WEB ESSENTIALS LIMITED
WEST SUSSEX COLOUR SPACE INTERACTIVE LIMITED

Hellopages » West Sussex » Mid Sussex » RH15 0ED

Company number 02734321
Status Active
Incorporation Date 24 July 1992
Company Type Private Limited Company
Address 27 SILVERDALE ROAD, BURGESS HILL, WEST SUSSEX, RH15 0ED
Home Country United Kingdom
Nature of Business 58210 - Publishing of computer games
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of WEB ESSENTIALS LIMITED are www.webessentials.co.uk, and www.web-essentials.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Falmer Rail Station is 6.5 miles; to Balcombe Rail Station is 7.1 miles; to Moulsecoomb Rail Station is 7.4 miles; to Fishersgate Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Web Essentials Limited is a Private Limited Company. The company registration number is 02734321. Web Essentials Limited has been working since 24 July 1992. The present status of the company is Active. The registered address of Web Essentials Limited is 27 Silverdale Road Burgess Hill West Sussex Rh15 0ed. . CHANTER, Joanna Victoria is a Secretary of the company. SOPPELSA, Richard Karl is a Director of the company. Secretary SCOLTOCK, Francis Graham William has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHANTER, Joanna Victoria has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Publishing of computer games".


Current Directors

Secretary
CHANTER, Joanna Victoria
Appointed Date: 24 July 1998

Director
SOPPELSA, Richard Karl
Appointed Date: 24 July 1992
63 years old

Resigned Directors

Secretary
SCOLTOCK, Francis Graham William
Resigned: 01 January 2001
Appointed Date: 24 July 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 July 1992
Appointed Date: 24 July 1992

Director
CHANTER, Joanna Victoria
Resigned: 25 September 2012
Appointed Date: 23 August 1996
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 July 1992
Appointed Date: 24 July 1992

Persons With Significant Control

Mr Richard Soppelsa
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

WEB ESSENTIALS LIMITED Events

18 Aug 2016
Total exemption small company accounts made up to 5 April 2016
28 Jul 2016
Confirmation statement made on 13 July 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 5 April 2015
31 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

08 Sep 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 53 more events
21 Oct 1992
Director's particulars changed

21 Sep 1992
Ad 24/07/92--------- £ si 98@1=98 £ ic 2/100

14 Aug 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Aug 1992
Registered office changed on 14/08/92 from: 84 temple chambers temple avenue london EC4Y ohp

24 Jul 1992
Incorporation