Werner OTTILINGER

Total number of appointments 17, 17 active appointments

IKAN PROJECTS LIMITED

Correspondence address
The Chapel Grenville Court, Britwell Road, Burnham, Buckinghamshire, United Kingdom, SL1 8DF
Role ACTIVE
director
Date of birth
September 1963
Appointed on
25 October 2024
Nationality
German
Occupation
Director

EMTEC UTILITY SERVICES LIMITED

Correspondence address
Emtec Group, Ellismuir Way, Uddingston, Glasgow, Scotland, G71 5PW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
24 August 2023
Nationality
German
Occupation
Director

REACT 4 GROUP (HOLDINGS) LTD

Correspondence address
36 Ormside Way, Redhill, Surrey, United Kingdom, RH1 2LW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
10 May 2023
Nationality
German
Occupation
Director

Average house price in the postcode RH1 2LW £598,000

EMTEC REACT LIMITED

Correspondence address
36 Ormside Way, Redhill, England, RH1 2LW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
10 May 2023
Nationality
German
Occupation
Director

Average house price in the postcode RH1 2LW £598,000

LIDEX CONTROL SYSTEMS LTD

Correspondence address
36 Ormside Way, Redhill, United Kingdom, RH1 2LW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
10 May 2023
Nationality
German
Occupation
Director

Average house price in the postcode RH1 2LW £598,000

EMTEC SOUTHERN LIMITED

Correspondence address
36 Ormside Way, Redhill, Surrey, England, RH1 2LW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
10 May 2023
Nationality
German
Occupation
Director

Average house price in the postcode RH1 2LW £598,000

EMTEC SOLUTIONS LIMITED

Correspondence address
Ellismuir Way Uddingston, Glasgow, Scotland, G71 5PW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
20 December 2021
Nationality
German
Occupation
Director

EMTEC BUILDING SERVICES LIMITED

Correspondence address
Ellismuir Way Uddingston, Glasgow, Scotland, G71 5PW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
20 December 2021
Nationality
German
Occupation
Director

EMTEC GROUP MANAGEMENT LTD

Correspondence address
Ellismuir Way Uddingston, Glasgow, Scotland, G71 5PW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
20 December 2021
Nationality
German
Occupation
Director

EMTEC GROUP LIMITED

Correspondence address
Ellismuir Way Uddingston, Glasgow, Scotland, G71 5PW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
20 December 2021
Nationality
German
Occupation
Director

EMTEC FLEET LTD

Correspondence address
Ellismuir Way Uddingston, Glasgow, Scotland, G71 5PW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
20 December 2021
Nationality
German
Occupation
Director

EMTEC BUILDING SERVICES NORTH LTD

Correspondence address
Ellismuir Way Uddingston, Glasgow, Scotland, G71 5PW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
20 December 2021
Nationality
German
Occupation
Director

EMTEC ENERGY LIMITED

Correspondence address
Ellismuir Way Uddingston, Glasgow, Scotland, G71 5PW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
20 December 2021
Nationality
German
Occupation
Director

EMTEC FACILITY SERVICES LIMITED

Correspondence address
Ellismuir Way Uddingston, Glasgow, Scotland, G71 5PW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
20 December 2021
Nationality
German
Occupation
Director

EMTEC FIRE SYSTEMS LTD

Correspondence address
Ellismuir Way Uddingston, Glasgow, Scotland, G71 5PW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
20 December 2021
Nationality
German
Occupation
Director

EMTEC PROPERTY SERVICES LIMITED

Correspondence address
Ellismuir Way Uddingston, Glasgow, Scotland, G71 5PW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
20 December 2021
Nationality
German
Occupation
Director

WREN ENVIRONMENTAL LIMITED

Correspondence address
Inova House Lime Tree Way, Chineham, Basingstoke, England, RG24 8GG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
23 February 2018
Nationality
German
Occupation
Director

Average house price in the postcode RG24 8GG £2,816,000