WIC (1) LIMITED
LONDON THE INTERNATIONAL LIFE LEISURE GROUP LIMITED INHOCO 2236 LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 0LG

Company number 04141380
Status Active
Incorporation Date 15 January 2001
Company Type Private Limited Company
Address THE TRIANGLE, 5-17 HAMMERSMITH GROVE, LONDON, W6 0LG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Appointment of Mr Henry Francis John Bankes as a director on 21 March 2017; Termination of appointment of Dimitrios Manikis as a director on 21 March 2017; Termination of appointment of Sean Joseph Lowe as a director on 21 March 2017. The most likely internet sites of WIC (1) LIMITED are www.wic1.co.uk, and www.wic-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Brondesbury Park Rail Station is 3.3 miles; to Battersea Park Rail Station is 3.6 miles; to Brentford Rail Station is 3.6 miles; to Barbican Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wic 1 Limited is a Private Limited Company. The company registration number is 04141380. Wic 1 Limited has been working since 15 January 2001. The present status of the company is Active. The registered address of Wic 1 Limited is The Triangle 5 17 Hammersmith Grove London W6 0lg. . BANKES, Henry Francis John is a Director of the company. LIGGINS, Andrew is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary BANKES, Henry Francis John has been resigned. Secretary BANKES, Henry Francis John has been resigned. Secretary HARMAN, Gordon has been resigned. Secretary NASTA, Marius Ion has been resigned. Secretary NASTA, Marius Ion has been resigned. Director AILLES, Ian Simon has been resigned. Director BRENNAN, William Joseph has been resigned. Director BURNELL, Roger Douglas has been resigned. Director DEUTSCH, Franz Markus has been resigned. Director GIAMALVA, Frank Peter has been resigned. Director HARMAN, Gordon has been resigned. Director HUGHES, Andrew Lawrence has been resigned. Director HYAMS, Anthony Michael has been resigned. Director KELLY, Lynn Catherine has been resigned. Director LEPPARD, Martin Neal has been resigned. Director LIGGINS, Andrew has been resigned. Director LOWE, Sean Joseph has been resigned. Director MANIKIS, Dimitrios has been resigned. Director NICHOLS, John Paul has been resigned. Director ROGERSON, Ian Fraser has been resigned. Director STAMP, David Anthony has been resigned. Director THOMAS, Duleep has been resigned. Director HOSEASONS HOLIDAYS LIMITED has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. Director RCI EUROPE has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BANKES, Henry Francis John
Appointed Date: 21 March 2017
59 years old

Director
LIGGINS, Andrew
Appointed Date: 26 September 2016
63 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 30 April 2001
Appointed Date: 15 January 2001

Secretary
BANKES, Henry Francis John
Resigned: 17 March 2009
Appointed Date: 15 May 2006

Secretary
BANKES, Henry Francis John
Resigned: 08 November 2005
Appointed Date: 11 January 2005

Secretary
HARMAN, Gordon
Resigned: 15 October 2002
Appointed Date: 30 April 2001

Secretary
NASTA, Marius Ion
Resigned: 15 May 2006
Appointed Date: 02 November 2005

Secretary
NASTA, Marius Ion
Resigned: 11 January 2005
Appointed Date: 15 October 2002

Director
AILLES, Ian Simon
Resigned: 30 March 2009
Appointed Date: 12 September 2008
59 years old

Director
BRENNAN, William Joseph
Resigned: 12 September 2008
Appointed Date: 20 September 2006
64 years old

Director
BURNELL, Roger Douglas
Resigned: 15 October 2002
Appointed Date: 29 January 2002
75 years old

Director
DEUTSCH, Franz Markus
Resigned: 26 October 2006
Appointed Date: 15 October 2002
58 years old

Director
GIAMALVA, Frank Peter
Resigned: 08 January 2007
Appointed Date: 01 March 2006
71 years old

Director
HARMAN, Gordon
Resigned: 15 October 2002
Appointed Date: 30 April 2001
77 years old

Director
HUGHES, Andrew Lawrence
Resigned: 20 September 2006
Appointed Date: 01 March 2006
58 years old

Director
HYAMS, Anthony Michael
Resigned: 15 October 2002
Appointed Date: 30 April 2001
76 years old

Director
KELLY, Lynn Catherine
Resigned: 26 September 2016
Appointed Date: 01 February 2011
55 years old

Director
LEPPARD, Martin Neal
Resigned: 30 November 2005
Appointed Date: 18 April 2001
68 years old

Director
LIGGINS, Andrew
Resigned: 30 March 2009
Appointed Date: 01 August 2008
63 years old

Director
LOWE, Sean Joseph
Resigned: 21 March 2017
Appointed Date: 26 September 2016
53 years old

Director
MANIKIS, Dimitrios
Resigned: 21 March 2017
Appointed Date: 21 March 2017
61 years old

Director
NICHOLS, John Paul
Resigned: 01 August 2008
Appointed Date: 08 January 2007
72 years old

Director
ROGERSON, Ian Fraser
Resigned: 28 February 2011
Appointed Date: 31 March 2010
63 years old

Director
STAMP, David Anthony
Resigned: 15 October 2002
Appointed Date: 01 August 2001
64 years old

Director
THOMAS, Duleep
Resigned: 31 March 2010
Appointed Date: 30 March 2009
68 years old

Director
HOSEASONS HOLIDAYS LIMITED
Resigned: 26 September 2016
Appointed Date: 31 March 2010

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 18 April 2001
Appointed Date: 15 January 2001

Director
RCI EUROPE
Resigned: 31 March 2010
Appointed Date: 30 March 2009

Persons With Significant Control

Pointtravel Co. Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WIC (1) LIMITED Events

21 Mar 2017
Appointment of Mr Henry Francis John Bankes as a director on 21 March 2017
21 Mar 2017
Termination of appointment of Dimitrios Manikis as a director on 21 March 2017
21 Mar 2017
Termination of appointment of Sean Joseph Lowe as a director on 21 March 2017
21 Mar 2017
Appointment of Mr Dimitrios Manikis as a director on 21 March 2017
21 Jan 2017
Confirmation statement made on 15 January 2017 with updates
...
... and 120 more events
01 May 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 May 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

01 May 2001
Director resigned
01 May 2001
New director appointed
15 Jan 2001
Incorporation

WIC (1) LIMITED Charges

26 June 2001
Assignment of keyman life insurance
Delivered: 28 June 2001
Status: Satisfied on 7 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Policy no NVQ70382 for £1,000,000 over life of martin…
30 April 2001
Debenture
Delivered: 8 May 2001
Status: Satisfied on 7 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…