WAYMADE HEALTHCARE PENSION PLAN NOMINEE CO. (NO. 2) LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4JS

Company number 06922202
Status Active
Incorporation Date 2 June 2009
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, UNITED KINGDOM, WC1R 4JS
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Registered office address changed from Epml Unit 11, Manor Farm Chilmark Salisbury Wiltshire SP3 5AF to 20-22 Bedford Row London WC1R 4JS on 2 March 2017; Appointment of Jordan Company Secretaries Limited as a secretary on 1 March 2017; Termination of appointment of Francis Gerald Moore as a secretary on 14 July 2016. The most likely internet sites of WAYMADE HEALTHCARE PENSION PLAN NOMINEE CO. (NO. 2) LIMITED are www.waymadehealthcarepensionplannomineecono2.co.uk, and www.waymade-healthcare-pension-plan-nominee-co-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waymade Healthcare Pension Plan Nominee Co No 2 Limited is a Private Limited Company. The company registration number is 06922202. Waymade Healthcare Pension Plan Nominee Co No 2 Limited has been working since 02 June 2009. The present status of the company is Active. The registered address of Waymade Healthcare Pension Plan Nominee Co No 2 Limited is 20 22 Bedford Row London United Kingdom Wc1r 4js. The cash in hand is £0k. It is £0k against last year. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. PATEL, Bhikhu Chhotabhai is a Director of the company. PATEL, Smita Vijaykumar is a Director of the company. PATEL, Vijay Kumar Chhotabhai is a Director of the company. Secretary MOORE, Francis Gerald has been resigned. Secretary PATEL, Bhikhu Chhotabhai has been resigned. Director GUEST, Robert Austin has been resigned. Director MOORE, Catherine Jane has been resigned. Director MOORE, Francis Gerald has been resigned. The company operates in "Pension funding".


waymade healthcare pension plan nominee co. (no. 2) Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 01 March 2017

Director
PATEL, Bhikhu Chhotabhai
Appointed Date: 02 June 2009
78 years old

Director
PATEL, Smita Vijaykumar
Appointed Date: 02 June 2009
72 years old

Director
PATEL, Vijay Kumar Chhotabhai
Appointed Date: 02 June 2009
75 years old

Resigned Directors

Secretary
MOORE, Francis Gerald
Resigned: 14 July 2016
Appointed Date: 14 December 2009

Secretary
PATEL, Bhikhu Chhotabhai
Resigned: 14 December 2009
Appointed Date: 02 June 2009

Director
GUEST, Robert Austin
Resigned: 22 December 2011
Appointed Date: 14 December 2009
65 years old

Director
MOORE, Catherine Jane
Resigned: 14 July 2016
Appointed Date: 14 December 2009
64 years old

Director
MOORE, Francis Gerald
Resigned: 14 July 2016
Appointed Date: 14 December 2009
68 years old

WAYMADE HEALTHCARE PENSION PLAN NOMINEE CO. (NO. 2) LIMITED Events

02 Mar 2017
Registered office address changed from Epml Unit 11, Manor Farm Chilmark Salisbury Wiltshire SP3 5AF to 20-22 Bedford Row London WC1R 4JS on 2 March 2017
02 Mar 2017
Appointment of Jordan Company Secretaries Limited as a secretary on 1 March 2017
10 Feb 2017
Termination of appointment of Francis Gerald Moore as a secretary on 14 July 2016
10 Feb 2017
Termination of appointment of Francis Gerald Moore as a director on 14 July 2016
10 Feb 2017
Termination of appointment of Catherine Jane Moore as a director on 14 July 2016
...
... and 27 more events
10 Feb 2010
Particulars of a mortgage or charge / charge no: 3
10 Feb 2010
Particulars of a mortgage or charge / charge no: 2
29 Jan 2010
Particulars of a mortgage or charge / charge no: 1
16 Dec 2009
Registered office address changed from 72 New Cavendish Street London W1G 8AU on 16 December 2009
02 Jun 2009
Incorporation

WAYMADE HEALTHCARE PENSION PLAN NOMINEE CO. (NO. 2) LIMITED Charges

25 January 2016
Charge code 0692 2202 0007
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: Homebase, 23-25 stadium way, benfleet, essex, SS7 3NY (land…
1 April 2010
Legal charge
Delivered: 6 April 2010
Status: Outstanding
Persons entitled: Coutts & Co
Description: 14 codrington mews london t/n bgl 13544.
1 April 2010
Legal charge
Delivered: 6 April 2010
Status: Outstanding
Persons entitled: Coutts & Co
Description: 51-53 high street camberley t/n sy 7060172 see image for…
1 April 2010
Legal charge
Delivered: 6 April 2010
Status: Outstanding
Persons entitled: Coutts & Co
Description: 43 amrket place kingston upon thames t/n sgl 625287 see…
22 January 2010
Legal charge
Delivered: 10 February 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: Warehouse in josselin road burnt mills industrial estate…
22 January 2010
Legal charge
Delivered: 10 February 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: 22 dunbridge street london by way of fixed charge any other…
22 January 2010
Debenture
Delivered: 29 January 2010
Status: Outstanding
Persons entitled: Coutts & Co
Description: Fixed and floating charge over the undertaking and all…