WESTERN UNION RETAIL SERVICES GB LIMITED
LONDON FEXCO MONEY TRANSFER LIMITED MT CONSUMER SERVICES LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 7DL

Company number 02383761
Status Active
Incorporation Date 15 May 1989
Company Type Private Limited Company
Address 1ST FLOOR 200, HAMMERSMITH ROAD, LONDON, W6 7DL
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Appointment of William Hawkins Mcmullan as a director on 31 May 2016; Full accounts made up to 31 December 2015. The most likely internet sites of WESTERN UNION RETAIL SERVICES GB LIMITED are www.westernunionretailservicesgb.co.uk, and www.western-union-retail-services-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Brondesbury Park Rail Station is 3.3 miles; to Battersea Park Rail Station is 3.3 miles; to Brentford Rail Station is 3.8 miles; to Barbican Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Western Union Retail Services Gb Limited is a Private Limited Company. The company registration number is 02383761. Western Union Retail Services Gb Limited has been working since 15 May 1989. The present status of the company is Active. The registered address of Western Union Retail Services Gb Limited is 1st Floor 200 Hammersmith Road London W6 7dl. . BARRETT, Louise is a Secretary of the company. PARKER, Devin Michael is a Secretary of the company. SCHUMACHER, Patrick Robert is a Secretary of the company. CARROLL, James is a Director of the company. MCMULLAN, William Hawkins is a Director of the company. O'SULLIVAN, Michael James is a Director of the company. Secretary CAMPBELL, Joel has been resigned. Secretary MILLBOURN, David Harry has been resigned. Secretary MULDOWNEY, Patrick Joseph has been resigned. Secretary MULHOLLAND, Damien Paul has been resigned. Secretary MURPHY, Frank Enda has been resigned. Secretary O'CONNELL, Maria Bernadette has been resigned. Secretary OCONNELL, John has been resigned. Secretary SALVETTI, Emmanuel has been resigned. Director ALVISINI, Massimiliano has been resigned. Director ANGELINI, Giovanni has been resigned. Director AZEVEDO, Mary Patricia has been resigned. Director BARRY, Justin David has been resigned. Director BROWN, Amanda Clare has been resigned. Director COTTER, Gerard has been resigned. Director CRAWFORD, Paul Richard has been resigned. Director CROWLEY, Denis has been resigned. Director ELZENGA, Henk has been resigned. Director FITZGERALD, John has been resigned. Director GARODIA, Rajiv Kumar has been resigned. Director KEARNEY, Jackie has been resigned. Director LOFTUS, Mary Patricia has been resigned. Director MCCARTHY, Denis Brian has been resigned. Director MULDOWNEY, Patrick Joseph has been resigned. Director MURPHY, Frank Enda has been resigned. Director MURPHY, Jeremiah Gerard has been resigned. Director NAGLE, John Joseph has been resigned. Director O'SULLIVAN, Michael has been resigned. Director OCONNELL, John has been resigned. Director OMAHONY, Conor has been resigned. Director PRICE, Trevor Sheldon has been resigned. Director REA, William has been resigned. Director TOBIN, Maria has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
BARRETT, Louise
Appointed Date: 12 February 2016

Secretary
PARKER, Devin Michael
Appointed Date: 04 February 2014

Secretary
SCHUMACHER, Patrick Robert
Appointed Date: 04 February 2014

Director
CARROLL, James
Appointed Date: 31 May 2016
65 years old

Director
MCMULLAN, William Hawkins
Appointed Date: 31 May 2016
58 years old

Director
O'SULLIVAN, Michael James
Appointed Date: 14 March 2014
65 years old

Resigned Directors

Secretary
CAMPBELL, Joel
Resigned: 20 September 2013
Appointed Date: 03 September 2012

Secretary
MILLBOURN, David Harry
Resigned: 24 February 2009
Appointed Date: 14 May 1999

Secretary
MULDOWNEY, Patrick Joseph
Resigned: 14 May 1999
Appointed Date: 24 July 1997

Secretary
MULHOLLAND, Damien Paul
Resigned: 12 February 2016
Appointed Date: 09 December 2013

