Wrg (midlands) Limited

Other business support service activities n.e.c.

Contacts of Wrg (midlands) Limited: address, phone, fax, email, website, working hours

Address: Greengairs Landfill Meikle Drumgray Road, Greengairs ML6 7TD Airdrie

Phone: +44-114 6999633 +44-114 6999633

Fax: +44-114 6999633 +44-114 6999633

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Wrg (midlands) Limited"? - Send email to us!

Wrg (midlands) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wrg (midlands) Limited.

Registration data Wrg (midlands) Limited

Register date: 1966-03-25
Register number: SC043286
Capital: 952,000 GBP
Sales per year: Less 167,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Wrg (midlands) Limited

Addition activities kind of Wrg (midlands) Limited

267399. Bags: plastic, laminated, and coated, nec
08319902. Rubber plantations
38290304. Map plotting instruments
39150106. Machine chain, platinum or karat gold
39520208. Easels, artists'
39650000. Fasteners, buttons, needles, and pins
50910000. Sporting and recreation goods
60369902. State savings banks, not federally chartered
73190204. Shopping news, advertising and distributing service

Owner, director, manager of Wrg (midlands) Limited

Secretary - Carol Nunn. Address: Greengairs Landfill, Meikle Drumgray Road, Greengairs, Airdrie, Lanarkshire, ML6 7TD. DoB:

Director - Vicente Federico Orts-llopis. Address: Greengairs Landfill, Meikle Drumgray Road, Greengairs, Airdrie, Lanarkshire, ML6 7TD. DoB: August 1962, Spanish

Director - Agustin Serrano Minchan. Address: Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG, United Kingdom. DoB: December 1959, Spanish

Secretary - Victoria Bunton. Address: Greengairs Landfill, Meikle Drumgray Road, Greengairs, Airdrie, Lanarkshire, ML6 7TD. DoB:

Director - Paul Taylor. Address: Greengairs Landfill, Meikle Drumgray Road, Greengairs, Airdrie, Lanarkshire, ML6 7TD. DoB: May 1959, British

Secretary - Caterina De Feo. Address: Pavilion Drive, Northampton, NN4 7RG, United Kingdom. DoB:

Director - Christopher John Ellis. Address: Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: September 1966, British

Secretary - Claire Favier Tilston. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB:

Director - Malcolm Robinson. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: July 1959, British

Secretary - Jonathan Mark Bolton. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: July 1966, British

Secretary - Samantha Jane Calder. Address: Cowslip Cottage, Roade Hill Ashton, Northampton, Northamptonshire, NN7 2JH. DoB: n\a, British

Director - Steven Neville Hardman. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: May 1968, British

Secretary - Steven Neville Hardman. Address: The Wing Jaggards House, Jaggards Lane Neston, Corsham, Wiltshire, SN13 9SF. DoB: May 1968, British

Secretary - Alan Waterhouse. Address: 2a Norwood Grove, Birkenshaw, Bradford, West Yorkshire, BD11 2NP. DoB: n\a, British

Director - Quentin Richard Stewart. Address: The Lodge, 106 Aberdeen Park Islington, London, N5 2BA. DoB: February 1968, British

Director - Phillip Wesley Burns. Address: Flat 15, 12 Bourchier Street, London, W1D 4HZ. DoB: March 1969, British

Director - James Robert Meredith. Address: Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: August 1960, British

Director - Leslie James Davidson Cassells. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: November 1954, British

Secretary - Sara Philipa Cannon. Address: 15 Weathercock Lane, Woburn Sands, Buckinghamshire, MK17 8NP. DoB: n\a, British

Director - Michael James Clarke. Address: Derwen House, Kibblestone Road, Stone, Staffordshire, ST15 8UJ. DoB: September 1958, British

Director - James Robert Meredith. Address: Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: August 1960, British

Director - David John Downes. Address: Holden Brook, New Barn Lane, Ockley, Surrey, RH5 5PF. DoB: December 1945, British

Director - Michael Charles Edward Averill. Address: Fir Tree House 61 Chiltern Road, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BZ. DoB: May 1951, British

Director - Doctor Joanna Simone Martin. Address: 1 Hill Farm, North Marston, Buckingham, MK18 3QL. DoB: June 1959, British

Director - David Frederick Wheeler. Address: 3 Hazel Grove, Winchester, Hampshire, SO22 4PQ. DoB: August 1945, British

Director - Leon Steiner. Address: 8 Wallenger Avenue, Gidea Park, Romford, Essex, RM2 6ER. DoB: May 1944, British

Director - Robert Leslie Tasker. Address: 15 Ruckles Way, Amersham, Buckinghamshire, HP7 0BZ. DoB: April 1955, British

Director - Kenneth Robert Morin. Address: 20 Cromarty Crescent, Bearsden, Glasgow, G61 3LU. DoB: July 1950, British

Secretary - Jane Leslie King. Address: The Old Sty, Alderton, Towcester, Northamptonshire, NN12 7LN. DoB: n\a, British

Director - Geoffrey John Newman. Address: The Cottage, Little Piggotts, North Dean, Bucks, HP14 4NF. DoB: February 1939, British

Director - Alastair John Neil Fowler. Address: 45 Castleton Drive, Newton Mearns, Glasgow, Lanarkshire, G77 5LE. DoB: March 1939, British

Director - James Andrew Macduff. Address: 6 Chestnut Close, Uppingham, Leics, LE15 9TQ. DoB: n\a, British

