Mwh Uk Limited
Other engineering activities
Contacts of Mwh Uk Limited: address, phone, fax, email, website, working hours
Address: Buckingham Court Kingsmead Business Park London Road HP11 1JU High Wycombe
Phone: +44-1558 3844085 +44-1558 3844085
Fax: +44-1436 2668823 +44-1436 2668823
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Mwh Uk Limited"? - Send email to us!
Registration data Mwh Uk Limited
Get full report from global database of The UK for Mwh Uk Limited
Addition activities kind of Mwh Uk Limited
017500. Deciduous tree fruits
22310101. Overcoatings: wool, mohair, or similar fibers
24991301. Briquettes, sawdust or bagasse: nonpetroleum binder
26560202. Ice cream containers: made from purchased material
34439913. Scroll casings
50490100. Scientific and engineering equipment and supplies
50650306. Diodes
58120500. Family restaurants
75499905. Undercoating/rustproofing cars
91110204. Mayors' office
Owner, director, manager of Mwh Uk Limited
Director - David Anthony Smith. Address: Temple Court, Daten Avenue, Birchwood, Warrington, WA3 6GD, England. DoB: September 1963, British
Director - Catherine Margaret Schefer. Address: Temple Court,, Birchwood, Warrington, Chesire, WA3 6GD, England. DoB: January 1968, British
Secretary - Gina Paola Maloney. Address: Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, HP11 1JU, England. DoB:
Secretary - Sarah Ann Moist. Address: Graham Street, Birmingham, West Midlands, B1 3JR. DoB:
Secretary - Victoria Hall Sturt. Address: 25 Hillman Way, Ettington, Stratford Upon Avon, CV37 7SG. DoB:
Director - Ian Andrew Noble. Address: Ryecroft Close, Woodley, Reading, Berkshire, RG5 3BP. DoB: December 1957, British
Director - Garry John Sanderson. Address: Temple Court, Birchwood, Warrington, Cheshire, WA3 6GD, England. DoB: November 1969, British
Director - Catherine Margaret Schefer. Address: Lingley Green Avenue, Lingley Mere Business Park Great Sankey, Warrington, Cheshire, WA5 3UZ, United Kingdom. DoB: January 1968, British
Director - Dr Wilhelmus Maria Eugene Drossaert. Address: Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, HP11 1JU, England. DoB: June 1967, Dutch
Director - Jonathan Richard Pike. Address: Darlington Road, Withington, Manchester, M20 1JB. DoB: September 1969, British
Director - Andrew Richard Cowell. Address: The Beechams, Mersley, Milton Keynes, Bucks, MK17 0RX. DoB: April 1958, British
Director - Adrian David Nickols. Address: The Crossways, 1 High Street, Dormansland, Surrey, RH7 6PU. DoB: April 1960, British
Director - Stephen Joseph Frith. Address: 20 Broadoaks, Bishop Middleham, Ferryhill, County Durham, DL17 9BW. DoB: April 1955, British
Director - Dr Ian James Mcaulay. Address: 27 Westcliff Gardens, Appleton, Warrington, WA4 5FQ. DoB: April 1965, British
Director - Richard Wankmuller. Address: 4486 Hogan Court, Longmont, Colorado 80503, Usa. DoB: March 1958, American
Director - Giampaolo Garrione. Address: Via Degli Alerami 31, Milano, Lombardia, Italy. DoB: August 1942, Italian
Director - Robert James Schofield. Address: Two Stacks, 29 Guildford Road, Fleet, Hants, GU51 3EY. DoB: May 1946, British
Director - Mark Biggers. Address: 1a Jalan Naga Sari, Singapore, 288830. DoB: January 1954, American
Director - Matthew Stephen Michael Leonard. Address: 6 Salisbury Court, Ludlow Road, Maidenhead, Berkshire, SL6 2RS. DoB: January 1947, British
Director - Kenneth Arthur Farrer. Address: 7a Kings Oak Close, Monks Risborough, Princes Risborough, Buckinghamshire, HP27 9LB. DoB: July 1944, British
Director - Michael Andrew Oswell. Address: Sandford Cottage Aston, Sandford, Aylesbury, Buckinghamshire, HP17 8LD. DoB: December 1947, British
Director - Robert Uhler. Address: 5568 Stonewall Place, Boulder, Colorado, 80303, Usa. DoB: May 1946, American
Director - John Somerville. Address: 238 Jameson Court, Sierra Madre, California, Los Angeles County, FOREIGN, Usa. DoB: April 1940, American
Director - Murli Tolaney. Address: 132 Luben Lane, Arcadia, California, Los Angeles County 91006, Usa. DoB: August 1941, American
Director - Tiit Heinso. Address: 635 Sierra Meadow Drive, Sierra Madre, California, Los Angeles County 91024, FOREIGN, Usa. DoB: October 1938, Estonian
Director - Ronald Gordon Cole. Address: Monks Staithe, Church Lane, Princes Risborough, Buckinghamshire, HP27 9AW. DoB: June 1940, British
Director - Rodney Charles Bridle. Address: Dunford House Walnut Close, Great Missenden, Buckinghamshire, HP16 9AL. DoB: November 1942, British
Director - Arumugam Nadarajah. Address: Wellers, 3 Church Croft Cottages Church Lane, Streatley On Thames, Berks. DoB: January 1931, British
Director - Mark Bicknell. Address: The Bull Coach House 21 High Street, Nettlebed, Henley On Thames, Oxfordshire, RG9 5DA. DoB: April 1934, British
Director - Michael Andrew Oswell. Address: 120 Medallion Heights, 45 Conduit Street Mid-Levels, FOREIGN, Hong Kong. DoB: December 1947, British
Director - Alan Dennis Barrett. Address: 2 Grand Avenue, Hove, East Sussex, BN3 2LB. DoB: August 1935, British
Director - Charles Major Ainger. Address: 16 Cumberland Close, Aylesbury, Buckinghamshire, HP21 7HH. DoB: January 1943, British
Director - John Richardson. Address: 43 Victoria Park Road, 1024, FOREIGN, Singapore. DoB: May 1945, British
Secretary - Graham Collingwood. Address: 19 Cedar Drive, Marlow, Buckinghamshire, SL7 3QB. DoB: September 1940, British
Director - Michael John Thompson. Address: Terriers 201 Amersham Road, High Wycombe, Buckinghamshire, HP13 5AJ. DoB: April 1945, British
Director - Robert James Schofield. Address: Two Stacks, 29 Guildford Road, Fleet, Hants, GU51 3EY. DoB: May 1946, British