Secretary
MURPHY, Frank Enda
Resigned: 31 July 1997

Secretary
O'CONNELL, Maria Bernadette
Resigned: 09 December 2013
Appointed Date: 24 February 2009

Secretary
OCONNELL, John
Resigned: 24 July 1997
Appointed Date: 20 December 1991

Secretary
SALVETTI, Emmanuel
Resigned: 04 February 2014
Appointed Date: 03 September 2012

Director
ALVISINI, Massimiliano
Resigned: 31 May 2016
Appointed Date: 15 October 2012
56 years old

Director
ANGELINI, Giovanni
Resigned: 04 January 2014
Appointed Date: 15 October 2012
55 years old

Director
AZEVEDO, Mary Patricia
Resigned: 31 August 2010
Appointed Date: 24 February 2009
73 years old

Director
BARRY, Justin David
Resigned: 28 March 2012
Appointed Date: 17 December 2009
51 years old

Director
BROWN, Amanda Clare
Resigned: 29 May 2009
Appointed Date: 22 March 2005
56 years old

Director
COTTER, Gerard
Resigned: 24 February 2009
Appointed Date: 21 January 1998
81 years old

Director
CRAWFORD, Paul Richard
Resigned: 15 October 2012
Appointed Date: 17 August 2009
65 years old

Director
CROWLEY, Denis
Resigned: 24 February 2009
Appointed Date: 20 December 1991
84 years old

Director
ELZENGA, Henk
Resigned: 01 November 2007
Appointed Date: 24 July 1997
75 years old

Director
FITZGERALD, John
Resigned: 31 July 1996
70 years old

Director
GARODIA, Rajiv Kumar
Resigned: 15 October 2012
Appointed Date: 24 February 2009
52 years old

Director
KEARNEY, Jackie
Resigned: 13 August 1997
Appointed Date: 20 December 1991
62 years old

Director
LOFTUS, Mary Patricia
Resigned: 24 July 1997
Appointed Date: 29 November 1995
64 years old

Director
MCCARTHY, Denis Brian
Resigned: 24 February 2009
81 years old

Director
MULDOWNEY, Patrick Joseph
Resigned: 30 March 2001
Appointed Date: 24 July 1997
59 years old

Director
MURPHY, Frank Enda
Resigned: 31 July 1997
64 years old

Director
MURPHY, Jeremiah Gerard
Resigned: 24 February 2010
Appointed Date: 25 August 1992
63 years old

Director
NAGLE, John Joseph
Resigned: 24 February 2009
78 years old

Director
O'SULLIVAN, Michael
Resigned: 16 June 2006
Appointed Date: 06 April 2004
61 years old

Director
OCONNELL, John
Resigned: 04 April 2001
Appointed Date: 20 December 1991
92 years old

Director
OMAHONY, Conor
Resigned: 24 July 1997
Appointed Date: 20 December 1991
71 years old

Director
PRICE, Trevor Sheldon
Resigned: 14 March 2014
Appointed Date: 15 October 2012
62 years old

Director
REA, William
Resigned: 10 August 2008
Appointed Date: 20 December 1991
75 years old

Director
TOBIN, Maria
Resigned: 24 February 2009
Appointed Date: 14 March 2000
65 years old

Persons With Significant Control

Western Union Gb Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

WESTERN UNION RETAIL SERVICES GB LIMITED Events

17 Nov 2016
Confirmation statement made on 14 November 2016 with updates
29 Jun 2016
Appointment of William Hawkins Mcmullan as a director on 31 May 2016
28 Jun 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Appointment of James Carroll as a director on 31 May 2016
28 Jun 2016
Termination of appointment of Massimiliano Alvisini as a director on 31 May 2016
...
... and 168 more events
30 Jun 1989
Company name changed ratestrong LIMITED\certificate issued on 03/07/89
16 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 Jun 1989
Director resigned;new director appointed
16 Jun 1989
Registered office changed on 16/06/89 from: 2 baches st london N1 6UB

15 May 1989
Incorporation

WESTERN UNION RETAIL SERVICES GB LIMITED Charges

29 March 2001
Deposit agreement to secure own liabilities
Delivered: 10 April 2001
Status: Satisfied on 4 April 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…