Wigmore (no.2) Limited

All UK companiesTransportation and storageWigmore (no.2) Limited

Sea and coastal freight water transport

Wigmore (no.2) Limited contacts: address, phone, fax, email, website, shedule

Address: 2nd Floor Bridgegate House 124-126 Borough High Street SE1 1LB London

Phone: +44-1284 9332031

Fax: +44-1284 9332031

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Wigmore (no.2) Limited"? - send email to us!

Wigmore (no.2) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wigmore (no.2) Limited.

Registration data Wigmore (no.2) Limited

Register date: 1989-01-27

Register number: 02340266

Type of company: Private Limited Company

Get full report form global database UK for Wigmore (no.2) Limited

Owner, director, manager of Wigmore (no.2) Limited

Ai Guo Ding Director. Address: Borough High Street, London, SE1 1JA, England. DoB: July 1971, British

Michael James Hickling Director. Address: Borough High Street, London, SE1 1JA, England. DoB: December 1939, British

Ai Guo Ding Secretary. Address: 124-126 Borough High Street, London, SE1 1LB. DoB:

Chin Yew Hew Director. Address: 124-126 Borough High Street, London, SE1 1LB. DoB: February 1967, Singaporean

Michael Barry Taylor Director. Address: 10 Harewood Avenue, London, NW1 6AA. DoB: April 1958, British

Michael Gerrard Carr Director. Address: 10 Harewood Avenue, London, NW1 6AA. DoB: September 1965, British

Hannah Beswick Dickinson Director. Address: 10 Harewood Avenue, London, NW1 6AA. DoB: September 1966, British

Keith Alan Schrod Secretary. Address: 10 Harewood Avenue, London, NW1 6AA. DoB: n\a, British

Adrienne Graham Secretary. Address: 10 Camelot Close, London, SW19 7EA. DoB:

Adrian Nigel Bennett Director. Address: The Coach House, Rake, Liss, Hampshire, GU33 7PE. DoB: March 1950, British

Donald Paul Reynolds Director. Address: 10 Harewood Avenue, London, NW1 6AA. DoB: May 1957, British

Herve Jean Marie Reynaud Director. Address: 8 St Lukes Mews, London, W11 1DF. DoB: October 1959, French

Francois Draveny Director. Address: 27 Elm Grove Road, Ealing, London, W5 3JH. DoB: November 1964, French

Olivier Briens Director. Address: 3 Maple Lodge, Abbots Walk, Marloes Road, London, W8 5UN. DoB: March 1942, French

Denis Aristide Antoine Director. Address: 80 Palace Court, Moscow Road, London, W2 4JE. DoB: May 1946, French

Palle Birger Larsen Director. Address: 8 Acacia Gardens, St Johns Wood, London, NW8. DoB: April 1955, Danish

Keith Mark Oatway Secretary. Address: 38 Furze Lane, Purley, Surrey, CR8 3EG. DoB: February 1952, British

Julian Mant Secretary. Address: 6 Cloncurry Street, London, SW6 6DS. DoB: n\a, British

David Andrew Rees Williams Director. Address: Treetops, 15 White Hart Wood, Sevenoaks, Kent, TN13 1RR. DoB: May 1947, British

Bernard George Pittie Director. Address: 15 Phillimore Gardens, London, W8 7QG. DoB: July 1944, French

Kevin John Sowerbutts Director. Address: Flat 1, 23 Smith Street Kings Road, London, SW3 4EE. DoB: May 1958, British

Jobs in Wigmore (no.2) Limited vacancies. Career and practice on Wigmore (no.2) Limited. Working and traineeship

Carpenter. From GBP 2400

Engineer. From GBP 2200

Plumber. From GBP 2200

Electrician. From GBP 2000

Carpenter. From GBP 1900

Helpdesk. From GBP 1400

Responds for Wigmore (no.2) Limited on FaceBook

Read more comments for Wigmore (no.2) Limited. Leave a respond Wigmore (no.2) Limited in social networks. Wigmore (no.2) Limited on Facebook and Google+, LinkedIn, MySpace

Address Wigmore (no.2) Limited on google map

Other similar UK companies as Wigmore (no.2) Limited: Gatehouse Mews Stafford Management Company Limited | Balmer Wilcock (tyldesley) Limited | Rewplus Limited | Steve Sykes Management Ltd | Hawkesford Limited

The enterprise operates as Wigmore (no.2) Limited. The company was started twenty seven years ago and was registered under 02340266 as its reg. no.. The headquarters of the firm is located in London. You can reach them at 2nd Floor Bridgegate House, 124-126 Borough High Street. From 1996-06-19 Wigmore (no.2) Limited is no longer under the name Wigmore Mortgages (no. 2). The enterprise SIC and NACE codes are 50200 which stands for Sea and coastal freight water transport. Wigmore (no.2) Ltd reported its account information for the period up to 2015-12-31. The company's latest annual return information was filed on 2016-01-25. From the moment the company debuted in this particular field 27 years ago, the company has sustained its great level of prosperity.

There is a group of two directors controlling this particular firm at the moment, namely Ai Guo Ding and Michael James Hickling who have been utilizing the directors assignments since 2013-07-29.