WORLD OF SERVICE LIMITED
MANSFIELD

Hellopages » Derbyshire » Bolsover » NG20 8RY

Company number 06020729
Status Active
Incorporation Date 6 December 2006
Company Type Private Limited Company
Address UNIT A BROOK PARK EAST ROAD, SHIREBROOK, MANSFIELD, NOTTINGHAMSHIRE, NG20 8RY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Full accounts made up to 30 April 2016; Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016. The most likely internet sites of WORLD OF SERVICE LIMITED are www.worldofservice.co.uk, and www.world-of-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten 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 Limited is a Private Limited Company. The company registration number is 06020729. World of Service Limited has been working since 06 December 2006. The present status of the company is Active. The registered address of World of Service 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 TYLEE-BIRDSALL, Rebecca Louise has been resigned. Secretary WILLIS, Gaynor has been resigned. Director BYERS, Karen has been resigned. Director FORSEY, David Michael has been resigned. Director LEACH, Barry John has been resigned. Director SEAR, Mark Andrew has been resigned. Director WILLIS, Gaynor has been resigned. Director WILLIS, Simon Anthony has been resigned. The company operates in "Activities of head offices".


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

Secretary
WILLIS, Gaynor
Resigned: 25 March 2013
Appointed Date: 06 December 2006

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

Director
WILLIS, Gaynor
Resigned: 06 July 2016
Appointed Date: 06 December 2006
59 years old

Director
WILLIS, Simon Anthony
Resigned: 04 August 2009
Appointed Date: 06 December 2006
57 years old

Persons With Significant Control

Sportsdirect.Com Retail Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

WORLD OF SERVICE LIMITED Events

14 Feb 2017
Confirmation statement made on 11 February 2017 with updates
03 Feb 2017
Full accounts made up to 30 April 2016
26 Oct 2016
Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016
25 Oct 2016
Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016
25 Oct 2016
Termination of appointment of Karen Byers as a director on 14 October 2016
...
... and 49 more events
18 Apr 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

29 Mar 2007
Particulars of mortgage/charge
08 Mar 2007
Director's particulars changed
08 Mar 2007
Secretary's particulars changed;director's particulars changed
06 Dec 2006
Incorporation

WORLD OF SERVICE LIMITED Charges

22 March 2013
Debenture
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: Sportsdirect.Com Retail Limited
Description: Fixed and floating charge over the undertaking and all…
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…
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…