Wows 8 Limited

All UK companiesFinancial and insurance activitiesWows 8 Limited

Financial intermediation not elsewhere classified

Wows 8 Limited contacts: address, phone, fax, email, website, shedule

Address: The Zenith Building 26 Spring Gardens M2 1AB Manchester

Phone: +44-1323 4759246

Fax: +44-1323 4759246

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Wows 8 Limited"? - send email to us!

Wows 8 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wows 8 Limited.

Registration data Wows 8 Limited

Register date: 1992-07-21

Register number: 02733029

Type of company: Private Limited Company

Get full report form global database UK for Wows 8 Limited

Owner, director, manager of Wows 8 Limited

Stephen Welch Director. Address: Spring Gardens, Manchester, M2 1AB. DoB: June 1973, Australian

Eamonn William Bradley Director. Address: Cannon Bridge, 25 Dowgate Hill, London, EC4R 2BB. DoB: August 1966, British

Eamonn William Bradley Secretary. Address: Cannon Bridge, 25 Dowgate Hill, London, EC4R 2BB. DoB:

Alan Martin Farnan Director. Address: 14 Roganstown Golf And Country Club, Roganstown, Swords, County Dublin, IRISH. DoB: July 1962, Irish

Jeremy David Kraft Director. Address: 27 Avenue Gardens, Teddington, Middlesex, TW11 0BH. DoB: April 1965, British

Paul Mark Turner Director. Address: Sandalwood House, High Street Leigh, Kent, TN11 8RN. DoB: October 1963, British

Paul Mark Turner Director. Address: Sandalwood House, High Street Leigh, Kent, TN11 8RN. DoB: October 1963, British

Pierre Jean Blanzaco Director. Address: 302 Cornell Building, Aldgate Triangle 1 Coke Street, London, E1 1ER. DoB: February 1961, French

John Stewart Thomson Secretary. Address: 9 Upper Lattimore Road, St Albans, Hertfordshire, AL1 3UD. DoB: February 1947, British

Arthur William Mcnally Director. Address: 11 Sherborne Road, Petts Wood, Kent, BR5 1RE. DoB: March 1958, British

Arthur William Mcnally Director. Address: 11 Sherborne Road, Petts Wood, Kent, BR5 1RE. DoB: March 1958, British

Simon Peter Larner Director. Address: 60 Woodway, Hutton, Brentwood, Essex, CM13 2JR. DoB: January 1969, British

Nicholas David Westcott Director. Address: 6 Roundwood Drive, Welwyn Garden City, Hertfordshire, AL8 7JZ. DoB: May 1968, British

Noel Andrew Higgins Director. Address: 17 Northfield Road, Ealing, London, W13 9SY. DoB: December 1965, British

James Lawrence Geraint Pedder Director. Address: 88 Barnmead Road, Beckenham, Kent, BR3 1JD. DoB: October 1966, British

Clifford King Director. Address: Monkstone, White Hill Road, Meopham, Gravesend, Kent, DA13 0NS. DoB: July 1962, British

Matthew John Farrell Director. Address: 5a Claxton Grove, London, W6 8HD. DoB: October 1964, British

David Howard Goldberg Director. Address: 47 Ventnor Drive, London, N20 8BT. DoB: November 1957, British

Alan Derek Brown Director. Address: 23 Whitstable Place, Croydon, Surrey, CR0 1SA. DoB: September 1957, British

Yutaka Watanabe Director. Address: 4 Deans Court, London, EC4V 5AA. DoB: May 1946, Japanese

Michael Eric Tagg Director. Address: 7 Hillmont Road, Esher, Surrey, KT10 9BA. DoB: October 1955, British

Jason Terence John Lyons Director. Address: 41 Cedar Close, Buckhurst Hill, Essex, IG9 6EJ. DoB: August 1967, British

Jonathan Risley Director. Address: Windmill Farm, Stites Hill Road, Coulsdon, Surrey, CR5 1SX. DoB: November 1956, British

Andrew Lebe Director. Address: 44 Weston Park, London, N8 9TJ. DoB: October 1965, British

Salman Mirza Director. Address: 79 Gordon Road, Ilford, Essex, IG1 1SJ. DoB: August 1967, British

Matthew James Stanhope Clarke Director. Address: 22 Hazlitt Road, London, W14 0JY. DoB: October 1965, British

Richard Thomas Gardner Brown Director. Address: 32 Knowsley Road, London, SW11 5BL. DoB: September 1961, British

