W2 GROUP LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 1RB

Company number 06659681
Status Active
Incorporation Date 30 July 2008
Company Type Private Limited Company
Address 166 NORTHWOOD WAY, NORTHWOOD, MIDDLESEX, HA6 1RB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Micro company accounts made up to 31 December 2015; Confirmation statement made on 30 July 2016 with updates; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-29 GBP 447,868.9 . The most likely internet sites of W2 GROUP LIMITED are www.w2group.co.uk, and www.w2-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. W2 Group Limited is a Private Limited Company. The company registration number is 06659681. W2 Group Limited has been working since 30 July 2008. The present status of the company is Active. The registered address of W2 Group Limited is 166 Northwood Way Northwood Middlesex Ha6 1rb. . SHUKER, Norman Alan is a Director of the company. HERTFORDSHIRE PLC is a Director of the company. Secretary QA REGISTRARS LIMITED has been resigned. Secretary ROOMS, Allan Colin has been resigned. Director BINGHAM, John Francis has been resigned. Director CLAYTOR, Anthony has been resigned. Director FRETWELL DOWNING, Francis Anthony, Dr has been resigned. Director MANNING, Martin John has been resigned. Director QA NOMINEES LIMITED has been resigned. Director ROOMS, Allan Colin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SHUKER, Norman Alan
Appointed Date: 22 September 2008
79 years old

Director
HERTFORDSHIRE PLC
Appointed Date: 02 October 2008

Resigned Directors

Secretary
QA REGISTRARS LIMITED
Resigned: 30 July 2008
Appointed Date: 30 July 2008

Secretary
ROOMS, Allan Colin
Resigned: 01 June 2009
Appointed Date: 22 September 2008

Director
BINGHAM, John Francis
Resigned: 31 January 2013
Appointed Date: 15 June 2009
74 years old

Director
CLAYTOR, Anthony
Resigned: 22 September 2008
Appointed Date: 30 July 2008
75 years old

Director
FRETWELL DOWNING, Francis Anthony, Dr
Resigned: 22 May 2009
Appointed Date: 22 September 2008
85 years old

Director
MANNING, Martin John
Resigned: 10 June 2009
Appointed Date: 22 September 2008
72 years old

Director
QA NOMINEES LIMITED
Resigned: 30 July 2008
Appointed Date: 30 July 2008

Director
ROOMS, Allan Colin
Resigned: 10 June 2009
Appointed Date: 22 September 2008
54 years old

Persons With Significant Control

Mr Norman Alan Shuker
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

W2 GROUP LIMITED Events

10 Aug 2016
Micro company accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 30 July 2016 with updates
29 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-29
  • GBP 447,868.9

27 May 2015
Total exemption small company accounts made up to 31 December 2014
30 Dec 2014
Registered office address changed from Fortune House Barnet Lane Elstree Borehamwood Hertfordshire WD6 3RH to 166 Northwood Way Northwood Middlesex HA6 1RB on 30 December 2014
...
... and 43 more events
24 Sep 2008
Resolutions
  • RES13 ‐ Subdividing shares 30/07/2008

11 Aug 2008
Registered office changed on 11/08/2008 from the studio st nicholas close elstree herts. WD6 3EW
11 Aug 2008
Appointment terminated director qa nominees LIMITED
11 Aug 2008
Appointment terminated secretary qa registrars LIMITED
30 Jul 2008
Incorporation

W2 GROUP LIMITED Charges

17 February 2009
Debenture
Delivered: 25 February 2009
Status: Outstanding
Persons entitled: Norman Alan Shuker
Description: Fixed and floating charge over the undertaking and all…