ACCESS FOR WIGAN (HOLDINGS) LIMITED
LONDON PIMCO 2801 LIMITED

Hellopages » Greater London » Islington » EC1M 6EH

Company number 06647350
Status Active
Incorporation Date 15 July 2008
Company Type Private Limited Company
Address WELKEN HOUSE, 10-11 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6EH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Director's details changed for Mr Tho Samuel Cunningham on 17 January 2017; Termination of appointment of Jennifer Louise Crouch as a director on 9 January 2017; Appointment of Mr Tho Samuel Cunningham as a director on 9 January 2017. The most likely internet sites of ACCESS FOR WIGAN (HOLDINGS) LIMITED are www.accessforwiganholdings.co.uk, and www.access-for-wigan-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Access For Wigan Holdings Limited is a Private Limited Company. The company registration number is 06647350. Access For Wigan Holdings Limited has been working since 15 July 2008. The present status of the company is Active. The registered address of Access For Wigan Holdings Limited is Welken House 10 11 Charterhouse Square London England Ec1m 6eh. . ADAMS, David Thomas is a Secretary of the company. CUNNINGHAM, Thomas Samuel is a Director of the company. WOULD, Philip Arthur is a Director of the company. Secretary RAWLINSON, Martin James has been resigned. Secretary RAWLINSON, Martin James has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BARBER, Jane Catherine has been resigned. Director BATTEY, Ernest Stephen has been resigned. Director CROUCH, Jennifer Louise has been resigned. Director GYRING-NIELSEN, Nick has been resigned. Director JONES, Sion Laurence has been resigned. Director LIVINGSTON, Andrew James has been resigned. Director MCBREARTY, Michael Joseph has been resigned. Director MCKIE, Gavin has been resigned. Director RAWLINSON, Martin James has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ADAMS, David Thomas
Appointed Date: 02 January 2014

Director
CUNNINGHAM, Thomas Samuel
Appointed Date: 09 January 2017
50 years old

Director
WOULD, Philip Arthur
Appointed Date: 11 April 2014
53 years old

Resigned Directors

Secretary
RAWLINSON, Martin James
Resigned: 29 August 2013
Appointed Date: 27 February 2012

Secretary
RAWLINSON, Martin James
Resigned: 28 January 2011
Appointed Date: 24 July 2008

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 24 July 2008
Appointed Date: 15 July 2008

Director
BARBER, Jane Catherine
Resigned: 29 August 2013
Appointed Date: 28 January 2011
61 years old

Director
BATTEY, Ernest Stephen
Resigned: 07 September 2012
Appointed Date: 25 June 2009
65 years old

Director
CROUCH, Jennifer Louise
Resigned: 09 January 2017
Appointed Date: 03 August 2015
37 years old

Director
GYRING-NIELSEN, Nick
Resigned: 28 March 2013
Appointed Date: 07 September 2012
56 years old

Director
JONES, Sion Laurence
Resigned: 11 April 2014
Appointed Date: 28 March 2013
51 years old

Director
LIVINGSTON, Andrew James
Resigned: 28 March 2013
Appointed Date: 25 June 2009
53 years old

Director
MCBREARTY, Michael Joseph
Resigned: 03 August 2015
Appointed Date: 28 March 2013
54 years old

Director
MCKIE, Gavin
Resigned: 29 August 2013
Appointed Date: 19 November 2008
59 years old

Director
RAWLINSON, Martin James
Resigned: 28 January 2011
Appointed Date: 24 July 2008
59 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 24 July 2008
Appointed Date: 15 July 2008

Persons With Significant Control

Equitix Healthcare 2 Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

ACCESS FOR WIGAN (HOLDINGS) LIMITED Events

17 Jan 2017
Director's details changed for Mr Tho Samuel Cunningham on 17 January 2017
09 Jan 2017
Termination of appointment of Jennifer Louise Crouch as a director on 9 January 2017
09 Jan 2017
Appointment of Mr Tho Samuel Cunningham as a director on 9 January 2017
27 Jul 2016
Confirmation statement made on 15 July 2016 with updates
05 Jul 2016
Group of companies' accounts made up to 31 December 2015
...
... and 51 more events
05 Aug 2008
Appointment terminated secretary pinsent masons secretarial LIMITED
05 Aug 2008
Nc inc already adjusted 24/07/08
31 Jul 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights

25 Jul 2008
Company name changed pimco 2801 LIMITED\certificate issued on 28/07/08
15 Jul 2008
Incorporation

ACCESS FOR WIGAN (HOLDINGS) LIMITED Charges

19 May 2016
Charge code 0664 7350 0002
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited (And Its Successors in Title and Permitted Tranferees)
Description: Contains fixed charge…
25 June 2009
Parent debenture
Delivered: 1 July 2009
Status: Satisfied on 23 May 2016
Persons entitled: Norddeutsche Landesbank Girozentrale as Security Trustee for the Senior Creditors
Description: Fixed and floating charge over the undertaking and all…