Ws Atkins Plc

Activities of head offices

Contacts of Ws Atkins Plc: address, phone, fax, email, website, working hours

Address: Woodcote Grove Ashley Road KT18 5BW Epsom

Phone: +44-115 7485778 +44-115 7485778

Fax: +44-1250 1925598 +44-1250 1925598

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ws Atkins Plc"? - Send email to us!

Ws Atkins Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ws Atkins Plc.

Registration data Ws Atkins Plc

Register date: 1985-02-13
Register number: 01885586
Capital: 357,000 GBP
Sales per year: Less 189,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
Type of company: Public Limited Company

Get full report from global database of The UK for Ws Atkins Plc

Addition activities kind of Ws Atkins Plc

075102. Poultry services
22110304. Huck toweling
28210213. Polytetrafluoroethylene resins, teflon
35370213. Stackers, power (industrial truck stackers)
79290100. Musical entertainers

Owner, director, manager of Ws Atkins Plc

Director - Gretchen Hauser Watkins. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: September 1968, American

Director - Gretchen Hauser Watkins. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: September 1968, American

Director - Catherine Annick Caroline Bradley. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: April 1959, French

Secretary - Richard Webster. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB:

Director - Alan James Cullens. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: September 1963, British

Director - Thomas Chris Leppert. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: June 1954, American

Director - Allister Gordon Langlands. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: March 1958, British

Director - Prof. Dr. Dr. H.C. Uwe Krueger. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: October 1964, German

Director - Allan Edward Cook. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: September 1949, British

Director - Heath Stewart Drewett. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: January 1966, British

Director - Doctor Krishnamurthy Rajagopal. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: September 1953, British

Director - Fiona Jane Clutterbuck. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: March 1958, British

Secretary - Helen Alice Baker. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB:

Secretary - Helen Alice Baker. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB:

Director - Rodney Earl Slater. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: February 1955, American

Director - Joanne Elizabeth Curin. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: May 1958, New Zealander

Secretary - Richard Webster. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: December 1974, British

Director - Alun Hughes Griffiths. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: June 1954, British

Secretary - Philip Stephen James Davis. Address: Hartland, Woodside Drive, Hermitage, Berkshire, RG18 9QD. DoB: n\a, British

Secretary - Anne Esther Randall. Address: Stonebridge Cottage, Chart Lane South, Dorking, Surrey, RH5 4DA. DoB:

Director - Edmund Arthur Wallis. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: July 1939, British

Director - Robert James Macleod. Address: Guildford Road, Cranleigh, Surrey, GU6 8LT. DoB: May 1964, British

Director - Admiral The Lord Michael Cecil Boyce. Address: C/O The House Of Lords, Westminster, London, SW1A 0PW. DoB: April 1943, British

Director - Sir Peter Michael Williams. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: March 1945, British

Director - Keith Edward Clarke. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: May 1952, British

Director - Doctor Stephen Robert Billingham. Address: Gso Business Park, East Kilbride, G74 5PG. DoB: May 1958, British

Director - Christopher Ross Maguire Kemball. Address: 33 Brook Green, London, W6 7BL. DoB: December 1946, British

Director - Paul Colin Marsh. Address: Aldham Old Rectory Whatfield Road, Aldham, Ipswich, Suffolk, IP7 6LJ. DoB: January 1958, British

Secretary - Amanda Jane Emilia Massie. Address: Bradlow, Sandy Lane, Guildford, Surrey, GU3 1HF. DoB: February 1970, British

Director - Robin Simon Southwell. Address: Fairmile Court, Cobham, Surrey, KT11 2DS. DoB: April 1960, British

Director - James Morley. Address: Virginia House St Marys Road, Ascot, Berkshire, SL5 9JE. DoB: February 1949, Uk

Director - Dave Duncan Struan Robertson. Address: Park Lodge, 20a Westside Common, Wimbledon Common, London, SW19 4UF. DoB: December 1949, British

Director - Dr Alan Walter Rudge. Address: Tanners Barn, Coach Road Brockham, Betchworth, Surrey, RH3 7JW. DoB: October 1937, British

