WIDE WORLD SERVICES LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT1 1BQ

Company number 03677328
Status Active
Incorporation Date 26 November 1998
Company Type Private Limited Company
Address 5 - 9 EDEN STREET, KINGSTON UPON THAMES, SURREY, KT1 1BQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Keith Allen as a director on 31 May 2016. The most likely internet sites of WIDE WORLD SERVICES LIMITED are www.wideworldservices.co.uk, and www.wide-world-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Wide World Services Limited is a Private Limited Company. The company registration number is 03677328. Wide World Services Limited has been working since 26 November 1998. The present status of the company is Active. The registered address of Wide World Services Limited is 5 9 Eden Street Kingston Upon Thames Surrey Kt1 1bq. . WILLIAMS, Eric James is a Secretary of the company. WILLIAMS, Eric James is a Director of the company. Secretary COWAN, Andrew Mather has been resigned. Secretary DAWOODI, Sarfaraz Hussain has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ALLEN, Keith has been resigned. Director COWAN, Andrew Mather has been resigned. Director DAWOODI, Sarfaraz Hussain has been resigned. Director GIFFORD, Nicholas John has been resigned. Director LEE BOURKE, Alan Francis has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
WILLIAMS, Eric James
Appointed Date: 01 November 2005

Director
WILLIAMS, Eric James
Appointed Date: 26 November 1998
68 years old

Resigned Directors

Secretary
COWAN, Andrew Mather
Resigned: 04 March 2005
Appointed Date: 01 April 2004

Secretary
DAWOODI, Sarfaraz Hussain
Resigned: 31 December 2003
Appointed Date: 26 November 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 26 November 1998
Appointed Date: 26 November 1998

Director
ALLEN, Keith
Resigned: 31 May 2016
Appointed Date: 01 January 2004
76 years old

Director
COWAN, Andrew Mather
Resigned: 04 March 2005
Appointed Date: 01 April 2004
80 years old

Director
DAWOODI, Sarfaraz Hussain
Resigned: 15 December 2003
Appointed Date: 26 November 1998
63 years old

Director
GIFFORD, Nicholas John
Resigned: 28 March 2014
Appointed Date: 26 November 1998
69 years old

Director
LEE BOURKE, Alan Francis
Resigned: 08 August 2004
Appointed Date: 26 November 1998
62 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 26 November 1998
Appointed Date: 26 November 1998

Persons With Significant Control

Sphere International Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

WIDE WORLD SERVICES LIMITED Events

19 Jan 2017
Confirmation statement made on 26 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2016
Termination of appointment of Keith Allen as a director on 31 May 2016
07 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000

16 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
12 Jan 1999
New director appointed
12 Jan 1999
New secretary appointed;new director appointed
05 Jan 1999
Accounting reference date extended from 30/11/99 to 31/12/99
05 Jan 1999
Registered office changed on 05/01/99 from: temple house 20 holywell row london EC2A 4JB
26 Nov 1998
Incorporation