WESWAP.COM LIMITED
LONDON WESWAPNOW.COM LIMITED DELIVERYHUB LIMITED

Hellopages » Greater London » Camden » NW5 1LP

Company number 07189664
Status Active
Incorporation Date 15 March 2010
Company Type Private Limited Company
Address 6 SPECTRUM HOUSE, 32-34 GORDON HOUSE ROAD, LONDON, NW5 1LP
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Statement of capital following an allotment of shares on 10 December 2016 GBP 44,812 ; Statement of capital following an allotment of shares on 17 October 2016 GBP 39,530 ; Second filing for the termination of Paul Daniels as a director. The most likely internet sites of WESWAP.COM LIMITED are www.weswapcom.co.uk, and www.weswap-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Weswap Com Limited is a Private Limited Company. The company registration number is 07189664. Weswap Com Limited has been working since 15 March 2010. The present status of the company is Active. The registered address of Weswap Com Limited is 6 Spectrum House 32 34 Gordon House Road London Nw5 1lp. . JESNER, Jared Maximilian is a Director of the company. PAGE, David James is a Director of the company. SINCLAIR, John Barclay is a Director of the company. Secretary SACERDOTI, Simon has been resigned. Director DANIELS, Paul has been resigned. Director RODNER, Ruben has been resigned. Director SACERDOTI, Simon Emanuel has been resigned. Director SUMMERS, Paul Keith has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
JESNER, Jared Maximilian
Appointed Date: 01 April 2010
46 years old

Director
PAGE, David James
Appointed Date: 02 June 2016
49 years old

Director
SINCLAIR, John Barclay
Appointed Date: 06 September 2016
78 years old

Resigned Directors

Secretary
SACERDOTI, Simon
Resigned: 20 March 2015
Appointed Date: 15 March 2010

Director
DANIELS, Paul
Resigned: 05 September 2016
Appointed Date: 17 October 2014
83 years old

Director
RODNER, Ruben
Resigned: 23 June 2010
Appointed Date: 20 March 2010
49 years old

Director
SACERDOTI, Simon Emanuel
Resigned: 20 March 2015
Appointed Date: 15 March 2010
54 years old

Director
SUMMERS, Paul Keith
Resigned: 07 December 2015
Appointed Date: 08 October 2014
47 years old

WESWAP.COM LIMITED Events

24 Mar 2017
Statement of capital following an allotment of shares on 10 December 2016
  • GBP 44,812

24 Mar 2017
Statement of capital following an allotment of shares on 17 October 2016
  • GBP 39,530

20 Oct 2016
Second filing for the termination of Paul Daniels as a director
13 Oct 2016
Appointment of Mr John Barclay Sinclair as a director on 6 September 2016
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 53 more events
28 Jun 2010
Termination of appointment of Ruben Rodner as a director
28 Jun 2010
Registered office address changed from , Flat 8 1 Morshead Road, London, W9 1JH, United Kingdom on 28 June 2010
19 Apr 2010
Appointment of Ruben Rodner as a director
13 Apr 2010
Appointment of Jared Maximilian Jesner as a director
15 Mar 2010
Incorporation

WESWAP.COM LIMITED Charges

24 December 2015
Charge code 0718 9664 0002
Delivered: 2 January 2016
Status: Satisfied on 18 August 2016
Persons entitled: Fcg Finance LTD
Description: Contains fixed charge…
28 August 2012
Deed of charge over credit balances
Delivered: 4 September 2012
Status: Satisfied on 14 February 2014
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re weswap.com limited, business premium…