WILMINGTON RISK & COMPLIANCE LIMITED
LONDON BD RESEARCH LTD BOND SOLON PUBLISHING LIMITED BATTLERATE COLLECTIONS LIMITED

Hellopages » Greater London » Hackney » N1 7JQ

Company number 02787083
Status Active
Incorporation Date 5 February 1993
Company Type Private Limited Company
Address 6-14 UNDERWOOD STREET, LONDON, ENGLAND, N1 7JQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Accounts for a dormant company 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 RISK & COMPLIANCE LIMITED are www.wilmingtonriskcompliance.co.uk, and www.wilmington-risk-compliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight 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 Risk Compliance Limited is a Private Limited Company. The company registration number is 02787083. Wilmington Risk Compliance Limited has been working since 05 February 1993. The present status of the company is Active. The registered address of Wilmington Risk Compliance 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 BROOKES, Richard Basil has been resigned. 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 BROOKES, Richard Basil has been resigned. Director COCKTON, Richard Edward has been resigned. Director MILLER, Nicholas John 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 "Non-trading company".


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
BROOKES, Richard Basil
Resigned: 17 January 1996
Appointed Date: 05 February 1993

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: 17 January 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 February 1993
Appointed Date: 05 February 1993

Director
BROOKES, Richard Basil
Resigned: 31 December 2012
Appointed Date: 05 February 1993
67 years old

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

Director
MILLER, Nicholas John
Resigned: 07 October 2004
Appointed Date: 05 February 1993
67 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: 07 October 2004
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 February 1993
Appointed Date: 05 February 1993

Persons With Significant Control

Wilmington Insight Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILMINGTON RISK & COMPLIANCE LIMITED Events

15 Mar 2017
Confirmation statement made on 10 March 2017 with updates
29 Sep 2016
Accounts for a dormant company 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
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 76 more events
21 Mar 1994
Return made up to 05/02/94; full list of members

03 Mar 1993
Registered office changed on 03/03/93 from: 45 crawford place london W1H 1HX

02 Mar 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Feb 1993
Registered office changed on 14/02/93 from: classic house 174-180 old street london. EC1V 9BP.

05 Feb 1993
Incorporation