SCHAWK WACE GROUP
LONDON SEVEN WACE GROUP LIMITED WACE GROUP LIMITED

Hellopages » Greater London » Islington » EC1V 7LQ

Company number 00840397
Status Active
Incorporation Date 9 March 1965
Company Type Private Unlimited Company
Address SECOND FLOOR ANGEL HOUSE, 338-346 GOSWELL ROAD, LONDON, EC1V 7LQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities ; Full accounts made up to 30 September 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 22,225.022248 . The most likely internet sites of SCHAWK WACE GROUP are www.schawkwace.co.uk, and www.schawk-wace.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and seven months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Schawk Wace Group is a Private Unlimited Company. The company registration number is 00840397. Schawk Wace Group has been working since 09 March 1965. The present status of the company is Active. The registered address of Schawk Wace Group is Second Floor Angel House 338 346 Goswell Road London Ec1v 7lq. . BARTOLACCI, Joseph Carlo is a Director of the company. NICOLA, Steven Francis is a Director of the company. WALTERS, Brian Dixon is a Director of the company. Secretary GRADY, Patrick Neill has been resigned. Secretary HARRISON, Sheila has been resigned. Secretary NOBLE, Garry Grant has been resigned. Secretary POST, Lawrence Edward has been resigned. Secretary RITCHIE, Finlay Scott has been resigned. Secretary VITTORINI, Ronald Joseph has been resigned. Director ASHLEY, Derek has been resigned. Director BECKMANN, Klaus-Peter has been resigned. Director BROWN, Peter Michael has been resigned. Director BRUOZINSKI, Robert Michael has been resigned. Director CAUTLEY, Proby Burton has been resigned. Director CLEGG, John Michael has been resigned. Director COLLINS, John Joseph has been resigned. Director DRASNER, Fred has been resigned. Director DUDLEY, Brian has been resigned. Director GRICE, Trevor Charles has been resigned. Director HADDON, Laurence Lyndon has been resigned. Director HARRIS, John has been resigned. Director HEWSON, Ian William has been resigned. Director HUNTER, John Foster Bray has been resigned. Director KRALL, Martin has been resigned. Director LACOVARA, Christopher has been resigned. Director LAUGHLAND, Hugh William has been resigned. Director MCGRATH, Brian has been resigned. Director NOBLE, Garry has been resigned. Director PUCKETT, Stephen Ronald has been resigned. Director REID, Hubert Valentine has been resigned. Director SALAMONE JNR, Louis has been resigned. Director SARKISIAN, Azad Alex has been resigned. Director SCHAWK, David Andrew has been resigned. Director STONEBRIDGE, Paul William has been resigned. Director TEN BOS, Frans Herman has been resigned. Director TODD, Kenneth E has been resigned. Director TOROSIAN, Kenneth has been resigned. Director VECCHIOLLA, Joseph has been resigned. Director WOODWARD, Gordon has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BARTOLACCI, Joseph Carlo
Appointed Date: 19 September 2014
65 years old

Director
NICOLA, Steven Francis
Appointed Date: 19 September 2014
65 years old

Director
WALTERS, Brian Dixon
Appointed Date: 19 September 2014
56 years old

Resigned Directors

Secretary
GRADY, Patrick Neill
Resigned: 30 July 1999
Appointed Date: 10 June 1999

Secretary
HARRISON, Sheila
Resigned: 10 June 1999
Appointed Date: 28 September 1994

Secretary
NOBLE, Garry Grant
Resigned: 27 February 2005
Appointed Date: 30 July 1999

Secretary
POST, Lawrence Edward
Resigned: 28 September 1994
Appointed Date: 30 June 1992

Secretary
RITCHIE, Finlay Scott
Resigned: 30 June 1992

Secretary
VITTORINI, Ronald Joseph
Resigned: 18 June 2015
Appointed Date: 27 February 2005

Director
ASHLEY, Derek
Resigned: 21 May 1999
Appointed Date: 30 May 1995
65 years old

Director
BECKMANN, Klaus-Peter
Resigned: 31 December 1993
79 years old

Director
BROWN, Peter Michael
Resigned: 30 July 1999
Appointed Date: 20 May 1997
91 years old

Director
BRUOZINSKI, Robert Michael
Resigned: 01 July 1997
Appointed Date: 26 June 1996
78 years old

Director
CAUTLEY, Proby Burton
Resigned: 08 December 1992
89 years old

Director
CLEGG, John Michael
Resigned: 31 January 1992
67 years old

Director
COLLINS, John Joseph
Resigned: 18 February 1994
85 years old

Director
DRASNER, Fred
Resigned: 09 September 2003
Appointed Date: 30 July 1999
82 years old

Director
DUDLEY, Brian
Resigned: 28 September 1993
77 years old

Director
GRICE, Trevor Charles
Resigned: 31 March 1998
Appointed Date: 09 November 1992
84 years old

