Wish

All UK companiesHuman health and social work activitiesWish

Other social work activities without accommodation n.e.c.

Wish contacts: address, phone, fax, email, website, shedule

Address: Space Solutions Business Centre 39 Sefton Lane Industrial Estate L31 8BX Liverpool

Phone: +44-1353 6175109

Fax: +44-1353 6175109

Email: n\a

Website:

Shedule:

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

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

Registration data Wish

Register date: 1996-02-20

Register number: 03161774

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Wish

Owner, director, manager of Wish

Jacqueline Carter Mbe Director. Address: Business Centre, 39 Sefton Lane Industrial Estate, Liverpool, L31 8BX, England. DoB: June 1962, Bristish

Eleanor Rocks Director. Address: Mount View Road, London, N4 4SL, United Kingdom. DoB: May 1985, Bristish

Ruth Lambley Director. Address: Business Centre, 39 Sefton Lane Industrial Estate, Liverpool, L31 8BX, England. DoB: December 1983, British

Sophie Alana Nixon Director. Address: Business Centre, 39 Sefton Lane Industrial Estate, Liverpool, L31 8BX, England. DoB: December 1985, British

Maria Berry Director. Address: Business Centre, 39 Sefton Lane Industrial Estate, Liverpool, L31 8BX, England. DoB: January 1972, British

Suzzi Holden-carter Director. Address: Haywood Court, Waltham Abbey, Essex, EN9 3DP, England. DoB: April 1957, British

Karen Grayson Secretary. Address: Northampton Road, Croydon, CR0 7HD, England. DoB: May 1977, British

Karen Grayson Director. Address: Northampton Road, Croydon, CR0 7HD, England. DoB: May 1977, British

Kate Jones Director. Address: Business Centre, 39 Sefton Lane Industrial Estate, Liverpool, L31 8BX, England. DoB: August 1985, British

Rinako Deans Director. Address: East Road, London, N1 6AH. DoB: March 1972, Japanese

Emma Mcintyre Director. Address: East Road, London, N1 6AH. DoB: October 1982, British

Zuhura Plummer Director. Address: East Road, London, N1 6AH. DoB: December 1983, British

Sarah Harrup Director. Address: East Road, London, N1 6AH. DoB: May 1944, British

Dr Catherine Anne Hemingway Director. Address: East Road, London, N1 6AH. DoB: April 1964, British

Dr Cate Anne Hemingway Director. Address: East Road, London, N1 6AH. DoB: April 1964, British

Sherron Bloomfield Director. Address: East Road, London, N1 6AH. DoB: July 1966, British

Akiko Hart Director. Address: East Road, London, N1 6AH. DoB: August 1979, British

Thelma Pamela Stober Director. Address: East Road, London, N1 6AH. DoB: March 1966, British

Holly Dawson Director. Address: The Grange, Barcombe, Lewes, East Sussex, BN8 5AT, England. DoB: January 1983, British

Holly Dawson Director. Address: Whippingham Road, Brighton, BN2 3PG. DoB: January 2009, Bristish

Pamela Windham Stewart Director. Address: Fieldway Crescent, London, N5 1PU, United Kingdom. DoB: September 1950, American

Micol Signorelli Director. Address: Grasgarth Close, London, W3 9HS, United Kingdom. DoB: October 1980, Italian

Karen Maria Antionette Rowe Director. Address: Mount Pleasant Lane, London, E5 9EN, United Kingdom. DoB: September 1958, British

Adrianna Irvine Director. Address: 67 67 Doyle Gardens, London, NW10 3DB. DoB: June 1952, British

Christine Parker Director. Address: 18 18 Churchfield, Addington, Kent, ME19 5BJ. DoB: August 1938, British

Caroline Jane Jenkins Director. Address: Flat 5 30 Devonshire Road, Princes Park, Liverpool, Merseyside, L8 3TZ. DoB: September 1966, British

Ellen Ruth Clifford Director. Address: Godstone Road, Caterham, Surrey, CR3 6RE, United Kingdom. DoB: July 1977, British

Jessica Rimmington Director. Address: 43c Bredgar Road, London, N19 5BW. DoB: May 1969, British

Katie Fowkes Director. Address: 231 Abbey Road, Basingstoke, Hampshire, RG24 9EG. DoB: December 1951, British

Sarla Marbell Director. Address: 128 Gosbrook Road, Reading, Berkshire, RG4 8BJ. DoB: January 1948, British

Helen Margaret Blackwell Director. Address: 7 Fern Hill, Friern Park, London, N12 9LT. DoB: December 1960, British

Bridget Lillian May Penhale Director. Address: 5 Sandringham Road, Norwich, Norfolk, NR2 3RY. DoB: August 1955, British

Margaret Campbell Pedler Director. Address: 33 Rodwell Road, East Dulwich, London, SE22 9LF. DoB: August 1954, British

Terry Quadling Director. Address: The Moorings Shrubbs Hill Lane, Ascot, Berkshire, SL5 0LD. DoB: December 1933, British

Christine Wilkinson Kitch Director. Address: All Saints Convent St Marys Road, Oxford, OX1 4RU. DoB: May 1938, British

Jasmir Kaur Director. Address: 1 Stradbroke Road, London, N5 2PZ. DoB: December 1967, British

Nana Akua Owusu Director. Address: 25 Azania Mews, Cathcart Street, Kentish Town, NW5 3BW. DoB: May 1957, British

Moira Ann Potier De La Morandiere Director. Address: 29 Swanpool Lane, Aughton, Ormskirk, Lancashire, L39 5AY. DoB: March 1949, Irish

Mary Barnes Director. Address: 37 Oak Village, London, NW5 4QN. DoB: April 1927, British

Olga Heaven Director. Address: 25 Hewison Street, Bow, London, E3 2HZ. DoB: October 1945, British

Lea Smith Secretary. Address: 13 Roman Way, Enfield, Middlesex, EN1 1EG. DoB:

Susan Raven Director. Address: 27 Dewhurst Road, Shepherds Bush, London, W14 0ES. DoB: March 1929, British

Jobs in Wish vacancies. Career and practice on Wish. Working and traineeship

Electrician. From GBP 1700

Project Co-ordinator. From GBP 1800

Helpdesk. From GBP 1300

Manager. From GBP 2200

Director. From GBP 5800

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Wish on FaceBook

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

Address Wish on google map

Other similar UK companies as Wish: Rania Groceries Ltd | Vin Sullivan Foods Limited | Fireplace Factory Outlet (wallasey) Limited | Europaths Limited | East Coast Salvage (essex) Limited

Wish is a company situated at L31 8BX Liverpool at Space Solutions Business Centre. The firm was formed in 1996 and is established under the registration number 03161774. The firm has existed on the UK market for 20 years now and its current status is is active. The firm SIC code is 88990 - Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time the accounts were filed. Twenty years of competing in this line of business comes to full flow with Wish as they managed to keep their customers happy through all the years.

According to the company's employees list, since 2015 there have been seven directors to name just a few: Jacqueline Carter Mbe, Eleanor Rocks and Ruth Lambley. To maximise its growth, since 2008 this company has been making use of Karen Grayson, age 39 who's been focusing on making sure that the firm follows with both legislation and regulation.