Director - Kenneth Derek Staples. Address: 15 Middle Road, Aylesbury, Buckinghamshire, HP21 7AD. DoB: October 1930, British
Jobs in Mwh Uk Limited, vacancies. Career and training on Mwh Uk Limited, practic
Now Mwh Uk Limited have no open offers. Look for open vacancies in other companies
-
Research Associate - Optical Measurement (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Wolfson School of Mechanical, Electrical and Manufacturing Engineering
Salary: £29,301 to £38,183 Subject to annual pay award
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Senior HR Business Partner (Bradford)
Region: Bradford
Company: Bradford College
Department: N\A
Salary: £40,000 to £45,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,Senior Management
-
Associate/Assistant Professor in Engineering Design (Lyngby - Denmark)
Region: Lyngby - Denmark
Company: Technical University of Denmark
Department: DTU Mechanical Engineering
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Other Engineering
-
Ceramics Technician (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Metallurgy and Materials within the College of Engineering and Physical Sciences
Salary: £21,904 to £23,532 With potential progression once in post to £27,242 a year.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: Property and Maintenance
-
Biosafety Officer (Harpenden)
Region: Harpenden
Company: Rothamsted Research
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Microbiology,Molecular Biology and Biophysics,Property and Maintenance
-
Research Assistant/Associate in Industrial Systems and Network Analysis (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems,Engineering and Technology,Production Engineering and Manufacturing
-
Teaching & Research Assistant in Pharmaceutics (Hatfield)
Region: Hatfield
Company: University of Hertfordshire
Department: Pharmacy, Pharmacology and Postgraduate Medicine
Salary: £20,046 to £23,164 Grsde 4 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy
-
Research Fellow (78572-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: School of Life Sciences
Salary: £29,301 to £38,183 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Botany,Microbiology,Biochemistry
-
Director (3ie Synthesis and Reviews office) (London)
Region: London
Company: London School of Hygiene & Tropical Medicine
Department: London International Development Centre
Salary: £53,477 to £61,380 per annum inclusive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Senior Management,International Activities
-
Part-time Administration Assistant (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Physics
Salary: £21,220 to £24,565 per annum (pro-rata) (Grade 4)
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Chair / Clinical Chair in Dementia Research (London)
Region: London
Company: Imperial College London
Department: Department of Medicine
Salary: £73,270 + pa.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
Research Finance Officer (London)
Region: London
Company: Venn Group Limited
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Fundraising and Alumni,Student Services
Responds for Mwh Uk Limited on Facebook, comments in social nerworks
Read more comments for Mwh Uk Limited. Leave a comment for Mwh Uk Limited. Profiles of Mwh Uk Limited on Facebook and Google+, LinkedIn, MySpaceLocation Mwh Uk Limited on Google maps
Other similar companies of The United Kingdom as Mwh Uk Limited: Heron Irrigation Consultants Limited | The Consumer Business Limited | Premiere Consulting Ltd | Runwita Limited | Crealogix Mba Group Limited
This enterprise is widely known as Mwh Uk Limited. This firm first started 42 years ago and was registered under 01188070 as its company registration number. This registered office of the company is registered in High Wycombe. You may find them at Buckingham Court Kingsmead Business Park, London Road. The official name switch from Montgomery Watson to Mwh Uk Limited came in 2001-06-25. This enterprise declared SIC number is 71129 - Other engineering activities. Fri, 2nd Jan 2015 is the last time when the company accounts were reported. Fourty two years of experience on the local market comes to full flow with Mwh Uk Ltd as they managed to keep their clients satisfied throughout their long history.
Considering this particular enterprise's constant development, it became necessary to recruit other executives: David Anthony Smith, Catherine Margaret Schefer and Ian Andrew Noble who have been cooperating since 2015 for the benefit of this firm. Additionally, the director's efforts are continually bolstered by a secretary - Gina Paola Maloney, from who was chosen by this firm four years ago.
Mwh Uk Limited is a foreign stock company, located in High Wycombe, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in Buckingham Court Kingsmead Business Park London Road HP11 1JU High Wycombe. Mwh Uk Limited was registered on 1974-10-22. 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 - 809,000 GBP, sales per year - less 171,000,000 GBP. Mwh Uk Limited is Private Limited Company.
The main activity of Mwh Uk Limited is Professional, scientific and technical activities, including 10 other directions. Director of Mwh Uk Limited is David Anthony Smith, which was registered at Temple Court, Daten Avenue, Birchwood, Warrington, WA3 6GD, England. Products made in Mwh Uk Limited were not found. This corporation was registered on 1974-10-22 and was issued with the Register number 01188070 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 Mwh Uk Limited, open vacancies, location of Mwh Uk 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