Wdfg Uk Holdings Limited

Other retail sale not in stores, stalls or markets

Retail sale of beverages in specialised stores

Retail sale of cosmetic and toilet articles in specialised stores

Retail sale of tobacco products in specialised stores

Contacts of Wdfg Uk Holdings Limited: address, phone, fax, email, website, working hours

Address: Bedfont Lakes 4 New Square TW14 8HA Feltham

Phone: +44-1366 8254821 +44-1366 8254821

Fax: +44-1243 9923095 +44-1243 9923095

Email: n\a

Website:

Schedule:

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

Wdfg Uk Holdings Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wdfg Uk Holdings Limited.

Registration data Wdfg Uk Holdings Limited

Register date: 1996-02-28
Register number: 03165880
Capital: 976,000 GBP
Sales per year: Less 254,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Wdfg Uk Holdings Limited

Addition activities kind of Wdfg Uk Holdings Limited

308500. Plastics bottles
384203. Prosthetic appliances
399500. Burial caskets
22820100. Needle and handicraft yarns, twisting, winding, or spooling
22960104. Steel tire cords and tire cord fabrics
35690103. Filters, general line: industrial
61539900. Short-term business credit, nec

Owner, director, manager of Wdfg Uk Holdings Limited

Director - Benjamin Harmstorf. Address: 4 New Square, Feltham, Middlesex, TW14 8HA. DoB: February 1976, German

Director - Eugenio Miguel Andrades Yunta. Address: 4 New Square, Feltham, Middlesex, TW14 8HA. DoB: April 1986, Spanish

Secretary - Helen O'byrne. Address: 4 New Square, Feltham, Middlesex, TW14 8HA. DoB:

Director - Geoff William Hall. Address: 4 New Square, Feltham, Middlesex, TW14 8HA. DoB: November 1957, British

Director - Frederick Creighton. Address: New Square, Bedfont Lakes, Feltham, Middlesex, TW14 8HA, United Kingdom. DoB: March 1958, British

Director - Christopher Bouttle. Address: New Square, Bedfont Lakes, Feltham, Middlesex, TW14 8HA, United Kingdom. DoB: July 1968, British

Secretary - Pablo Olivera. Address: 4 New Square, Feltham, Middlesex, TW14 8HA. DoB:

Director - Geoffrey William Hall. Address: 4 New Square, Feltham, Middlesex, TW14 8HA. DoB: November 1957, British

Director - Sarah Elizabeth Branquinho. Address: 4 New Square, Feltham, Middlesex, TW14 8HA. DoB: September 1956, British

Director - Fernando Perez-pena Del Llano. Address: 4 New Square, Feltham, Middlesex, TW14 8HA. DoB: May 1968, Spanish

Director - Sarah Purkis. Address: New Square, Bedfont Lakes, Feltham, Middlesex, TW14 8HA, United Kingdom. DoB: June 1970, British

Director - Fabrizio Nardi. Address: 4 New Square, Feltham, Middlesex, TW14 8HA. DoB: March 1969, Italian

Director - Pablo Lostao. Address: 4 New Square, Feltham, Middlesex, TW14 8HA. DoB: September 1968, Spanish

Secretary - Laura Gutierrez Montana. Address: New Square, Bedfont Lakes, Feltham, Middlesex, TW14 8HA, United Kingdom. DoB:

Director - Alberto Devecchi. Address: New Square, Bedfont Lakes, Feltham, Middlesex, TW14 8HA, United Kingdom. DoB: June 1955, Italian

Director - Padraig Drennan. Address: New Square, Bedfont Lakes, Feltham, Middlesex, TW14 8HA, United Kingdom. DoB: December 1966, Irish

Director - Mario Zanini. Address: New Square, Bedfont Lakes, Feltham, Middlesex, TW14 8HA, United Kingdom. DoB: September 1960, Italian

Director - Maureen Vieyra. Address: Chester Close, Ashford, Middlesex, TW15 1PH. DoB: November 1972, Other

Director - Jose Palencia. Address: 4 New Square, Feltham, Middlesex, TW14 8HA. DoB: June 1963, Spanish

Secretary - Monica Lopez - Monis Gallego. Address: Josefa Valcarcel 30, Madrid, Madrid 28027, Spain. DoB:

