WORLD COURIER MANAGEMENT LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 4AB

Company number 02628205
Status Active
Incorporation Date 10 July 1991
Company Type Private Limited Company
Address 12TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 30 September 2016; Termination of appointment of John Carl Butler as a director on 6 February 2017; Termination of appointment of Gregory Stephen Anspach as a director on 6 February 2017. The most likely internet sites of WORLD COURIER MANAGEMENT LIMITED are www.worldcouriermanagement.co.uk, and www.world-courier-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.World Courier Management Limited is a Private Limited Company. The company registration number is 02628205. World Courier Management Limited has been working since 10 July 1991. The present status of the company is Active. The registered address of World Courier Management Limited is 12th Floor 25 Farringdon Street London Ec4a 4ab. . DAVEY, Carolyn Vanessa Mary is a Secretary of the company. HANBURY, Trevor Paul is a Director of the company. HERBERT, Samuel Gordon is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary RAHMATULLAH, Faisal Ibrahim has been resigned. Secretary WILLSHER, Anthony Gordon has been resigned. Director ANSPACH, Gregory Stephen has been resigned. Director BERGER, Frances Holmes has been resigned. Director BERGER, James Robert has been resigned. Director BUTLER, John Carl has been resigned. Director DAVIES, Mervyn Goronwy has been resigned. Director DIEPEN, Frits has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HEYLAND, Wayne Bernard has been resigned. Director WILLSHER, Anthony Gordon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DAVEY, Carolyn Vanessa Mary
Appointed Date: 17 February 2016

Director
HANBURY, Trevor Paul
Appointed Date: 17 February 2016
56 years old

Director
HERBERT, Samuel Gordon
Appointed Date: 17 February 2016
42 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 10 July 1991
Appointed Date: 10 July 1991

Secretary
RAHMATULLAH, Faisal Ibrahim
Resigned: 17 February 2016
Appointed Date: 01 February 2013

Secretary
WILLSHER, Anthony Gordon
Resigned: 01 February 2013
Appointed Date: 10 July 1991

Director
ANSPACH, Gregory Stephen
Resigned: 06 February 2017
Appointed Date: 01 February 2013
54 years old

Director
BERGER, Frances Holmes
Resigned: 11 April 2012
Appointed Date: 10 July 1991
87 years old

Director
BERGER, James Robert
Resigned: 11 April 2012
Appointed Date: 16 July 1991
96 years old

Director
BUTLER, John Carl
Resigned: 06 February 2017
Appointed Date: 01 February 2013
68 years old

Director
DAVIES, Mervyn Goronwy
Resigned: 01 February 2013
Appointed Date: 11 October 2010
74 years old

Director
DIEPEN, Frits
Resigned: 05 May 1997
Appointed Date: 16 July 1991
80 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 10 July 1991
Appointed Date: 10 July 1991
71 years old

Director
HEYLAND, Wayne Bernard
Resigned: 01 January 2013
Appointed Date: 16 July 1991
74 years old

Director
WILLSHER, Anthony Gordon
Resigned: 31 January 2013
Appointed Date: 10 July 1991
80 years old

WORLD COURIER MANAGEMENT LIMITED Events

23 Mar 2017
Full accounts made up to 30 September 2016
06 Feb 2017
Termination of appointment of John Carl Butler as a director on 6 February 2017
06 Feb 2017
Termination of appointment of Gregory Stephen Anspach as a director on 6 February 2017
29 Oct 2016
Statement of capital following an allotment of shares on 12 September 2016
  • GBP 10,001

26 Sep 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

...
... and 78 more events
29 Jul 1991
New director appointed

29 Jul 1991
Secretary resigned;new secretary appointed

29 Jul 1991
Director resigned;new director appointed

29 Jul 1991
Registered office changed on 29/07/91 from: 61 fairview ave wigmore gillingham kent ME8 0QP

10 Jul 1991
Incorporation