Director - Sam Stephen Edward North. Address: The Sheilings 2 Sandwood Park, Guisborough, Cleveland, TS14 8EH. DoB: April 1944, British

Director - Alan Charles Vause. Address: Woodend, High Cotts Lane, West Clandon, Surrey, GU4 7XA. DoB: n\a, British

Director - Dr Barry Cecil Hutt. Address: Eutrie House Millbottom Mill Road, South Holmwood, Dorking, Surrey, RH5 4NT. DoB: June 1948, British

Director - David Stuart James. Address: Merfield Straight Lane, Rode, Bath, Avon, BA3 6PG. DoB: October 1945, British

Director - Sir William Sinclair Ryrie. Address: 211 Coleherne Court, Redcliffe Gardens, London, SW5 0DT. DoB: November 1928, British

Director - Christopher Jon Anthony Binnie. Address: 4 Reigate Hill Close, Reigate, Surrey, RH2 9PG. DoB: June 1938, British

Director - Michael Anthony Foley. Address: Oakleigh 2 Old Guildford Road, Broadbridge Heath, Horsham, West Sussex, RH12 3JU. DoB: December 1941, British

Director - Dr Robert Hawley. Address: Summerfield, Rendcomb, Cirencester, Gloucestershire, GL7 7HB. DoB: July 1936, British

Director - Richard John Piper. Address: Merryfield, St Georges Road, Bickley, Kent, BR1 2LD. DoB: June 1952, British

Director - Frances Anne Heaton. Address: Tagents Farm, Graffham, Petworth, West Sussex, GU28 0NL. DoB: August 1944, British

Director - Michael Makepeace Eugene Jeffries. Address: Sunset, 38 Dorset Lake Avenue Lilliput, Poole, Dorset, BH14 8JD. DoB: September 1944, British

Director - Richard Douglas Jarvis. Address: Woodhay, White Lane, Guildford, Surrey, GU4 8PU. DoB: August 1943, British

Director - Frank Micklethwaite. Address: The Malthouse, Shamley Green, Guildford, Surrey, GU5 0UA. DoB: January 1924, British

Director - Keith Maurice Hounslow. Address: 12 Kingsfold Close, Billingshurst, West Sussex, RH14 9HG. DoB: May 1935, British

Director - Roger William Umney. Address: Huntersmoon Park Close, Fetcham, Surrey, KT22 9BD. DoB: June 1938, British

Director - Peter Allan Brown. Address: Warren Road, Guildford, Surrey, GU1 2HG. DoB: August 1929, British

Secretary - Richard Howarth Tomalin. Address: 22 Fort Road, Guildford, Surrey, GU1 3TE. DoB: December 1944, British

Director - Michael Hugh Sigvald Muller. Address: Windalls, Slinfold, Horsham, Sussex, RH13 7RP. DoB: September 1930, British

Director - Christopher Terrel Wyatt. Address: The White House St Martins Avenue, Epsom, Surrey, KT18 5HS. DoB: July 1927, British

Director - David Slater. Address: Pepperwood House Dordale Road, Bournheath, Bromsgrove, Worcestershire, B61 9JX. DoB: June 1943, British

Director - James Patrick Martin-bates. Address: Ivy Cottage, Fingest, Henley On Thames, Oxfordshire, RG9 6QD. DoB: April 1912, British

Director - Colin Peter Haylock. Address: Downside The Drive, Belmont, Sutton, Surrey, SM2 7DP. DoB: December 1946, British

Jobs in Ws Atkins Plc, vacancies. Career and training on Ws Atkins Plc, practic

Now Ws Atkins Plc have no open offers. Look for open vacancies in other companies

  • Governance Officer (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: N\A

    Salary: £33,518 to £38,832

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Funded MSc by Research Studentship: Graphene-functionalised Microparticles for Electrocatalytic Applications (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Nanotechnology

    Salary: £11,472

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Kitchen Porter (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Campus Services

    Salary: Operational Services Grade 1, £8.25 per hour (including The Living Wage Supplement)

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Optus Cyber Chair (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: La Trobe University

