W3 INSIGHTS LTD
BRENTFORD

Hellopages » Greater London » Hounslow » TW8 9AG

Company number 04376462
Status Active
Incorporation Date 19 February 2002
Company Type Private Limited Company
Address 1ST FLOOR VANTAGE LONDON, GREAT WEST ROAD, BRENTFORD, UNITED KINGDOM, TW8 9AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Registered office address changed from 9th Floor East 389 Chiswick High Road London W4 4AL to 1st Floor Vantage London Great West Road Brentford TW8 9AG on 9 January 2017; Memorandum and Articles of Association. The most likely internet sites of W3 INSIGHTS LTD are www.w3insights.co.uk, and www.w3-insights.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. W3 Insights Ltd is a Private Limited Company. The company registration number is 04376462. W3 Insights Ltd has been working since 19 February 2002. The present status of the company is Active. The registered address of W3 Insights Ltd is 1st Floor Vantage London Great West Road Brentford United Kingdom Tw8 9ag. . ROXBURGH MILKINS LIMITED is a Secretary of the company. DARGUE, Robert is a Director of the company. WATSON, Gregor Stanley is a Director of the company. Secretary WHITTOME, Robert John has been resigned. Secretary CENTRAL SECRETARIES LIMITED has been resigned. Secretary ROXBURGH MILKINS LEGAL LLP has been resigned. Director EAGLESTONE, Adrian has been resigned. Director WATTS, Philip Edward has been resigned. Director WHITTOME, Robert John has been resigned. Director WILLIAMS, Glen Howell, Dr. has been resigned. Director CENTRAL DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROXBURGH MILKINS LIMITED
Appointed Date: 27 June 2016

Director
DARGUE, Robert
Appointed Date: 15 June 2010
49 years old

Director
WATSON, Gregor Stanley
Appointed Date: 02 September 2013
60 years old

Resigned Directors

Secretary
WHITTOME, Robert John
Resigned: 15 June 2010
Appointed Date: 19 February 2002

Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 19 February 2002
Appointed Date: 19 February 2002

Secretary
ROXBURGH MILKINS LEGAL LLP
Resigned: 27 June 2016
Appointed Date: 15 June 2010

Director
EAGLESTONE, Adrian
Resigned: 02 September 2013
Appointed Date: 15 June 2010
56 years old

Director
WATTS, Philip Edward
Resigned: 22 October 2004
Appointed Date: 19 February 2002
73 years old

Director
WHITTOME, Robert John
Resigned: 15 June 2010
Appointed Date: 19 February 2002
68 years old

Director
WILLIAMS, Glen Howell, Dr.
Resigned: 15 June 2010
Appointed Date: 19 February 2002
61 years old

Director
CENTRAL DIRECTORS LIMITED
Resigned: 19 February 2002
Appointed Date: 19 February 2002

Persons With Significant Control

Gl Education Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

W3 INSIGHTS LTD Events

21 Feb 2017
Confirmation statement made on 19 February 2017 with updates
09 Jan 2017
Registered office address changed from 9th Floor East 389 Chiswick High Road London W4 4AL to 1st Floor Vantage London Great West Road Brentford TW8 9AG on 9 January 2017
14 Oct 2016
Memorandum and Articles of Association
13 Oct 2016
Full accounts made up to 31 December 2015
28 Sep 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 63 more events
05 Mar 2002
Director resigned
05 Mar 2002
Secretary resigned
05 Mar 2002
Registered office changed on 05/03/02 from: central house 582-586 kingsbury road birmingham B24 9ND
05 Mar 2002
Ad 19/02/02--------- £ si 2@1=2 £ ic 1/3
19 Feb 2002
Incorporation

W3 INSIGHTS LTD Charges

22 September 2016
Charge code 0437 6462 0003
Delivered: 27 September 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Trustee for Each of the Secured Parties (as Defined in the Instrument))
Description: N/A…
10 April 2012
Fixed and floating security document
Delivered: 17 April 2012
Status: Satisfied on 9 June 2016
Persons entitled: Lloyds Tsb Bank PLC as the Security Agent
Description: Fixed and floating charge over the undertaking and all…
15 June 2010
A deed of accession
Delivered: 29 June 2010
Status: Satisfied on 23 March 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…