Wimpy Gb Limited
Wimpy Gb Limited contacts: address, phone, fax, email, website, shedule
Address: 4th Floor 100 Fenchurch Street EC3M 5JD London
Phone: +44-1289 8332550
Fax: +44-1289 8332550
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Wimpy Gb Limited"? - send email to us!
Registration data Wimpy Gb Limited
Register date: 1990-03-02
Register number: 02476706
Type of company: Private Limited Company
Get full report form global database UK for Wimpy Gb LimitedOwner, director, manager of Wimpy Gb Limited
Adele Susanne Conradie Secretary. Address: 100 Fenchurch Street, London, EC3M 5JD. DoB:
Stanley John Aldridge Director. Address: 1st Avenue Elma Park, Edenvale, Gauteng, South Africa. DoB: May 1952, South African
Kevin Alexander Hedderwick Director. Address: 3 Arabella 28 Harcus Road, Bedfordview, Gauteng, 2008, South Africa. DoB: July 1952, South African
Darren Paul Hele Director. Address: St Paul's Gardens, Maidenhead, Berkshire, SL6 5EF. DoB: June 1971, British
Steven Robert Bullas Director. Address: 87, Brockholes Lane, Brockholes, Holmfirth, Yorkshire, HD9 7EB. DoB: November 1950, British
Steven Robert Bullas Director. Address: 87, Brockholes Lane, Brockholes, Holmfirth, Yorkshire, HD9 7EB. DoB: November 1950, British
Paraskevas Papageorgiou Director. Address: 16 Brondesbury Close, Woodhill Pretoria, Bryanston, Gauteng, Southafrica. DoB: June 1971, South African
Neil Messider Secretary. Address: 12 Pickenfield, Thame, Oxfordshire, OX9 3HG. DoB: n\a, British
Brian Terence Crambac Director. Address: 7 Goughs Lane, Bracknell, Berkshire, RG12 2JR. DoB: October 1939, British
Neil Messider Secretary. Address: 16 Benwells, Chinnor, Oxfordshire, OX39 4TU. DoB: n\a, British
Roger Freeman Director. Address: 21 Warwick Drive, Hale, Altrincham, Cheshire, WA15 9EA. DoB: April 1960, British
Katherine Mary Young Director. Address: Brickyard Farm, Clutton Hill, Clutton, Bristol, Avon, BS39 5QJ. DoB: July 1966, British
William Keith Hawkins Director. Address: 7 Lakeland Drive, Frimley, Camberley, Surrey, GU16 5LD. DoB: October 1944, British
Neil Messider Director. Address: 12 Pickenfield, Thame, Oxfordshire, OX9 3HG. DoB: n\a, British
Roger Anthony Ahearn Director. Address: 7 Ridgeway Cottages, Christian Malford, Chippenham, Wiltshire, SN15 4DF. DoB: January 1956, British
Iain Reid Cameron Director. Address: Shira Lodge Main Road, Cardross, Strathclyde, G82 5LB. DoB: December 1948, British
Brian Terence Crambac Director. Address: 7 Goughs Lane, Bracknell, Berkshire, RG12 2JR. DoB: October 1939, British
Robert Anthony Adams Director. Address: 3 The Maples, Ottershaw, Surrey, KT16 0NU. DoB: February 1954, British
John Robert Davison Director. Address: 35 The Binghams, Maidenhead, Berkshire, SL6 2ES. DoB: November 1951, British
Brian Terence Crambac Secretary. Address: 7 Goughs Lane, Bracknell, Berkshire, RG12 2JR. DoB: October 1939, British
John William Francis Director. Address: Kings Elms 10 Kingswood Court, Maidenhead, Berkshire, SL6 1DD. DoB: April 1954, British
Max Woolfenden Director. Address: Apple Tree House, Moneyrow Green Holy Port, Maidenhead, Berks, SL6 2ND. DoB: June 1946, British
Jobs in Wimpy Gb Limited vacancies. Career and practice on Wimpy Gb Limited. Working and traineeship
Sorry, now on Wimpy Gb Limited all vacancies is closed.
Responds for Wimpy Gb Limited on FaceBook
Read more comments for Wimpy Gb Limited. Leave a respond Wimpy Gb Limited in social networks. Wimpy Gb Limited on Facebook and Google+, LinkedIn, MySpaceAddress Wimpy Gb Limited on google map
Other similar UK companies as Wimpy Gb Limited: Formul8 Limited | Harlow Hire Limited | Lewis Air Conditioning (2001) Limited | Jackson Construction Management Limited | Tony Carr Limited
Wimpy Gb Limited is categorised as Private Limited Company, that is based in 4th Floor, 100 Fenchurch Street in London. The post code is EC3M 5JD The company has been prospering 26 years in the UK. The firm's Companies House Registration Number is 02476706. The firm name is Wimpy Gb Limited. The company former customers may recognize this company also as Wimpy International, which was in use up till Tue, 4th Sep 2007. The company is registered with SIC code 5530 : Restaurants. The firm's latest filed account data documents were filed up to 2010-02-28 and the most recent annual return information was released on 2010-03-15.
The company operates in Restaurant/Cafe/Canteen and Retailers - other. Its FHRSID is 06/64038/CP. It reports to Suffolk Coastal and its last food inspection was carried out on Wednesday 9th March 2016 in 77 Hamilton Road, Felixstowe, IP11 7BE. The most recent quality assessment result obtained by the company is 4, which translates as good. The components comprising this value are the following inspection results: 5 for hygiene, 10 for its structural management and 5 for confidence in management.
We have a group of three directors working for this business at the moment, namely Stanley John Aldridge, Kevin Alexander Hedderwick and Darren Paul Hele who have been doing the directors obligations since 2009. To increase its productivity, since April 2010 the business has been utilizing the expertise of Adele Susanne Conradie, who's been tasked with ensuring the company's growth.