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems

  • Research and Enterprise Officer (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: Cass Business School

    Salary: £28,452 to £34,956

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Tutor in Financial Services (Coventry)

    Region: Coventry

    Company: CU Coventry

    Department: N\A

    Salary: £29.45 per hour

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Research Associate/Fellow (Fixed-Term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Life Sciences

    Salary: £26,495 to £38,833 per annum, depending on skills and experience (minimum £29,799 with relevant PhD). Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Microbiology,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Engineering and Technology,Biotechnology

  • Lecturer in Companion Animal Epidemiologist (Hawkshead, Potters Bar, Hertfordshire)

    Region: Hawkshead, Potters Bar, Hertfordshire

    Company: The Royal Veterinary College, University of London

    Department: Pathobiology and Population Sciences

    Salary: £44,665 to £57,221 per annum, inclusive of London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Payroll Functional Implementation Lead (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £41,212 to £49,149

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Finance,Senior Management

  • HE Quality Administrator (Leeds)

    Region: Leeds

    Company: Leeds Arts University

    Department: N\A

    Salary: £20,989 to £23,557 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • HPC Systems Administrator (London)

    Region: London

    Company: Guy's & St Thomas' Hospital NHS Trust

    Department: N\A

    Salary: £31,562 to £41,630 per annum, inclusive of High Cost London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Computer Science,Computer Science,Information Systems,Administrative,IT

  • PhD Studentship: Analysing the Neuromechanical Response of the Foot to Varied Surfaces for improved Footwear Design (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Department of Sport and Health Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Sport and Leisure,Sports Science

Responds for Ws Atkins Plc on Facebook, comments in social nerworks

Read more comments for Ws Atkins Plc. Leave a comment for Ws Atkins Plc. Profiles of Ws Atkins Plc on Facebook and Google+, LinkedIn, MySpace

Location Ws Atkins Plc on Google maps

Other similar companies of The United Kingdom as Ws Atkins Plc: Umbercroft Limited | Portman Media Limited | Drincup Limited | Green Carbon Trading Ltd | E1kon Ltd

Ws Atkins Plc can be reached at Epsom at Woodcote Grove. Anyone can look up this business by referencing its area code - KT18 5BW. This company has been in the field on the English market for thirty one years. This company is registered under the number 01885586 and its state is active. This company SIC and NACE codes are 70100 : Activities of head offices. The company's most recent financial reports were filed up to March 31, 2015 and the latest annual return information was submitted on September 20, 2015. Since the company debuted on this market 31 years ago, this company has managed to sustain its praiseworthy level of success.

2 transactions have been registered in 2013 with a sum total of £5,950. Cooperation with the Barnet London Borough council covered the following areas: Building Repairs & Maintenance.

As the data suggests, this particular company was established in 1985 and has been supervised by fourty seven directors, and out of them eleven (Gretchen Hauser Watkins, Gretchen Hauser Watkins, Catherine Annick Caroline Bradley and 8 other members of the Management Board who might be found within the Company Staff section of this page) are still employed. Furthermore, the managing director's duties are constantly backed by a secretary - Richard Webster, from who found employment in the company in March 2015.

Ws Atkins Plc is a foreign company, located in Epsom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in Woodcote Grove Ashley Road KT18 5BW Epsom. Ws Atkins Plc was registered on 1985-02-13. 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 - 357,000 GBP, sales per year - less 189,000,000 GBP. Ws Atkins Plc is Public Limited Company.
The main activity of Ws Atkins Plc is Professional, scientific and technical activities, including 5 other directions. Director of Ws Atkins Plc is Gretchen Hauser Watkins, which was registered at Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. Products made in Ws Atkins Plc were not found. This corporation was registered on 1985-02-13 and was issued with the Register number 01885586 in Epsom, 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 Ws Atkins Plc, open vacancies, location of Ws Atkins Plc 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 Ws Atkins Plc from yellow pages of The United Kingdom. Find address Ws Atkins Plc, phone, email, website credits, responds, Ws Atkins Plc job and vacancies, contacts finance sectors Ws Atkins Plc