WORDBANK LIMITED
COBHAM

Hellopages » Surrey » Elmbridge » KT11 1PP

Company number 02299752
Status Active
Incorporation Date 26 September 1988
Company Type Private Limited Company
Address C/O WELLDEN TURNBULL, MUNRO HOUSE, PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1PP
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 10,500 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of WORDBANK LIMITED are www.wordbank.co.uk, and www.wordbank.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Leatherhead Rail Station is 4.3 miles; to Chessington North Rail Station is 5.4 miles; to Fulwell Rail Station is 7.6 miles; to Feltham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wordbank Limited is a Private Limited Company. The company registration number is 02299752. Wordbank Limited has been working since 26 September 1988. The present status of the company is Active. The registered address of Wordbank Limited is C O Wellden Turnbull Munro House Portsmouth Road Cobham Surrey Kt11 1pp. And the total assets are £0.1k, which is £0k against last year. GALITZINE, Emma Magdeline is a Director of the company. GRANT-DALTON, Kevin Duncan Spry is a Director of the company. HUSBANDS, Gordon Mackenzie is a Director of the company. Secretary BRACKENBURY, Andrew Rutherford has been resigned. Secretary FIRM COMPANY SERVICES LIMITED has been resigned. Director BRACKENBURY, Andrew Rutherford has been resigned. Director KLEEMAN, David George has been resigned. Director TRENTHAM, Amber Mercedes has been resigned. Director TRENTHAM, Giles Bernard has been resigned. The company operates in "Other publishing activities".


wordbank Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £0.1k
All Financial Figures

Current Directors

Director
GALITZINE, Emma Magdeline
Appointed Date: 24 November 1998
75 years old

Director
GRANT-DALTON, Kevin Duncan Spry
Appointed Date: 04 February 1997
72 years old

Director
HUSBANDS, Gordon Mackenzie
Appointed Date: 02 March 1998
70 years old

Resigned Directors

Secretary
BRACKENBURY, Andrew Rutherford
Resigned: 31 October 1995

Secretary
FIRM COMPANY SERVICES LIMITED
Resigned: 15 January 2014
Appointed Date: 31 October 1995

Director
BRACKENBURY, Andrew Rutherford
Resigned: 31 October 1995
79 years old

Director
KLEEMAN, David George
Resigned: 01 January 2008
Appointed Date: 05 August 2005
83 years old

Director
TRENTHAM, Amber Mercedes
Resigned: 05 August 2005
Appointed Date: 24 November 1998
50 years old

Director
TRENTHAM, Giles Bernard
Resigned: 22 August 1998
77 years old

WORDBANK LIMITED Events

22 Dec 2016
Accounts for a dormant company made up to 31 March 2016
15 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,500

15 Dec 2015
Accounts for a dormant company made up to 31 March 2015
18 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10,500

19 Dec 2014
Full accounts made up to 31 March 2014
...
... and 98 more events
01 Dec 1988
Company name changed selectfast LIMITED\certificate issued on 02/12/88
01 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Nov 1988
Registered office changed on 01/11/88 from: 2 baches street london N1 6UB

13 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Sep 1988
Incorporation

WORDBANK LIMITED Charges

6 September 2007
Debenture
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 April 2003
Rent deposit deed
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: Lanemarsh Limited and Lanedawn Limited
Description: A deposit of one hundred and seventy seven thousand five…
18 June 1999
Deed of deposit
Delivered: 26 June 1999
Status: Outstanding
Persons entitled: Colebrook Estates Limited
Description: All monies standing to the credit of an interest bearing…
16 January 1989
Single debenture
Delivered: 19 January 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…