WORLDWIDE TIMESHARE HYPERMARKET LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 6LA

Company number 03190697
Status Active
Incorporation Date 25 April 1996
Company Type Private Limited Company
Address VENATOR HOUSE 9 ST STEPHENS COURT, 15/17 ST. STEPHENS ROAD, BOURNEMOUTH, BH2 6LA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 100 . The most likely internet sites of WORLDWIDE TIMESHARE HYPERMARKET LIMITED are www.worldwidetimesharehypermarket.co.uk, and www.worldwide-timeshare-hypermarket.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Worldwide Timeshare Hypermarket Limited is a Private Limited Company. The company registration number is 03190697. Worldwide Timeshare Hypermarket Limited has been working since 25 April 1996. The present status of the company is Active. The registered address of Worldwide Timeshare Hypermarket Limited is Venator House 9 St Stephens Court 15 17 St Stephens Road Bournemouth Bh2 6la. . BUTLER, Gary Joseph is a Director of the company. REYNOLDS, Colin John is a Director of the company. WATSON, Philip Bertram is a Director of the company. Secretary CROCKER, John has been resigned. Secretary HENRY, Dermot has been resigned. Secretary NORMAN, Diane has been resigned. Secretary SIGGS, Stephen Geoffrey has been resigned. Secretary WING, Clifford Donald has been resigned. Secretary RUS & COMPANY SECRETARIAL SERVICES has been resigned. Director COOMBES, Carl has been resigned. Director CROCKER, John has been resigned. Director HENRY, Nicola has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BUTLER, Gary Joseph
Appointed Date: 26 March 2012
55 years old

Director
REYNOLDS, Colin John
Appointed Date: 26 March 2012
62 years old

Director
WATSON, Philip Bertram
Appointed Date: 21 January 2000
79 years old

Resigned Directors

Secretary
CROCKER, John
Resigned: 09 October 2002
Appointed Date: 19 June 1998

Secretary
HENRY, Dermot
Resigned: 19 June 1998
Appointed Date: 25 April 1996

Secretary
NORMAN, Diane
Resigned: 01 February 2012
Appointed Date: 07 August 2008

Secretary
SIGGS, Stephen Geoffrey
Resigned: 25 July 2003
Appointed Date: 10 October 2002

Secretary
WING, Clifford Donald
Resigned: 25 April 1996
Appointed Date: 25 April 1996

Secretary
RUS & COMPANY SECRETARIAL SERVICES
Resigned: 07 August 2008
Appointed Date: 25 July 2003

Director
COOMBES, Carl
Resigned: 21 January 2000
Appointed Date: 19 June 1998
64 years old

Director
CROCKER, John
Resigned: 09 October 2002
Appointed Date: 19 June 1998
80 years old

Director
HENRY, Nicola
Resigned: 23 February 1999
Appointed Date: 25 April 1996
56 years old

Persons With Significant Control

Worldwide Group Of Companies Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WORLDWIDE TIMESHARE HYPERMARKET LIMITED Events

22 Feb 2017
Confirmation statement made on 10 February 2017 with updates
01 Apr 2016
Total exemption small company accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

10 Feb 2016
Director's details changed for Mr Philip Bertram Watson on 1 February 2016
29 Jul 2015
Satisfaction of charge 2 in full
...
... and 67 more events
02 Jul 1997
Return made up to 25/04/97; full list of members
  • 363(287) ‐ Registered office changed on 02/07/97

14 May 1996
Ad 25/04/96--------- £ si 99@1=99 £ ic 1/100
03 May 1996
New secretary appointed
03 May 1996
Secretary resigned
25 Apr 1996
Incorporation

WORLDWIDE TIMESHARE HYPERMARKET LIMITED Charges

6 March 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 24/10/2008 and
Delivered: 17 March 2009
Status: Satisfied on 29 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
24 October 2008
An omnibus guarantee and set-off agreement
Delivered: 8 November 2008
Status: Satisfied on 29 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
24 October 2008
Debenture
Delivered: 8 November 2008
Status: Satisfied on 29 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 May 2000
Guarantee & debenture
Delivered: 24 May 2000
Status: Satisfied on 4 July 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…