WCM & A LTD
LEOMINSTER WEST COUNTRY MARKETING AND ADVERTISING LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR6 8DQ

Company number 01246111
Status Active
Incorporation Date 26 February 1976
Company Type Private Limited Company
Address WEST LODGE, RAINBOW STREET, LEOMINSTER, HEREFORDSHIRE, HR6 8DQ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 22290 - Manufacture of other plastic products, 25990 - Manufacture of other fabricated metal products n.e.c., 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 5 October 2016 with updates; Director's details changed for Mr Simon David Adam on 25 July 2016. The most likely internet sites of WCM & A LTD are www.wcma.co.uk, and www.wcm-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Wcm A Ltd is a Private Limited Company. The company registration number is 01246111. Wcm A Ltd has been working since 26 February 1976. The present status of the company is Active. The registered address of Wcm A Ltd is West Lodge Rainbow Street Leominster Herefordshire Hr6 8dq. . ADAM, Julia Kathryn is a Director of the company. ADAM, Simon David is a Director of the company. Secretary SELLERS, Janet Susan has been resigned. Director RICHARD, Martin Henry has been resigned. Director RICKARD, Hazel Pauline has been resigned. Director SELLERS, Janet Susan has been resigned. Director SELLERS, Jonathan Noel has been resigned. Director SELLERS, Jonathan Noel has been resigned. Director SELLERS, Stephen Robert has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
ADAM, Julia Kathryn
Appointed Date: 01 September 2015
50 years old

Director
ADAM, Simon David
Appointed Date: 01 April 2002
59 years old

Resigned Directors

Secretary
SELLERS, Janet Susan
Resigned: 30 April 2008

Director
RICHARD, Martin Henry
Resigned: 03 July 1998
Appointed Date: 20 November 1992
82 years old

Director
RICKARD, Hazel Pauline
Resigned: 31 May 1997
Appointed Date: 20 November 1992
79 years old

Director
SELLERS, Janet Susan
Resigned: 31 March 2008
79 years old

Director
SELLERS, Jonathan Noel
Resigned: 01 October 2015
Appointed Date: 01 December 2011
80 years old

Director
SELLERS, Jonathan Noel
Resigned: 31 March 2008
80 years old

Director
SELLERS, Stephen Robert
Resigned: 24 June 2010
Appointed Date: 01 October 2003
52 years old

Persons With Significant Control

Mrs Julia Kathryn Adam
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

WCM & A LTD Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
21 Oct 2016
Confirmation statement made on 5 October 2016 with updates
28 Jul 2016
Director's details changed for Mr Simon David Adam on 25 July 2016
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
15 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3,957.5

...
... and 88 more events
19 Feb 1988
Full accounts made up to 30 May 1987

20 Oct 1987
Registered office changed on 20/10/87 from: 39/40 gay st bath

26 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Aug 1986
Accounts for a small company made up to 31 May 1986

29 Aug 1986
Return made up to 25/08/86; full list of members

WCM & A LTD Charges

17 January 2002
Legal charge
Delivered: 18 January 2002
Status: Satisfied on 6 December 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: The administration block kyre park tenbury wells…
3 December 1993
Legal charge
Delivered: 14 December 1993
Status: Satisfied on 6 December 2003
Persons entitled: Barclays Bank PLC
Description: Tithe barn and administration block at kyre park enbury…
22 December 1989
Debenture
Delivered: 2 January 1990
Status: Satisfied on 8 October 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 1981
Debenture
Delivered: 31 January 1981
Status: Satisfied
Persons entitled: Kai Ching Frederick Tao.
Description: All book debts present & future.

Similar Companies

WCLTS WCLZ LIMITED WCM CONSULTANTS LIMITED WCM DESIGN LTD WCM EUROPE LTD WCM GROUP LIMITED WCM INSTRUMENTATION LTD