WORLD OF SERVICE INTERNATIONAL LIMITED
MANSFIELD O.E. COMPONENT SERVICE LIMITED

Hellopages » Derbyshire » Bolsover » NG20 8RY

Company number 01202465
Status Active
Incorporation Date 5 March 1975
Company Type Private Limited Company
Address UNIT A BROOK PARK EAST ROAD, SHIREBROOK, MANSFIELD, NOTTINGHAMSHIRE, NG20 8RY
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Full accounts made up to 24 April 2016; Confirmation statement made on 14 November 2016 with updates; Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016. The most likely internet sites of WORLD OF SERVICE INTERNATIONAL LIMITED are www.worldofserviceinternational.co.uk, and www.world-of-service-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. The distance to to Kirkby in Ashfield Rail Station is 7 miles; to Newstead Rail Station is 8.6 miles; to Kiveton Park Rail Station is 9.8 miles; to Kiveton Bridge Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.World of Service International Limited is a Private Limited Company. The company registration number is 01202465. World of Service International Limited has been working since 05 March 1975. The present status of the company is Active. The registered address of World of Service International Limited is Unit A Brook Park East Road Shirebrook Mansfield Nottinghamshire Ng20 8ry. . OLSEN, Cameron John is a Secretary of the company. ADEGOKE, Adedotun Ademola is a Director of the company. STOCKTON, Rachel Isabel Lilian is a Director of the company. Secretary ORANGE, Jennifer Margaret has been resigned. Secretary TYLEE-BIRDSALL, Rebecca Louise has been resigned. Secretary WILLIS, Gaynor has been resigned. Director BISHOP, Cliff Brian has been resigned. Director BONHAM, Anne Margaret has been resigned. Director BONHAM, Anne Margaret has been resigned. Director BYERS, Karen has been resigned. Director FORSEY, David Michael has been resigned. Director LEACH, Barry John has been resigned. Director ORANGE, Jennifer Margaret has been resigned. Director SEAR, Mark Andrew has been resigned. Director TAYLOR, Lindsey Kathryn has been resigned. Director WILLIS, Gaynor has been resigned. Director WILLIS, Simon Anthony has been resigned. Director WILSON, Charles Gordon has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
OLSEN, Cameron John
Appointed Date: 04 December 2013

Director
ADEGOKE, Adedotun Ademola
Appointed Date: 14 October 2016
52 years old

Director
STOCKTON, Rachel Isabel Lilian
Appointed Date: 14 October 2016
55 years old

Resigned Directors

Secretary
ORANGE, Jennifer Margaret
Resigned: 23 March 2007

Secretary
TYLEE-BIRDSALL, Rebecca Louise
Resigned: 04 December 2013
Appointed Date: 25 March 2013

Secretary
WILLIS, Gaynor
Resigned: 25 March 2013
Appointed Date: 23 March 2007

Director
BISHOP, Cliff Brian
Resigned: 23 March 2007
84 years old

Director
BONHAM, Anne Margaret
Resigned: 24 December 2012
Appointed Date: 12 August 2009
72 years old

Director
BONHAM, Anne Margaret
Resigned: 23 March 2007
Appointed Date: 08 May 2006
72 years old

Director
BYERS, Karen
Resigned: 14 October 2016
Appointed Date: 27 October 2014
57 years old

Director
FORSEY, David Michael
Resigned: 14 October 2016
Appointed Date: 25 March 2013
59 years old

Director
LEACH, Barry John
Resigned: 27 October 2014
Appointed Date: 28 March 2013
59 years old

Director
ORANGE, Jennifer Margaret
Resigned: 23 March 2007
78 years old

Director
SEAR, Mark Andrew
Resigned: 06 July 2016
Appointed Date: 22 March 2013
61 years old

Director
TAYLOR, Lindsey Kathryn
Resigned: 23 March 2007
Appointed Date: 08 May 2006
59 years old

Director
WILLIS, Gaynor
Resigned: 06 July 2016
Appointed Date: 12 August 2009
59 years old

Director
WILLIS, Simon Anthony
Resigned: 04 August 2009
Appointed Date: 23 March 2007
57 years old

Director
WILSON, Charles Gordon
Resigned: 23 March 2007
94 years old

Persons With Significant Control

World Of Service Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WORLD OF SERVICE INTERNATIONAL LIMITED Events

06 Feb 2017
Full accounts made up to 24 April 2016
15 Nov 2016
Confirmation statement made on 14 November 2016 with updates
26 Oct 2016
Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016
24 Oct 2016
Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016
24 Oct 2016
Termination of appointment of Karen Byers as a director on 14 October 2016
...
... and 132 more events
19 Sep 1978
Memorandum and Articles of Association
30 May 1975
Company name changed\certificate issued on 30/05/75
05 Mar 1975
Certificate of incorporation
05 Mar 1975
Incorporation
20 Feb 1975
Registered office changed

WORLD OF SERVICE INTERNATIONAL LIMITED Charges

6 November 2009
All assets debenture
Delivered: 12 November 2009
Status: Satisfied on 30 March 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 December 2007
Assignment of keyman life policy
Delivered: 28 December 2007
Status: Satisfied on 19 April 2013
Persons entitled: Bank of Scotland PLC
Description: Anne margaret bonham scottish equitable policy no…
13 December 2007
Assignment of keyman life policy
Delivered: 28 December 2007
Status: Satisfied on 30 March 2013
Persons entitled: Bank of Scotland PLC
Description: Simon anthony willis scottish equitable policy no…
23 March 2007
Debenture
Delivered: 29 March 2007
Status: Satisfied on 30 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 March 1986
Charge
Delivered: 12 March 1986
Status: Satisfied on 10 October 2009
Persons entitled: Midland Bank PLC
Description: All the interest of the company in the land & premises…
4 October 1982
Fixed and floating charge
Delivered: 13 October 1982
Status: Satisfied on 10 October 2009
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge over…