Wgd016 Limited

Non-trading company

Contacts of Wgd016 Limited: address, phone, fax, email, website, working hours

Address: Ground Floor, 15 Justice Mill Lane AB11 6EQ Aberdeen

Phone: +44-1324 7437713 +44-1324 7437713

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 "Wgd016 Limited"? - Send email to us!

Wgd016 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wgd016 Limited.

Registration data Wgd016 Limited

Register date: 1983-05-03
Register number: SC082945
Capital: 253,000 GBP
Sales per year: Approximately 335,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Wgd016 Limited

Addition activities kind of Wgd016 Limited

204899. Prepared feeds, nec, nec
357701. Printers and plotters
13899915. Pumping of oil and gas wells
17529900. Floor laying and floor work, nec, nec
20999916. Sorghum, including custom refining
26750208. Tabulating and time cards, die-cut: purchased paperboard
26759901. Chip board, pasted, die-cut: from purchased materials
35410109. Vertical turning and boring machines (metalworking)
51690000. Chemicals and allied products, nec

Owner, director, manager of Wgd016 Limited

Director - Robert Muirhead Birnie Brown. Address: Justice Mill Lane, Aberdeen, AB11 6EQ, Scotland. DoB: October 1970, British

Secretary - Robert Muirhead Birnie Brown. Address: Justice Mill Lane, Aberdeen, AB11 6EQ, Scotland. DoB:

Director - William George Setter. Address: John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX. DoB: April 1975, British

Director - Michael Dear. Address: 25 Polmuir Gardens, Aberdeen, AB11 7WE. DoB: July 1971, British

Director - George Graeme Park. Address: 55 Argyll Place, Aberdeen, AB25 2HU. DoB: August 1969, British

Director - Ian Johnson. Address: John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX. DoB: December 1951, British

Director - Christopher Edward Milne Watson. Address: 77 Fountainhall Road, Aberdeen, AB15 4EA. DoB: January 1967, British

Director - Graham Good. Address: 22 Gladstone Place, Aberdeen, AB10 6XA. DoB: September 1949, British

Secretary - Graham Good. Address: 22 Gladstone Place, Aberdeen, AB10 6XA. DoB: September 1949, British

Director - Mark Anthony Wright. Address: 11 Corse Avenue, Kingswells, Aberdeen, AB15 8TL. DoB: July 1956, British

Secretary - Charles Nicholas Brown. Address: Stoneyards Farm, Menie By Balmedie, Aberdeen, Grampian, AB41 0YJ. DoB: n\a, British

Director - Wendell Brooks. Address: 23203 Meadow Cross Lane, Katy, Texas, 77494. DoB: October 1949, American

Director - Patrick Geigel. Address: 15200 Park Row Apt 410, Houston, Texas, 77084, Usa. DoB: August 1947, American

Director - Craig Hart. Address: 21 Weaver Place, East Kilbride, Lanarkshire, G75 8SH. DoB: August 1950, British

Director - Allister Gordon Langlands. Address: 3 Bayview Road, Aberdeen, AB15 4EY. DoB: March 1958, British

Secretary - Kenneth Andrew Wade Taggart. Address: 6 Dalmellington Court, East Kilbride, Strathclyde, G74 4XD. DoB: n\a, British

Director - Robert David Holden. Address: 7 Avocet Crescent, Parklands, Askam In Furness, Cumbria, LA16 7HP. DoB: April 1956, British

Director - Sir Charles Noel Davies. Address: Downshires, West End, Waltham St Lawrence, Berkshire, RG10 0NN. DoB: December 1933, British

Secretary - Michael Day. Address: 6 Yarl Meadow, Barrow In Furness, Cumbria, LA13 9SJ. DoB: n\a, British

Secretary - Helen Bowers Lavitt. Address: 14 Windsor Drive, Dunipace, Denny, FK6 6NL. DoB:

Director - Alexander Alister Macdonald. Address: 4 Millburn Drive, Kilmacolm, PA13 4JF. DoB: January 1958, British

Director - James Brown Mason. Address: 2 Harviestoun Lane, Dollar, Clackmannanshire, FK14 7HE. DoB: November 1949, British

Director - Neil Macdonald. Address: Parkboro 133 Hyndford Road, Lanark, ML11 9BB. DoB: December 1945, British

Director - Terry Wilkinson. Address: 4 Red House Lane, Westbury On Trym, Avon, BS9 3RY. DoB: December 1947, British

Secretary - Sarah Elizabeth Jenkins. Address: 125 Orchard Road, Kingswood, Bristol, Avon, BS15 2TZ. DoB: n\a, British

Director - Michael Anthony Wilson. Address: 32 Julian Road, Bristol, Avon, BS9 1LB. DoB: December 1938, British

Director - Roger William Smedley. Address: 5 Stoke Paddock Road, Stoke Bishop, Bristol, Avon, BS9 2DJ. DoB: April 1935, British

Director - Stephen Barry Turnock. Address: 8 Millwood Close, Withnell Fold, Chorley, Lancashire, PR6 8AR. DoB: May 1962, British

Director - John Maclean Bell. Address: Tower House, Charlton Road, Holcombe, Bath, Avonmouth, BA3 5EW. DoB: April 1952, British

