Western Wines Limited

Non-trading company

Contacts of Western Wines Limited: address, phone, fax, email, website, working hours

Address: Thomas Hardy House 2 Heath Road KT13 8TB Weybridge

Phone: +44-1450 8300689 +44-1450 8300689

Fax: +44-1450 8300689 +44-1450 8300689

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Western Wines Limited"? - Send email to us!

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

Registration data Western Wines Limited

Register date: 1980-02-20
Register number: 01480346
Capital: 687,000 GBP
Sales per year: Approximately 617,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Western Wines Limited

Addition activities kind of Western Wines Limited

09710000. Hunting, trapping, game propagation
22111202. Brocade, cotton
26310405. Latex board
31729905. Watch straps, except metal
35569901. Bakery machinery
35590106. Sewing machines and attachments, industrial, nec
55319900. Auto and home supply stores, nec
58120200. Ice cream, soft drink and soda fountain stands
87419900. Management services, nec

Owner, director, manager of Western Wines Limited

Director - Anthony Graham Wood. Address: 2 Heath Road, Old Portsmouth Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: May 1975, Australian

Director - Robert John Ratcliffe. Address: 2 Heath Road, Old Portsmouth Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: November 1957, British

Secretary - Nicola Jane Spencer. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, England. DoB:

Director - Steven Lee Gorst. Address: 2 Heath Road, Old Portsmouth Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: September 1973, Canadian

Director - Paul Michael Schaafsma. Address: 2 Heath Road, Old Portsmouth Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: February 1973, Australian

Director - Jeremy Alexander Stevenson. Address: 2 Heath Road, Old Portsmouth Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: June 1974, Australian

Secretary - Jeremy Alexander Stevenson. Address: 2 Heath Road, Old Portsmouth Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB:

Director - Timothy James Sinclair. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: September 1966, Australian

Director - Gavin Stuart Brockett. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: May 1961, South African

Secretary - Esther Clothier. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB:

Director - Jeremy Alexander Stevenson. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: June 1974, Australian

Director - James David Lousada. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: November 1965, British

Secretary - David John Hughes. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB:

Director - David John Hughes. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: October 1958, Australian

Director - Francis Paul Hetterich. Address: The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: June 1962, American

Secretary - Helen Margaret Glennie. Address: The Guildway Old Portsmouth Road, Artington, Guildford, Surrey, GU3 1LR. DoB:

Director - Helen Margaret Glennie. Address: The Guildway Old Portsmouth Road, Artington, Guildford, Surrey, GU3 1LR. DoB: April 1957, British

Director - Deepak Kumar Malhotra. Address: The Guildway Old Portsmouth Road, Artington, Guildford, Surrey, GU3 1LR. DoB: November 1969, British

Director - David Klein. Address: 45 Princes Road, The Alberts, Richmond, Surrey, TW10 6DQ. DoB: October 1963, American

Director - Daniel Warwick Townsend. Address: Folly Cottage, Orchard Lane, Chewton Mendip, Somerset, BS3 4GF. DoB: February 1964, British

Director - Troy Christensen. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: June 1966, American

Director - Thomas Hugh Creighton. Address: Apple Acre, High Road, Chipstead, Surrey, CR5 3QR. DoB: January 1964, British

Director - Anne Therese Colquhoun. Address: Apartment B Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ. DoB: December 1951, British

Director - Jon Moramarco. Address: C8 Trinity Gate, Epsom Road, Guildford, Surrey, GU1 3PW. DoB: November 1956, American

Director - Richard Jones. Address: 58 Braeside Road, Toronto, Ontario M4n 1x7, Canada. DoB: November 1952, Canadian

Director - Jonathan Bamberger. Address: 63 Admiral Road, Toronto, Ontario M5r 2lr, Canada. DoB: November 1955, British

Director - Donald Triggs. Address: 123 Glen Road, Toronto, Ontario M4w 2w1, Canada. DoB: April 1944, Canadian

Director - Michael Anthony Keyes Paul. Address: Upper Cound House, Cound, Salop, SY5 6AX. DoB: December 1948, British

Director - Brian Howard Bunn. Address: 11 Petts Crescent, Minster Thanet, Kent, CT12 4DY. DoB: May 1957, British

Director - Stephen Russell Smith. Address: Azalea House, Holly Hill Park Holly Hill Drive, Banstead, Surrey, SM7 2HE. DoB: October 1960, British

Director - Edward Charles William Adams. Address: 17 Springfield Place, Lansdown Road, Bath, BA1 5RA. DoB: August 1960, British

Director - Frederick Edwin John Gedge Brackenbury. Address: 27a Sloane Square, London, SW1W 8AB. DoB: February 1936, British

Director - Doctor Alfeo Martini. Address: Via Ludavico Ariosto 33, Forlt, 47100, Italy. DoB: June 1948, Italian

Secretary - Pamela Diane Arch. Address: 18 Victoria Road, Bridgnorth, Shropshire, WV16 4LA. DoB:

Director - Christopher Ellis. Address: Bremhill Court, Bremhill, Calne, Wiltshire, SN11 9LA. DoB: December 1958, British

