WORLDWIDE VILLAGE LIMITED
HEXHAM

Hellopages » Northumberland » Northumberland » NE46 1NJ

Company number 07104439
Status Active
Incorporation Date 15 December 2009
Company Type Private Limited Company
Address 5 CATTLE MARKET, HEXHAM, NORTHUMBERLAND, NE46 1NJ
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation, 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 30 . The most likely internet sites of WORLDWIDE VILLAGE LIMITED are www.worldwidevillage.co.uk, and www.worldwide-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Corbridge Rail Station is 3.3 miles; to Riding Mill Rail Station is 5.4 miles; to Haydon Bridge Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Worldwide Village Limited is a Private Limited Company. The company registration number is 07104439. Worldwide Village Limited has been working since 15 December 2009. The present status of the company is Active. The registered address of Worldwide Village Limited is 5 Cattle Market Hexham Northumberland Ne46 1nj. . CI ACCOUNTANCY LIMITED is a Secretary of the company. KILLMISTER, Gary Michael is a Director of the company. SHIEL, Patrick Edward is a Director of the company. Director GRIGG, Dan has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
CI ACCOUNTANCY LIMITED
Appointed Date: 01 March 2011

Director
KILLMISTER, Gary Michael
Appointed Date: 09 March 2011
66 years old

Director
SHIEL, Patrick Edward
Appointed Date: 15 December 2009
72 years old

Resigned Directors

Director
GRIGG, Dan
Resigned: 10 March 2011
Appointed Date: 09 March 2011
55 years old

Persons With Significant Control

Mr Patrick Edward Shiel
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Michael Killmister
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Btcs Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

WORLDWIDE VILLAGE LIMITED Events

19 Dec 2016
Confirmation statement made on 15 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 30

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 May 2015
Compulsory strike-off action has been discontinued
...
... and 20 more events
01 Mar 2011
Appointment of Ci Accountancy Limited as a secretary
01 Mar 2011
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 1 March 2011
01 Mar 2011
Annual return made up to 15 December 2010 with full list of shareholders
01 Mar 2011
Director's details changed for Mr Patrick Edward Shiel on 1 October 2010
15 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted