WB CO (1402) LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 3GY

Company number 06048687
Status Active
Incorporation Date 11 January 2007
Company Type Private Limited Company
Address 4 DEER PARK ROAD, LONDON, ENGLAND, SW19 3GY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Termination of appointment of David Michael Seaman as a secretary on 24 January 2017; Termination of appointment of David Michael Seaman as a director on 24 January 2017. The most likely internet sites of WB CO (1402) LIMITED are www.wbco1402.co.uk, and www.wb-co-1402.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Barnes Bridge Rail Station is 5.1 miles; to Brentford Rail Station is 7.5 miles; to Barbican Rail Station is 8.6 miles; to Brondesbury Park Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wb Co 1402 Limited is a Private Limited Company. The company registration number is 06048687. Wb Co 1402 Limited has been working since 11 January 2007. The present status of the company is Active. The registered address of Wb Co 1402 Limited is 4 Deer Park Road London England Sw19 3gy. . LAWLESS, Gregory Malcolm is a Director of the company. MUIR, Grahame Allan is a Director of the company. PIGGOTT, Christopher James is a Director of the company. WILSON, Piers Leigh Stuart is a Director of the company. WITHEY, David John is a Director of the company. Secretary SEAMAN, David Michael has been resigned. Nominee Secretary BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. Director DIVILLY, Dermot has been resigned. Director O'NEILL, John has been resigned. Director SEAMAN, David Michael has been resigned. Director WALLEY, David Andrew has been resigned. Director BREAMS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
LAWLESS, Gregory Malcolm
Appointed Date: 25 January 2007
65 years old

Director
MUIR, Grahame Allan
Appointed Date: 23 April 2010
57 years old

Director
PIGGOTT, Christopher James
Appointed Date: 23 April 2010
58 years old

Director
WILSON, Piers Leigh Stuart
Appointed Date: 27 March 2013
58 years old

Director
WITHEY, David John
Appointed Date: 23 April 2010
68 years old

Resigned Directors

Secretary
SEAMAN, David Michael
Resigned: 24 January 2017
Appointed Date: 31 January 2007

Nominee Secretary
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 31 January 2007
Appointed Date: 11 January 2007

Director
DIVILLY, Dermot
Resigned: 07 February 2012
Appointed Date: 31 January 2007
78 years old

Director
O'NEILL, John
Resigned: 30 June 2015
Appointed Date: 23 April 2010
78 years old

Director
SEAMAN, David Michael
Resigned: 24 January 2017
Appointed Date: 23 April 2010
61 years old

Director
WALLEY, David Andrew
Resigned: 18 June 2008
Appointed Date: 31 January 2007
62 years old

Director
BREAMS CORPORATE SERVICES LIMITED
Resigned: 25 January 2007
Appointed Date: 11 January 2007

Persons With Significant Control

Aes Arena Event Services Group Holdings Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

WB CO (1402) LIMITED Events

24 Jan 2017
Confirmation statement made on 11 January 2017 with updates
24 Jan 2017
Termination of appointment of David Michael Seaman as a secretary on 24 January 2017
24 Jan 2017
Termination of appointment of David Michael Seaman as a director on 24 January 2017
24 Jan 2017
Secretary's details changed for Mr David Michael Seaman on 20 January 2017
24 Jan 2017
Director's details changed for Mr David Michael Seaman on 20 January 2017
...
... and 59 more events
21 Feb 2007
New director appointed
07 Feb 2007
Particulars of mortgage/charge
03 Feb 2007
Director resigned
03 Feb 2007
New director appointed
11 Jan 2007
Incorporation

WB CO (1402) LIMITED Charges

4 February 2016
Charge code 0604 8687 0004
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties (Security Agent) (Registered in England with Number 00014259)
Description: Not applicable…
7 February 2012
Debenture
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Mml Capital Europe V S.A. (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
1 September 2009
Debenture
Delivered: 18 September 2009
Status: Satisfied on 15 February 2016
Persons entitled: Allied Irish Banks PLC (Security Trustee)
Description: Fixed and floating charge over all property and assets…
31 January 2007
Debenture
Delivered: 7 February 2007
Status: Satisfied on 15 February 2016
Persons entitled: Allied Irish Banks PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…