Director - Gianmario Tondato Da Ruos. Address: 4 New Square, Feltham, Middlesex, TW14 8HA. DoB: February 1960, Italian

Director - Jose Leo. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: May 1960, Spanish

Secretary - Susan Welch. Address: 130 Wilton Road, London, SW1V 1LQ. DoB:

Director - Margaret Ewing. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: March 1955, British

Director - Andrew Bailey. Address: Chantry, Boughton Hall Avenue, Send, Guildford, GU23 7DD. DoB: March 1960, British

Director - Sarah Ann Jezard. Address: Brook Meadows, Ockham Road North, East Horsley, Surrey, KT24 6PU. DoB: February 1965, English

Director - Christopher Michael Butler. Address: Medici Court, 67-69 New Bond Street, London, W1Y 9DF. DoB: April 1959, British

Director - Mark Stephen Riches. Address: 4 New Square, Feltham, Middlesex, TW14 8HA. DoB: August 1947, British

Director - Robert James Moorhead. Address: Kinnersley House, Highclere, Newbury, Berkshire, RG20 9SB. DoB: November 1964, British

Director - Julie Suzanne Elder. Address: Meadow Corner, Newlands Drive, Maidenhead, Berkshire, SL6 4LL. DoB: November 1959, British

Director - Andrew Tadeusz Jurenko. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: December 1950, British

Director - Stephen John Longdon. Address: Littlewood Pyle Hill, Woking, Surrey, GU22 0SR. DoB: January 1952, British

Director - Stephen John Knott. Address: Old Coppice, Gallowstree Road Peppard Common, Henley On Thames, Oxfordshire, RG9 5HT. DoB: September 1952, British

Director - Philip James Cushway. Address: Larkspur Lodge 5 Mavins Road, Farnham, Surrey, GU9 8JT. DoB: December 1948, British

Director - Susan Lorraine Cheetham. Address: Charcroft 10 Sedgmoor Close, Flackwell Heath, Buckinghamshire, HP10 9BH. DoB: October 1957, British

Secretary - Maria Bernadette Lewis. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: n\a, British

Director - Ronald Winsor Waddell. Address: Glenlee Torr Road, Bridge Of Weir, Renfrewshire, PA11 3BE. DoB: June 1952, British

Director - Alfred Carfora. Address: 23 Ridgewood Drive, Redding, CT 06896, Usa. DoB: January 1951, American

Director - Brian Joseph Collie. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: August 1954, British

Director - Roger Henry Baxter. Address: 2 Dawnay Close, Ascot, Berkshire, SL5 7PQ. DoB: November 1945, British

Director - Robert Leak. Address: 17 Manor Road, Barnet, Hertfordshire, EN5 2LH. DoB: December 1951, British

Director - Nicholas Andrew Ziebland. Address: 64 Islingword Street, Brighton, East Sussex, BN2 9US. DoB: December 1952, British

Director - Robert Livingstone. Address: Clease Cottage, Clease Way Compton Down, Winchester, Hampshire, SO21 2AL. DoB: April 1943, British

Secretary - Gabrielle Mary Williams Hamer. Address: 25 Elspeth Road, Battersea, London, SW11 1DW. DoB:

Director - John Russell Fotheringham Walls. Address: 40 Ibis Lane, Grove Park Chiswick, London, W4 3UP. DoB: February 1944, British

Director - John Michael Barry Gibson. Address: 51 Lower Belgrave Street, London, SW1W 0LP. DoB: October 1951, British

Jobs in Wdfg Uk Holdings Limited, vacancies. Career and training on Wdfg Uk Holdings Limited, practic

Now Wdfg Uk Holdings Limited have no open offers. Look for open vacancies in other companies

  • Lecturer/Senior Lecturer in Animal Science (Southwell)

    Region: Southwell

    Company: Nottingham Trent University

    Department: College of Science and Technology - School of Animal, Rural and Environmental Sciences

    Salary: £32,004 to £47,722 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Health and Medical,Anatomy, Physiology and Pathology,Nutrition,Biological Sciences,Biology,Genetics,Other Biological Sciences

  • Student Recruitment Administrator (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Student Marketing and Recruitment