Director - Peter Mather. Address: 22 West Way, Kettering, Northamptonshire, NN15 7LE. DoB: October 1952, British

Director - Kenneth George Coulson. Address: 23 Langham Green, Streetly, Sutton Coldfield, West Midlands, B74 3PS. DoB: November 1948, British

Director - Anthony Platts. Address: 27 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XH. DoB: May 1941, British

Director - Michael Roger Hewitt. Address: Old Stocks Valley Road, Hughenden Valley, High Wycombe, Bucks, HP14 4PF. DoB: February 1942, British

Director - Hugh Leishman Inglis Runciman. Address: Shoreacres, Rhu, Dumbartonshire, G84 8LG. DoB: October 1928, British

Jobs in Wrg (midlands) Limited, vacancies. Career and training on Wrg (midlands) Limited, practic

Now Wrg (midlands) Limited have no open offers. Look for open vacancies in other companies

  • Research Assistant (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Oncology

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences

  • Director of Human Resources (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: Human Resources

    Salary: Competitive Salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,Senior Management

  • Post-Doctoral Training Fellow (Harwell)

    Region: Harwell

    Company: MRC Mammalian Genetics Unit

    Department: N\A

    Salary: £27,629 to £32,975 per annum (plus settlement and training allowances)

    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,Biochemistry

  • Training Officer (Ilford)

    Region: Ilford

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £21,634 to £34,052 (dependent upon skills & experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Building Environment Technician (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Faculty of Environment & Technology

    Salary: £28,452 to £32,004

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building

  • Faculty Research and Business Development Manager (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Dean's Office (M&HS)

    Salary: £38,833 to £47,722 per annum, depending on skills and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Research Impact Manager (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Research and Enterprise Office

    Salary: £39,993 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Research Assistant - PsyMaptic-A Study (London)

    Region: London

    Company: University College London

    Department: UCL Division of Psychiatry

    Salary: £30,316 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology,Mathematics and Statistics,Statistics

  • Postdoctoral Research Assistant (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: School of Electronic Engineering and Computer Science

    Salary: £32,405 to £36,064

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence

  • Lecturer/Senior Lecturer in Tourism Management (Bedfordshire)

    Region: Bedfordshire

    Company: University of Bedfordshire

    Department: N\A

    Salary: £33,519 to £49,148

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Hospitality and Leisure

  • Data Discovery Java Software Engineer (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grading:5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Postdoctoral Researcher – Wheat Transcriptomics and Epigenomics (Norwich)

    Region: Norwich

    Company: Earlham Institute

    Department: N\A

    Salary: £30,750 to £37,750 per annum depending on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Genetics,Other Biological Sciences,Computer Science,Computer Science,Software Engineering,Information Systems

Responds for Wrg (midlands) Limited on Facebook, comments in social nerworks

Read more comments for Wrg (midlands) Limited. Leave a comment for Wrg (midlands) Limited. Profiles of Wrg (midlands) Limited on Facebook and Google+, LinkedIn, MySpace

Location Wrg (midlands) Limited on Google maps

Other similar companies of The United Kingdom as Wrg (midlands) Limited: Dacapo (uk) Limited | Ursus Consulting Limited | Stirling Technical Systems Limited | Pace 21 (facilities) Limited | Tj Blackwell Staircases Limited

Wrg (midlands) Limited could be contacted at Greengairs Landfill, Meikle Drumgray Road, Greengairs in Airdrie. The postal code is ML6 7TD. Wrg (midlands) has been active on the market for fifty years. The registered no. is SC043286. The company has been on the market under three names. The initial name, Shanks Midlands, was switched on Monday 19th July 2004 to Shanks & Mcewan (midlands). The current name is in use since 1999, is Wrg (midlands) Limited. The enterprise SIC code is 82990 , that means Other business support service activities not elsewhere classified. 2014/12/31 is the last time when the accounts were filed. It's been 50 years for Wrg (midlands) Ltd on this market, it is constantly pushing forward and is an object of envy for many.

As stated, this particular business was incorporated in 1966 and has so far been overseen by twenty seven directors, and out of them two (Vicente Federico Orts-llopis and Agustin Serrano Minchan) are still actively participating in the company's life. To maximise its growth, since December 2012 the following business has been implementing the ideas of Carol Nunn, who has been looking into making sure that the firm follows with both legislation and regulation.

Wrg (midlands) Limited is a domestic stock company, located in Airdrie, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in Greengairs Landfill Meikle Drumgray Road, Greengairs ML6 7TD Airdrie. Wrg (midlands) Limited was registered on 1966-03-25. 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 - 952,000 GBP, sales per year - less 167,000 GBP. Wrg (midlands) Limited is Private Limited Company.
The main activity of Wrg (midlands) Limited is Administrative and support service activities, including 9 other directions. Secretary of Wrg (midlands) Limited is Carol Nunn, which was registered at Greengairs Landfill, Meikle Drumgray Road, Greengairs, Airdrie, Lanarkshire, ML6 7TD. Products made in Wrg (midlands) Limited were not found. This corporation was registered on 1966-03-25 and was issued with the Register number SC043286 in Airdrie, 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 Wrg (midlands) Limited, open vacancies, location of Wrg (midlands) 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

Detailed data about Wrg (midlands) Limited from yellow pages of The United Kingdom. Find address Wrg (midlands) Limited, phone, email, website credits, responds, Wrg (midlands) Limited job and vacancies, contacts finance sectors Wrg (midlands) Limited