John D Wood & Co. (residential & Agricultural) Limited

All companies of The UKProfessional, scientific and technical activitiesJohn D Wood & Co. (residential & Agricultural) Limited

Non-trading company

Contacts of John D Wood & Co. (residential & Agricultural) Limited: address, phone, fax, email, website, working hours

Address: 7th Floor United Kingdom House 180 Oxford Street W1D 1NN London

Phone: +44-1394 4355224 +44-1394 4355224

Fax: +44-1564 1991241 +44-1564 1991241

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "John D Wood & Co. (residential & Agricultural) Limited"? - Send email to us!

John D Wood & Co. (residential & Agricultural) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders John D Wood & Co. (residential & Agricultural) Limited.

Registration data John D Wood & Co. (residential & Agricultural) Limited

Register date: 1989-02-20
Register number: 02349482
Capital: 961,000 GBP
Sales per year: Less 740,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for John D Wood & Co. (residential & Agricultural) Limited

Addition activities kind of John D Wood & Co. (residential & Agricultural) Limited

222108. Plushes and piles, broadwoven fabrics
22310103. Serges of wool, mohair, or similar fibers
28990205. Red oil (oleic acid)
50390200. Glass construction materials
65120204. Shopping center, community (100,000-300,000 sq ft)
75390103. Axle straightening, automotive
82999902. Bartending school
96419901. Agriculture extension service

Owner, director, manager of John D Wood & Co. (residential & Agricultural) Limited

Secretary - Andrew James Bennett. Address: 140 Kensington Church Street, London, W8 4BN. DoB:

Director - Gareth Rhys Williams. Address: 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom. DoB: February 1964, British

Director - Andrew Bennett. Address: 3 Edgell Cottages, Holwell Lane, Essendon, Hertfordshire, AL9 5RF. DoB: n\a, British

Director - Roderick Alexander Ingleby Mackenzie. Address: 12 Dorchester Drive, Herne Hill, London, SE24 0DQ. DoB: December 1954, British

Director - Nicholas John Taylor. Address: 4 Pond Farm Close, Walton On The Hill, Surrey, KT20 7RY. DoB: April 1957, British

Director - Giles Lawton. Address: Wolcot House, 34 Main Street Over Norton, Chipping Norton, Oxford, OX7 5PR. DoB: January 1964, British

Director - Adrienne Mary Sullivan. Address: Sparrowgreen Barn, Sparrowgreen, Gressenhall, Dereham, Norfolk, NR19 2QL. DoB: n\a, British

Secretary - Adrienne Mary Sullivan. Address: Sparrowgreen Barn, Sparrowgreen, Gressenhall, Dereham, Norfolk, NR19 2QL. DoB: n\a, British

Director - Anthony Howard Ekins. Address: 159 Crosshall Road, St Neots, Huntingdon, Cambridgeshire, PE19 7GB. DoB: January 1944, British

Director - Harry Douglas Hill. Address: Moat Hall, Fordham, Colchester, Essex, CO6 3LU. DoB: April 1948, British

Director - Ethan Sutaria. Address: 4-8 Wharfedale Street, London, SW10 9AL. DoB: July 1955, British

Director - Peter Frederick Young. Address: Herons Ghyll, Nr Uckfield, Uckfield, East Sussex, TN22 4BU. DoB: January 1964, British

Director - Matthew William Harrop. Address: 65 Brompton Park Crescent, London, SW6 1SP. DoB: March 1964, British

Director - Andrew Robert Lever. Address: 78 Clarendon Drive, London, SW15 1AH. DoB: October 1949, British

Director - Richard Edward Page. Address: Watermead Lodge Princes Riverside Road, Rotherhithe, London, SE16 5RE, United Kingdom. DoB: September 1964, British

Director - Brian Watts. Address: Hillside Farm, Frensham, Farnham, Surrey, GU10 3AJ. DoB: December 1934, British

Director - Philip Malcolm Blanchard. Address: Three Horseshoes Barn, Woodlands, Bramdean, Alresford, Hampshire, SO24 0HW. DoB: July 1954, British

Director - Alexander Anselan Gerard Spencer Buchanan. Address: 50 Lessar Avenue, London, SW4 9HQ. DoB: June 1945, British

Director - Anthony St Aubrey Coaker. Address: Priory Field House, Poulton, Cirencester, Gloucestershire, GL7 5HY. DoB: November 1958, British

