W DEB MVL PLC
LONDON WILLIAMS DE BROE PLC

Hellopages » City of London » City of London » EC2V 7AN

Company number 02412739
Status Liquidation
Incorporation Date 10 August 1989
Company Type Public Limited Company
Address 9TH FLOOR, 100 WOOD STREET, LONDON, EC2V 7AN
Home Country United Kingdom
Nature of Business 6712 - Security broking & fund management
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 16 October 2016; Liquidators' statement of receipts and payments to 16 April 2016; Liquidators' statement of receipts and payments to 16 October 2015. The most likely internet sites of W DEB MVL PLC are www.wdebmvl.co.uk, and www.w-deb-mvl.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W Deb Mvl Plc is a Public Limited Company. The company registration number is 02412739. W Deb Mvl Plc has been working since 10 August 1989. The present status of the company is Liquidation. The registered address of W Deb Mvl Plc is 9th Floor 100 Wood Street London Ec2v 7an. . SNOW, Alexander Charles Wallace is a Director of the company. TROLL, Graeme Simon is a Director of the company. WARBURTON, Richard Andrew is a Director of the company. WHILEY, Clive Peter is a Director of the company. Secretary GORDON, Mark Thomas has been resigned. Secretary HEIGHAM, David John has been resigned. Director ACKROYD, David Edward has been resigned. Director BACKHOUSE, Raymond Paul has been resigned. Director BAUDET, Jean Jacques has been resigned. Director CHARNOCK, Richard Anthony has been resigned. Director COLMANT, Bruno, Dr has been resigned. Director CURLING, David Antony Bryan has been resigned. Director DELL, Graeme John has been resigned. Director GACHOUD, Yves Auxence has been resigned. Director GASTON, Michael Charles has been resigned. Director GRAHAM-WOOD, Malcolm David has been resigned. Director GRAY, Jonathan James Mark Olav has been resigned. Director LAMBRECHT, Thierry Paul has been resigned. Director LUSTY, Colin Edgar has been resigned. Director MATHEWS, Christopher Donald has been resigned. Director MELLY, Charles William has been resigned. Director MILLAR, John Paterson has been resigned. Director NALLY, John Joseph has been resigned. Director SIVASOTHY, Ramani has been resigned. Director SMITH, Eleanor has been resigned. Director SMITH, Martin John has been resigned. Director SPEARING, Nicholas Charles has been resigned. Director STANLEY, Peter Henry Arthur has been resigned. Director STRAET, Jean Pierre has been resigned. Director VANDEWALLE, Luc has been resigned. Director VERLODT, Gerrit has been resigned. Director WHISTANCE, David John has been resigned. Director WOODIFIELD, Nicholas Robert has been resigned. Director WORLLEDGE, Timothy John has been resigned. Director WRIGHT, Alfred William Fraser has been resigned. The company operates in "Security broking & fund management".


Current Directors

Director
SNOW, Alexander Charles Wallace
Appointed Date: 05 June 2006
56 years old

Director
TROLL, Graeme Simon
Appointed Date: 01 November 2005
59 years old

Director
WARBURTON, Richard Andrew
Appointed Date: 10 July 1995
70 years old

Director
WHILEY, Clive Peter
Appointed Date: 05 June 2006
65 years old

Resigned Directors

Secretary
GORDON, Mark Thomas
Resigned: 16 April 2007
Appointed Date: 22 December 2005

Secretary
HEIGHAM, David John
Resigned: 22 December 2005

Director
ACKROYD, David Edward
Resigned: 31 July 1995
70 years old

Director
BACKHOUSE, Raymond Paul
Resigned: 10 January 2002
Appointed Date: 04 October 1996
71 years old

Director
BAUDET, Jean Jacques
Resigned: 05 June 2006
Appointed Date: 13 May 2005
62 years old

Director
CHARNOCK, Richard Anthony
Resigned: 31 December 2006
Appointed Date: 02 April 2002
66 years old

Director
COLMANT, Bruno, Dr
Resigned: 05 June 2006
Appointed Date: 13 May 2005
64 years old

Director
CURLING, David Antony Bryan
Resigned: 04 January 2002
82 years old

Director
DELL, Graeme John
Resigned: 25 October 2007
Appointed Date: 05 June 2006
59 years old

Director
GACHOUD, Yves Auxence
Resigned: 01 January 2000
93 years old

Director
GASTON, Michael Charles
Resigned: 19 July 2005
71 years old

Director
GRAHAM-WOOD, Malcolm David
Resigned: 05 November 1999
Appointed Date: 09 September 1995
68 years old

Director
GRAY, Jonathan James Mark Olav
Resigned: 07 July 2005
Appointed Date: 19 August 2003
59 years old

