies
Salary: £48,327 to £55,998 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Research Methods
Responds for Wxyz Corporation Limited on Facebook, comments in social nerworks
Read more comments for Wxyz Corporation Limited. Leave a comment for Wxyz Corporation Limited. Profiles of Wxyz Corporation Limited on Facebook and Google+, LinkedIn, MySpaceLocation Wxyz Corporation Limited on Google maps
Other similar companies of The United Kingdom as Wxyz Corporation Limited: Saxon Lifts Limited | Art Graphics Uk Ltd | Clearcad Design Limited | Sarbar Limited | Newey Installations Limited
Wxyz Corporation came into being in 1979 as company enlisted under the no 01455007, located at LS1 4JP Leeds at Benson House 33. This company has been expanding for 37 years and its status at the time is liquidation. Previously Wxyz Corporation Limited switched it’s official name four times. Up to Thu, 6th Feb 2014 this firm used the business name Astracast. Then this firm switched to the business name Astracast PLC that was in use until Thu, 6th Feb 2014 then the final name was adopted. The company is classified under the NACe and SiC code 32990 and their NACE code stands for Other manufacturing n.e.c.. Wxyz Corporation Ltd reported its latest accounts up to 2011-10-01. The most recent annual return was released on 2013-05-11.
Jacuzzi Uk Group Plc is a small-sized vehicle operator with the licence number OB0228289. The firm has one transport operating centre in the country. In their subsidiary in Batley on Spring Ram Business West Yorkshire Retai, 4 machines and 1 trailer are available. The firm is also widely known as A and its directors are Andrew George Richard Wilson, Bernard Roger Regan, David Stuart Mackinnon and Stephen John Brown.
One of the directors of this company is another limited company: Crs Old Limited.
Wxyz Corporation Limited is a foreign stock company, located in Leeds, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Benson House 33 Wellington Street LS1 4JP Leeds. Wxyz Corporation Limited was registered on 1979-10-18. 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 - 990,000 GBP, sales per year - approximately 615,000,000 GBP. Wxyz Corporation Limited is Private Limited Company.
The main activity of Wxyz Corporation Limited is Manufacturing, including 9 other directions. Corporate-director of Wxyz Corporation Limited is Crs Old Limited, which was registered at Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SE, England. Products made in Wxyz Corporation Limited were not found. This corporation was registered on 1979-10-18 and was issued with the Register number 01455007 in Leeds, 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 Wxyz Corporation Limited, open vacancies, location of Wxyz Corporation 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 May 1st, 2024