Wi Enterprises Limited
Other retail sale not in stores, stalls or markets
Publishing of consumer and business journals and periodicals
Activities of other membership organizations n.e.c.
Wi Enterprises Limited contacts: address, phone, fax, email, website, shedule
Address: 104, New Kings Road London SW6 4LY
Phone: +44-1547 5486816
Fax: +44-1547 5486816
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Wi Enterprises Limited"? - send email to us!
Registration data Wi Enterprises Limited
Register date: 1977-11-22
Register number: 01339906
Type of company: Private Limited Company
Get full report form global database UK for Wi Enterprises LimitedOwner, director, manager of Wi Enterprises Limited
Ann Margaret Jones Director. Address: 104, New Kings Road, London, SW6 4LY. DoB: August 1960, British
Catriona Elizabeth Adams Director. Address: 104, New Kings Road, London, SW6 4LY. DoB: June 1954, British
Dr Elizabeth Jane Probitts Director. Address: 104, New Kings Road, London, SW6 4LY. DoB: June 1960, British
Julia Mary Roberts Director. Address: 104, New Kings Road, London, SW6 4LY. DoB: July 1954, British
Lynne Stubbings Director. Address: 104, New Kings Road, London, SW6 4LY. DoB: August 1950, British
Sally Graham Director. Address: 104, New Kings Road, London, SW6 4LY. DoB: January 1962, British
Patricia Tulip Director. Address: 104, New Kings Road, London, SW6 4LY. DoB: October 1939, British
Anne Wheeler Secretary. Address: 104, New Kings Road, London, SW6 4LY. DoB:
Janice Langley Director. Address: 104, New Kings Road, London, SW6 4LY. DoB: August 1942, British
Stephanie Fort Director. Address: 104, New Kings Road, London, SW6 4LY. DoB: May 1957, British
Diana Birch Director. Address: 104, New Kings Road, London, SW6 4LY. DoB: May 1950, British
Helen Ruth Bond Director. Address: 104, New Kings Road, London, SW6 4LY. DoB: October 1952, British
Stephanie Fort Director. Address: 104, New Kings Road, London, SW6 4LY. DoB: May 1957, British
Margaret Maune Simons Director. Address: 104, New Kings Road, London, SW6 4LY. DoB: February 1946, British
Aleathia Margaret Mann Director. Address: 104, New Kings Road, London, SW6 4LY. DoB: n\a, British
Frances Mary Saltmarsh Director. Address: Rose Cottage, Dalham Road, Moulton, Newmarket, Suffolk, CB8 8SB. DoB: November 1949, British
Stephen Kenward Director. Address: 104, New Kings Road, London, SW6 4LY. DoB: September 1951, British
Margaret Fay Mansell Director. Address: Cae Knovil Llandenny, Usk, Monmouthshire, NP5 1DL. DoB: n\a, British
Susan Margaret Hornby Director. Address: 1 Helsington Laithes, Helsington, Kendal, Cumbria, LA9 5RN. DoB: n\a, British
Sally Roberts Director. Address: 37 Greenacres, Freckleton, Preston, Lancashire, PR4 1PS. DoB: February 1956, British
Barbara Gill Director. Address: 1 Exmoor Close, Loughborough, Leicestershire, LE11 3SW. DoB: October 1942, British
Susan Norton Director. Address: Spike Hatch Popes Lane, Cookham Dean, Maidenhead, Berkshire, SL6 9AS. DoB: November 1944, British
Anne Doreen Cornwell Director. Address: Morwen, Housel Bay The Lizard, Helston, Cornwall, TR12 7PG. DoB: September 1939, British
Gillian Pamela Cobley Director. Address: Brookdene, Metcombe, Ottery St Mary, Devon, EX11 1RU. DoB: October 1942, British
Anne Harrison Director. Address: 104, New Kings Road, London, SW6 4LY. DoB: November 1943, British
Hilary Joan Morgan Director. Address: Rectory Garden, Preston Bissett, Buckingham, Buckinghamshire, MK18 4LU. DoB: March 1946, British
Gillian Moreton Pope Director. Address: The Old Rectory Staithe Road, Burgh St Peter, Beccles, Suffolk, NR34 0BT, Uk. DoB: April 1943, British
Irene Ralph Director. Address: Oak House, Rectory Road Middleton, Saxmundham, Suffolk, IP17 3NR. DoB: September 1944, British
Tracy Sortwell Director. Address: 4 Old Leicester Road, Wansford, Peterborough, PE8 6JR. DoB: April 1962, British
David Raymond Wood Secretary. Address: 15 Westbrook Gardens, Bracknell, Berkshire, RG12 2JD. DoB:
Claire Lindsey Roberts Director. Address: Grove Mill Cottage, Grove Mill Lane, Watford, Hertfordshire, WD1 3TU. DoB: February 1957, British
