Wgsn Limited

Other information service activities n.e.c.

Other publishing activities

Other business support service activities n.e.c.

Contacts of Wgsn Limited: address, phone, fax, email, website, working hours

Address: C/o Ascential Group Limited The Prow 1 Wilder Walk W1B 5AP London

Phone: +44-1437 8655548 +44-1437 8655548

Fax: +44-1569 4915802 +44-1569 4915802

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Wgsn Limited"? - Send email to us!

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

Registration data Wgsn Limited

Register date: 2003-08-06
Register number: 04858491
Capital: 542,000 GBP
Sales per year: Approximately 359,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Wgsn Limited

Addition activities kind of Wgsn Limited

1731. Electrical work
609999. Functions related to deposit banking, nec
24991101. Carved and turned wood
30110305. Tread rubber, camelback for tire retreading
36519900. Household audio and video equipment, nec

Owner, director, manager of Wgsn Limited

Director - Kevin Silk. Address: The Prow, 1 Wilder Walk, London, W1B 5AP, United Kingdom. DoB: November 1963, American

Director - Jose Neto. Address: The Prow, 1 Wilder Walk, London, W1B 5AP, United Kingdom. DoB: August 1975, Brazilian

Director - Amanda Jane Gradden. Address: The Prow, 1 Wilder Walk, London, W1B 5AP, United Kingdom. DoB: March 1968, British

Director - Duncan Anthony Painter. Address: The Prow, 1 Wilder Walk, London, W1B 5AP, United Kingdom. DoB: February 1970, British

Secretary - Shanny Looi. Address: The Prow, 1 Wilder Walk, London, W1B 5AP, United Kingdom. DoB: n\a, British

Director - Julie Harris. Address: 1 Wilder Walk, London, W1B 5AP, United Kingdom. DoB: September 1966, British

Secretary - Susanna Freeman. Address: 1 Wilder Walk, London, W1B 5AP, United Kingdom. DoB:

Director - Stephen Wilson. Address: 1 Wilder Walk, London, W1B 5AP, United Kingdom. DoB: August 1959, British

Director - John Keith Gulliver. Address: Hampstead Road, London, NW1 7EJ, United Kingdom. DoB: October 1974, British

Director - Emily Henrietta Gestetner. Address: Hampstead Road, London, NW1 7EJ, United Kingdom. DoB: April 1967, British

Director - Duncan Anthony Painter. Address: Greater London House, Hampstead Road, London, NW1 7EJ, England. DoB: February 1970, British

Director - Henry Carlton Thomas. Address: Hampstead Road, London, NW1 7EJ, United Kingdom. DoB: September 1961, British

Director - Maura Cahill. Address: Hampstead Road, London, NW1 7EJ, United Kingdom. DoB: October 1971, British

Secretary - Helen Frances Hay. Address: The Old Stable Yard, Castle Yard Place, Odell, Bedfordshire, MK43 7BB. DoB: November 1964, British

Director - Susanna Victoria Kempe. Address: Hampstead Road, London, NW1 7EJ, United Kingdom. DoB: August 1966, British

Director - John Noel Peter Galvin. Address: 21 Bloomfield Road, Harpenden, Hertfordshire, AL5 4DD. DoB: December 1966, British

Director - Emily Henrietta Gestetner. Address: Pattison Road, London, NW2 2HL, England. DoB: April 1967, British

Director - Martyn John Hindley. Address: Hampstead Road, London, NW1 7EJ, United Kingdom. DoB: October 1962, British

Director - Christopher Cole. Address: Lucas Avenue, Harrow, Middlesex, HA2 9JU, England. DoB: February 1967, British

Director - Neil Richard John Bradford. Address: Aubrey Walk, London, W8 7JG. DoB: September 1972, British

Director - Nilema Bhakta-jones. Address: 7b Wolseley Road, London, N8 8RR. DoB: April 1971, British

Director - David Stuart Gilbertson. Address: Hampstead Road, London, NW1 7EJ, United Kingdom. DoB: September 1956, British

Secretary - Torugbene Eniyekeye Narebor. Address: 10 Portland Road, Gillingham, Kent, ME7 2NP. DoB: n\a, British

Director - Richard Emmerson Elliot. Address: Orchard House, 2 Richardson Close, Mill Drove, Bourne, Lincolnshire, PE10 9YN. DoB: n\a, British

Secretary - Kate Elsdon. Address: 51 Sackville Crescent, Harold Wood, Romford, Essex, RM3 0EH. DoB: n\a, British

Director - Henry Carlton Thomas. Address: 140 Cottimore Lane, Walton On Thames, Surrey, KT12 2BN. DoB: September 1961, British

Director - Ian Ward Griffiths. Address: The Gate House 1 Rhymers Gate, Wyton, Huntingdon, PE28 2JR. DoB: September 1966, British

Secretary - Marianne Lisa Hogg. Address: 15 Roskell Road, London, SW15 1DS. DoB: n\a, British

Director - Derek Raymond Anthony Carter. Address: Pinewych, Vigo Road Fairseat, Sevenoaks, Kent, TN15 7LR. DoB: June 1949, British

Director - Philip Brown. Address: Greydene, Station Road, Woldingham, Caterham, Surrey, CR3 7DD. DoB: December 1965, British

Director - Dr Brian Kellard. Address: 46 Trafalgar Drive, Walton On Thames, Surrey, KT12 1NZ. DoB: May 1956, British

