Advanced company searchLink opens in new window

W G T C NOMINEES LIMITED

Company number 01255218

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2014 CH01 Director's details changed for Richard Frederick William Parker on 9 January 2014
09 Jan 2014 CH01 Director's details changed for Peter William Martin on 9 January 2014
09 Jan 2014 CH01 Director's details changed for Mr Russell John Greenwood on 9 January 2014
18 Dec 2013 TM01 Termination of appointment of Howard Jenkins as a director
05 Nov 2013 MR01 Registration of charge 012552180017
19 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
09 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 16
26 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Dec 2012 TM01 Termination of appointment of Alastair Hay as a director
20 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
29 Aug 2012 AD01 Registered office address changed from 15 Bishopsgate Third Floor London EC2N 3NW England on 29 August 2012
15 Aug 2012 AP01 Appointment of Brian Pemberton as a director
15 Aug 2012 AP01 Appointment of Michelle Rosetta Friend as a director
15 Aug 2012 AP01 Appointment of Jonathan Hedgecock as a director
15 Aug 2012 AP01 Appointment of Frances Lynn Hughes as a director
07 Aug 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
07 Aug 2012 TM02 Termination of appointment of Christine Russell as a secretary
02 Mar 2012 CH01 Director's details changed for John David Harrison on 2 March 2012
20 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Feb 2012 AP03 Appointment of Miss Christine Anne Russell as a secretary
17 Feb 2012 TM02 Termination of appointment of Merle Allen as a secretary
16 Feb 2012 AP01 Appointment of Ms Sally Jane Sutherland as a director
16 Feb 2012 TM01 Termination of appointment of James Jackson as a director
16 Feb 2012 AD01 Registered office address changed from 15 Bishopsgate London EC2P 2AP on 16 February 2012
28 Nov 2011 CH01 Director's details changed for Andrew James Nicholson on 28 November 2011