WILMINGTON BUSINESS INFORMATION LIMITED
LONDON RETAIL ENTERTAINMENT DATA PUBLISHING LIMITED

Hellopages » Greater London » Hackney » N1 7JQ

Company number 02883632
Status Liquidation
Incorporation Date 23 December 1993
Company Type Private Limited Company
Address 6-14 UNDERWOOD STREET, LONDON, ENGLAND, N1 7JQ
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-06-22 ; Declaration of solvency. The most likely internet sites of WILMINGTON BUSINESS INFORMATION LIMITED are www.wilmingtonbusinessinformation.co.uk, and www.wilmington-business-information.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.9 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.Wilmington Business Information Limited is a Private Limited Company. The company registration number is 02883632. Wilmington Business Information Limited has been working since 23 December 1993. The present status of the company is Liquidation. The registered address of Wilmington Business Information Limited is 6 14 Underwood Street London England N1 7jq. . BARTON, Daniel Carl is a Secretary of the company. FOYE, Anthony Martin is a Director of the company. ROS, Pedro is a Director of the company. Secretary COCKTON, Richard Edward has been resigned. Secretary TANEJA, Ajay has been resigned. Secretary ZAHEDIEH, Ahmed has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COCKTON, Richard Edward has been resigned. Director CONWELL, Rory Arthur has been resigned. Director GILBERT, Brian David has been resigned. Director PHALP, Richard Timothy has been resigned. Director POLLARD, Christopher Charles has been resigned. Director RANKIN, Gregor John has been resigned. Director SMITH, Neil Edwin has been resigned. Director WAKE, Linda Anne has been resigned. Director ZAHEDIEH, Ahmed has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
BARTON, Daniel Carl
Appointed Date: 10 October 2014

Director
FOYE, Anthony Martin
Appointed Date: 31 July 2014
63 years old

Director
ROS, Pedro
Appointed Date: 29 April 2016
63 years old

Resigned Directors

Secretary
COCKTON, Richard Edward
Resigned: 05 November 2013
Appointed Date: 30 June 2008

Secretary
TANEJA, Ajay
Resigned: 10 October 2014
Appointed Date: 05 November 2013

Secretary
ZAHEDIEH, Ahmed
Resigned: 30 June 2008
Appointed Date: 23 December 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 December 1993
Appointed Date: 23 December 1993

Director
COCKTON, Richard Edward
Resigned: 05 November 2013
Appointed Date: 30 June 2008
72 years old

Director
CONWELL, Rory Arthur
Resigned: 30 September 2010
Appointed Date: 23 December 1993
72 years old

Director
GILBERT, Brian David
Resigned: 31 December 2002
Appointed Date: 19 May 1994
81 years old

Director
PHALP, Richard Timothy
Resigned: 17 September 1996
Appointed Date: 07 February 1994
61 years old

Director
POLLARD, Christopher Charles
Resigned: 17 September 1996
Appointed Date: 07 February 1994
68 years old

Director
RANKIN, Gregor John
Resigned: 19 May 1994
Appointed Date: 07 February 1994
66 years old

Director
SMITH, Neil Edwin
Resigned: 31 December 2014
Appointed Date: 29 July 2003
54 years old

Director
WAKE, Linda Anne
Resigned: 29 April 2016
Appointed Date: 05 November 2013
48 years old

Director
ZAHEDIEH, Ahmed
Resigned: 30 June 2008
Appointed Date: 23 December 1993
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 December 1993
Appointed Date: 23 December 1993

WILMINGTON BUSINESS INFORMATION LIMITED Events

06 Jul 2016
Appointment of a voluntary liquidator
06 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-22

06 Jul 2016
Declaration of solvency
06 May 2016
Appointment of Mr Pedro Ros as a director on 29 April 2016
06 May 2016
Termination of appointment of Linda Anne Wake as a director on 29 April 2016
...
... and 93 more events
18 Feb 1994
Secretary resigned;new director appointed

18 Feb 1994
New director appointed

18 Feb 1994
New secretary appointed;director resigned

07 Jan 1994
Company name changed leanrace uk LIMITED\certificate issued on 10/01/94

23 Dec 1993
Incorporation

WILMINGTON BUSINESS INFORMATION LIMITED Charges

9 June 1999
Composite debenture
Delivered: 24 June 1999
Status: Satisfied on 30 August 2007
Persons entitled: Barclays Bank PLC
Description: F/H paulton house (8 shepherdess walk and 2 nile street)…