Company number 02306979
Status Active
Incorporation Date 19 October 1988
Company Type Private Limited Company
Address ISLE OF WIGHT PEARL, MILITARY ROAD, BRIGHSTONE, ISLE OF WIGHT, PO30 4DD
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 October 2015; Satisfaction of charge 3 in full. The most likely internet sites of WORLDPEARL LIMITED are www.worldpearl.co.uk, and www.worldpearl.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Lymington Town Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Worldpearl Limited is a Private Limited Company.
The company registration number is 02306979. Worldpearl Limited has been working since 19 October 1988.
The present status of the company is Active. The registered address of Worldpearl Limited is Isle of Wight Pearl Military Road Brighstone Isle of Wight Po30 4dd. . TAYLOR, John Stuart is a Director of the company. Secretary HOLLYHEAD, Catherine Jayne has been resigned. Nominee Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Director PEARCE, Colin Nigel has been resigned. Director SCRAGG, Frederick has been resigned. Director SCRAGG, Michael Leonard has been resigned. Director WOOLF, Rafe has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".
Current Directors
Resigned Directors
Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 01 May 2007
Persons With Significant Control
Pearl Centre Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WORLDPEARL LIMITED Events
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Jul 2016
Accounts for a small company made up to 31 October 2015
19 Apr 2016
Satisfaction of charge 3 in full
19 Apr 2016
Satisfaction of charge 2 in full
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
...
... and 77 more events
14 Jun 1989
Particulars of mortgage/charge
24 Feb 1989
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
30 Jan 1989
Company name changed law 76 LIMITED\certificate issued on 31/01/89
13 Dec 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
19 Oct 1988
Incorporation
19 March 2010
Debenture
Delivered: 20 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 September 2007
Legal mortgage
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Chiltern chine holiday centre brightstone isle of wight t/n…
29 April 1991
Legal charge
Delivered: 15 May 1991
Status: Satisfied
on 19 April 2016
Persons entitled: Barclays Bank PLC
Description: Chilton chine holiday centre, brighstone newport, isle of…
20 February 1991
Debenture
Delivered: 27 February 1991
Status: Satisfied
on 19 April 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 1989
Fixed and floating charge
Delivered: 14 June 1989
Status: Satisfied
on 11 June 1991
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts. Floating…