Director - Michael Francis Comyn. Address: 185 Leathwaite Road, London, SW11 6RW. DoB: January 1953, British

Director - Peter Richard Corbett. Address: Dene House, Binley, Andover, Hampshire, SP11 6HA. DoB: February 1945, British

Director - Marciana Du Cloux. Address: 28 Homefield Road, Wimbledon, London, SW19 4QF. DoB: February 1947, Australian

Director - George Maurice Pope. Address: Grounds Farm House Fernham Road, Uffington, Faringdon, Oxfordshire, SN7 7RD. DoB: January 1943, British

Director - Julien Standing. Address: Chelwood Vachery House, Millbrook Hill, Nutley, East Sussex, TN22 3HR. DoB: January 1950, British

Director - Jennifer Jepp. Address: 49 Kingsmead Avenue, Worcester Park, Surrey, KT4 8XA. DoB: November 1946, British

Director - Patricia Ann Greenstone. Address: 19 Walham Court, 109/111 Haverstock Hill, London, NW3 4SD. DoB: September 1936, British

Director - Philip Leslie Gossage. Address: Long Barton Lower Pennington Lane, Lymington, Hampshire, SO41 8AL. DoB: April 1951, British

Director - Ian Homersham. Address: Flat 11 Weller Court, 66 & 68 Ladbroke Road, London, W11 3NT. DoB: May 1937, British

Director - Nicholas Randolph Hole-jones. Address: 7 Alderton Road, Grittleton, Chippenham, Wiltshire, SN14 6AN. DoB: July 1957, British

Director - Nicholas Hyde Hextall. Address: Hastings House, Churchill, Chipping Norton, Oxon, OX7 6NA. DoB: September 1952, British

Director - Neil Kemp. Address: 13 Oakhurst Avenue, Bexleyheath, Kent, DA7 5JL. DoB: October 1950, British

Director - Timothy John Le Blanc-smith. Address: 28 Trefoil Road, Wandsworth, London, SW18 2EQ. DoB: April 1943, British

Director - David Gwynder Lewis. Address: 57 Victoria Road, London, W8 5RH. DoB: August 1942, British

Director - Nicholas Mahony. Address: 2 Aycliffe Road, London, W12 0LL. DoB: December 1958, Irish

Director - Elizabeth Margaret Mccallum. Address: 2 Ashley Rise, Walton On Thames, Surrey, KT12 1ND. DoB: March 1949, British

Director - Margaret Mckenna. Address: 34a Primrose Mansions, Prince Of Wales Drive, London, SW11 4EE. DoB: August 1946, British

Director - Annabelle Clare Mcmullan. Address: 16 Acfold Road, London, SW6 2AL. DoB: December 1960, British

Director - Peter David Nicholson. Address: 21 Dukes Lodge, Holland Park, London, W11 3SG. DoB: November 1943, British

Director - Peter Young. Address: 57 Palace Gardens Terrace, London, W8 4RU. DoB: February 1948, British

Secretary - Shirley Gaik Heah Law. Address: 1 Warwick Gardens, Ilford, Essex, IG1 4LE. DoB: n\a, British

Director - Howuned Limited. Address: Kingsgate 1 King Edward Road, Brentwood, Essex, CM14 4HG. DoB:

Director - Aleen Seza Gulvanessian. Address: 20 Paradise Walk, London, SW3 4JL. DoB: May 1958, British

Director - Jeremy Philip Raisman. Address: Furzefield Hoe Lane, Peaslake, Guildford, Surrey, GU5 9SL. DoB: March 1935, British

Jobs in John D Wood & Co. (residential & Agricultural) Limited, vacancies. Career and training on John D Wood & Co. (residential & Agricultural) Limited, practic

Now John D Wood & Co. (residential & Agricultural) Limited have no open offers. Look for open vacancies in other companies

  • PhD Studentship: Wheelchair Tennis: Applied Biomechanical Support (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Sport and Leisure,Sports Science

  • Hair and Beauty Technician (Derby)

    Region: Derby

    Company: Derby College

    Department: N\A

    Salary: £16,302 pro rata, per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Sport and Leisure

  • Research Assistant or Research Associate in Neuroimaging (London)

    Region: London

    Company: King's College London

    Department: Perinatal Imaging & Health, School of Biomedical Engineering and Imaging Sciences

    Salary: £28,098 to £39,992 Grade 5/6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Medical Technology

