WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED
LONDON TRAVELEX GLOBAL BUSINESS PAYMENTS LIMITED RUESCH INTERNATIONAL LIMITED

Hellopages » Greater London » Hackney » EC2A 2AW
Company number 02854737
Status Active
Incorporation Date 14 September 1993
Company Type Private Limited Company
Address 12 APPOLD STREET, LONDON, EC2A 2AW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Appointment of Andrew Summerill as a director on 16 March 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 27 August 2016 with updates. The most likely internet sites of WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED are www.westernunionbusinesssolutionsuk.co.uk, and www.western-union-business-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Western Union Business Solutions Uk Limited is a Private Limited Company. The company registration number is 02854737. Western Union Business Solutions Uk Limited has been working since 14 September 1993. The present status of the company is Active. The registered address of Western Union Business Solutions Uk Limited is 12 Appold Street London Ec2a 2aw. . BARRETT, Louise is a Secretary of the company. CRIVELLI, Anthony Paul is a Director of the company. FISCHER, Christopher Hugh is a Director of the company. SUMMERILL, Andrew is a Director of the company. VAN DER VIJVER, Fedde Tristan is a Director of the company. WINDBIGLER, Bradley Allen is a Director of the company. Secretary FONTAINE, David has been resigned. Secretary MERLE, Pierre F V has been resigned. Secretary MULHOLLAND, Damien Paul has been resigned. Secretary PIGNET, Sylvain Marc has been resigned. Secretary REGAN, Brian has been resigned. Secretary SODEN, Karl Michael has been resigned. Secretary DRACLIFFE COMPANY SERVICES LIMITED has been resigned. Director BAKKE, Christopher Alan has been resigned. Director BIRCH, James Edward Sullivan has been resigned. Director CURRIE, Alistair Mitchell has been resigned. Director GRAHAM, Neil Anthony has been resigned. Director HAMILTON, Else Christina has been resigned. Director HEALD, Gareth Owen Davey has been resigned. Director HEALD, Gareth Owen Davey has been resigned. Director JEFFREY, Ian Charles has been resigned. Director MARTIN, John Walley has been resigned. Director MASTERSON-JONES, Nicholas Robert has been resigned. Director MATTHEWS, James has been resigned. Director MERLE, Pierre F V has been resigned. Director MINICUCCI, Robert Arnold has been resigned. Director OLIVER, Bryan has been resigned. Director REES, Jonathan has been resigned. Director REGAN, Brian has been resigned. Director RUESCH, Otto J has been resigned. Director SEAR, David Valentine James has been resigned. Director SIM, Jane has been resigned. Director STAUDT, Thomas has been resigned. Director TIMBERS, Kenneth Alexander has been resigned. Director WEAVER, Jeanette has been resigned. Director WILSON, Anthony John has been resigned. Director WOOLLEY, Andrew Moger has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BARRETT, Louise
Appointed Date: 12 February 2016

Director
CRIVELLI, Anthony Paul
Appointed Date: 08 February 2015
54 years old

Director
FISCHER, Christopher Hugh
Appointed Date: 28 November 2011
58 years old

Director
SUMMERILL, Andrew
Appointed Date: 16 March 2017
53 years old

Director
VAN DER VIJVER, Fedde Tristan
Appointed Date: 02 October 2015
47 years old

Director
WINDBIGLER, Bradley Allen
Appointed Date: 02 October 2015
49 years old

Resigned Directors

Secretary
FONTAINE, David
Resigned: 05 September 2007
Appointed Date: 01 November 2004

Secretary
MERLE, Pierre F V
Resigned: 01 November 2004
Appointed Date: 15 September 1993

Secretary
MULHOLLAND, Damien Paul
Resigned: 12 February 2016
Appointed Date: 02 October 2015

Secretary
PIGNET, Sylvain Marc
Resigned: 07 November 2011
Appointed Date: 05 September 2007

Secretary
REGAN, Brian
Resigned: 05 September 2007
Appointed Date: 01 November 2004

Secretary
SODEN, Karl Michael
Resigned: 24 September 2015
Appointed Date: 30 April 2015

Secretary
DRACLIFFE COMPANY SERVICES LIMITED
Resigned: 15 September 1993
Appointed Date: 14 September 1993

Director
BAKKE, Christopher Alan
Resigned: 31 July 2012
Appointed Date: 28 November 2011
55 years old

Director
BIRCH, James Edward Sullivan
Resigned: 11 February 2010
Appointed Date: 05 September 2007
61 years old

