Wi Enterprises Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andWi 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:

Shedule:

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

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

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 Limited

Owner, 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, MySpace

Address 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.