CWIAB LIMITED
BEST BUY LIMITED BESY BUY LIMITED EVERGREEN SERVICES HOLDINGS LIMITED MOBILE PHONE PLUS LIMITED THE INTERFACE MOBILE COMMUNICATIONS LIMITED

Hellopages » Greater London » Ealing » W3 6RS

Company number 02441554
Status Active
Incorporation Date 9 November 1989
Company Type Private Limited Company
Address 1 PORTAL WAY, LONDON, W3 6RS
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Second filing of Confirmation Statement dated 20/01/2017; Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 20 January 2017 with updates ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 02/03/2017 . The most likely internet sites of CWIAB LIMITED are www.cwiab.co.uk, and www.cwiab.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Brentford Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 3.5 miles; to Battersea Park Rail Station is 5.7 miles; to Balham Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cwiab Limited is a Private Limited Company. The company registration number is 02441554. Cwiab Limited has been working since 09 November 1989. The present status of the company is Active. The registered address of Cwiab Limited is 1 Portal Way London W3 6rs. . FOO, Julia Hui Ching is a Secretary of the company. JAMES, Paul Anthony is a Director of the company. ROY, Marcus Kumar is a Director of the company. Secretary ATTERBURY, Karen Lorraine has been resigned. Secretary BEGON, Julie has been resigned. Secretary DUNSTONE, Charles William has been resigned. Secretary KAZENEH, Shamim has been resigned. Secretary MORRIS, Timothy Simon has been resigned. Secretary O'GORMAN, Timothy Joseph Gerard has been resigned. Secretary ROSS, David Peter John has been resigned. Secretary SUNDERLAND, Andrew Keith has been resigned. Director BEMBRIDGE, Fiona Catherine has been resigned. Director DUNSTONE, Charles William, Sir has been resigned. Director KENYON, Ian Peter has been resigned. Director LANGSTAFF, Nigel Jeremy has been resigned. Director MORRIS, Timothy Simon has been resigned. Director SUNDERLAND, Andrew Keith has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
FOO, Julia Hui Ching
Appointed Date: 14 August 2015

Director
JAMES, Paul Anthony
Appointed Date: 17 February 2016
58 years old

Director
ROY, Marcus Kumar
Appointed Date: 31 July 2012
48 years old

Resigned Directors

Secretary
ATTERBURY, Karen Lorraine
Resigned: 14 August 2015
Appointed Date: 20 March 2015

Secretary
BEGON, Julie
Resigned: 20 March 2015
Appointed Date: 26 June 2013

Secretary
DUNSTONE, Charles William
Resigned: 20 January 1993

Secretary
KAZENEH, Shamim
Resigned: 08 March 2010
Appointed Date: 10 June 2008

Secretary
MORRIS, Timothy Simon
Resigned: 15 September 2009
Appointed Date: 22 December 2006

Secretary
O'GORMAN, Timothy Joseph Gerard
Resigned: 22 December 2006
Appointed Date: 06 June 2000

Secretary
ROSS, David Peter John
Resigned: 06 June 2000
Appointed Date: 20 January 1993

Secretary
SUNDERLAND, Andrew Keith
Resigned: 26 June 2013
Appointed Date: 08 March 2010

Director
BEMBRIDGE, Fiona Catherine
Resigned: 01 May 2014
Appointed Date: 03 March 2010
53 years old

Director
DUNSTONE, Charles William, Sir
Resigned: 15 September 2009
60 years old

Director
KENYON, Ian Peter
Resigned: 31 July 2012
Appointed Date: 14 January 2011
64 years old

Director
LANGSTAFF, Nigel Jeremy
Resigned: 15 September 2009
Appointed Date: 12 May 2003
61 years old

Director
MORRIS, Timothy Simon
Resigned: 03 March 2010
Appointed Date: 10 June 2008
61 years old

Director
SUNDERLAND, Andrew Keith
Resigned: 17 February 2016
Appointed Date: 26 June 2013
53 years old

Persons With Significant Control

The Phone House Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CWIAB LIMITED Events

02 Mar 2017
Second filing of Confirmation Statement dated 20/01/2017
03 Feb 2017
Accounts for a dormant company made up to 30 April 2016
20 Jan 2017
Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 02/03/2017

03 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100

22 Feb 2016
Appointment of Mr Paul Anthony James as a director on 17 February 2016
...
... and 110 more events
10 Jan 1990
Director resigned;new director appointed

10 Jan 1990
Registered office changed on 10/01/90 from: 2 baches street london N1 6UB

27 Dec 1989
Company name changed earndeal LIMITED\certificate issued on 28/12/89
20 Dec 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Nov 1989
Incorporation

CWIAB LIMITED Charges

22 January 1998
Debenture
Delivered: 31 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…