Secretary - Giles Wynne Thomas. Address: 34 Woodside Road, Sevenoaks, Kent, TN13 3HF. DoB:

Director - Julian Worth. Address: Pre Des Moines, Sous Les Vignes 2, Dully, 1195, Switzerland. DoB: December 1958, British

Director - Nik Millard. Address: Beech End, Woodlands Glade, Beaconsfield, Buckinghamshire, HP9 1JZ. DoB: October 1950, British

Director - Marcus Worth. Address: 6 Linnell Drive, London, NW11 7LJ. DoB: March 1961, British

Jobs in Wgsn Limited, vacancies. Career and training on Wgsn Limited, practic

Now Wgsn Limited have no open offers. Look for open vacancies in other companies

  • Lecturer in Anatomy (Aston)

    Region: Aston

    Company: Aston University

    Department: Life & Health Sciences

    Salary: £32,548 to £47,722 per annum (Grade 8)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology

  • PA to the Director of Estates (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Estates Division

    Salary: £25,181 to £28,304 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Graduate Level Apprenticeship (Engineering) Workbased Learning Verifier (87348) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Faculty of Engineering

    Salary: £15,802 to £19,416 pro rata (1 FTE £31,604 - £38,833)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Trainer Assessor External (Leicester)

    Region: Leicester

    Company: Leicester College

    Department: N\A

    Salary: £24,020 to £25,462 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Real Estate Management,Other Business and Management Studies

  • Variable Hours Learning Development Advisor - Fixed Term (Aylesbury)

    Region: Aylesbury

    Company: Aylesbury College

    Department: N\A

    Salary: £10.19 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Technical Assistant (Fixed-Term) (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Faculty of Media and Communication

    Salary: £16,618 to £18,412 per annum with further progression opportunities to £20,046

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Stakeholder Relationship Manager for Health (79152-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Stakeholder Relationship Manager for Health

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Project Manager - Research Excellence Framework (REF) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Social Sciences Division

    Salary: £39,324 to £46,924 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer or Senior Lecturer in Innovation Management (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Strategy, Enterprise and Innovation

    Salary: £33,943 to £46,924 per annum, depending on appointment.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

  • Senior Tutor, Research Degrees 1FTE (London)

    Region: London

    Company: Royal College of Art

    Department: School of Communication

    Salary: £52,356 to £58,582 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Communication Studies,Creative Arts and Design,Fine Art,Design

  • Research Associate EU Project ADVISE (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Mechanical Engineering

    Salary: £32,004 to £36,001

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Other Physical Sciences,Mathematics and Statistics,Mathematics,Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering

  • Full Professor in Entrepreneurship & Innovation (London)

    Region: London

    Company: Imperial College London

    Department: Imperial College Business School

    Salary: Competitive Salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies

Responds for Wgsn Limited on Facebook, comments in social nerworks

Read more comments for Wgsn Limited. Leave a comment for Wgsn Limited. Profiles of Wgsn Limited on Facebook and Google+, LinkedIn, MySpace

Location Wgsn Limited on Google maps

Other similar companies of The United Kingdom as Wgsn Limited: Ordas It Limited | Paricon Limited | Hrms Consulting Limited | Zoltech Solutions Limited | Jsg It Consulting Limited

Wgsn Limited can be reached at London at C/o Ascential Group Limited The Prow. Anyone can find the company by the area code - W1B 5AP. Wgsn's incorporation dates back to year 2003. This enterprise is registered under the number 04858491 and their state is active. The firm has operated under three previous names. The very first name, Worth Global Style Network, was changed on 15th January 2015 to Seckloe 174. The current name is used since 2004, is Wgsn Limited. This enterprise is classified under the NACe and SiC code 63990 : Other information service activities n.e.c.. Wgsn Ltd filed its latest accounts up to 2014/12/31. Its most recent annual return was released on 2016/03/31. It has been thirteen years for Wgsn Ltd in this field of business, it is still strong and is an object of envy for it's competition.

The company owns two trademarks, all are active. The Intellectual Property Office representative of Wgsn is Kempner & Partners LLP. The first trademark was submitted in 2013. The trademark that will lose its validity first, that is in June, 2023 is InStock.

At the moment, the directors chosen by this particular firm include: Kevin Silk employed almost one year ago, Jose Neto employed one year ago, Amanda Jane Gradden employed 3 years ago and Amanda Jane Gradden employed 3 years ago. In order to help the directors in their tasks, for the last almost one month the following firm has been providing employment to Shanny Looi, who has been in charge of ensuring efficient administration of the company.

Wgsn Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in C/o Ascential Group Limited The Prow 1 Wilder Walk W1B 5AP London. Wgsn Limited was registered on 2003-08-06. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 542,000 GBP, sales per year - approximately 359,000,000 GBP. Wgsn Limited is Private Limited Company.
The main activity of Wgsn Limited is Information and communication, including 5 other directions. Director of Wgsn Limited is Kevin Silk, which was registered at The Prow, 1 Wilder Walk, London, W1B 5AP, United Kingdom. Products made in Wgsn Limited were not found. This corporation was registered on 2003-08-06 and was issued with the Register number 04858491 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Wgsn Limited, open vacancies, location of Wgsn Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024

Detailed data about Wgsn Limited from yellow pages of The United Kingdom. Find address Wgsn Limited, phone, email, website credits, responds, Wgsn Limited job and vacancies, contacts finance sectors Wgsn Limited