WORLDTOWN LIMITED
LECHLADE

Hellopages » Gloucestershire » Cotswold » GL7 3RL

Company number 01398608
Status Active
Incorporation Date 8 November 1978
Company Type Private Limited Company
Address 1 THE FARRIERS, SOUTHROP, LECHLADE, GLOUCESTERSHIRE, GL7 3RL
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-01 GBP 100 ; Satisfaction of charge 2 in full. The most likely internet sites of WORLDTOWN LIMITED are www.worldtown.co.uk, and www.worldtown.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. Worldtown Limited is a Private Limited Company. The company registration number is 01398608. Worldtown Limited has been working since 08 November 1978. The present status of the company is Active. The registered address of Worldtown Limited is 1 The Farriers Southrop Lechlade Gloucestershire Gl7 3rl. . OWEN, William Stanhope is a Director of the company. Secretary OSMAN, Jane Marion has been resigned. Secretary OWEN, Hermione Patience has been resigned. Director OWEN, Hermione Patience has been resigned. Director OWEN, William Stanhope has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Director
OWEN, William Stanhope
Appointed Date: 07 December 2013
80 years old

Resigned Directors

Secretary
OSMAN, Jane Marion
Resigned: 08 May 2014
Appointed Date: 26 November 2004

Secretary
OWEN, Hermione Patience
Resigned: 26 November 2004

Director
OWEN, Hermione Patience
Resigned: 06 December 2013
Appointed Date: 26 November 2004
74 years old

Director
OWEN, William Stanhope
Resigned: 26 November 2004
80 years old

WORLDTOWN LIMITED Events

20 May 2016
Total exemption small company accounts made up to 31 March 2016
01 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 100

21 Dec 2015
Satisfaction of charge 2 in full
21 Dec 2015
Satisfaction of charge 3 in full
21 Dec 2015
Satisfaction of charge 4 in full
...
... and 79 more events
27 Oct 1987
Return made up to 30/04/87; full list of members

09 Sep 1987
Accounts made up to 31 March 1986

06 Dec 1986
Accounts made up to 31 March 1985

06 Dec 1986
Return made up to 31/03/86; full list of members

08 Nov 1978
Incorporation

WORLDTOWN LIMITED Charges

22 December 2005
Legal charge
Delivered: 5 January 2006
Status: Satisfied on 21 December 2015
Persons entitled: National Westminster Bank PLC
Description: Flat 5 bassett road kensington. By way of fixed charge the…
23 February 1994
Legal charge
Delivered: 5 March 1994
Status: Satisfied on 26 June 2000
Persons entitled: The British Linen Bank Limited
Description: All stocks, shares and other securities specified. See the…
26 March 1986
Debenture
Delivered: 27 March 1986
Status: Outstanding
Persons entitled: W. and H.P. Owen
Description: (Including trade fixtures). Fixed and floating charges over…
6 November 1984
Legal charge
Delivered: 13 November 1984
Status: Satisfied on 26 June 2000
Persons entitled: The British Linen Bank Limited
Description: Land & buildings to the east of old town, clapham common.
31 October 1983
Debenture
Delivered: 2 November 1983
Status: Satisfied on 21 December 2015
Persons entitled: W.S. Owen
Description: Floating charge over the. Undertaking and all property and…
21 March 1980
Legal charge
Delivered: 25 March 1980
Status: Satisfied on 21 December 2015
Persons entitled: Wintrust Securities LTD
Description: F/H 25 rowan road london W6.
13 July 1979
Legal charge
Delivered: 16 July 1979
Status: Satisfied on 21 December 2015
Persons entitled: Wintrust Securities LTD
Description: 55 cambridge grove london W.6 & 3 vale grove london W.3…
18 April 1979
Debenture
Delivered: 20 April 1979
Status: Satisfied on 2 December 2005
Persons entitled: Charles Granville Murray Lloyd Baker
Description: Floating charge over the. Undertaking and all property and…