WSS EVENTS LIMITED
FLEET

Hellopages » Hampshire » Hart » GU51 2UZ

Company number 02363264
Status Active
Incorporation Date 20 March 1989
Company Type Private Limited Company
Address SENTINEL HOUSE, HARVEST CRESCENT, FLEET, ENGLAND, GU51 2UZ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets, 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Registered office address changed from 115-117 Fleet Road Fleet GU51 3PD to Sentinel House Harvest Crescent Fleet GU51 2UZ on 4 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of WSS EVENTS LIMITED are www.wssevents.co.uk, and www.wss-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Ash Vale Rail Station is 5 miles; to Ash Rail Station is 6.1 miles; to Bagshot Rail Station is 7.6 miles; to Bentley (Hants) Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wss Events Limited is a Private Limited Company. The company registration number is 02363264. Wss Events Limited has been working since 20 March 1989. The present status of the company is Active. The registered address of Wss Events Limited is Sentinel House Harvest Crescent Fleet England Gu51 2uz. . MONAHAN, Barry is a Secretary of the company. SMITH, Richard William is a Director of the company. TIMSON, Nigel Giles is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director COOKE, Roger Malcolm has been resigned. Director COOKE, Roger Malcolm has been resigned. Director COOMBS, Brian Edwin has been resigned. Director DAVIES, Roger Guy has been resigned. Director HUCKER, Frederick Charles has been resigned. Director SCOTT, Peter William has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
MONAHAN, Barry
Appointed Date: 31 December 2011

Director
SMITH, Richard William
Appointed Date: 01 September 2011
68 years old

Director
TIMSON, Nigel Giles
Appointed Date: 19 March 2012
77 years old

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 14 December 2009
Appointed Date: 20 March 1993

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 31 December 2011
Appointed Date: 14 December 2009

Director
COOKE, Roger Malcolm
Resigned: 19 March 2012
Appointed Date: 13 December 2010
80 years old

Director
COOKE, Roger Malcolm
Resigned: 13 December 2010
Appointed Date: 17 December 2001
80 years old

Director
COOMBS, Brian Edwin
Resigned: 28 September 1998
88 years old

Director
DAVIES, Roger Guy
Resigned: 13 December 2010
Appointed Date: 01 April 2009
78 years old

Director
HUCKER, Frederick Charles
Resigned: 29 March 2009
87 years old

Director
SCOTT, Peter William
Resigned: 20 June 2011
92 years old

Persons With Significant Control

Mr Nigel Giles Timson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Richard William Smith Ba Hons Aca
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

WSS EVENTS LIMITED Events

31 Mar 2017
Confirmation statement made on 20 March 2017 with updates
04 Jan 2017
Registered office address changed from 115-117 Fleet Road Fleet GU51 3PD to Sentinel House Harvest Crescent Fleet GU51 2UZ on 4 January 2017
23 Nov 2016
Full accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

24 Jul 2015
Full accounts made up to 31 March 2015
...
... and 93 more events
18 Apr 1989
Secretary resigned;new secretary appointed

18 Apr 1989
Registered office changed on 18/04/89 from: 2 baches street london N1 6UB

11 Apr 1989
Memorandum and Articles of Association

11 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Mar 1989
Incorporation