WPM TRAINING LIMITED
LIVERPOOL ETP UK LIMITED

Hellopages » Merseyside » Liverpool » L2 4SX

Company number 03336631
Status Liquidation
Incorporation Date 20 March 1997
Company Type Private Limited Company
Address C/O ROONEY ASSOCIATES, 19 CASTLE STREET, LIVERPOOL, MERSEYSIDE, L2 4SX
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Resolutions LRESEX ‐ Extraordinary resolution to wind up ; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of WPM TRAINING LIMITED are www.wpmtraining.co.uk, and www.wpm-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wpm Training Limited is a Private Limited Company. The company registration number is 03336631. Wpm Training Limited has been working since 20 March 1997. The present status of the company is Liquidation. The registered address of Wpm Training Limited is C O Rooney Associates 19 Castle Street Liverpool Merseyside L2 4sx. . MALKIN, Paul Russell is a Director of the company. WEATHERSTONE, Christopher Mark is a Director of the company. Secretary EARLS, Julie Ann has been resigned. Secretary WEATHERSTONE, Christine Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOLLINGSWORTH, Charles Cameron Lloyd has been resigned. Director STOCKDALE, Peter William has been resigned. Director WEATHERSTONE, Christopher Mark has been resigned. The company operates in "Other business activities".


Current Directors

Director
MALKIN, Paul Russell
Appointed Date: 22 August 1997
66 years old

Director
WEATHERSTONE, Christopher Mark
Appointed Date: 08 August 2006
72 years old

Resigned Directors

Secretary
EARLS, Julie Ann
Resigned: 19 May 2009
Appointed Date: 24 September 2002

Secretary
WEATHERSTONE, Christine Margaret
Resigned: 29 August 2002
Appointed Date: 20 March 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 March 1997
Appointed Date: 20 March 1997

Director
HOLLINGSWORTH, Charles Cameron Lloyd
Resigned: 08 November 1999
Appointed Date: 22 August 1997
83 years old

Director
STOCKDALE, Peter William
Resigned: 05 October 2007
Appointed Date: 01 January 2001
66 years old

Director
WEATHERSTONE, Christopher Mark
Resigned: 08 August 2005
Appointed Date: 20 March 1997
72 years old

WPM TRAINING LIMITED Events

09 Jul 2009
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

08 Jul 2009
Statement of affairs with form 4.19
08 Jul 2009
Appointment of a voluntary liquidator
06 Jul 2009
Registered office changed on 06/07/2009 from ashton house chadwick street moreton wirral CH46 7TE
06 Jul 2009
Resolutions
  • RES13 ‐ Voluntary liquidation of the company confirmed and appt liquidator 01/07/2009

...
... and 39 more events
27 Aug 1997
New director appointed
27 Aug 1997
Ad 18/08/97--------- £ si 98@1=98 £ ic 2/100
27 Aug 1997
New director appointed
26 Mar 1997
Secretary resigned
20 Mar 1997
Incorporation

WPM TRAINING LIMITED Charges

25 October 2007
Debenture
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: Afm Small Firms Fund Limited as General Partner of Merseyside Special Investment (Small Firms)Fund No 3
Description: Fixed and floating charges over the undertaking and all…
10 February 2003
Debenture
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 1998
Debenture
Delivered: 27 April 1998
Status: Satisfied on 24 September 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 1997
Debenture deed
Delivered: 25 November 1997
Status: Satisfied on 24 September 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…