WBHBE NO.2 LIMITED
LONDON BUSINESS ENVIRONMENT WESTBOURNE HOUSE LIMITED MISLEX (508) LIMITED

Hellopages » Greater London » Camden » WC1R 4AG
Company number 05895658
Status Active
Incorporation Date 3 August 2006
Company Type Private Limited Company
Address 26 RED LION SQUARE, LONDON, UNITED KINGDOM, WC1R 4AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Satisfaction of charge 6 in full; Total exemption full accounts made up to 31 December 2015; Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 16 August 2016. The most likely internet sites of WBHBE NO.2 LIMITED are www.wbhbeno2.co.uk, and www.wbhbe-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 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.Wbhbe No 2 Limited is a Private Limited Company. The company registration number is 05895658. Wbhbe No 2 Limited has been working since 03 August 2006. The present status of the company is Active. The registered address of Wbhbe No 2 Limited is 26 Red Lion Square London United Kingdom Wc1r 4ag. . HAYSMACINTYRE COMPANY SECRETARIES LIMITED is a Secretary of the company. GILBERT, Melvyn Stephen is a Director of the company. Secretary RUSK, Simon Michael has been resigned. Nominee Secretary WESTLEX REGISTRARS LIMITED has been resigned. Director EMDEN, Andrew Marc has been resigned. Director GANDY, Nicolas Sean has been resigned. Director GERSHINSON, Colin Anthony has been resigned. Director HEFFERMAN, Graham Anthony has been resigned. Director HODGES, Edwin Charles has been resigned. Director JENKINS, Jayson has been resigned. Director KLUG, Bernard Philip has been resigned. Director MERCER, Graham Paul has been resigned. Director RUSK, Simon Michael has been resigned. Director SAUL, David Gary has been resigned. Director STEWART, Andrew Lawrence has been resigned. Director WESTLEX NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HAYSMACINTYRE COMPANY SECRETARIES LIMITED
Appointed Date: 16 August 2016

Director
GILBERT, Melvyn Stephen
Appointed Date: 04 September 2013
81 years old

Resigned Directors

Secretary
RUSK, Simon Michael
Resigned: 16 August 2016
Appointed Date: 08 November 2006

Nominee Secretary
WESTLEX REGISTRARS LIMITED
Resigned: 08 November 2006
Appointed Date: 03 August 2006

Director
EMDEN, Andrew Marc
Resigned: 04 September 2013
Appointed Date: 08 November 2007
47 years old

Director
GANDY, Nicolas Sean
Resigned: 04 September 2013
Appointed Date: 01 January 2009
58 years old

Director
GERSHINSON, Colin Anthony
Resigned: 04 September 2013
Appointed Date: 08 December 2006
86 years old

Director
HEFFERMAN, Graham Anthony
Resigned: 04 September 2013
Appointed Date: 08 November 2007
54 years old

Director
HODGES, Edwin Charles
Resigned: 31 December 2009
Appointed Date: 08 November 2007
76 years old

Director
JENKINS, Jayson
Resigned: 04 September 2013
Appointed Date: 08 November 2007
60 years old

Director
KLUG, Bernard Philip
Resigned: 04 September 2013
Appointed Date: 08 December 2006
86 years old

Director
MERCER, Graham Paul
Resigned: 04 September 2013
Appointed Date: 08 November 2007
58 years old

Director
RUSK, Simon Michael
Resigned: 04 September 2013
Appointed Date: 08 November 2006
60 years old

Director
SAUL, David Gary
Resigned: 04 September 2013
Appointed Date: 08 November 2006
61 years old

Director
STEWART, Andrew Lawrence
Resigned: 04 September 2013
Appointed Date: 08 November 2007
65 years old

Director
WESTLEX NOMINEES LIMITED
Resigned: 08 November 2006
Appointed Date: 03 August 2006

Persons With Significant Control

Wbhbe No. 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WBHBE NO.2 LIMITED Events

05 Jan 2017
Satisfaction of charge 6 in full
07 Oct 2016
Total exemption full accounts made up to 31 December 2015
02 Sep 2016
Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 16 August 2016
02 Sep 2016
Termination of appointment of Simon Michael Rusk as a secretary on 16 August 2016
12 Aug 2016
Confirmation statement made on 3 August 2016 with updates
...
... and 82 more events
15 Nov 2006
New secretary appointed;new director appointed
15 Nov 2006
Secretary resigned
15 Nov 2006
Registered office changed on 15/11/06 from: summit house 12 red lion square london WC1R 4QD
09 Nov 2006
Company name changed mislex (508) LIMITED\certificate issued on 09/11/06
03 Aug 2006
Incorporation

WBHBE NO.2 LIMITED Charges

6 October 2008
Omnibus guarantee and set-off agreement
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Its credit balances see image for full details.
13 March 2008
An omnibus guarantee and set-off agreement
Delivered: 15 March 2008
Status: Satisfied on 5 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
10 December 2007
An omnibus guarantee and set-off agreement
Delivered: 12 December 2007
Status: Satisfied on 26 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
5 January 2007
Debenture
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: Any f/h or l/h or other immovable property together with…
5 December 2006
Floating charge
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge al the undertaking and…
5 December 2006
Legal charge
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The f/h property k/a westbourne house, 14 and 16 westbourne…
5 December 2006
General security assignment
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The benefit of its right, title and interest in and to the…