WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED

6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom
StatusACTIVE
Company No.02422306
CategoryPrivate Limited Company
Incorporated13 Sep 1989
Age34 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED is an active private limited company with number 02422306. It was incorporated 34 years, 8 months, 2 days ago, on 13 September 1989. The company address is 6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom.



People

AGRAWAL, Sushil

Director

Service

ACTIVE

Assigned on 05 Aug 2022

Current time on role 1 year, 9 months, 10 days

AHMED, Imran

Director

Director

ACTIVE

Assigned on 28 Feb 2024

Current time on role 2 months, 16 days

NISAL, Omkar Bhalchandra

Director

Company Director

ACTIVE

Assigned on 30 May 2022

Current time on role 1 year, 11 months, 16 days

POWER, David

Director

Consultant

ACTIVE

Assigned on 30 May 2022

Current time on role 1 year, 11 months, 16 days

SHETTY, Kiran Deju

Director

General Manager

ACTIVE

Assigned on 30 May 2022

Current time on role 1 year, 11 months, 16 days

FARAGASSO, Felicia

Secretary

RESIGNED

Assigned on 13 May 2008

Resigned on 10 Jun 2011

Time on role 3 years, 28 days

FRANK, Susan

Secretary

RESIGNED

Assigned on 13 Aug 2001

Resigned on 13 May 2008

Time on role 6 years, 9 months

HOWARD, Timothy David

Secretary

RESIGNED

Assigned on 06 Feb 1992

Resigned on 02 Jan 1997

Time on role 4 years, 10 months, 25 days

KHANDELWAL, Navneet

Secretary

RESIGNED

Assigned on 01 May 2012

Resigned on 29 Jun 2015

Time on role 3 years, 1 month, 28 days

NEVATIA, Dayapatra

Secretary

RESIGNED

Assigned on 10 Jun 2011

Resigned on 01 May 2012

Time on role 10 months, 21 days

SOMAIA, Pradip

Secretary

RESIGNED

Assigned on 02 Jan 1997

Resigned on 11 Jun 1998

Time on role 1 year, 5 months, 9 days

WALL, Robert Gerald

Secretary

RESIGNED

Assigned on 13 Jun 1998

Resigned on 13 Jun 1998

Time on role

WALL, Robert Gerald

Secretary

RESIGNED

Assigned on 12 Jun 1998

Resigned on 13 Aug 2001

Time on role 3 years, 2 months, 1 day

WATSON, Peter Begbie

Secretary

Accountant

RESIGNED

Assigned on 08 Aug 2002

Resigned on 06 Mar 2008

Time on role 5 years, 6 months, 29 days

A G SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Jan 2009

Resigned on 10 Jun 2011

Time on role 2 years, 4 months, 14 days

ABOGADO CUSTODIANS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on

Resigned on 06 Feb 1992

Time on role 32 years, 3 months, 9 days

BELL, Robert Gregory

Director

Businessman

RESIGNED

Assigned on 04 Jul 2005

Resigned on 16 Apr 2010

Time on role 4 years, 9 months, 12 days

BOZORGMANESH, Hadi

Director

Company Director

RESIGNED

Assigned on 22 Jan 1998

Resigned on 28 Jul 2005

Time on role 7 years, 6 months, 6 days

CLANCY, John, Dr

Director

Corporate Executive

RESIGNED

Assigned on 16 Feb 1998

Resigned on 16 Feb 1998

Time on role

COWAN, Andrew Mather

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 4 months, 14 days

DALICH, Stephen John

Director

Sector Vice-President (Saic Us)

RESIGNED

Assigned on

Resigned on 16 Dec 1994

Time on role 29 years, 4 months, 29 days

GARDEN, Norman

Director

Group Manager

RESIGNED

Assigned on 01 May 1997

Resigned on 22 Jan 1998

Time on role 8 months, 21 days

HEEBNER, David Richard

Director

Executive Vice-President

RESIGNED

Assigned on

Resigned on 16 Jul 1993

Time on role 30 years, 9 months, 29 days

HYDE, David Walter

Director

Group Senior Vice-President

RESIGNED

Assigned on

Resigned on 15 Jul 1993

Time on role 30 years, 10 months

KENNEDY, Neil

Director

Director

RESIGNED

Assigned on 16 Apr 2010

Resigned on 10 Jun 2011

Time on role 1 year, 1 month, 24 days

KHANDELWAL, Navneet

Director

Service

RESIGNED

Assigned on 01 May 2012

Resigned on 29 Jun 2015

Time on role 3 years, 1 month, 28 days

KUNDU, Sukanta

Director

Commercial Manager

RESIGNED

Assigned on 30 May 2022

Resigned on 05 Aug 2022

Time on role 2 months, 6 days

LAKSHMANAN, Subramanian

Director

Director

RESIGNED

Assigned on 10 Jun 2011

Resigned on 29 Jun 2015

Time on role 4 years, 19 days

LEVI, Paul

Director

Svp

RESIGNED

Assigned on 12 Oct 2007

Resigned on 10 Jun 2011

Time on role 3 years, 7 months, 29 days

MASON, Ronald, Sir

Director

Company Chairman

RESIGNED

Assigned on 03 Jul 1993

Resigned on 20 Dec 1994

Time on role 1 year, 5 months, 17 days

MUKHERJEE, Anjan

Director

Europe Business Head, Digital Operations

RESIGNED

Assigned on 30 May 2022

Resigned on 28 Feb 2024

Time on role 1 year, 8 months, 29 days

NEVATIA, Dayapatra

Director

Director

RESIGNED

Assigned on 10 Jun 2011

Resigned on 01 May 2012

Time on role 10 months, 21 days

PHILLIPS, Ramesh

Director

Head Of Operations-Europe

RESIGNED

Assigned on 29 Jun 2015

Resigned on 30 May 2022

Time on role 6 years, 11 months, 1 day

ROPER, William

Director

Company Director

RESIGNED

Assigned on 16 Feb 1998

Resigned on 05 Jul 2007

Time on role 9 years, 4 months, 17 days

SCOTT, Douglas

Director

Corporate Vice President And G

RESIGNED

Assigned on 03 Jul 1993

Resigned on 09 Jan 1995

Time on role 1 year, 6 months, 6 days

WARNER JR, John, Dr

Director

Executive Vice President

RESIGNED

Assigned on 03 Jul 1993

Resigned on 31 Dec 1994

Time on role 1 year, 5 months, 28 days

YALE, John Joseph

Director

Division Managing Director

RESIGNED

Assigned on 06 Feb 1992

Resigned on 26 Jan 1994

Time on role 1 year, 11 months, 20 days


Some Companies

BECK LOGISTICS LLP

304 DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:OC412851
Status:ACTIVE
Category:Limited Liability Partnership

ELECTRONIC DOCUMENT MANAGEMENT SOLUTIONS LIMITED

UNIT 1 BILTING FARM BUSINESS,ASHFORD,TN25 4HF

Number:04262147
Status:ACTIVE
Category:Private Limited Company

ICODE SOLUTIONS LTD

10 JOCKEY FIELD,LUDLOW,SY8 1PU

Number:07190694
Status:ACTIVE
Category:Private Limited Company

JOVINDAH LIMITED

119 THORNBURY AVENUE,BRADFORD,BD3 8HZ

Number:11449940
Status:ACTIVE
Category:Private Limited Company

JUH INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:08803028
Status:ACTIVE
Category:Private Limited Company

JUST IN TIME GROUP LIMITED

ABERCORN HOUSE,PAISLEY,PA3 4DA

Number:SC330154
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source