WWP LEARNING AND DEVELOPMENT LIMITED
BRACKNELL WWP TRAINING LTD WWP TRAINING CENTRES LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 1NF

Company number 01552899
Status Active
Incorporation Date 25 March 1981
Company Type Private Limited Company
Address 3 E-CENTRE, EASTHAMPSTEAD ROAD, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1NF
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 13 October 2016 with updates; Confirmation statement made on 25 August 2016 with updates. The most likely internet sites of WWP LEARNING AND DEVELOPMENT LIMITED are www.wwplearninganddevelopment.co.uk, and www.wwp-learning-and-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. The distance to to Bagshot Rail Station is 4.7 miles; to Blackwater Rail Station is 5.8 miles; to Burnham (Berks) Rail Station is 9 miles; to Ash Vale Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wwp Learning and Development Limited is a Private Limited Company. The company registration number is 01552899. Wwp Learning and Development Limited has been working since 25 March 1981. The present status of the company is Active. The registered address of Wwp Learning and Development Limited is 3 E Centre Easthampstead Road Bracknell Berkshire United Kingdom Rg12 1nf. . DUNSIRE, Andrew Robert Grant is a Director of the company. Secretary WALLIS, Carol Lindsay has been resigned. Director FORAN, Joseph Charles has been resigned. Director FORAN, Susan Linda has been resigned. Director GHAREBAGHI, Fardad has been resigned. Director HOGG, Keith has been resigned. Director HOLLAND, Melanie Jane has been resigned. Director MCCLUSKEY, Geraldine Anne has been resigned. Director QUARTERMAN, Joanne has been resigned. Director SLAPE, Moira Elspeth Hay has been resigned. Director SULLIVAN, Aydin Anthony Simon has been resigned. Director TOMPKINS, Denise has been resigned. Director WALLIS, Carol Lindsay has been resigned. Director WARNES, Carson has been resigned. Director WHEELER, Gerwyn Anthony St John has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
DUNSIRE, Andrew Robert Grant
Appointed Date: 26 January 2010
70 years old

Resigned Directors

Secretary
WALLIS, Carol Lindsay
Resigned: 19 January 2010

Director
FORAN, Joseph Charles
Resigned: 30 June 1997
79 years old

Director
FORAN, Susan Linda
Resigned: 04 August 2011
76 years old

Director
GHAREBAGHI, Fardad
Resigned: 31 July 1996
Appointed Date: 02 January 1996
63 years old

Director
HOGG, Keith
Resigned: 31 December 1995
Appointed Date: 01 December 1994
79 years old

Director
HOLLAND, Melanie Jane
Resigned: 23 April 2009
Appointed Date: 03 February 1997
55 years old

Director
MCCLUSKEY, Geraldine Anne
Resigned: 18 May 2006
Appointed Date: 06 January 2003
65 years old

Director
QUARTERMAN, Joanne
Resigned: 19 January 2010
Appointed Date: 05 April 1994
57 years old

Director
SLAPE, Moira Elspeth Hay
Resigned: 12 January 2001
Appointed Date: 03 February 1997
58 years old

Director
SULLIVAN, Aydin Anthony Simon
Resigned: 12 November 2008
Appointed Date: 01 April 2008
63 years old

Director
TOMPKINS, Denise
Resigned: 02 July 2002
Appointed Date: 01 January 1999
55 years old

Director
WALLIS, Carol Lindsay
Resigned: 19 January 2010
Appointed Date: 01 March 1994
81 years old

Director
WARNES, Carson
Resigned: 30 January 2004
Appointed Date: 01 May 2003
54 years old

Director
WHEELER, Gerwyn Anthony St John
Resigned: 22 July 2011
Appointed Date: 26 January 2010
75 years old

Persons With Significant Control

Wwp Training Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Andrew Robert Grant Dunsire Fca
Notified on: 23 August 2016
70 years old
Nature of control: Has significant influence or control

WWP LEARNING AND DEVELOPMENT LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 31 July 2016
21 Oct 2016
Confirmation statement made on 13 October 2016 with updates
01 Sep 2016
Confirmation statement made on 25 August 2016 with updates
14 Mar 2016
All of the property or undertaking has been released from charge 4
14 Mar 2016
Satisfaction of charge 2 in full
...
... and 120 more events
05 Jan 1987
Return made up to 18/08/86; full list of members

08 Dec 1986
Particulars of mortgage/charge

25 Nov 1986
Full accounts made up to 31 March 1986

25 Jul 1986
Secretary resigned;director resigned;new director appointed

22 May 1986
Company name changed windsor word processing LIMITED\certificate issued on 22/05/86

WWP LEARNING AND DEVELOPMENT LIMITED Charges

15 July 1996
Mortgage debenture
Delivered: 25 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 April 1994
Legal mortgage
Delivered: 21 April 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as the only one 46A wolf lane, windsor…
24 February 1989
Legal charge
Delivered: 7 March 1989
Status: Satisfied on 14 March 2016
Persons entitled: Ucb Bank PLC.
Description: L/H property k/a plot 21 cleves court firs avenue windsor…
2 September 1988
Rental deposit deed
Delivered: 9 September 1988
Status: Satisfied on 14 March 2016
Persons entitled: Reed Employment Limited
Description: £8,000.
1 December 1986
Mortgage debenture
Delivered: 8 December 1986
Status: Satisfied on 4 July 1989
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…