WIDGET (UK) LIMITED
LONDON

Hellopages » Greater London » Islington » EC2A 2DT

Company number 03956797
Status Active
Incorporation Date 27 March 2000
Company Type Private Limited Company
Address 2ND FLOOR, 15 WORSHIP STREET, LONDON, ENGLAND, EC2A 2DT
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Termination of appointment of Grant John Davidson as a director on 28 February 2017; Full accounts made up to 31 March 2016; Termination of appointment of Bryan Alan Atkinson as a secretary on 1 May 2016. The most likely internet sites of WIDGET (UK) LIMITED are www.widgetuk.co.uk, and www.widget-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Widget Uk Limited is a Private Limited Company. The company registration number is 03956797. Widget Uk Limited has been working since 27 March 2000. The present status of the company is Active. The registered address of Widget Uk Limited is 2nd Floor 15 Worship Street London England Ec2a 2dt. . BURKE, Tom is a Director of the company. ELDER, David John Aitken is a Director of the company. HOORNTJE, Bart Cornelis is a Director of the company. NEEDHAM, Mark Russell is a Director of the company. ROUGHLEY, Paul is a Director of the company. SALMON, Frank Joseph is a Director of the company. Secretary ATKINSON, Bryan Alan has been resigned. Secretary COX, Justine has been resigned. Director DAVIDSON, Grant John has been resigned. Director FOREMAN, Jo-Anne has been resigned. Director GENTLE, Elizabeth Ann has been resigned. Director HEROVITSCH, Christopher Tobias, Dr has been resigned. Director HOORNTJE, Bart Cornelis has been resigned. Director HOORNTJE, Bart Cornelis has been resigned. Director JONES, Mathew has been resigned. Director MOWER, Paul has been resigned. Director ROBERTS, David William has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Director
BURKE, Tom
Appointed Date: 29 April 2016
52 years old

Director
ELDER, David John Aitken
Appointed Date: 27 March 2000
66 years old

Director
HOORNTJE, Bart Cornelis
Appointed Date: 11 September 2012
46 years old

Director
NEEDHAM, Mark Russell
Appointed Date: 27 March 2000
64 years old

Director
ROUGHLEY, Paul
Appointed Date: 29 April 2016
71 years old

Director
SALMON, Frank Joseph
Appointed Date: 29 April 2016
60 years old

Resigned Directors

Secretary
ATKINSON, Bryan Alan
Resigned: 01 May 2016
Appointed Date: 27 March 2000

Secretary
COX, Justine
Resigned: 27 March 2000
Appointed Date: 27 March 2000

Director
DAVIDSON, Grant John
Resigned: 28 February 2017
Appointed Date: 09 September 2011
60 years old

Director
FOREMAN, Jo-Anne
Resigned: 08 December 2011
Appointed Date: 14 October 2008
50 years old

Director
GENTLE, Elizabeth Ann
Resigned: 27 March 2000
Appointed Date: 27 March 2000
63 years old

Director
HEROVITSCH, Christopher Tobias, Dr
Resigned: 31 December 2006
Appointed Date: 28 March 2003
56 years old

Director
HOORNTJE, Bart Cornelis
Resigned: 05 April 2012
Appointed Date: 06 May 2009
46 years old

Director
HOORNTJE, Bart Cornelis
Resigned: 05 May 2009
Appointed Date: 10 July 2006
46 years old

Director
JONES, Mathew
Resigned: 05 May 2009
Appointed Date: 17 September 2002
49 years old

Director
MOWER, Paul
Resigned: 27 April 2016
Appointed Date: 06 July 2004
76 years old

Director
ROBERTS, David William
Resigned: 27 July 2005
Appointed Date: 27 March 2000
97 years old

WIDGET (UK) LIMITED Events

06 Mar 2017
Termination of appointment of Grant John Davidson as a director on 28 February 2017
08 Jul 2016
Full accounts made up to 31 March 2016
17 Jun 2016
Termination of appointment of Bryan Alan Atkinson as a secretary on 1 May 2016
08 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

31 May 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
...
... and 92 more events
13 Apr 2000
Secretary resigned
13 Apr 2000
Director resigned
31 Mar 2000
New secretary appointed
31 Mar 2000
New director appointed
27 Mar 2000
Incorporation

WIDGET (UK) LIMITED Charges

16 October 2015
Charge code 0395 6797 0006
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Fitbit International Limited
Description: The land at unit 4, io centre, whittle way. The trademark…
17 December 2013
Charge code 0395 6797 0005
Delivered: 27 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
21 December 2007
Deed of charge over credit balances
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
23 March 2005
Debenture
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 2004
Legal charge
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 4, the io centre, stevenage business…
4 May 2000
Guarantee & debenture
Delivered: 16 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…