WBC INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 3NR

Company number 09505577
Status Active
Incorporation Date 24 March 2015
Company Type Private Limited Company
Address 2 BRIDGE HOUSE, CHAMBERLAYNE ROAD, LONDON, UNITED KINGDOM, NW10 3NR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Registration of charge 095055770003, created on 28 February 2017; Registration of charge 095055770004, created on 28 February 2017; Registration of charge 095055770002, created on 20 January 2017. The most likely internet sites of WBC INVESTMENTS LIMITED are www.wbcinvestments.co.uk, and www.wbc-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. The distance to to Barnes Bridge Rail Station is 4.6 miles; to Battersea Park Rail Station is 5 miles; to Brentford Rail Station is 5 miles; to Barbican Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wbc Investments Limited is a Private Limited Company. The company registration number is 09505577. Wbc Investments Limited has been working since 24 March 2015. The present status of the company is Active. The registered address of Wbc Investments Limited is 2 Bridge House Chamberlayne Road London United Kingdom Nw10 3nr. . BOYD, Stewart is a Director of the company. COX, Emma is a Director of the company. WITORT, Martin is a Director of the company. Director COX, Daniel has been resigned. Director WITORT, Eithne has been resigned. Director WITORT, Martin has been resigned. Director WITORT, Roisin has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BOYD, Stewart
Appointed Date: 24 March 2015
45 years old

Director
COX, Emma
Appointed Date: 24 March 2015
43 years old

Director
WITORT, Martin
Appointed Date: 25 March 2016
78 years old

Resigned Directors

Director
COX, Daniel
Resigned: 21 October 2016
Appointed Date: 24 March 2015
46 years old

Director
WITORT, Eithne
Resigned: 21 October 2016
Appointed Date: 24 March 2015
76 years old

Director
WITORT, Martin
Resigned: 24 March 2015
Appointed Date: 24 March 2015
78 years old

Director
WITORT, Roisin
Resigned: 21 October 2016
Appointed Date: 24 March 2015
41 years old

Persons With Significant Control

Mr Stewart Boyd
Notified on: 30 April 2016
45 years old
Nature of control: Has significant influence or control

WBC INVESTMENTS LIMITED Events

02 Mar 2017
Registration of charge 095055770003, created on 28 February 2017
02 Mar 2017
Registration of charge 095055770004, created on 28 February 2017
24 Jan 2017
Registration of charge 095055770002, created on 20 January 2017
24 Jan 2017
Registration of charge 095055770001, created on 20 January 2017
08 Jan 2017
Second filing of Confirmation Statement dated 31/10/2016
...
... and 5 more events
10 May 2016
Appointment of Mr Martin Witort as a director on 25 March 2016
31 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

13 Apr 2015
Director's details changed for Mr Stuart Boyd on 24 March 2015
13 Apr 2015
Termination of appointment of Martin Witort as a director on 24 March 2015
24 Mar 2015
Incorporation
Statement of capital on 2015-03-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

WBC INVESTMENTS LIMITED Charges

28 February 2017
Charge code 0950 5577 0004
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
28 February 2017
Charge code 0950 5577 0003
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property situate and known as 4A drayton…
20 January 2017
Charge code 0950 5577 0002
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property known as 2B harcourt house high…
20 January 2017
Charge code 0950 5577 0001
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…