  • Postdoctoral Research Associate in Cell and Tissue Multiscale Modelling (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Medicine, Dentistry & Health - Department of Oncology & Metabolism

    Salary: £30,688 to £38,833 per annum, Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Biotechnology

  • Scientist – Immunologist/ Molecular Biologist (Porton Down)

    Region: Porton Down

    Company: Public Health England

    Department: Microbiological Services Division

    Salary: £27,254 to £28,646 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Senior Lecturer/Reader (Associate Professor) (Bath)

    Region: Bath

    Company: University of Bath

    Department: Biology & Biochemistry

    Salary: £48,327 rising to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Finance Officer - Purchase Ledger (Aylesbury)

    Region: Aylesbury

    Company: Aylesbury College

    Department: N\A

    Salary: £18,442 to £20,756 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • 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

  • International Student Adviser (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Support and Advisory Services

    Salary: £28,185 to £33,210 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services,International Activities

  • Business Innovation Advisor (Redruth)

    Region: Redruth

    Company: University of Plymouth

    Department: Cornwall Innovation Centres

    Salary: £32,958 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Careers Consultant (London)

    Region: London

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Senior Lecturer In Physiology (Cork)

    Region: Cork

    Company: University College Cork

    Department: Department Of Physiology - College Of Medicine And Health

    Salary: €66,054 to €91,281
    £59,224.02 to £81,842.54 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology

Responds for John D Wood & Co. (residential & Agricultural) Limited on Facebook, comments in social nerworks

Read more comments for John D Wood & Co. (residential & Agricultural) Limited. Leave a comment for John D Wood & Co. (residential & Agricultural) Limited. Profiles of John D Wood & Co. (residential & Agricultural) Limited on Facebook and Google+, LinkedIn, MySpace

Location John D Wood & Co. (residential & Agricultural) Limited on Google maps

Other similar companies of The United Kingdom as John D Wood & Co. (residential & Agricultural) Limited: M W Medical Limited | The Bfp Organisation Ltd | Muldowney Consulting Limited | Linkplan Limited | Property Solutions Southwest Ltd

John D Wood & Co. (residential & Agricultural) Limited is categorised as Private Limited Company, located in 7th Floor United Kingdom House, 180 Oxford Street in London. The post code is W1D 1NN This business was created in Mon, 20th Feb 1989. The firm's Companies House Registration Number is 02349482. Created as Home From Home, the company used the name until Wed, 31st Dec 1997, then it was changed to John D Wood & Co. (residential & Agricultural) Limited. This business SIC code is 74990 which means Non-trading company. 2014-12-31 is the last time account status updates were reported.

With regards to the limited company, a variety of director's assignments have so far been performed by Gareth Rhys Williams who was selected to lead the company six years ago. That limited company had been presided over by Andrew Bennett () who ultimately resigned in 2010. In addition a different director, specifically Roderick Alexander Ingleby Mackenzie, age 62 resigned on Fri, 24th Jun 2005. In addition, the director's efforts are aided by a secretary - Andrew James Bennett, from who was chosen by this limited company in 2010. At least one secretary in this firm is a limited company: Oakwood Corporate Secretary Limited.

John D Wood & Co. (residential & Agricultural) Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in 7th Floor United Kingdom House 180 Oxford Street W1D 1NN London. John D Wood & Co. (residential & Agricultural) Limited was registered on 1989-02-20. 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 - 961,000 GBP, sales per year - less 740,000,000 GBP. John D Wood & Co. (residential & Agricultural) Limited is Private Limited Company.
The main activity of John D Wood & Co. (residential & Agricultural) Limited is Professional, scientific and technical activities, including 8 other directions. Secretary of John D Wood & Co. (residential & Agricultural) Limited is Andrew James Bennett, which was registered at 140 Kensington Church Street, London, W8 4BN. Products made in John D Wood & Co. (residential & Agricultural) Limited were not found. This corporation was registered on 1989-02-20 and was issued with the Register number 02349482 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 John D Wood & Co. (residential & Agricultural) Limited, open vacancies, location of John D Wood & Co. (residential & Agricultural) 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 John D Wood & Co. (residential & Agricultural) Limited from yellow pages of The United Kingdom. Find address John D Wood & Co. (residential & Agricultural) Limited, phone, email, website credits, responds, John D Wood & Co. (residential & Agricultural) Limited job and vacancies, contacts finance sectors John D Wood & Co. (residential & Agricultural) Limited