W T G S PERSONNEL TRANSFERS LIMITED
WHITSTABLE PIONEER FISHING COMPANY LIMITED

Hellopages » Kent » Canterbury » CT5 4PZ

Company number 04678872
Status Active
Incorporation Date 26 February 2003
Company Type Private Limited Company
Address 55 GRIMTHORPE AVENUE, WHITSTABLE, KENT, CT5 4PZ
Home Country United Kingdom
Nature of Business 50100 - Sea and coastal passenger water transport
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Secretary's details changed for Sally Ann Arthey on 1 June 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of W T G S PERSONNEL TRANSFERS LIMITED are www.wtgspersonneltransfers.co.uk, and www.w-t-g-s-personnel-transfers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. W T G S Personnel Transfers Limited is a Private Limited Company. The company registration number is 04678872. W T G S Personnel Transfers Limited has been working since 26 February 2003. The present status of the company is Active. The registered address of W T G S Personnel Transfers Limited is 55 Grimthorpe Avenue Whitstable Kent Ct5 4pz. . RICHARDS, Sally Ann is a Secretary of the company. RICHARDS, Peter is a Director of the company. Secretary RICHARDS, Dawn Margaret has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director RICHARDS, Dawn Margaret has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Sea and coastal passenger water transport".


Current Directors

Secretary
RICHARDS, Sally Ann
Appointed Date: 01 April 2007

Director
RICHARDS, Peter
Appointed Date: 26 February 2003
68 years old

Resigned Directors

Secretary
RICHARDS, Dawn Margaret
Resigned: 01 April 2007
Appointed Date: 26 February 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 February 2003
Appointed Date: 26 February 2003

Director
RICHARDS, Dawn Margaret
Resigned: 01 April 2007
Appointed Date: 26 February 2003
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 February 2003
Appointed Date: 26 February 2003

Persons With Significant Control

Mr Peter Richards
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sally Ann Richards
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W T G S PERSONNEL TRANSFERS LIMITED Events

23 Feb 2017
Confirmation statement made on 22 February 2017 with updates
23 Feb 2017
Secretary's details changed for Sally Ann Arthey on 1 June 2016
17 Jun 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 37 more events
24 Mar 2003
New director appointed
24 Mar 2003
Registered office changed on 24/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Mar 2003
Secretary resigned
24 Mar 2003
Director resigned
26 Feb 2003
Incorporation