WW CONCEPTS LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 5RT

Company number 04496271
Status Active
Incorporation Date 26 July 2002
Company Type Private Limited Company
Address 17 SUN STREET, ISLEHAM, ELY, CAMBRIDGESHIRE, CB7 5RT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 1,100 . The most likely internet sites of WW CONCEPTS LIMITED are www.wwconcepts.co.uk, and www.ww-concepts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Ww Concepts Limited is a Private Limited Company. The company registration number is 04496271. Ww Concepts Limited has been working since 26 July 2002. The present status of the company is Active. The registered address of Ww Concepts Limited is 17 Sun Street Isleham Ely Cambridgeshire Cb7 5rt. . GILLETT, Claire is a Secretary of the company. BUSSINGHAM, Clive John is a Director of the company. GILLETT, Andrew Weyman is a Director of the company. GILLETT, Claire Rosemary is a Director of the company. HOPE, Len is a Director of the company. Secretary EVELEIGH, Jane Mary has been resigned. Secretary JEFFERIES, Michael Dan has been resigned. Secretary WOODHOUSE, Peter Edward has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director GOLDSACK, Mark Brannan has been resigned. Director PARRY, Adrian John has been resigned. Director WARRILOW, Peter Francis has been resigned. Director WOODHOUSE, Peter Edward has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
GILLETT, Claire
Appointed Date: 19 July 2010

Director
BUSSINGHAM, Clive John
Appointed Date: 20 July 2012
66 years old

Director
GILLETT, Andrew Weyman
Appointed Date: 19 July 2010
72 years old

Director
GILLETT, Claire Rosemary
Appointed Date: 19 July 2010
66 years old

Director
HOPE, Len
Appointed Date: 20 July 2012
76 years old

Resigned Directors

Secretary
EVELEIGH, Jane Mary
Resigned: 03 February 2005
Appointed Date: 02 December 2004

Secretary
JEFFERIES, Michael Dan
Resigned: 22 April 2010
Appointed Date: 18 February 2005

Secretary
WOODHOUSE, Peter Edward
Resigned: 20 November 2004
Appointed Date: 31 July 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 31 July 2002
Appointed Date: 26 July 2002

Director
GOLDSACK, Mark Brannan
Resigned: 08 December 2011
Appointed Date: 15 March 2011
61 years old

Director
PARRY, Adrian John
Resigned: 01 August 2015
Appointed Date: 25 January 2012
61 years old

Director
WARRILOW, Peter Francis
Resigned: 19 July 2010
Appointed Date: 31 July 2002
83 years old

Director
WOODHOUSE, Peter Edward
Resigned: 20 November 2004
Appointed Date: 31 July 2002
84 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 31 July 2002
Appointed Date: 26 July 2002

Persons With Significant Control

Mr Andrew Weyman Gillett
Notified on: 1 July 2016
72 years old
Nature of control: Has significant influence or control

WW CONCEPTS LIMITED Events

16 Aug 2016
Confirmation statement made on 26 July 2016 with updates
21 Feb 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,100

26 Aug 2015
Termination of appointment of Adrian John Parry as a director on 1 August 2015
09 Jun 2015
Registered office address changed from The Guineas 15 Hasse Road Soham Ely Cambridgeshire CB7 5UN to 17 Sun Street Isleham Ely Cambridgeshire CB7 5RT on 9 June 2015
...
... and 47 more events
16 Aug 2002
New director appointed
07 Aug 2002
Registered office changed on 07/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN
07 Aug 2002
Secretary resigned
07 Aug 2002
Director resigned
26 Jul 2002
Incorporation