Wgsn Limited

All UK companiesInformation and communicationWgsn Limited

Other information service activities n.e.c.

Other publishing activities

Other business support service activities n.e.c.

Wgsn Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Ascential Group Limited The Prow 1 Wilder Walk W1B 5AP London

Phone: +44-1437 8655548

Fax: +44-1569 4915802

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Wgsn Limited"? - send email to us!

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

Registration data Wgsn Limited

Register date: 2003-08-06

Register number: 04858491

Type of company: Private Limited Company

Get full report form global database UK for Wgsn Limited

Owner, director, manager of Wgsn Limited

Kevin Silk Director. Address: The Prow, 1 Wilder Walk, London, W1B 5AP, United Kingdom. DoB: November 1963, American

Jose Neto Director. Address: The Prow, 1 Wilder Walk, London, W1B 5AP, United Kingdom. DoB: August 1975, Brazilian

Amanda Jane Gradden Director. Address: The Prow, 1 Wilder Walk, London, W1B 5AP, United Kingdom. DoB: March 1968, British

Duncan Anthony Painter Director. Address: The Prow, 1 Wilder Walk, London, W1B 5AP, United Kingdom. DoB: February 1970, British

Shanny Looi Secretary. Address: The Prow, 1 Wilder Walk, London, W1B 5AP, United Kingdom. DoB: n\a, British

Julie Harris Director. Address: 1 Wilder Walk, London, W1B 5AP, United Kingdom. DoB: September 1966, British

Susanna Freeman Secretary. Address: 1 Wilder Walk, London, W1B 5AP, United Kingdom. DoB:

Stephen Wilson Director. Address: 1 Wilder Walk, London, W1B 5AP, United Kingdom. DoB: August 1959, British

John Keith Gulliver Director. Address: Hampstead Road, London, NW1 7EJ, United Kingdom. DoB: October 1974, British

Emily Henrietta Gestetner Director. Address: Hampstead Road, London, NW1 7EJ, United Kingdom. DoB: April 1967, British

Duncan Anthony Painter Director. Address: Greater London House, Hampstead Road, London, NW1 7EJ, England. DoB: February 1970, British

Henry Carlton Thomas Director. Address: Hampstead Road, London, NW1 7EJ, United Kingdom. DoB: September 1961, British

Maura Cahill Director. Address: Hampstead Road, London, NW1 7EJ, United Kingdom. DoB: October 1971, British

Helen Frances Hay Secretary. Address: The Old Stable Yard, Castle Yard Place, Odell, Bedfordshire, MK43 7BB. DoB: November 1964, British

Susanna Victoria Kempe Director. Address: Hampstead Road, London, NW1 7EJ, United Kingdom. DoB: August 1966, British

John Noel Peter Galvin Director. Address: 21 Bloomfield Road, Harpenden, Hertfordshire, AL5 4DD. DoB: December 1966, British

Emily Henrietta Gestetner Director. Address: Pattison Road, London, NW2 2HL, England. DoB: April 1967, British

Martyn John Hindley Director. Address: Hampstead Road, London, NW1 7EJ, United Kingdom. DoB: October 1962, British

Christopher Cole Director. Address: Lucas Avenue, Harrow, Middlesex, HA2 9JU, England. DoB: February 1967, British

Neil Richard John Bradford Director. Address: Aubrey Walk, London, W8 7JG. DoB: September 1972, British

Nilema Bhakta-jones Director. Address: 7b Wolseley Road, London, N8 8RR. DoB: April 1971, British

David Stuart Gilbertson Director. Address: Hampstead Road, London, NW1 7EJ, United Kingdom. DoB: September 1956, British

Torugbene Eniyekeye Narebor Secretary. Address: 10 Portland Road, Gillingham, Kent, ME7 2NP. DoB: n\a, British

Richard Emmerson Elliot Director. Address: Orchard House, 2 Richardson Close, Mill Drove, Bourne, Lincolnshire, PE10 9YN. DoB: n\a, British