Nicholas George Stewart Director. Address: Sutton Place, Rectory Lane, Sutton Valence, Kent, ME17 3BT. DoB: December 1963, British

Keith Herbert Hall Director. Address: 10 Hollymead Road, Chipstead, Surrey, CR5 3LQ. DoB: August 1955, British

David Simon Montfort Caplin Director. Address: 519 Ben Johnson House, Barbican, London, EC2Q 8DL. DoB: September 1960, British

Andrew Berry Director. Address: 122 Abbeville Road, London, SW4. DoB: July 1965, British

Kenneth Buller Mason Director. Address: Portland House Baldwins Hill, Loughton, Essex, IG10 1SA. DoB: November 1954, British

Peter Frank Lewis Director. Address: 198 Norsey Road, Billericay, Essex, CM11 1DB. DoB: May 1957, British

Allan David Peaty Director. Address: 39 Claremont Gardens, Upminster, Essex, RM14 1DW. DoB: July 1948, British

David Lloyd Hagan Director. Address: Eastwoods, Pitmore Lane, Sway, Hampshire, SO41 6BW. DoB: May 1946, British

Peter Ian Martin Director. Address: Dunstable Cottage, Pitton Road, West Winterslow, Salisbury, Wiltshire, SP5 1SA. DoB: February 1957, British

Ronald Arnon Sandler Director. Address: 5 Southside, Wimbledon Common, London, SW19 4TG. DoB: March 1952, British/German

Andrew John Manston Director. Address: 12 North Street, Nazeing, Waltham Abbey, Essex, EN9 2NN. DoB: January 1957, British

Ian Colin Carter Director. Address: 14 Links Brow, Fetcham, Surrey, KT22 9DU. DoB: June 1946, British

Peter David Moore Director. Address: Glen House, Deepdene Wood, Dorking, Surrey, RH5 4BQ. DoB: June 1945, British

Paul Frank Anthony Nash Director. Address: Gibbs Cottage Pains Hill, Limpsfield, Oxted, Surrey, RH8 0RB. DoB: November 1946, British

Andrew Mark Herrtage Director. Address: 20 Hamboro Gardens, Leigh On Sea, Essex, SS9 2NR. DoB: April 1959, British

John Cox Director. Address: 22 Denton Grove, Walton On Thames, Surrey, KT12 3HE. DoB: October 1943, British

Jobs in Wows 8 Limited vacancies. Career and practice on Wows 8 Limited. Working and traineeship

Fabricator. From GBP 2500

Fabricator. From GBP 2200

Other personal. From GBP 1300

Engineer. From GBP 2400

Tester. From GBP 2500

Package Manager. From GBP 1300

Assistant. From GBP 1300

Other personal. From GBP 1000

Administrator. From GBP 2300

Responds for Wows 8 Limited on FaceBook

Read more comments for Wows 8 Limited. Leave a respond Wows 8 Limited in social networks. Wows 8 Limited on Facebook and Google+, LinkedIn, MySpace

Address Wows 8 Limited on google map

Other similar UK companies as Wows 8 Limited: Rayner (uk) Limited | Lionstone Homes Ltd | Newtown Properties Limited | Fairbank 4 Limited | Pacific Shelf 360 Limited

Wows 8 Limited can be contacted at Manchester at The Zenith Building 26. You can find the company by its postal code - M2 1AB. Wows 8's founding dates back to year 1992. The enterprise is registered under the number 02733029 and company's current state is liquidation. The firm switched its registered name two times. Before 2014 the company has been working on providing the services it's been known for as Martin Brokers (uk) but at this moment the company operates under the name Wows 8 Limited. The enterprise is registered with SIC code 64999 meaning Financial intermediation not elsewhere classified. 2013-09-30 is the last time when company accounts were filed.

We have identified 8 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 34 transactions from worth at least 500 pounds each, amounting to £123,039 in total. The company also worked with the Sandwell Council (2 transactions worth £24,945 in total) and the Barnsley Metropolitan Borough (2 transactions worth £12,674 in total). Wows 8 was the service provided to the South Gloucestershire Council Council covering the following areas: Fees - General was also the service provided to the Cornwall Council Council covering the following areas: 43538-brokerage Fees, 43504-consultants - Management and 43550-credit Check & Debt Recovery Costs.

Concerning this particular company, the full extent of director's duties have so far been executed by Stephen Welch who was selected to lead the company 3 years ago. Since 2013-03-26 Eamonn William Bradley, age 50 had fulfilled assigned duties for the company till the resignation in December 2014. In addition another director, namely Alan Martin Farnan, age 54 quit on 2013-07-03.