WP SK MIDCO LIMITED
BRENTFORD JPMP SK MIDCO LIMITED HACKREMCO (NO. 2245) LIMITED

Hellopages » Greater London » Hounslow » TW8 9ES
Company number 05385905
Status Active
Incorporation Date 8 March 2005
Company Type Private Limited Company
Address PROFILE WEST, 950 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9ES
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Appointment of Mr Andrew Patrick Griffith as a director on 10 February 2017; Termination of appointment of Michael Frank Greenwood as a director on 10 February 2017. The most likely internet sites of WP SK MIDCO LIMITED are www.wpskmidco.co.uk, and www.wp-sk-midco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Wp Sk Midco Limited is a Private Limited Company. The company registration number is 05385905. Wp Sk Midco Limited has been working since 08 March 2005. The present status of the company is Active. The registered address of Wp Sk Midco Limited is Profile West 950 Great West Road Brentford Middlesex Tw8 9es. . FIRTH, Andrew Gregory is a Secretary of the company. BALDOCK, Geoffrey Martin is a Director of the company. GRIFFITH, Andrew Patrick is a Director of the company. MAUGUY, Philippe Robert Francis is a Director of the company. Secretary BALDOCK, Geoffrey Martin has been resigned. Secretary FIRTH, Andrew Gregory has been resigned. Secretary JONES, Andrew Timothy has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BRAIN, Stephen Clifford has been resigned. Director BUCHBORN-KLOS, Klaus has been resigned. Director FERGUSON, John Russell has been resigned. Director FIRTH, Andrew Gregory has been resigned. Director GREENWOOD, Michael Frank has been resigned. Director JONES, Andrew Timothy has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FIRTH, Andrew Gregory
Appointed Date: 23 July 2015

Director
BALDOCK, Geoffrey Martin
Appointed Date: 11 April 2011
58 years old

Director
GRIFFITH, Andrew Patrick
Appointed Date: 10 February 2017
57 years old

Director
MAUGUY, Philippe Robert Francis
Appointed Date: 12 June 2014
65 years old

Resigned Directors

Secretary
BALDOCK, Geoffrey Martin
Resigned: 23 July 2015
Appointed Date: 02 July 2008

Secretary
FIRTH, Andrew Gregory
Resigned: 31 August 2006
Appointed Date: 20 June 2005

Secretary
JONES, Andrew Timothy
Resigned: 02 July 2008
Appointed Date: 31 August 2006

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 20 June 2005
Appointed Date: 08 March 2005

Director
BRAIN, Stephen Clifford
Resigned: 12 June 2014
Appointed Date: 20 June 2005
71 years old

Director
BUCHBORN-KLOS, Klaus
Resigned: 02 April 2015
Appointed Date: 12 June 2014
66 years old

Director
FERGUSON, John Russell
Resigned: 26 January 2011
Appointed Date: 20 June 2005
71 years old

Director
FIRTH, Andrew Gregory
Resigned: 31 August 2006
Appointed Date: 20 June 2005
61 years old

Director
GREENWOOD, Michael Frank
Resigned: 10 February 2017
Appointed Date: 02 April 2015
60 years old

Director
JONES, Andrew Timothy
Resigned: 31 March 2010
Appointed Date: 31 August 2006
61 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 20 June 2005
Appointed Date: 08 March 2005

Persons With Significant Control

Wp Sk Holdings Limited
Notified on: 8 March 2017
Nature of control: Ownership of shares – 75% or more

WP SK MIDCO LIMITED Events

22 Mar 2017
Confirmation statement made on 8 March 2017 with updates
14 Feb 2017
Appointment of Mr Andrew Patrick Griffith as a director on 10 February 2017
14 Feb 2017
Termination of appointment of Michael Frank Greenwood as a director on 10 February 2017
08 Oct 2016
Full accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100,001

...
... and 84 more events
05 Jul 2005
Nc inc already adjusted 20/06/05
05 Jul 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

29 Jun 2005
New director appointed
21 Mar 2005
Company name changed hackremco (no. 2245) LIMITED\certificate issued on 21/03/05
08 Mar 2005
Incorporation

WP SK MIDCO LIMITED Charges

20 December 2013
Charge code 0538 5905 0004
Delivered: 3 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
25 July 2008
Debenture
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
20 December 2005
Debenture
Delivered: 30 December 2005
Status: Satisfied on 16 July 2008
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Security Beneficiaires
Description: Fixed and floating charges over the undertaking and all…
20 June 2005
Supplemental deed
Delivered: 5 July 2005
Status: Satisfied on 16 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…