Wns Global Services (uk) Limited

All UK companiesAdministrative and support service activitiesWns Global Services (uk) Limited

Other business support service activities n.e.c.

Wns Global Services (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: Acre House 11-15 William Road London NW1 3ER

Phone: +44-1485 3882263

Fax: +44-1485 3882263

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Wns Global Services (uk) Limited"? - send email to us!

Wns Global Services (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wns Global Services (uk) Limited.

Registration data Wns Global Services (uk) Limited

Register date: 1988-09-01

Register number: 02292251

Type of company: Private Limited Company

Get full report form global database UK for Wns Global Services (uk) Limited

Owner, director, manager of Wns Global Services (uk) Limited

Almas Kaware Secretary. Address: Phirojshanagar, Vikhroli, Mumbai, 79, India. DoB:

Vincent Paul Wooding Director. Address: 11/15 William Road, Hutton, London, Essex, NW1 3ER, United Kingdom. DoB: May 1957, British

Nimesh Priya Akhauri Director. Address: 11/15 William Road, Earley, London, Berkshire, NW1 3ER, United Kingdom. DoB: January 1970, British

Ronald Darwin Gillette Director. Address: Plant 10 / 11 Godrej & Boyce Complex, Pirojshanag, Lbs Margvikhroli (West), Mumbai, Maharashtra, 400079, India. DoB: March 1957, Us Citizen

Samip Kumar Das Director. Address: Plant 10 / 11 Godrej & Boyce Complex, Pirojshanag, Lbs Margvikhroli (West), Mumbai, Maharashtra, 400079, India. DoB: December 1972, Indian

Deepak Sogani Director. Address: Splendor, Jogeshwari Vikhroli Link Road Jogeshwari (East), Mumbai, Maharashtra, 400060, India. DoB: February 1966, Indian

Danielle Michelle Head Secretary. Address: 16a Museum Street, Ipswich, Suffolk, IP1 1HT, United Kingdom. DoB:

Kumar Subramaniam Director. Address: Lakshachandi Heights, Gokuldham Goregaon (E), Mumbai, 400063, India. DoB: November 1973, Indian

Anil Vasant Patil Director. Address: Harmondsworth Lane, West Drayton, Middlesex, UB7 0AB, United Kingdom. DoB: May 1968, British

Alok Chandra Misra Director. Address: 12th Floor, Sk Bole M, Dadar (West), Mumbai, 400028, India. DoB: November 1966, Indian

Lyndon Henry Rodrigues Director. Address: Clarendon Road, Ashford, Middlesex, TW15 2QE. DoB: December 1963, British

Johnson Jayaratnam Selvadurai Director. Address: The Goffs, Eastbourne, East Sussex, BN21 1HF. DoB: January 1959, British

Vibha Umesh Padalkar Director. Address: 6a &7 Tarang, Plot No. 224, Tamil, Sangham Marg, Sion East, Mumbai, Maharashtra400022, India. DoB: May 1968, Indian

Vibha Umesh Padalkar Director. Address: 6a &7 Tarang, Plot No. 224, Tamil, Sangham Marg, Sion East, Mumbai, Maharashtra400022, India. DoB: May 1968, Indian

Ramesh N Shah Director. Address: Sunrise Drive, Armonk, New York, Ny10504, NY10, Usa. DoB: February 1948, American

Lyndon Henry Rodigues Director. Address: 62 Clarendon Road, Ashford, Middlesex, TW15 2QE. DoB: December 1963, British

Vispi Phili Bhathena Secretary. Address: 302 Nepturne Marina, 1 Coprolite Street, Ipswich, Suffolk, IP3 0BL. DoB:

Zubin Soli Dubash Director. Address: 301/302 Anand Bhavan, Babulnath, 2nd Cross Lane, Chowpathy, Mumbai, 400007, India. DoB: August 1959, Indian

Tahir Hajee Adam Director. Address: 39 Chandos Avenue, Southgate, London, N14 7ES. DoB: February 1967, British

Alan Stephen Dunning Director. Address: 92 Bell Lane, Little Chalfont, Buckinghamshire, HP6 6PG. DoB: September 1956, British

David Charles Tibble Director. Address: 12 Montpelier Terrace, Brighton, East Sussex, BN1 3DF. DoB: June 1952, British

John Walker Director. Address: 8 Valleyview Drive, Rushmere St Andrew, Ipswich, Suffolk, IP4 5UW. DoB: April 1947, British

John Walker Secretary. Address: 8 Valleyview Drive, Rushmere St Andrew, Ipswich, Suffolk, IP4 5UW. DoB: April 1947, British

Byron Howard Pull Secretary. Address: Elm Tree Lane, Leavenheath, Colchester, Essex, CO6 4UL. DoB: May 1947, English

James Barker Director. Address: Les Sporades Appt 943, 35 Avenue Des Papalins, Fontvieille Mc98000 Monaco, FOREIGN. DoB: November 1945, British

St John Colin Kenneth Agnew Secretary. Address: 4 The Whatecroft, Birmingham, West Midlands, B17 9SY. DoB: February 1964, British

Allan Stuart Campbell Director. Address: 6 Bridge Lane, Battersea, London, SW11 3AQ. DoB: October 1955, Australian

Bolton Agnew Director. Address: Oulton Hall, Hall Road Oulton, Norwich, Norfolk, NR11 6NU. DoB: October 1950, British

Sir Theodore Thomas More Agnew Director. Address: Burnley Hall, East Somerton, Great Yarmouth, Norfolk, NR29 4DZ. DoB: January 1961, British

St John Colin Kenneth Agnew Director. Address: 4 The Whatecroft, Birmingham, West Midlands, B17 9SY. DoB: February 1964, British

Jobs in Wns Global Services (uk) Limited vacancies. Career and practice on Wns Global Services (uk) Limited. Working and traineeship

Plumber. From GBP 2200

Tester. From GBP 3200

Welder. From GBP 1700

Controller. From GBP 2100

Cleaner. From GBP 1000

Tester. From GBP 4000

Responds for Wns Global Services (uk) Limited on FaceBook

Read more comments for Wns Global Services (uk) Limited. Leave a respond Wns Global Services (uk) Limited in social networks. Wns Global Services (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Wns Global Services (uk) Limited on google map

Other similar UK companies as Wns Global Services (uk) Limited: Kcc 1 Ltd | Rapeed Properties Limited | Theo G (properties) Limited | Reardon Russell Property Group Limited | Central Lettings Solutions Limited

Started with Reg No. 02292251 twenty eight years ago, Wns Global Services (uk) Limited is categorised as a PLC. The company's present registration address is Acre House 11-15 William Road, London Euston. Despite the fact, that lately it's been operating under the name of Wns Global Services (uk) Limited, the name previously was known under a different name. It was known under the name Town & Country Assistance until 2003-03-31, then the name was changed to Town & Country Legal Protection. The final was known under the name occurred in 1997-06-06. The firm is classified under the NACe and SiC code 82990 , that means Other business support service activities not elsewhere classified. 2015-03-31 is the last time when account status updates were reported. 28 years of presence on this market comes to full flow with Wns Global Services (uk) Ltd as they managed to keep their customers satisfied throughout their long history.

The company has registered three trademarks, all are still in use. The first trademark was registered in 2013. The one which will lose its validity first, that is in June, 2023 is UK00003011799.

Taking into consideration the firm's employees directory, since 2015 there have been four directors including: Vincent Paul Wooding, Nimesh Priya Akhauri and Ronald Darwin Gillette. In order to maximise its growth, since 2016 the business has been utilizing the expertise of Almas Kaware, who has been concerned with ensuring efficient administration of the company.