WK COMPANY SERVICES LIMITED
BATH WKL COMPANY SERVICES LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 2JE

Company number 03267921
Status Active
Incorporation Date 24 October 1996
Company Type Private Limited Company
Address 5 & 6 NORTHUMBERLAND BUILDINGS, QUEEN SQUARE, BATH, BA1 2JE
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Accounts for a dormant company made up to 23 April 2016; Termination of appointment of David Marcus Cavaliero as a director on 29 April 2016. The most likely internet sites of WK COMPANY SERVICES LIMITED are www.wkcompanyservices.co.uk, and www.wk-company-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Wk Company Services Limited is a Private Limited Company. The company registration number is 03267921. Wk Company Services Limited has been working since 24 October 1996. The present status of the company is Active. The registered address of Wk Company Services Limited is 5 6 Northumberland Buildings Queen Square Bath Ba1 2je. . DANIELS, Paul Thomas is a Director of the company. GREGORY, Malcolm Roger Andrew is a Director of the company. KANE, Christopher Thomas is a Director of the company. MORTIMER, Katharine Elizabeth is a Director of the company. STREET, Graham Jonathan is a Director of the company. Secretary POWELL, Martin Carrick has been resigned. Director CAVALIERO, David Marcus has been resigned. Director LYONS, Muiris Laurence Paul has been resigned. Director MACER, Christopher Andrew has been resigned. Director POWELL, Martin Carrick has been resigned. Director SWIFT, George Michael Leslie has been resigned. The company operates in "Solicitors".


Current Directors

Director
DANIELS, Paul Thomas
Appointed Date: 12 June 2002
55 years old

Director
GREGORY, Malcolm Roger Andrew
Appointed Date: 09 April 2008
56 years old

Director
KANE, Christopher Thomas
Appointed Date: 15 January 2003
64 years old

Director
MORTIMER, Katharine Elizabeth
Appointed Date: 20 February 2006
60 years old

Director
STREET, Graham Jonathan
Appointed Date: 15 January 2003
58 years old

Resigned Directors

Secretary
POWELL, Martin Carrick
Resigned: 28 April 2011
Appointed Date: 24 October 1996

Director
CAVALIERO, David Marcus
Resigned: 29 April 2016
Appointed Date: 08 July 1999
67 years old

Director
LYONS, Muiris Laurence Paul
Resigned: 28 December 2004
Appointed Date: 12 June 2002
58 years old

Director
MACER, Christopher Andrew
Resigned: 31 January 2011
Appointed Date: 22 August 2001
66 years old

Director
POWELL, Martin Carrick
Resigned: 28 April 2011
Appointed Date: 22 March 1999
69 years old

Director
SWIFT, George Michael Leslie
Resigned: 31 January 2011
Appointed Date: 24 October 1996
84 years old

Persons With Significant Control

Withy King Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WK COMPANY SERVICES LIMITED Events

03 Nov 2016
Confirmation statement made on 24 October 2016 with updates
25 Jun 2016
Accounts for a dormant company made up to 23 April 2016
13 May 2016
Termination of appointment of David Marcus Cavaliero as a director on 29 April 2016
27 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2

27 Oct 2015
Director's details changed for Paul Thomas Daniels on 24 October 2015
...
... and 60 more events
25 Feb 1999
Company name changed wkl company services LIMITED\certificate issued on 26/02/99
01 Dec 1998
Accounts for a dormant company made up to 23 April 1998
02 Jan 1998
Return made up to 24/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed

16 Oct 1997
Accounting reference date extended from 31/10/97 to 23/04/98
24 Oct 1996
Incorporation