Wns 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Wns Global Services (uk) Limited"? - send email to us!
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) LimitedOwner, 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, MySpaceAddress 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.