Director
LAMBRECHT, Thierry Paul
Resigned: 01 December 2001
88 years old

Director
LUSTY, Colin Edgar
Resigned: 31 August 1992
85 years old

Director
MATHEWS, Christopher Donald
Resigned: 17 December 2001
Appointed Date: 15 January 1999
63 years old

Director
MELLY, Charles William
Resigned: 13 July 2004
Appointed Date: 24 April 1997
78 years old

Director
MILLAR, John Paterson
Resigned: 17 August 2005
75 years old

Director
NALLY, John Joseph
Resigned: 10 January 2002
Appointed Date: 08 December 1994
73 years old

Director
SIVASOTHY, Ramani
Resigned: 12 December 1997
Appointed Date: 19 May 1992
70 years old

Director
SMITH, Eleanor
Resigned: 19 May 1992
74 years old

Director
SMITH, Martin John
Resigned: 19 September 1995
Appointed Date: 17 March 1993
63 years old

Director
SPEARING, Nicholas Charles
Resigned: 25 January 2006
Appointed Date: 08 April 1999
68 years old

Director
STANLEY, Peter Henry Arthur
Resigned: 31 March 1993
92 years old

Director
STRAET, Jean Pierre
Resigned: 05 June 2006
Appointed Date: 13 May 2005
82 years old

Director
VANDEWALLE, Luc
Resigned: 05 June 2006
Appointed Date: 13 May 2005
81 years old

Director
VERLODT, Gerrit
Resigned: 05 June 2006
Appointed Date: 21 March 2005
66 years old

Director
WHISTANCE, David John
Resigned: 20 December 2005
Appointed Date: 12 December 1997
64 years old

Director
WOODIFIELD, Nicholas Robert
Resigned: 08 January 2002
76 years old

Director
WORLLEDGE, Timothy John
Resigned: 10 January 2002
Appointed Date: 08 December 1994
73 years old

Director
WRIGHT, Alfred William Fraser
Resigned: 28 September 1994
88 years old

W DEB MVL PLC Events

08 Nov 2016
Liquidators' statement of receipts and payments to 16 October 2016
16 May 2016
Liquidators' statement of receipts and payments to 16 April 2016
24 Nov 2015
Liquidators' statement of receipts and payments to 16 October 2015
27 May 2015
Liquidators' statement of receipts and payments to 16 April 2015
26 Nov 2014
Liquidators' statement of receipts and payments to 16 October 2014
...
... and 177 more events
15 Mar 1990
Registered office changed on 15/03/90 from: 2 baches street london N1 6UB

15 Mar 1990
Secretary resigned;new secretary appointed
15 Mar 1990
Director resigned;new director appointed

15 Mar 1990
Accounting reference date extended from 31/03 to 30/09

10 Aug 1989
Incorporation

W DEB MVL PLC Charges

2 November 2004
Security deed
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All right, title and interest of the company to or in all…
30 June 2000
Security deed
Delivered: 18 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All sums and payments at the date of the security deed and…
20 May 1999
Supplemental security deed (which is supplemental to a security deed dated 7 november 1997 (as amended by a further deed dated 30 december 1998))
Delivered: 27 May 1999
Status: Satisfied on 26 October 2001
Persons entitled: Midland Bank PLC
Description: First fixed charge all sums, payments, money, interests…
30 December 1998
Supplemental security deed supplementing the provisions of the security deed dated 7TH november 1997
Delivered: 14 January 1999
Status: Satisfied on 26 October 2001
Persons entitled: Midland Bank PLC
Description: In addition to the controlled accounts the subject matter…
7 November 1997
Security deed
Delivered: 22 November 1997
Status: Satisfied on 26 October 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges all sums and payments in respect…
20 October 1997
Declaration of pledge of securities and claims
Delivered: 4 November 1997
Status: Outstanding
Persons entitled: The Guarantor (See Form 395)
Description: All present and future securities bonds notes certificates…
10 May 1994
A charge in favour of the international stock exchange of the united kingdom and the republic of ireland limited
Delivered: 13 May 1994
Status: Satisfied on 14 December 2001
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited
Description: All shares,stock and other securities of any description…
17 January 1994
Deed of charge
Delivered: 25 January 1994
Status: Satisfied on 26 October 2001
Persons entitled: Midland Bank PLC
Description: Fixed charge over all sums now and from time to time…
16 September 1991
Fixed and floating charge
Delivered: 23 September 1991
Status: Satisfied on 20 July 1994
Persons entitled: Tsb Bank PLC
Description: Fixed charge all sums now and from time to time receivable…
16 September 1991
Collateral agreement governing secured borrowing by participants in the euroclear system
Delivered: 19 September 1991
Status: Outstanding
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All 'collateral' (as defined) (please see M395 for full…