Director - Doctor Alfeo Martini. Address: Via Ludavico Ariosto 33, Forlt, 47100, Italy. DoB: June 1948, Italian

Director - Margaret Ann Gabb. Address: Woodlands, Glazeley, Bridgnorth, Shropshire, WV16 6AB. DoB: February 1943, British

Director - Roger Michael Gabb. Address: Woodlands Hall, Glazeley, Bridgnorth, Salop, WV16 6AB. DoB: November 1938, British

Director - Jeremy Paul Spencer. Address: The Sydnal, Woodseaves, Market Drayton, Shropshire, TF9 2AS. DoB: October 1954, British

Jobs in Western Wines Limited, vacancies. Career and training on Western Wines Limited, practic

Now Western Wines Limited have no open offers. Look for open vacancies in other companies

  • Assessor- Plumbing (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £19,412 to £23,697 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Research Fellowships (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Gonville & Caius College

    Salary: £20,628 to £23,142

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Economics

  • International Officer (Ipswich)

    Region: Ipswich

    Company: University of Suffolk

    Department: N\A

    Salary: £26,495 to £28,936 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication,International Activities

  • Business to Business (B2B) Marketing Officer (Hertford)

    Region: Hertford

    Company: University of Hertfordshire

    Department: Marketing and Communications

    Salary: £32,548 to £35,550

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Professor of Practice in Foundation and General Studies (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: School of Arts, Design and Architecture

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Creative Arts and Design,Fine Art,Design,Music,Performing Arts,Other Creative Arts

  • Laboratory Operations Assistant – Science Operations (London)

    Region: London

    Company: The Francis Crick Institute

    Department: N\A

    Salary: £20,000 per annum subject to skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Property and Maintenance

  • Research Associate in Molecular Microbiology (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Science - Department of Molecular Biology & Biotechnology

    Salary: £30,688 to £33,518 per annum, Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Research Project Manager (0.5FTE) (Salford)

    Region: Salford

    Company: University of Salford

    Department: School of Nursing Midwifery, Social Work and Social Sciences

    Salary: £32,004 to £38,183

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Cafes Shift Leader (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Catering

    Salary: £18,232 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Legacy Giving Coordinator (London)

    Region: London

    Company: Imperial College London

    Department: Advancement

    Salary: £30,770 to £34,960 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Research Technician (London)

    Region: London

    Company: University College London

    Department: Cancer Institute

    Salary: £27,545 to £32,281 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology

  • Research Fellow in Ethical Machine Learning (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Engineering and Informatics

    Salary: £32,004 to £38,183 per annum, (starting salary will be set according to skills and abilities).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Artificial Intelligence,Historical and Philosophical Studies,Philosophy

Responds for Western Wines Limited on Facebook, comments in social nerworks

Read more comments for Western Wines Limited. Leave a comment for Western Wines Limited. Profiles of Western Wines Limited on Facebook and Google+, LinkedIn, MySpace

Location Western Wines Limited on Google maps

Other similar companies of The United Kingdom as Western Wines Limited: Mellor & Smith Design Ltd | Fissile Financial Limited | Promise Development Limited | Amey Tpt Limited | Taxaid Uk

The day this company was established is 1980-02-20. Established under 01480346, it is listed as a Private Limited Company. You may find the headquarters of this company during business times under the following address: Thomas Hardy House 2 Heath Road, KT13 8TB Weybridge. The company is classified under the NACe and SiC code 74990 which means Non-trading company. The company's latest filed account data documents were filed up to 30th June 2015 and the most recent annual return information was filed on 9th March 2016.

As for this company, the majority of director's duties have been performed by Anthony Graham Wood, Robert John Ratcliffe, Steven Lee Gorst and 2 other directors have been described below. Amongst these five people, Jeremy Alexander Stevenson has worked for the company for the longest period of time, having been a vital addition to directors' team in March 2012. In order to help the directors in their tasks, since August 2013 the company has been implementing the ideas of Nicola Jane Spencer, who has been looking into ensuring efficient administration of this company.

Western Wines Limited is a domestic company, located in Weybridge, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in Thomas Hardy House 2 Heath Road KT13 8TB Weybridge. Western Wines Limited was registered on 1980-02-20. 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 - 687,000 GBP, sales per year - approximately 617,000 GBP. Western Wines Limited is Private Limited Company.
The main activity of Western Wines Limited is Professional, scientific and technical activities, including 9 other directions. Director of Western Wines Limited is Anthony Graham Wood, which was registered at 2 Heath Road, Old Portsmouth Road, Weybridge, Surrey, KT13 8TB, United Kingdom. Products made in Western Wines Limited were not found. This corporation was registered on 1980-02-20 and was issued with the Register number 01480346 in Weybridge, 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 Western Wines Limited, open vacancies, location of Western Wines 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

Detailed data about Western Wines Limited from yellow pages of The United Kingdom. Find address Western Wines Limited, phone, email, website credits, responds, Western Wines Limited job and vacancies, contacts finance sectors Western Wines Limited