Westlex Registrars Limited
Other business support service activities n.e.c.
Contacts of Westlex Registrars Limited: address, phone, fax, email, website, working hours
Address: Africa House 70 Kingsway WC2B 6AH London
Phone: +44-1395 7945007 +44-1395 7945007
Fax: +44-1395 7945007 +44-1395 7945007
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Westlex Registrars Limited"? - Send email to us!
Registration data Westlex Registrars Limited
Get full report from global database of The UK for Westlex Registrars Limited
Addition activities kind of Westlex Registrars Limited
2399. Fabricated textile products, nec
347102. Cleaning, polishing, and finishing
28190605. Nuclear fuel and cores, inorganic
34119903. Oil cans, metal
34849908. Shotguns or shotgun parts, 30 mm. and below
35499903. Pail mills
35969904. Industrial scales
39140506. Loving cups, stainless steel
59419906. Pool and billiard tables
67269901. Face amount certificate issuing
Owner, director, manager of Westlex Registrars Limited
Secretary - Richard Jules Tyler. Address: 70 Kingsway, 12 Red Lion Square, London, WC2B 6AH, United Kingdom. DoB: n\a, British
Director - Stuart Mc Master. Address: 70 Kingsway, 12 Red Lion Square, London, WC2B 6AH, United Kingdom. DoB: January 1971, British
Director - Kevin Edward Francis Mccarthy. Address: 70 Kingsway, 12 Red Lion Square, London, WC2B 6AH, United Kingdom. DoB: May 1970, British
Director - Susan Elizabeth Breen. Address: 70 Kingsway, 12 Red Lion Square, London, WC2B 6AH, United Kingdom. DoB: January 1959, Irish
Director - Nicholas Mark Davis. Address: 70 Kingsway, 12 Red Lion Square, London, WC2B 6AH, United Kingdom. DoB: January 1961, British
Director - Samuel Ross Bryson. Address: 70 Kingsway, 12 Red Lion Square, London, WC2B 6AH, United Kingdom. DoB: September 1969, British
Director - Richard Jules Tyler. Address: 70 Kingsway, London, WC2B 6AH, United Kingdom. DoB: October 1964, British
Director - Richard Jules Tyler. Address: Summit House, 12 Red Lion Square, London, WC1R 4QD. DoB: October 1964, British
Director - Jonathan Richard Berman. Address: 70 Kingsway, 12 Red Lion Square, London, WC2B 6AH, United Kingdom. DoB: February 1961, British
Director - Larry Graeme Nathan. Address: 70 Kingsway, 12 Red Lion Square, London, WC2B 6AH, United Kingdom. DoB: November 1962, British
Director - Kevin John Gold. Address: 70 Kingsway, London, WC2B 6AH, United Kingdom. DoB: October 1961, British
Director - Philip Bernard Freedman. Address: 70 Kingsway, 12 Red Lion Square, London, WC2B 6AH, United Kingdom. DoB: November 1947, British
Director - Christopher Lloyd Jones. Address: Summit House, 12 Red Lion Square, London, WC1R 4QD. DoB: September 1962, British
Director - Matthew Paul Lindsay. Address: 43 Gloucester Square, London, W2 2TQ. DoB: April 1966, British
Director - James Charles Wilcox. Address: 6 Culross Street, Mayfair, London, W1K 2DS. DoB: August 1957, British
Director - The Hon Andrew Clive Millett. Address: 24 Courthope Road, London, NW3 2LB. DoB: May 1965, British
Director - Michael David Cover. Address: 11 Half Moon Hill, Haslemere, Surrey, GU27 2JW. DoB: November 1950, British
Director - Caren Eleanor Gestetner. Address: 73 Jamestown Road, London, NW1 7DB. DoB: October 1968, British
Director - Grant David Gordon. Address: 8 Golders Park Close, London, NW11 7QR. DoB: September 1964, British
Director - Patrick Benedict Heffernan. Address: 3 Cholmeley Crescent, London, N6 5EZ. DoB: March 1948, British
Secretary - David Ian Harvey. Address: 21 Southampton Row, London, WC1B 5HS. DoB: June 1954, British
Director - Brian Slater. Address: 19 Lynton Road, Southend On Sea, Essex, SS1 3BE. DoB: March 1950, British
Director - Jonathan Berger. Address: Flat 1 25 Sinclair Gardens, London, W14 0AU. DoB: January 1962, British
Director - David Ian Harvey. Address: 21 Southampton Row, London, WC1B 5HS. DoB: June 1954, British
Director - Anthony Robert Julius. Address: 71 Meadway, London, NW11 6QJ. DoB: July 1956, British
Director - Paul Barnett Salmon. Address: 70 Kingsley Way, Hampstead, London, N2 0EN. DoB: December 1956, British
Director - Graham Stedman. Address: 33a Belitha Villas, Islington, London, N1 1PE. DoB: May 1956, British
Director - Raphael George Anticoni. Address: 41 Wieland Road, Northwood, Middlesex, HA6 3QX. DoB: October 1933, British
Director - Charles Richard Whiddington. Address: 3 Redcliffe Street, London, SW10 9DR. DoB: June 1957, British
Director - Michael Raymond Mitzman. Address: Summit House, 12 Red Lion Square, London, WC1R 4QD. DoB: January 1933, British
Director - Paul Morris Millett. Address: Willersley 12 Lawrence Court, Mill Hill, London, NW7 3QP. DoB: May 1961, British
Secretary - Paul Barnett Salmon. Address: 21 Southampton Row, London, WC1B 5HS. DoB:
Director - Peter Minshull Armstrong. Address: 2 Chelsea Wedge House, 4a Edith Grove, London, SW10. DoB: August 1949, British
Jobs in Westlex Registrars Limited, vacancies. Career and training on Westlex Registrars Limited, practic
Now Westlex Registrars Limited have no open offers. Look for open vacancies in other companies
-
Reader / SL in Circular Economy (Bradford)
Region: Bradford
Company: University of Bradford
Department: Faculty of Management and Law - School of Management
Salary: £50,618 to £56,950
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics
