W.O.W. CAMPAIGNS LIMITED
LONDON

Hellopages » Greater London » Hackney » N1 7JP

Company number 01482088
Status Active
Incorporation Date 28 February 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 44-48 SHEPHERDESS WALK, LONDON, N1 7JP
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 October 2016 with updates; Termination of appointment of Susan Edith Branford as a director on 23 April 2016. The most likely internet sites of W.O.W. CAMPAIGNS LIMITED are www.wowcampaigns.co.uk, and www.w-o-w-campaigns.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 8 miles; to Bickley Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W O W Campaigns Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01482088. W O W Campaigns Limited has been working since 28 February 1980. The present status of the company is Active. The registered address of W O W Campaigns Limited is 44 48 Shepherdess Walk London N1 7jp. . BIRNBERG, Benedict Michael is a Secretary of the company. PRESTON, Stephen George is a Director of the company. Director ACKROYD, Lucy has been resigned. Director ALAM, Niaz Shams has been resigned. Director BRANFORD, Susan Edith has been resigned. Director CAMERON, Doreen has been resigned. Director CHOWCAT, John Ivor has been resigned. Director COLEMAN, Peter Timothy John has been resigned. Director DEARDEN, Nicholas Robert has been resigned. Director DENNIS, Ferdinand has been resigned. Director GREEN, Bryan Charles Edward, Dr has been resigned. Director HUGHES, Martin Peter has been resigned. Director INGRAM, Patricia Ann has been resigned. Director O'NIONS, James has been resigned. Director PHILIPSON, Elizabeth has been resigned. Director SPOONER, David Richard Mark has been resigned. The company operates in "Other education n.e.c.".


Current Directors


Director
PRESTON, Stephen George
Appointed Date: 24 March 2012
79 years old

Resigned Directors

Director
ACKROYD, Lucy
Resigned: 01 April 1995
Appointed Date: 27 November 1993
60 years old

Director
ALAM, Niaz Shams
Resigned: 16 June 2007
Appointed Date: 05 October 2005
59 years old

Director
BRANFORD, Susan Edith
Resigned: 23 April 2016
Appointed Date: 16 June 2007
80 years old

Director
CAMERON, Doreen
Resigned: 28 April 1997
Appointed Date: 27 November 1993
73 years old

Director
CHOWCAT, John Ivor
Resigned: 12 March 2005
Appointed Date: 27 November 1993
78 years old

Director
COLEMAN, Peter Timothy John
Resigned: 03 September 2008
Appointed Date: 16 June 2007
58 years old

Director
DEARDEN, Nicholas Robert
Resigned: 27 February 2010
Appointed Date: 21 June 2008
50 years old

Director
DENNIS, Ferdinand
Resigned: 27 November 1993
69 years old

Director
GREEN, Bryan Charles Edward, Dr
Resigned: 31 May 1997
76 years old

Director
HUGHES, Martin Peter
Resigned: 21 June 2008
Appointed Date: 05 October 2005
63 years old

Director
INGRAM, Patricia Ann
Resigned: 16 June 2007
Appointed Date: 06 October 2004
86 years old

Director
O'NIONS, James
Resigned: 24 March 2012
Appointed Date: 05 September 2007
46 years old

Director
PHILIPSON, Elizabeth
Resigned: 05 October 2004
Appointed Date: 24 November 1990
75 years old

Director
SPOONER, David Richard Mark
Resigned: 10 October 2011
Appointed Date: 21 June 2008
69 years old

Persons With Significant Control

Mr Stephen George Preston
Notified on: 1 October 2016
79 years old
Nature of control: Has significant influence or control

W.O.W. CAMPAIGNS LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 31 December 2015
12 Oct 2016
Confirmation statement made on 1 October 2016 with updates
03 Oct 2016
Termination of appointment of Susan Edith Branford as a director on 23 April 2016
01 Oct 2015
Annual return made up to 1 October 2015 no member list
15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 169 more events
10 Jul 1987
11/11/86 nsc

13 May 1987
Full accounts made up to 31 March 1986

09 Jul 1986
Annual return made up to 03/11/85

09 Jul 1986
Registered office changed on 09/07/86 from: 467 calendonian road london N7 9BE

09 May 1986
Full accounts made up to 31 March 1985