WDK HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3AF

Company number 08904545
Status Active
Incorporation Date 20 February 2014
Company Type Private Limited Company
Address ROSENBLATT SOLICITORS, 9-13 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Confirmation statement made on 20 February 2017 with updates; Satisfaction of charge 089045450001 in full. The most likely internet sites of WDK HOLDINGS LIMITED are www.wdkholdings.co.uk, and www.wdk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wdk Holdings Limited is a Private Limited Company. The company registration number is 08904545. Wdk Holdings Limited has been working since 20 February 2014. The present status of the company is Active. The registered address of Wdk Holdings Limited is Rosenblatt Solicitors 9 13 St Andrew Street London England Ec4a 3af. . COX, Ian Michael is a Director of the company. FOULSTON, Mark Ian is a Director of the company. FOULSTON, Nicola Mary is a Director of the company. SAVILLE, Sarah Kelly is a Director of the company. TATE, Christopher John is a Director of the company. Director BAIN, Robert Simpson has been resigned. Director DREW, Kevin has been resigned. Director LEIGHTON, Peter Greig has been resigned. Director OLPHERT, Richard Brian has been resigned. Director SAVILLE, Sarah Kelly has been resigned. Director TURNER, Simon has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
COX, Ian Michael
Appointed Date: 20 February 2014
62 years old

Director
FOULSTON, Mark Ian
Appointed Date: 01 December 2016
52 years old

Director
FOULSTON, Nicola Mary
Appointed Date: 01 June 2016
58 years old

Director
SAVILLE, Sarah Kelly
Appointed Date: 01 December 2016
45 years old

Director
TATE, Christopher John
Appointed Date: 30 August 2016
72 years old

Resigned Directors

Director
BAIN, Robert Simpson
Resigned: 28 July 2016
Appointed Date: 30 April 2015
58 years old

Director
DREW, Kevin
Resigned: 30 April 2015
Appointed Date: 20 February 2014
66 years old

Director
LEIGHTON, Peter Greig
Resigned: 30 April 2015
Appointed Date: 06 August 2014
72 years old

Director
OLPHERT, Richard Brian
Resigned: 10 December 2014
Appointed Date: 20 February 2014
60 years old

Director
SAVILLE, Sarah Kelly
Resigned: 06 January 2016
Appointed Date: 30 April 2015
45 years old

Director
TURNER, Simon
Resigned: 23 May 2016
Appointed Date: 20 February 2014
53 years old

Persons With Significant Control

Ms Nicola Mary Foulston
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

WDK HOLDINGS LIMITED Events

24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
21 Feb 2017
Confirmation statement made on 20 February 2017 with updates
04 Jan 2017
Satisfaction of charge 089045450001 in full
06 Dec 2016
Appointment of Ms Sarah Kelly Saville as a director on 1 December 2016
05 Dec 2016
Appointment of Mr Mark Ian Foulston as a director on 1 December 2016
...
... and 23 more events
14 Aug 2014
Registration of charge 089045450001, created on 11 August 2014
14 Jul 2014
Appointment of Richard Brian Olphert as a director on 20 February 2014
13 Jun 2014
Appointment of Simon Turner as a director on 20 February 2014
13 Jun 2014
Appointment of Kevin Drew as a director
20 Feb 2014
Incorporation
Statement of capital on 2014-02-20
  • GBP 100

WDK HOLDINGS LIMITED Charges

11 August 2014
Charge code 0890 4545 0001
Delivered: 14 August 2014
Status: Satisfied on 4 January 2017
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…