Director
CURRIE, Alistair Mitchell
Resigned: 30 May 2014
Appointed Date: 17 September 2010
69 years old

Director
GRAHAM, Neil Anthony
Resigned: 31 July 2012
Appointed Date: 17 September 2010
62 years old

Director
HAMILTON, Else Christina
Resigned: 19 December 2014
Appointed Date: 01 August 2014
51 years old

Director
HEALD, Gareth Owen Davey
Resigned: 06 August 2013
Appointed Date: 31 July 2012
49 years old

Director
HEALD, Gareth Owen Davey
Resigned: 17 September 2010
Appointed Date: 11 February 2010
49 years old

Director
JEFFREY, Ian Charles
Resigned: 09 April 2016
Appointed Date: 01 August 2014
59 years old

Director
MARTIN, John Walley
Resigned: 30 September 2008
Appointed Date: 05 September 2007
59 years old

Director
MASTERSON-JONES, Nicholas Robert
Resigned: 27 June 2013
Appointed Date: 31 July 2012
63 years old

Director
MATTHEWS, James
Resigned: 05 September 2007
Appointed Date: 01 November 2004
58 years old

Director
MERLE, Pierre F V
Resigned: 01 November 2004
Appointed Date: 14 September 1993
88 years old

Director
MINICUCCI, Robert Arnold
Resigned: 05 September 2007
Appointed Date: 01 November 2004
73 years old

Director
OLIVER, Bryan
Resigned: 26 June 2014
Appointed Date: 03 October 2013
61 years old

Director
REES, Jonathan
Resigned: 01 August 2014
Appointed Date: 31 July 2012
50 years old

Director
REGAN, Brian
Resigned: 05 September 2007
Appointed Date: 01 November 2004
48 years old

Director
RUESCH, Otto J
Resigned: 14 October 2004
Appointed Date: 14 September 1993
85 years old

Director
SEAR, David Valentine James
Resigned: 31 July 2012
Appointed Date: 11 February 2010
61 years old

Director
SIM, Jane
Resigned: 01 January 2008
Appointed Date: 01 August 2006
63 years old

Director
STAUDT, Thomas
Resigned: 05 September 2007
Appointed Date: 01 November 2004
73 years old

Director
TIMBERS, Kenneth Alexander
Resigned: 30 April 2015
Appointed Date: 04 May 2012
61 years old

Director
WEAVER, Jeanette
Resigned: 01 November 2004
Appointed Date: 14 September 1993
80 years old

Director
WILSON, Anthony John
Resigned: 18 January 2010
Appointed Date: 01 January 2008
66 years old

Director
WOOLLEY, Andrew Moger
Resigned: 04 May 2012
Appointed Date: 01 January 2008
62 years old

Persons With Significant Control

The Western Union Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED Events

28 Mar 2017
Appointment of Andrew Summerill as a director on 16 March 2017
17 Oct 2016
Full accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 27 August 2016 with updates
28 Apr 2016
Appointment of Ms. Louise Barrett as a secretary on 12 February 2016
28 Apr 2016
Termination of appointment of Damien Paul Mulholland as a secretary on 12 February 2016
...
... and 136 more events
17 Nov 1994
Resolutions
  • ELRES ‐ Elective resolution

24 Oct 1994
Return made up to 14/09/94; full list of members
12 Sep 1994
Accounting reference date shortened from 30/09 to 31/03
21 Sep 1993
Secretary resigned;new secretary appointed
14 Sep 1993
Incorporation

WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED Charges

27 June 2012
Rent deposit deed
Delivered: 30 June 2012
Status: Outstanding
Persons entitled: The Pollen Estate Trustee Company Limited
Description: The deposit balance by way of fixed charge see image for…
19 October 2007
Legal charge
Delivered: 26 October 2007
Status: Satisfied on 18 November 2011
Persons entitled: Bank of Scotland PLC as the Security Trustee
Description: All of its right title and interest from time to time in…
5 November 2003
Rent deposit deed
Delivered: 14 November 2003
Status: Satisfied on 19 April 2006
Persons entitled: Grenville Nominees No.1 Limited and Grenville Nominees No.2 Limited
Description: The sum from time to time standing to the credit of a…
4 December 2000
Deed relating to rental deposit
Delivered: 7 December 2000
Status: Satisfied on 19 April 2006
Persons entitled: Marble Arch Tower Limited
Description: The capital monies and all accrued interest thereon for the…