-
Head of Governance (London)
Region: London
Company: Regent's University London
Department: Governance Department
Salary: £56,182 to £60,863 dependent on skills, experience and qualifications
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management
-
Senior Access Officer (Evaluation) (London)
Region: London
Company: University College London
Department: Access and Widening Participation Office
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Postdoctoral Training Fellows (X4): Gene Function Team (London)
Region: London
Company: Institute of Cancer Research
Department: N\A
Salary: £30,410 to £43,463 per annum, inclusive, based on postdoctoral experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Asbestos Surveyor (Oxford)
Region: Oxford
Company: University of Oxford
Department: Estates Services
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Associate Professor/Professor - Physical Geography/Environmental Sciences (Edinburgh)
Region: Edinburgh
Company: Heriot-Watt University
Department: School of Energy, Geoscience, Infrastructure and Society
Salary: £49,149 to £79,948 Grade 9
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Environmental Sciences
-
Assistant Professor in Strategy, Innovation and Technology Management (Edinburgh)
Region: Edinburgh
Company: Heriot-Watt University
Department: School of Social Sciences – Department of Business Management
Salary: £31,604 to £38,883
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Law,Business and Management Studies,Management,Business Studies
-
Business Analyst (Chessington, Surrey)
Region: Chessington, Surrey
Company: Iykons Ltd
Department: N\A
Salary: £29,000 + Pension, Bonus, Commission
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,IT
-
Qualified Veterinary Nurse - Small Animal Wing and Theatres (Maternity Cover) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Veterinary Medicine
Salary: £21,843 to £25,298
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science
-
Application Programmer/Developer (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: RI Health and Wellbeing
Salary: £27,629 to £31,076
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Lecturer in Machine Learning (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Computer Science
Salary: £39,324 to £48,327 per annum depending on experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Artificial Intelligence
-
Lecturer / Senior Lecturer (Education) in Psychology - GAB0086-1 (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: Division of Psychology
Salary: See further particulars
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
Responds for Westlex Registrars Limited on Facebook, comments in social nerworks
Read more comments for Westlex Registrars Limited. Leave a comment for Westlex Registrars Limited. Profiles of Westlex Registrars Limited on Facebook and Google+, LinkedIn, MySpaceLocation Westlex Registrars Limited on Google maps
Other similar companies of The United Kingdom as Westlex Registrars Limited: The Esol Company Limited | Metisk Consulting Limited | Aog Avionics Ltd | Lillenet Limited | The Massage Chair Company Limited
Westlex Registrars is a company with it's headquarters at WC2B 6AH London at Africa House. The company was set up in 1978 and is registered as reg. no. 01400715. The company has been active on the British market for 38 years now and company last known status is is active. The company SIC code is 82990 , that means Other business support service activities not elsewhere classified. 2014-11-30 is the last time when the accounts were reported. Thirty eight years of competing in this line of business comes to full flow with Westlex Registrars Ltd as the company managed to keep their customers satisfied through all the years.
The info we posses about this specific company's staff members suggests the existence of eleven directors: Stuart Mc Master, Kevin Edward Francis Mccarthy, Susan Elizabeth Breen and 8 others listed below who were appointed to their positions on December 11, 2007, February 17, 2006 and February 17, 2005. Additionally, the director's tasks are regularly bolstered by a secretary - Richard Jules Tyler, from who was hired by the following firm in 2007. Another limited company has been appointed as one of the directors of this company: Westlex Nominees Limited.
Westlex Registrars Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Africa House 70 Kingsway WC2B 6AH London. Westlex Registrars Limited was registered on 1978-11-20. 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 - 826,000 GBP, sales per year - less 602,000,000 GBP. Westlex Registrars Limited is Private Limited Company.
The main activity of Westlex Registrars Limited is Administrative and support service activities, including 10 other directions. Secretary of Westlex Registrars Limited is Richard Jules Tyler, which was registered at 70 Kingsway, 12 Red Lion Square, London, WC2B 6AH, United Kingdom. Products made in Westlex Registrars Limited were not found. This corporation was registered on 1978-11-20 and was issued with the Register number 01400715 in London, 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 Westlex Registrars Limited, open vacancies, location of Westlex Registrars 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