    Salary: £24,760 to £27,831 pa inclusive with potential to progress to £29,942 pa inclusive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Lecturer in Psychological Trauma (0.6. FTE) (Chester)

    Region: Chester

    Company: University of Chester

    Department: Social and Political Science

    Salary: £32,958 to £36,001 per annum (pro-rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology

  • Senior Trials Coordinator (London)

    Region: London

    Company: University College London

    Department: UCL Great Ormond Street Institute of Child Health

    Salary: £42,304 to £49,904 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources

  • ERDF Knowledge Exchange Research Fellow in Thermal Energy Storage Devices and Processes (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Chemical Engineering

    Salary: £29,301 to £40,523 a year

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Chemical Engineering

  • Doctoral Candidate Position in Optics and Photonics (Helsinki - Finland)

    Region: Helsinki - Finland

    Company: Aalto University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy

Responds for Wdfg Uk Holdings Limited on Facebook, comments in social nerworks

Read more comments for Wdfg Uk Holdings Limited. Leave a comment for Wdfg Uk Holdings Limited. Profiles of Wdfg Uk Holdings Limited on Facebook and Google+, LinkedIn, MySpace

Location Wdfg Uk Holdings Limited on Google maps

Other similar companies of The United Kingdom as Wdfg Uk Holdings Limited: Crossroads Stores (middle Rasen) Limited | Bankside Garage Limited | Ambi Ray Ltd | Air World Technologies (uk) Ltd | Deutsche Tek Ltd

Wdfg Uk Holdings is a business with it's headquarters at TW14 8HA Feltham at Bedfont Lakes. This firm was established in 1996 and is established under the registration number 03165880. This firm has been present on the UK market for 20 years now and its last known state is is active. This company has a history in business name changes. In the past, this company had three different names. Until 2012 this company was prospering under the name of World Duty Free Europe and up to that point the official company name was World Duty Free. This firm is registered with SIC code 47990 and their NACE code stands for Other retail sale not in stores, stalls or markets. Wdfg Uk Holdings Ltd filed its account information up till 2015-12-31. The latest annual return was filed on 2016-02-16. Twenty years of competing on the local market comes to full flow with Wdfg Uk Holdings Ltd as they managed to keep their clients satisfied throughout their long history.

The company operates in Takeaway/sandwich shop and Distributors/Transporters. Its FHRSID is 5224. It reports to Guildford and its last food inspection was carried out on 2016-06-27 in 78 The Street, Guildford, GU10 1AA. The most recent quality assessment result obtained by the company is 4, which translates as good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 10 for confidence in management.

World Duty Free Europe Ltd is a medium-sized vehicle operator with the licence number OK0227798. The firm has one transport operating centre in the country. In their subsidiary in Egham on Englefield Green, 15 machines and 3 trailers are available. The firm director is Mark Riches.

Taking into consideration this specific company's growing number of employees, it became unavoidable to recruit additional company leaders, namely: Benjamin Harmstorf, Eugenio Miguel Andrades Yunta, Geoff William Hall who have been participating in joint efforts since 2016 to exercise independent judgement of the company. To increase its productivity, for the last nearly one month this specific company has been utilizing the expertise of Helen O'byrne, who's been looking for creative solutions successful communication and correspondence within the firm.

Wdfg Uk Holdings Limited is a domestic stock company, located in Feltham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Bedfont Lakes 4 New Square TW14 8HA Feltham. Wdfg Uk Holdings Limited was registered on 1996-02-28. 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 - 976,000 GBP, sales per year - less 254,000 GBP. Wdfg Uk Holdings Limited is Private Limited Company.
The main activity of Wdfg Uk Holdings Limited is Wholesale and retail trade; repair of motor vehicles and, including 7 other directions. Director of Wdfg Uk Holdings Limited is Benjamin Harmstorf, which was registered at 4 New Square, Feltham, Middlesex, TW14 8HA. Products made in Wdfg Uk Holdings Limited were not found. This corporation was registered on 1996-02-28 and was issued with the Register number 03165880 in Feltham, 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 Wdfg Uk Holdings Limited, open vacancies, location of Wdfg Uk Holdings 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 April 1st, 2024

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