Wyng Group Limited

Wyng Group Limited contacts: address, phone, fax, email, website, shedule

Address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow

Phone: +44-1245 7631347

Fax: +44-1245 7631347

Email: n\a

Website:

Shedule:

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

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

Registration data Wyng Group Limited

Register date: 1990-05-03

Register number: 02498527

Type of company: Private Limited Company

Get full report form global database UK for Wyng Group Limited

Owner, director, manager of Wyng Group Limited

Matthew Brook Mccreath Director. Address: Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ, Scotland. DoB: October 1978, British

David Alastair Trollope Director. Address: 2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ, Scotland. DoB: June 1960, British

Peter John Humphrey Director. Address: World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom. DoB: December 1960, British

Tristan George Turnbull Secretary. Address: World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom. DoB: December 1971, British

Giles Robert Bryant Wilson Director. Address: New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England. DoB: November 1973, British

Randeep Singh Sagoo Director. Address: New Square, Bedfont Lakes, Middlesex, TW14 8HA, United Kingdom. DoB: March 1971, British

James Mark Cross Director. Address: New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England. DoB: June 1959, English

Jonathon Cook Director. Address: Garden Flat, 37 Kempsford Gardens, London, England, SW5 9LA. DoB: June 1977, British

Tristan George Turnbull Director. Address: 8 Esk Road, Kilmarnock, Scotland, KA1 3TQ. DoB: December 1971, British

John Francis Alexander Geddes Secretary. Address: 4 Hunters Mews Alma Road, Windsor, Surrey, SL4 3SL. DoB: n\a, British

Mervyn Walker Director. Address: 5 Downshire Park South, Hillsborough, Co Down, BT26 6RT, Northern Ireland. DoB: April 1960, British

John Joseph Redmond Director. Address: Nw 126 Terrace, Parkland Florida, 33076, United States. DoB: January 1968, Irish

Richard Alexander Hepburn Director. Address: 14 Beech Hill Road, Sunningdale, Ascot, Berkshire, SL5 0BW. DoB: January 1963, British

John O'brien Director. Address: 80 Leeds Road, Harrogate, North Yorkshire, HG2 8HB. DoB: August 1958, British

Peter Simon Smith Director. Address: South Lodge, Paddockhurst Lane, Balcombe, West Sussex, RH17 6QZ. DoB: July 1944, British

Craig Allan Gibson Smyth Director. Address: The Copse, Ockham Road South, East Horsley, Leatherhead, Surrey, KT24 6SG. DoB: July 1967, British

Desmond Stephen Vertannes Director. Address: 113 Old Charlton Road, Shepperton, Middlesex, TW17 8BT. DoB: July 1951, British

Philip Harnden Secretary. Address: 17 Bowden Road, Sunninghill, Ascot, Berkshire, SL5 9NJ. DoB: n\a, British

Martin Nicholas Sweeney Secretary. Address: 1 Valley Court, Canal Road, Bradford, West Yorkshire, BD1 4SP, England. DoB:

Alastair Couper Director. Address: 1 The Briars, Church Crookham, Hampshire, GU52 6DT. DoB: May 1962, British

Denis Christopher Carter Lunn Secretary. Address: Blaven, Roedean Road, Tunbridge Wells, Kent, TN2 5JX. DoB: n\a, British

John Richard Wyn Griffith Secretary. Address: Ardmore, Gill Bank Road, Ilkley, West Yorkshire, LS29 0AU. DoB:

Vicki Wyn Griffith Director. Address: Ardmore Gill Bank Road, Ilkley, West Yorkshire, LS29 0AU. DoB: January 1951, British

Vicki Wyn Griffith Secretary. Address: Ardmore Gill Bank Road, Ilkley, West Yorkshire, LS29 0AU. DoB: January 1951, British

John Wyn Griffith Director. Address: Ardmore Gill Bank Road, Ilkley, West Yorkshire, LS29 0AU. DoB: March 1952, British

Jobs in Wyng Group Limited vacancies. Career and practice on Wyng Group Limited. Working and traineeship

Director. From GBP 5800

Plumber. From GBP 2100

Carpenter. From GBP 2600

Responds for Wyng Group Limited on FaceBook

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

Address Wyng Group Limited on google map

Other similar UK companies as Wyng Group Limited: Htc Express Limited | Seguro Distribution Limited | Supremax International Limited | Garanti Bad Og Bygg Limited | The Baked Potato Company Ltd

Wyng Group Limited has existed in the business for at least twenty six years. Started with Companies House Reg No. 02498527 in the year 1990-05-03, the firm is registered at 2 World Business Centre Heathrow, Newall Road, Hounslow TW6 2SF. The enterprise SIC and NACE codes are 99999 : Dormant Company. Wyng Group Ltd reported its latest accounts up till 2014-12-31. Its most recent annual return information was submitted on 2016-06-29.

In order to be able to match the demands of their client base, this particular limited company is consistently directed by a number of three directors who are Matthew Brook Mccreath, David Alastair Trollope and Peter John Humphrey. Their work been of crucial use to the limited company since 2016. Moreover, the director's responsibilities are constantly helped by a secretary - Tristan George Turnbull, age 45, from who was recruited by the limited company in 2006.