PROPERTY WORLD (WG) LIMITED
INDUSTRIAL ESTATE CARLISLE

Hellopages » Cumbria » Carlisle » CA1 3NQ

Company number 03696319
Status Active
Incorporation Date 15 January 1999
Company Type Private Limited Company
Address KINGDOM HOUSE, BRUNEL WAY DURRANHILL, INDUSTRIAL ESTATE CARLISLE, CUMBRIA, CA1 3NQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 1 . The most likely internet sites of PROPERTY WORLD (WG) LIMITED are www.propertyworldwg.co.uk, and www.property-world-wg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Property World Wg Limited is a Private Limited Company. The company registration number is 03696319. Property World Wg Limited has been working since 15 January 1999. The present status of the company is Active. The registered address of Property World Wg Limited is Kingdom House Brunel Way Durranhill Industrial Estate Carlisle Cumbria Ca1 3nq. The cash in hand is £0k. It is £0k against last year. . SPOONER, Roger Clifford is a Director of the company. Secretary ARMSTRONG, Andrew has been resigned. Secretary ATKINSON, John Arthur has been resigned. Secretary BYRNE, Jeffrey Brian has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


property world (wg) Key Finiance

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

Current Directors

Director
SPOONER, Roger Clifford
Appointed Date: 18 January 1999
64 years old

Resigned Directors

Secretary
ARMSTRONG, Andrew
Resigned: 20 April 2007
Appointed Date: 01 September 2000

Secretary
ATKINSON, John Arthur
Resigned: 01 September 2000
Appointed Date: 18 January 1999

Secretary
BYRNE, Jeffrey Brian
Resigned: 03 December 2010
Appointed Date: 20 April 2007

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 18 January 1999
Appointed Date: 15 January 1999

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 18 January 1999
Appointed Date: 15 January 1999

Persons With Significant Control

World Group (Wg) Ltd
Notified on: 15 January 2017
Nature of control: Ownership of shares – 75% or more

PROPERTY WORLD (WG) LIMITED Events

17 Jan 2017
Confirmation statement made on 15 January 2017 with updates
06 Dec 2016
Accounts for a dormant company made up to 31 March 2016
20 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1

02 Jan 2016
Accounts for a dormant company made up to 31 March 2015
05 Feb 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1

...
... and 42 more events
21 Jan 1999
New director appointed
21 Jan 1999
Registered office changed on 21/01/99 from: crown house 64 whitchurch road cardiff CF4 3LX
21 Jan 1999
Director resigned
21 Jan 1999
Secretary resigned
15 Jan 1999
Incorporation