WORKING VOICES LIMITED
LONDON

Hellopages » City of London » City of London » EC4R 1BR

Company number 04018115
Status Active
Incorporation Date 20 June 2000
Company Type Private Limited Company
Address 33 QUEEN STREET, LONDON, ENGLAND, EC4R 1BR
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registered office address changed from 33 Queen Street London EC4R 1AP United Kingdom to 33 Queen Street London EC4R 1BR on 7 April 2017; Registered office address changed from 4 Cavendish Square 4 Cavendish Square London Greater London W1G 0PG to 33 Queen Street London EC4R 1BR on 7 April 2017; Registration of charge 040181150004, created on 29 December 2016. The most likely internet sites of WORKING VOICES LIMITED are www.workingvoices.co.uk, and www.working-voices.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Working Voices Limited is a Private Limited Company. The company registration number is 04018115. Working Voices Limited has been working since 20 June 2000. The present status of the company is Active. The registered address of Working Voices Limited is 33 Queen Street London England Ec4r 1br. . PARISH, Christina Rosalyn is a Secretary of the company. FURNER, Stephen Kenneth is a Director of the company. PARISH, Christina Rosalyn is a Director of the company. PILKINGTON, Robert Marek is a Director of the company. SMALLMAN, Nicholas James is a Director of the company. WATHEN, Annabel Magdalen is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary SHENLEY, Mark Leavett has been resigned. Secretary SILVESTRI, Emiliana Jane has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director BLACK, Darren Lee has been resigned. Director CASTRO, Begona has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Secretary
PARISH, Christina Rosalyn
Appointed Date: 09 August 2003

Director
FURNER, Stephen Kenneth
Appointed Date: 14 February 2014
69 years old

Director
PARISH, Christina Rosalyn
Appointed Date: 17 April 2012
77 years old

Director
PILKINGTON, Robert Marek
Appointed Date: 10 September 2015
76 years old

Director
SMALLMAN, Nicholas James
Appointed Date: 20 June 2000
52 years old

Director
WATHEN, Annabel Magdalen
Appointed Date: 20 December 2010
51 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 20 June 2000
Appointed Date: 20 June 2000

Secretary
SHENLEY, Mark Leavett
Resigned: 17 June 2002
Appointed Date: 20 June 2000

Secretary
SILVESTRI, Emiliana Jane
Resigned: 09 August 2003
Appointed Date: 17 June 2002

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 20 June 2000
Appointed Date: 20 June 2000

Director
BLACK, Darren Lee
Resigned: 02 July 2014
Appointed Date: 19 August 2011
54 years old

Director
CASTRO, Begona
Resigned: 19 June 2011
Appointed Date: 05 January 2011
46 years old

WORKING VOICES LIMITED Events

07 Apr 2017
Registered office address changed from 33 Queen Street London EC4R 1AP United Kingdom to 33 Queen Street London EC4R 1BR on 7 April 2017
07 Apr 2017
Registered office address changed from 4 Cavendish Square 4 Cavendish Square London Greater London W1G 0PG to 33 Queen Street London EC4R 1BR on 7 April 2017
29 Dec 2016
Registration of charge 040181150004, created on 29 December 2016
19 Sep 2016
Accounts for a small company made up to 31 December 2015
30 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 150,001.01

...
... and 63 more events
05 Jul 2000
Registered office changed on 05/07/00 from: 47/49 green lane northwood middlesex HA6 3AE
05 Jul 2000
New secretary appointed
04 Jul 2000
Director resigned
04 Jul 2000
Secretary resigned
20 Jun 2000
Incorporation

WORKING VOICES LIMITED Charges

29 December 2016
Charge code 0401 8115 0004
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: Funding Circle Trustee Limited as Security Agent for the Various Lenders
Description: The borrower charged as continuing security, with full…
2 February 2016
Charge code 0401 8115 0003
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Funding Circle Trustee Limited as Security Agent for the Various Lenders
Description: The borrower charged as continuing security, with full…
15 August 2012
All assets debenture
Delivered: 18 August 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 May 2011
Debenture
Delivered: 31 May 2011
Status: Satisfied on 4 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…