Director - Neil Mathieson. Address: 8 Kent Avenue, Yate, Bristol, Avon, BS37 7RY. DoB: March 1949, British

Director - William Neen. Address: Fouracres, Backwell, Bristol, BS19 3PL. DoB: March 1949, British

Secretary - Jennifer Anne Heaman. Address: Beta, Beta Post Office Lane, Flax Bourton, Bristol, BS48 3PZ. DoB: May 1942, British

Jobs in Wgd016 Limited, vacancies. Career and training on Wgd016 Limited, practic

Now Wgd016 Limited have no open offers. Look for open vacancies in other companies

  • Research Associate in Functional Brain Mapping (Londonderry)

    Region: Londonderry

    Company: Ulster University

    Department: School of Computing, Engineering and Intelligent Systems

    Salary: £27,300 to £40,015

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Computer Science,Computer Science,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Part Time Receptionist (Rugby)

    Region: Rugby

    Company: Warwickshire College Group

    Department: N\A

    Salary: £15,674 to £15,961 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • 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

  • Director of Business Development (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty of Biomedical Sciences

    Salary: Competitive Salary Plus Benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • 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

  • Lecturer / Senior Lecturer in Statistics (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: University of Melbourne

    Department: School of Mathematics and Statistics, Faculty of Science

    Salary: AU$98,775 to AU$139,510
    £61,052.83 to £86,231.13 converted salary* per annum plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Stipendiary Junior Research Fellowship in Arts, Humanities and Social Sciences 2018–2022: Inequality (Cambridge)

    Region: Cambridge

    Company: King's College, Cambridge

    Department: N\A

    Salary: £20,874 to £26,864

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Anthropology,Politics and Government,Historical and Philosophical Studies,History,Archaeology,Philosophy

  • Research Associate (85425) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Department of Physics

    Salary: £31,604 restricted due to funding

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Research Associate (86831) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Strathclyde Institute of Pharmacy and Biomedical Sciences

    Salary: £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Biochemistry

  • PDRA 2 - DETECT - Determining Risk of CO2 Leakage (Edinburgh)

    Region: Edinburgh

    Company: Heriot-Watt University

    Department: School of Energy, Geoscience, Infrastructure and Society – Lyell Centre

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Engineering and Technology,Civil Engineering

  • Post Doctoral Research Associate - Health Economics (Liverpool)

    Region: Liverpool

    Company: Liverpool School of Tropical Medicine

    Department: N\A

    Salary: £32,958 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Team Manager – China (Jinhua - China)

    Region: Jinhua - China

    Company: Waikato Institute of Technology

    Department: Jinhua Polytechnic International College

    Salary: NZ$95,000 to NZ$100,000
    £53,627.50 to £56,450 converted salary*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Engineering and Technology,Other Engineering,Languages, Literature and Culture,Languages,Education Studies (inc. TEFL),TEFL/TESOL

Responds for Wgd016 Limited on Facebook, comments in social nerworks

Read more comments for Wgd016 Limited. Leave a comment for Wgd016 Limited. Profiles of Wgd016 Limited on Facebook and Google+, LinkedIn, MySpace

Location Wgd016 Limited on Google maps

Other similar companies of The United Kingdom as Wgd016 Limited: Design-depot Supplies Limited | World Class Holidays Limited | Orchard Control Systems Limited | D Hutton Holdings Limited | Kb Afro-caribbean Store Ltd

This company known as Wgd016 has been established on 1983/05/03 as a PLC. This company registered office is contacted at Aberdeen on Ground Floor, 15, Justice Mill Lane. When you have to reach this business by mail, the post code is AB11 6EQ. It's registration number for Wgd016 Limited is SC082945. The firm began under the business name Forsac, though for the last 3 years has been on the market under the business name Wgd016 Limited. This company SIC code is 74990 : Non-trading company. Wgd016 Ltd released its account information up to 31st December 2015. The firm's most recent annual return information was released on 31st December 2015.

Current directors hired by the following firm are as follow: Robert Muirhead Birnie Brown given the job six years ago and William George Setter given the job on 2009/11/16.

Wgd016 Limited is a domestic company, located in Aberdeen, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in Ground Floor, 15 Justice Mill Lane AB11 6EQ Aberdeen. Wgd016 Limited was registered on 1983-05-03. 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 - 253,000 GBP, sales per year - approximately 335,000 GBP. Wgd016 Limited is Private Limited Company.
The main activity of Wgd016 Limited is Professional, scientific and technical activities, including 9 other directions. Director of Wgd016 Limited is Robert Muirhead Birnie Brown, which was registered at Justice Mill Lane, Aberdeen, AB11 6EQ, Scotland. Products made in Wgd016 Limited were not found. This corporation was registered on 1983-05-03 and was issued with the Register number SC082945 in Aberdeen, 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 Wgd016 Limited, open vacancies, location of Wgd016 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 Wgd016 Limited from yellow pages of The United Kingdom. Find address Wgd016 Limited, phone, email, website credits, responds, Wgd016 Limited job and vacancies, contacts finance sectors Wgd016 Limited