Kate Elsdon Secretary. Address: 51 Sackville Crescent, Harold Wood, Romford, Essex, RM3 0EH. DoB: n\a, British

Henry Carlton Thomas Director. Address: 140 Cottimore Lane, Walton On Thames, Surrey, KT12 2BN. DoB: September 1961, British

Ian Ward Griffiths Director. Address: The Gate House 1 Rhymers Gate, Wyton, Huntingdon, PE28 2JR. DoB: September 1966, British

Marianne Lisa Hogg Secretary. Address: 15 Roskell Road, London, SW15 1DS. DoB: n\a, British

Derek Raymond Anthony Carter Director. Address: Pinewych, Vigo Road Fairseat, Sevenoaks, Kent, TN15 7LR. DoB: June 1949, British

Philip Brown Director. Address: Greydene, Station Road, Woldingham, Caterham, Surrey, CR3 7DD. DoB: December 1965, British

Dr Brian Kellard Director. Address: 46 Trafalgar Drive, Walton On Thames, Surrey, KT12 1NZ. DoB: May 1956, British

Giles Wynne Thomas Secretary. Address: 34 Woodside Road, Sevenoaks, Kent, TN13 3HF. DoB:

Julian Worth Director. Address: Pre Des Moines, Sous Les Vignes 2, Dully, 1195, Switzerland. DoB: December 1958, British

Nik Millard Director. Address: Beech End, Woodlands Glade, Beaconsfield, Buckinghamshire, HP9 1JZ. DoB: October 1950, British

Marcus Worth Director. Address: 6 Linnell Drive, London, NW11 7LJ. DoB: March 1961, British

Jobs in Wgsn Limited vacancies. Career and practice on Wgsn Limited. Working and traineeship

Carpenter. From GBP 1700

Helpdesk. From GBP 1400

Assistant. From GBP 1300

Project Co-ordinator. From GBP 1200

Assistant. From GBP 1100

Engineer. From GBP 2100

Administrator. From GBP 2000

Responds for Wgsn Limited on FaceBook

Read more comments for Wgsn Limited. Leave a respond Wgsn Limited in social networks. Wgsn Limited on Facebook and Google+, LinkedIn, MySpace

Address Wgsn Limited on google map

Other similar UK companies as Wgsn Limited: Birnbeck (management) Company Limited | One Afghan Road, Sw11 2qd Limited | Bella Casa (u.k.) Limited | Chantry Park (sarre) Management Limited | Nick Mitchell Carpentry Ltd

Wgsn Limited can be reached at London at C/o Ascential Group Limited The Prow. Anyone can find the company by the area code - W1B 5AP. Wgsn's incorporation dates back to year 2003. This enterprise is registered under the number 04858491 and their state is active. The firm has operated under three previous names. The very first name, Worth Global Style Network, was changed on 15th January 2015 to Seckloe 174. The current name is used since 2004, is Wgsn Limited. This enterprise is classified under the NACe and SiC code 63990 : Other information service activities n.e.c.. Wgsn Ltd filed its latest accounts up to 2014/12/31. Its most recent annual return was released on 2016/03/31. It has been thirteen years for Wgsn Ltd in this field of business, it is still strong and is an object of envy for it's competition.

The company owns two trademarks, all are active. The Intellectual Property Office representative of Wgsn is Kempner & Partners LLP. The first trademark was submitted in 2013. The trademark that will lose its validity first, that is in June, 2023 is InStock.

At the moment, the directors chosen by this particular firm include: Kevin Silk employed almost one year ago, Jose Neto employed one year ago, Amanda Jane Gradden employed 3 years ago and Amanda Jane Gradden employed 3 years ago. In order to help the directors in their tasks, for the last almost one month the following firm has been providing employment to Shanny Looi, who has been in charge of ensuring efficient administration of the company.