Director
HADDON, Laurence Lyndon
Resigned: 30 July 1999
Appointed Date: 30 July 1997
84 years old

Director
HARRIS, John
Resigned: 27 February 2005
Appointed Date: 17 November 2003
76 years old

Director
HEWSON, Ian William
Resigned: 08 December 1992
81 years old

Director
HUNTER, John Foster Bray
Resigned: 01 June 1998
Appointed Date: 05 November 1992
88 years old

Director
KRALL, Martin
Resigned: 09 September 2003
Appointed Date: 30 July 1999
84 years old

Director
LACOVARA, Christopher
Resigned: 27 February 2005
Appointed Date: 08 September 2003
60 years old

Director
LAUGHLAND, Hugh William
Resigned: 14 May 1996
93 years old

Director
MCGRATH, Brian
Resigned: 27 February 2005
Appointed Date: 15 April 2002
62 years old

Director
NOBLE, Garry
Resigned: 09 September 2003
Appointed Date: 15 July 2003
68 years old

Director
PUCKETT, Stephen Ronald
Resigned: 20 August 1999
Appointed Date: 16 July 1991
64 years old

Director
REID, Hubert Valentine
Resigned: 30 July 1999
Appointed Date: 01 November 1995
84 years old

Director
SALAMONE JNR, Louis
Resigned: 02 June 2000
Appointed Date: 30 July 1999
78 years old

Director
SARKISIAN, Azad Alex
Resigned: 19 September 2014
Appointed Date: 27 February 2005
74 years old

Director
SCHAWK, David Andrew
Resigned: 19 September 2014
Appointed Date: 27 February 2005
69 years old

Director
STONEBRIDGE, Paul William
Resigned: 12 April 2002
Appointed Date: 30 July 1999
63 years old

Director
TEN BOS, Frans Herman
Resigned: 20 May 1997
88 years old

Director
TODD, Kenneth E
Resigned: 25 June 1996
Appointed Date: 01 June 1994
88 years old

Director
TOROSIAN, Kenneth
Resigned: 16 August 2003
Appointed Date: 12 June 2003
63 years old

Director
VECCHIOLLA, Joseph
Resigned: 09 September 2003
Appointed Date: 05 April 2001
69 years old

Director
WOODWARD, Gordon
Resigned: 27 February 2005
Appointed Date: 08 September 2003
56 years old

SCHAWK WACE GROUP Events

10 Nov 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

04 Jul 2016
Full accounts made up to 30 September 2015
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 22,225.022248

14 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 22,225

14 Jul 2015
Termination of appointment of a secretary
...
... and 240 more events
20 Jul 1994
Ad 07/07/94--------- £ si [email protected]=1130 £ ic 54923839/54924969

15 Jul 1994
Return made up to 13/06/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed

20 Jun 1994
Ad 08/06/94--------- £ si [email protected]=684 £ ic 54923155/54923839

10 Jun 1994
Full group accounts made up to 31 December 1993

07 Jun 1994
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

SCHAWK WACE GROUP Charges

12 November 2004
Rent deposit deed
Delivered: 27 November 2004
Status: Outstanding
Persons entitled: Ray Rathborne Films Limited
Description: The deposit,. See the mortgage charge document for full…
29 August 2003
Debenture
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: Wells Fargo Foothill, Inc. Acting as Agent and Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
16 February 2000
Security agreement and guarantee
Delivered: 24 February 2000
Status: Satisfied on 16 September 2003
Persons entitled: Fleet Bank N.A. (The "Agent") as Agent and Trustee for the Lenders (as Defined in the Creditagreement)
Description: .. fixed and floating charges over the undertaking and all…
19 December 1997
Composite guarantee and mortgage debenture
Delivered: 24 December 1997
Status: Satisfied on 21 August 1999
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1997
Mortgage debenture
Delivered: 21 October 1997
Status: Satisfied on 30 July 2003
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 September 1988
Charge over cash balances
Delivered: 11 October 1988
Status: Satisfied on 26 July 1989
Persons entitled: Barclays De Zoethe Wedd Limited
Description: All subscription moneys received in respect of the issue by…
13 January 1988
Charge over credit balance
Delivered: 26 January 1988
Status: Satisfied on 25 July 1989
Persons entitled: National Westminster Bank PLC
Description: The sum of £2,043,875 together with interest accrued now or…
23 June 1987
Legal mortgage
Delivered: 27 June 1987
Status: Satisfied on 25 July 1989
Persons entitled: National Westminster Bank PLC
Description: L/H merit house edgware road, colindale t/n ngl 45823…
22 September 1986
Legal mortgage
Delivered: 4 October 1986
Status: Satisfied on 25 July 1989
Persons entitled: National Westminster Bank PLC
Description: F/H property known as onslow house, 60/66 saffron hill…
3 April 1985
Debenture
Delivered: 9 April 1985
Status: Satisfied on 6 May 1989
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all all f/h & l/h…