WORLD CENTRE LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » North West Leicestershire » LE65 1AP

Company number 02272318
Status Active
Incorporation Date 29 June 1988
Company Type Private Limited Company
Address 104-106 MARKET STREET, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 1AP
Home Country United Kingdom
Nature of Business 46480 - Wholesale of watches and jewellery
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WORLD CENTRE LIMITED are www.worldcentre.co.uk, and www.world-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Polesworth Rail Station is 10.3 miles; to Peartree Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.World Centre Limited is a Private Limited Company. The company registration number is 02272318. World Centre Limited has been working since 29 June 1988. The present status of the company is Active. The registered address of World Centre Limited is 104 106 Market Street Ashby De La Zouch Leicestershire Le65 1ap. . SHARPE, Kathryn Mary is a Secretary of the company. GIBSON, Alexandra Kathryn is a Director of the company. SHARPE, Kathryn Mary is a Director of the company. SHARPE, Stephen Randolph is a Director of the company. SHARPE, Susan is a Director of the company. Secretary ENGLAND, Karen Jean has been resigned. Secretary STAFFORD, Michael Geoffrey has been resigned. Director ENGLAND, Karen Jean has been resigned. Director STAFFORD, Michael Geoffrey has been resigned. Director WALTON, Jeffrey Harold has been resigned. The company operates in "Wholesale of watches and jewellery".


Current Directors

Secretary
SHARPE, Kathryn Mary
Appointed Date: 30 October 2003

Director
GIBSON, Alexandra Kathryn
Appointed Date: 01 November 2004
46 years old

Director
SHARPE, Kathryn Mary
Appointed Date: 18 March 2004
74 years old

Director

Director
SHARPE, Susan
Appointed Date: 01 November 2004
50 years old

Resigned Directors

Secretary
ENGLAND, Karen Jean
Resigned: 30 October 2003
Appointed Date: 01 July 1997

Secretary
STAFFORD, Michael Geoffrey
Resigned: 01 July 1997

Director
ENGLAND, Karen Jean
Resigned: 16 March 2004
Appointed Date: 31 March 2001
63 years old

Director
STAFFORD, Michael Geoffrey
Resigned: 01 July 1997
76 years old

Director
WALTON, Jeffrey Harold
Resigned: 31 March 2001
Appointed Date: 01 July 1997
83 years old

Persons With Significant Control

Mr Stephen Randolph Sharpe
Notified on: 1 June 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kathryn Mary Sharpe
Notified on: 1 June 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WORLD CENTRE LIMITED Events

22 Dec 2016
Micro company accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 3 October 2016 with updates
10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
19 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 50,100

15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 97 more events
23 Jan 1989
Registered office changed on 23/01/89 from: 99,princess road east, leicester. LE1 7LF

17 Oct 1988
Registered office changed on 17/10/88 from: 84 temple chambers temple ave london EC4Y ohp

17 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Oct 1988
Company name changed amplemore LIMITED\certificate issued on 04/10/88

29 Jun 1988
Incorporation

WORLD CENTRE LIMITED Charges

19 June 2008
Charge by way of debenture
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 August 2001
Charge
Delivered: 8 August 2001
Status: Satisfied on 27 May 2010
Persons entitled: Metropolitan Factors Limited
Description: By way of fixed equitable charge on all book debts, the…
25 July 1990
Mortgage debenture
Delivered: 15 August 1990
Status: Satisfied on 27 May 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…