WILMINGTON INSIGHT LIMITED
LONDON WILMINGTON BUSINESS INFORMATION LIMITED WATERLOW INFORMATION SERVICES LIMITED

Hellopages » Greater London » Hackney » N1 7JQ

Company number 02691102
Status Active
Incorporation Date 26 February 1992
Company Type Private Limited Company
Address 6-14 UNDERWOOD STREET, LONDON, ENGLAND, N1 7JQ
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Full accounts made up to 30 June 2016; Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016. The most likely internet sites of WILMINGTON INSIGHT LIMITED are www.wilmingtoninsight.co.uk, and www.wilmington-insight.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven 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 Insight Limited is a Private Limited Company. The company registration number is 02691102. Wilmington Insight Limited has been working since 26 February 1992. The present status of the company is Active. The registered address of Wilmington Insight 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 CONWELL, Rory Arthur has been resigned. Secretary DAVIES, Dunstana Adeshola has been resigned. Secretary HARRINGTON, Michael has been resigned. Secretary TANEJA, Ajay has been resigned. Secretary ZAHEDIEH, Ahmed has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROOKES, Richard Basil has been resigned. Director BUFFINI, Damon Marcus has been resigned. Director CONWELL, Rory Arthur has been resigned. Director FITZPATRICK, Paul Francis Joseph has been resigned. Director GILBERT, Brian David has been resigned. Director HARRINGTON, Michael has been resigned. Director HOLDEN, Paul John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LUNN, Peter Gordon 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. The company operates in "Book publishing".


Current Directors

Secretary
BARTON, Daniel Carl
Appointed Date: 10 October 2014

Director
FOYE, Anthony Martin
Appointed Date: 12 December 2012
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
CONWELL, Rory Arthur
Resigned: 07 April 1992
Appointed Date: 26 February 1992

Secretary
DAVIES, Dunstana Adeshola
Resigned: 28 February 1999
Appointed Date: 28 February 1999

Secretary
HARRINGTON, Michael
Resigned: 28 February 1999
Appointed Date: 28 February 1999

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

Secretary
ZAHEDIEH, Ahmed
Resigned: 30 June 2008
Appointed Date: 07 April 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 February 1992
Appointed Date: 26 February 1992

Director
BROOKES, Richard Basil
Resigned: 31 December 2012
Appointed Date: 30 June 2008
67 years old

Director
BUFFINI, Damon Marcus
Resigned: 22 November 1995
Appointed Date: 26 March 1992
63 years old

Director
CONWELL, Rory Arthur
Resigned: 30 September 2010
Appointed Date: 26 February 1992
72 years old

Director
FITZPATRICK, Paul Francis Joseph
Resigned: 31 December 2002
Appointed Date: 11 May 2001
64 years old

Director
GILBERT, Brian David
Resigned: 31 December 2002
Appointed Date: 26 February 1992
81 years old

Director
HARRINGTON, Michael
Resigned: 17 October 2008
Appointed Date: 28 February 1992
67 years old

Director
HOLDEN, Paul John
Resigned: 01 October 1997
Appointed Date: 29 February 1996
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 February 1992
Appointed Date: 26 February 1992

Director
LUNN, Peter Gordon
Resigned: 30 July 2003
Appointed Date: 29 February 1996
82 years old

Director
RANKIN, Gregor John
Resigned: 17 November 1994
Appointed Date: 24 March 1993
66 years old

Director
SMITH, Neil Edwin
Resigned: 31 December 2014
Appointed Date: 11 May 2001
54 years old

Director
WAKE, Linda Anne
Resigned: 29 April 2016
Appointed Date: 01 October 2010
48 years old

Director
ZAHEDIEH, Ahmed
Resigned: 30 June 2008
74 years old

Persons With Significant Control

Wilmington Holdings No.1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILMINGTON INSIGHT LIMITED Events

15 Mar 2017
Confirmation statement made on 12 March 2017 with updates
20 Dec 2016
Full accounts made up to 30 June 2016
24 Aug 2016
Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016
06 May 2016
Termination of appointment of Linda Anne Wake as a director on 29 April 2016
06 May 2016
Appointment of Mr Pedro Ros as a director on 29 April 2016
...
... and 150 more events
18 Mar 1992
New director appointed

18 Mar 1992
Registered office changed on 18/03/92 from: 84 temple chambers temple avenue london EC4Y 0HP

18 Mar 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Mar 1992
Company name changed comeral LIMITED\certificate issued on 17/03/92
26 Feb 1992
Incorporation

WILMINGTON INSIGHT LIMITED Charges

27 April 2005
A supplemental debenture which is supplemental to a composite debenture dated 9 june 1999
Delivered: 10 May 2005
Status: Satisfied on 27 April 2007
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties (The Security Trustee)
Description: F/H property k/a buildings 2 and 3 christy close basildon…
9 June 1999
Composite debenture
Delivered: 24 June 1999
Status: Satisfied on 27 April 2007
Persons entitled: Barclays Bank PLC
Description: F/H paulton house (8 shepherdess walk and 2 nile street)…
8 July 1996
Legal charge
Delivered: 15 July 1996
Status: Satisfied on 4 August 1999
Persons entitled: Barclays Bank PLC
Description: 8 shepherdess walk and 2 nile street, l/b of hackney t/no:…
29 February 1996
Debenture
Delivered: 19 March 1996
Status: Satisfied on 4 August 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 1993
Mortgage
Delivered: 13 August 1993
Status: Satisfied on 10 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that property being or k/a 8 shepherdess walk and 2…
26 March 1992
Debenture
Delivered: 30 March 1992
Status: Satisfied on 10 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: See form 395 and continuation sheets relevant to this…