WGT TWO LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 3HZ

Company number 03735633
Status Liquidation
Incorporation Date 18 March 1999
Company Type Private Limited Company
Address DEVONSHIRE HOUSE 32-34, NORTH PARADE, BRADFORD, WEST YORKSHIRE, BD1 3HZ
Home Country United Kingdom
Nature of Business 6330 - Travel agencies etc; tourist
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 23 February 2017; Liquidators' statement of receipts and payments to 23 August 2016; Liquidators' statement of receipts and payments to 23 February 2016. The most likely internet sites of WGT TWO LIMITED are www.wgttwo.co.uk, and www.wgt-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Wgt Two Limited is a Private Limited Company. The company registration number is 03735633. Wgt Two Limited has been working since 18 March 1999. The present status of the company is Liquidation. The registered address of Wgt Two Limited is Devonshire House 32 34 North Parade Bradford West Yorkshire Bd1 3hz. . HAMILTON, Sarah Constance Jane is a Secretary of the company. HAMILTON, Robert Eamonn is a Director of the company. Secretary BRADFORD, Kenneth has been resigned. Secretary HAMILTON, Richard Eamonn has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Director BRADFORD, Kenneth has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director GREENE, Shevaun has been resigned. Director HEARN, David Martin has been resigned. Director SHARP, Peter has been resigned. The company operates in "Travel agencies etc; tourist".


Current Directors

Secretary
HAMILTON, Sarah Constance Jane
Appointed Date: 20 May 2003

Director
HAMILTON, Robert Eamonn
Appointed Date: 18 March 1999
84 years old

Resigned Directors

Secretary
BRADFORD, Kenneth
Resigned: 02 May 2003
Appointed Date: 29 August 2000

Secretary
HAMILTON, Richard Eamonn
Resigned: 29 August 2000
Appointed Date: 05 May 2000

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 18 March 1999
Appointed Date: 18 March 1999

Director
BRADFORD, Kenneth
Resigned: 30 May 2003
Appointed Date: 29 August 2000
80 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 18 March 1999
Appointed Date: 18 March 1999

Director
GREENE, Shevaun
Resigned: 30 July 2008
Appointed Date: 02 July 2003
48 years old

Director
HEARN, David Martin
Resigned: 05 July 2007
Appointed Date: 12 July 2003
71 years old

Director
SHARP, Peter
Resigned: 01 November 2003
Appointed Date: 07 April 2002
72 years old

WGT TWO LIMITED Events

04 Apr 2017
Liquidators' statement of receipts and payments to 23 February 2017
15 Sep 2016
Liquidators' statement of receipts and payments to 23 August 2016
04 Mar 2016
Liquidators' statement of receipts and payments to 23 February 2016
11 Sep 2015
Liquidators' statement of receipts and payments to 23 August 2015
01 Apr 2015
Liquidators' statement of receipts and payments to 23 February 2015
...
... and 67 more events
23 Mar 1999
Secretary resigned
23 Mar 1999
New director appointed
23 Mar 1999
New secretary appointed
23 Mar 1999
Registered office changed on 23/03/99 from: crown house 64 whitchurch road cardiff CF14 3LX
18 Mar 1999
Incorporation

WGT TWO LIMITED Charges

10 October 2000
Debenture
Delivered: 13 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…