WPD TRADEMARKS LIMITED
LONDON

Hellopages » Greater London » Islington » N1 9AB

Company number 05667666
Status Active
Incorporation Date 6 January 2006
Company Type Private Limited Company
Address ARCADIS HOUSE, 34 YORK WAY, LONDON, ENGLAND, N1 9AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR. The most likely internet sites of WPD TRADEMARKS LIMITED are www.wpdtrademarks.co.uk, and www.wpd-trademarks.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Brondesbury Park Rail Station is 3.8 miles; to Battersea Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wpd Trademarks Limited is a Private Limited Company. The company registration number is 05667666. Wpd Trademarks Limited has been working since 06 January 2006. The present status of the company is Active. The registered address of Wpd Trademarks Limited is Arcadis House 34 York Way London England N1 9ab. . DAY, Margot is a Secretary of the company. DUNCOMBE, Fiona Margaret is a Secretary of the company. BROOKES, Alan Geoffrey is a Director of the company. CLARK, Anne Rosemary is a Director of the company. Secretary HUNT, Neil John has been resigned. Secretary JONES, Sally Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CUTTER, Ian Michael has been resigned. Director DOWN, Russell Peter has been resigned. Director HEATH, Caroline Lindsay has been resigned. Director HUNT, Neil John has been resigned. Director OOSTHUIZEN, Daniel Charl Stephanus has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DAY, Margot
Appointed Date: 09 June 2015

Secretary
DUNCOMBE, Fiona Margaret
Appointed Date: 23 December 2015

Director
BROOKES, Alan Geoffrey
Appointed Date: 23 December 2015
63 years old

Director
CLARK, Anne Rosemary
Appointed Date: 23 December 2015
60 years old

Resigned Directors

Secretary
HUNT, Neil John
Resigned: 23 December 2015
Appointed Date: 19 December 2008

Secretary
JONES, Sally Ann
Resigned: 19 December 2008
Appointed Date: 06 January 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 January 2006
Appointed Date: 06 January 2006

Director
CUTTER, Ian Michael
Resigned: 19 December 2008
Appointed Date: 06 January 2006
66 years old

Director
DOWN, Russell Peter
Resigned: 28 February 2015
Appointed Date: 19 December 2008
60 years old

Director
HEATH, Caroline Lindsay
Resigned: 23 December 2015
Appointed Date: 25 February 2015
50 years old

Director
HUNT, Neil John
Resigned: 23 December 2015
Appointed Date: 19 December 2008
61 years old

Director
OOSTHUIZEN, Daniel Charl Stephanus
Resigned: 19 December 2008
Appointed Date: 06 January 2006
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 January 2006
Appointed Date: 06 January 2006

Persons With Significant Control

Arcadis Consulting Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WPD TRADEMARKS LIMITED Events

14 Feb 2017
Confirmation statement made on 6 January 2017 with updates
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
30 Aug 2016
Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR
30 Aug 2016
Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR
30 Aug 2016
Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on 30 August 2016
...
... and 51 more events
13 Jan 2006
New director appointed
13 Jan 2006
New director appointed
09 Jan 2006
Secretary resigned
09 Jan 2006
Director resigned
06 Jan 2006
Incorporation