Clive Thompsett Director. Address: Windsmere, New Road Littleton, Winchester, Hampshire, SO22 6QR. DoB: December 1937, British
Helen Margaret Carey Director. Address: Gorse House, Lower Whitley, Warrington, WA4 4ER. DoB: February 1941, British
Beryl Margaret Brown Director. Address: Oaklands 6 Mark Drive, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 0PP. DoB: March 1932, British
Anne Salmon Director. Address: Chiltern Lodge Oldhill Wood, Studham, Dunstable, Bedfordshire, LU6 2NE. DoB: December 1939, British
Eileen Rosalie Meadmore Director. Address: 349 Leeds Road, Scholes, Leeds, West Yorkshire, LS15 4DF. DoB: December 1933, British
Dilwen Phillips Director. Address: Gileston Cottage, Gileston, Barry, South Glamorgan, CF6 9HX. DoB: April 1936, British
Councillor Mary Helena Thomas Director. Address: 24 Llandeilo Road, Llandybie, Ammanford, Dyfed, SA18 3JB. DoB: June 1933, British
Elizabeth May Southey Director. Address: 16 Lagham Park, South Godstone, Surrey, RH9 8ER. DoB: May 1932, British
David Lewis Secretary. Address: 65a Barnard Mews, Battersea, London, SW11 1QU. DoB:
Judith Annette Snowdon Director. Address: Dolphin House, Fouant, Salisbury, Wiltshire, SP3 5JY. DoB: October 1929, British
Susan Elizabeth Stockley Director. Address: The Hayes, Huntworth, Bridgwater, Somerset, TA7 0AH. DoB: September 1931, British
Eileen Rosalie Meadmore Director. Address: 349 Leeds Road, Scholes, Leeds, West Yorkshire, LS15 4DF. DoB: December 1933, British
Yvonne Catherine Cherry Director. Address: Mayfields Church Road, Partridge Green, Horsham, West Sussex, RH13 8JS. DoB: August 1934, British
Simon Ransford Goodenough Director. Address: Glebe House, Church Street, Crediton, Devon, EX17 2AQ. DoB: January 1945, British
Elizabeth Agnes Patterson Director. Address: 59 Pine Avenue, West Wickham, Kent, BR4 0LN. DoB: February 1939, British
Brian Arthur Kewell Secretary. Address: Ocaso, Woodlands Estate Honey Hill Blean, Canterbury, Kent, CT2 9JN. DoB:
Valerie Becky Allan Brechin Director. Address: 28 St Edmunds Road, Ipswich, Suffolk, IP1 3RD. DoB: March 1943, British
Jobs in Wi Enterprises Limited vacancies. Career and practice on Wi Enterprises Limited. Working and traineeship
Electrical Supervisor. From GBP 1500
Plumber. From GBP 2100
Director. From GBP 5900
Package Manager. From GBP 1700
Other personal. From GBP 1400
Plumber. From GBP 1700
Cleaner. From GBP 1200
Other personal. From GBP 1000
Responds for Wi Enterprises Limited on FaceBook
Read more comments for Wi Enterprises Limited. Leave a respond Wi Enterprises Limited in social networks. Wi Enterprises Limited on Facebook and Google+, LinkedIn, MySpaceAddress Wi Enterprises Limited on google map
Other similar UK companies as Wi Enterprises Limited: Bac Roofing Solutions Limited | Qube Construct Ltd | W Hazell Joinery Ltd | Stuart Jobson Limited | East Anglia Drywall Limited
Wi Enterprises Limited is located at Fulham at 104, New Kings Road. Anyone can find the company by the area code - SW6 4LY. This business has been in the field on the British market for 39 years. This business is registered under the number 01339906 and company's current status is active. The business name of the company was replaced in the year 1998 to Wi Enterprises Limited. This business previous business name was Wi Books. This business SIC and NACE codes are 47990 which stands for Other retail sale not in stores, stalls or markets. The company's latest filings were filed up to 30th September 2015 and the latest annual return was submitted on 21st March 2016. It's been thirty nine years for Wi Enterprises Ltd on this market, it is constantly pushing forward and is very inspiring for it's competition.
The information we have about this particular firm's personnel suggests employment of eight directors: Ann Margaret Jones, Catriona Elizabeth Adams, Dr Elizabeth Jane Probitts and 5 others listed below who became the part of the company on 2015/06/05, 2014/06/30 and 2013/09/04. In addition, the director's tasks are regularly backed by a secretary - Anne Wheeler, from who was recruited by this limited company nine years ago.