WORLD'S WORK LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W11 4AN
Company number 00131895
Status Active
Incorporation Date 30 October 1913
Company Type Private Limited Company
Address 1ST FLOOR THE YELLOW BUILDING, 1 NICHOLAS ROAD, LONDON, W11 4AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 9 March 2017 with updates; Termination of appointment of Robert Mcmenemy as a director on 1 July 2016. The most likely internet sites of WORLD'S WORK LIMITED are www.worldswork.co.uk, and www.world-s-work.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and four months. World S Work Limited is a Private Limited Company. The company registration number is 00131895. World S Work Limited has been working since 30 October 1913. The present status of the company is Active. The registered address of World S Work Limited is 1st Floor The Yellow Building 1 Nicholas Road London W11 4an. . HURCOMBE, Alan James David is a Secretary of the company. HURCOMBE, Alan James David is a Director of the company. POPLAK, Caroline Louise is a Director of the company. Secretary MAIN, Michael Forbes has been resigned. Secretary MOLLER, Carsten has been resigned. Secretary RADCLIFFE, Willoughby Mark St John has been resigned. Secretary SMITH, David Andrew has been resigned. Secretary WEIR, James William Hartland has been resigned. Secretary RIB SECRETARIES LIMITED has been resigned. Director CHEESEMAN, Peter Ernest has been resigned. Director FINDLAY, Ian Ritchie has been resigned. Director GOLDSMITH, Julie Anne has been resigned. Director MAIN, Michael Forbes has been resigned. Director MCMENEMY, Robert, Vice President has been resigned. Director MOLLER, Carsten has been resigned. Director RADCLIFFE, Willoughby Mark St John has been resigned. Director SMITH, David Andrew has been resigned. Director WEIR, James William Hartland has been resigned. Director RIB DIRECTORS 1 LIMITED has been resigned. Director RIB DIRECTORS 2 LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HURCOMBE, Alan James David
Appointed Date: 10 August 2013

Director
HURCOMBE, Alan James David
Appointed Date: 10 August 2013
57 years old

Director
POPLAK, Caroline Louise
Appointed Date: 01 July 2016
55 years old

Resigned Directors

Secretary
MAIN, Michael Forbes
Resigned: 18 February 2005
Appointed Date: 15 December 2000

Secretary
MOLLER, Carsten
Resigned: 06 November 2008
Appointed Date: 18 February 2005

Secretary
RADCLIFFE, Willoughby Mark St John
Resigned: 31 December 1992

Secretary
SMITH, David Andrew
Resigned: 15 December 2000
Appointed Date: 27 April 1998

Secretary
WEIR, James William Hartland
Resigned: 10 August 2013
Appointed Date: 06 November 2008

Secretary
RIB SECRETARIES LIMITED
Resigned: 27 April 1998
Appointed Date: 31 December 1992

Director
CHEESEMAN, Peter Ernest
Resigned: 31 December 1992
83 years old

Director
FINDLAY, Ian Ritchie
Resigned: 31 December 2000
Appointed Date: 27 April 1998
80 years old

Director
GOLDSMITH, Julie Anne
Resigned: 07 October 2003
Appointed Date: 01 September 2000
70 years old

Director
MAIN, Michael Forbes
Resigned: 18 February 2005
Appointed Date: 15 December 2000
79 years old

Director
MCMENEMY, Robert, Vice President
Resigned: 01 July 2016
Appointed Date: 07 October 2003
65 years old

Director
MOLLER, Carsten
Resigned: 06 November 2008
Appointed Date: 01 November 2004
74 years old

Director
RADCLIFFE, Willoughby Mark St John
Resigned: 31 December 1992
79 years old

Director
SMITH, David Andrew
Resigned: 15 December 2000
Appointed Date: 27 April 1998
73 years old

Director
WEIR, James William Hartland
Resigned: 10 August 2013
Appointed Date: 06 November 2008
60 years old

Director
RIB DIRECTORS 1 LIMITED
Resigned: 27 April 1998
Appointed Date: 31 December 1992

Director
RIB DIRECTORS 2 LIMITED
Resigned: 27 April 1998

Persons With Significant Control

Egmont Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WORLD'S WORK LIMITED Events

07 Apr 2017
Accounts for a dormant company made up to 31 December 2016
29 Mar 2017
Confirmation statement made on 9 March 2017 with updates
06 Jul 2016
Termination of appointment of Robert Mcmenemy as a director on 1 July 2016
01 Jul 2016
Appointment of Caroline Louise Poplak as a director on 1 July 2016
31 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 30,000

...
... and 111 more events
04 Nov 1987
Accounts made up to 31 December 1986

04 Nov 1987
Return made up to 08/10/87; full list of members

08 May 1987
Secretary resigned;new secretary appointed;director resigned

28 Mar 1987
Accounts for a dormant company made up to 31 December 1985

24 Jan 1987
Return made up to 30/09/86; full list of members

WORLD'S WORK LIMITED Charges

16 August 1965
Equitable charge
Delivered: 2 September 1965
Status: Outstanding
Persons entitled: The Law Debenture Coporation LTD
Description: Floating charge. Undertaking and all property and assets…