POMWONDERFUL UK LTD.
LONDON POM WONDERFUL UK LIMITED KNIGHTSTONE COLLECTIONS LIMITED IBIS (393) LIMITED

Hellopages » Greater London » Camden » WC1B 3HH

Company number 03454903
Status Active
Incorporation Date 24 October 1997
Company Type Private Limited Company
Address 21 BEDFORD SQUARE, LONDON, UNITED KINGDOM, WC1B 3HH
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Statement of capital following an allotment of shares on 1 July 2016 GBP 3,032,817.00 . The most likely internet sites of POMWONDERFUL UK LTD. are www.pomwonderfuluk.co.uk, and www.pomwonderful-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pomwonderful Uk Ltd is a Private Limited Company. The company registration number is 03454903. Pomwonderful Uk Ltd has been working since 24 October 1997. The present status of the company is Active. The registered address of Pomwonderful Uk Ltd is 21 Bedford Square London United Kingdom Wc1b 3hh. . COOPER, Craig Bryan is a Secretary of the company. COOPER, Craig Bryan is a Director of the company. RESNICK, Lynda Rae is a Director of the company. Secretary CHEUNG, Alexandra has been resigned. Secretary FEELEY, Robert has been resigned. Secretary JONES, Christopher John has been resigned. Secretary LISTMAN, Deborah Ann has been resigned. Secretary NEWMAN, Bruce has been resigned. Nominee Secretary TSD SECRETARIES LIMITED has been resigned. Director LISTMAN, Deborah Ann has been resigned. Director LUCKER, Howard Philip has been resigned. Director MORTON, John Mark has been resigned. Director NEWMAN, Bruce has been resigned. Director NUNLEY, Susan has been resigned. Director RESNICK, Stewart Allen has been resigned. Director SIMMERMON, Brian Louis has been resigned. Nominee Director TSD NOMINEES LIMITED has been resigned. The company operates in "Other food services".


Current Directors

Secretary
COOPER, Craig Bryan
Appointed Date: 30 November 2006

Director
COOPER, Craig Bryan
Appointed Date: 17 May 2010
57 years old

Director
RESNICK, Lynda Rae
Appointed Date: 30 November 2006
82 years old

Resigned Directors

Secretary
CHEUNG, Alexandra
Resigned: 23 April 2001
Appointed Date: 08 September 1998

Secretary
FEELEY, Robert
Resigned: 15 May 2002
Appointed Date: 23 April 2001

Secretary
JONES, Christopher John
Resigned: 08 September 1998
Appointed Date: 18 February 1998

Secretary
LISTMAN, Deborah Ann
Resigned: 30 November 2006
Appointed Date: 31 December 2003

Secretary
NEWMAN, Bruce
Resigned: 31 December 2003
Appointed Date: 15 May 2002

Nominee Secretary
TSD SECRETARIES LIMITED
Resigned: 18 February 1998
Appointed Date: 24 October 1997

Director
LISTMAN, Deborah Ann
Resigned: 30 November 2006
Appointed Date: 31 December 2003
62 years old

Director
LUCKER, Howard Philip
Resigned: 30 April 2006
Appointed Date: 23 April 2001
79 years old

Director
MORTON, John Mark
Resigned: 30 November 2006
Appointed Date: 30 April 2006
67 years old

Director
NEWMAN, Bruce
Resigned: 31 December 2003
Appointed Date: 10 September 2003

Director
NUNLEY, Susan
Resigned: 23 April 2001
Appointed Date: 18 February 1998
64 years old

Director
RESNICK, Stewart Allen
Resigned: 17 May 2010
Appointed Date: 30 November 2006
88 years old

Director
SIMMERMON, Brian Louis
Resigned: 10 September 2003
Appointed Date: 18 February 1998
64 years old

Nominee Director
TSD NOMINEES LIMITED
Resigned: 18 February 1998
Appointed Date: 24 October 1997

Persons With Significant Control

President Stewart Allen Resnick
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

Director Lynda Rae Resnick
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

POMWONDERFUL UK LTD. Events

04 Nov 2016
Confirmation statement made on 25 October 2016 with updates
28 Sep 2016
Accounts for a small company made up to 31 December 2015
16 Aug 2016
Statement of capital following an allotment of shares on 1 July 2016
  • GBP 3,032,817.00

09 Aug 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

15 Mar 2016
Registered office address changed from Unit 1-3 Taffs Mead Road Treforest Industrial Estate Pontypridd CF37 5SU to 21 Bedford Square London WC1B 3HH on 15 March 2016
...
... and 78 more events
23 Feb 1998
New director appointed
23 Feb 1998
New secretary appointed
23 Feb 1998
New director appointed
14 Jan 1998
Company name changed ibis (393) LIMITED\certificate issued on 14/01/98
24 Oct 1997
Incorporation