WIGGLE LIMITED
PORTSMOUTH EDGE TECHNOLOGIES (UK) LIMITED

Hellopages » Hampshire » Portsmouth » PO6 3EN

Company number 02667809
Status Active
Incorporation Date 3 December 1991
Company Type Private Limited Company
Address SUITE 310 THIRD FLOOR N E WING, 1000 LAKESIDE, PORTSMOUTH, PO6 3EN
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Appointment of Mr Simon Toby Michell as a director on 3 April 2017; Appointment of Mr William James Kernan as a director on 6 March 2017; Confirmation statement made on 3 December 2016 with updates. The most likely internet sites of WIGGLE LIMITED are www.wiggle.co.uk, and www.wiggle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Wiggle Limited is a Private Limited Company. The company registration number is 02667809. Wiggle Limited has been working since 03 December 1991. The present status of the company is Active. The registered address of Wiggle Limited is Suite 310 Third Floor N E Wing 1000 Lakeside Portsmouth Po6 3en. . DAVID, Giles Matthew Oliver is a Secretary of the company. BARDEN, Stefan is a Director of the company. DAVID, Giles Matthew Oliver is a Director of the company. KERNAN, William James is a Director of the company. MCBRIDE, Brian is a Director of the company. MICHELL, Simon Toby is a Director of the company. Secretary BUCKLE, Nicholas James has been resigned. Secretary DALL, Christine Marie has been resigned. Secretary GALLEY, Simon John has been resigned. Secretary JONES, Harvey Sean has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOLWELL, Paul James has been resigned. Director BOND, Andrew James has been resigned. Director BUCKLE, Nicholas James has been resigned. Director COBBOLD, Humphrey Michael has been resigned. Director DALL, Mitchell has been resigned. Director GALLEY, Simon John has been resigned. Director JONES, Harvey Sean has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PANTELI, Andreas has been resigned. Director TALBOT, Martin has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
DAVID, Giles Matthew Oliver
Appointed Date: 21 May 2014

Director
BARDEN, Stefan
Appointed Date: 19 September 2013
62 years old

Director
DAVID, Giles Matthew Oliver
Appointed Date: 21 May 2014
58 years old

Director
KERNAN, William James
Appointed Date: 06 March 2017
56 years old

Director
MCBRIDE, Brian
Appointed Date: 10 April 2015
69 years old

Director
MICHELL, Simon Toby
Appointed Date: 03 April 2017
59 years old

Resigned Directors

Secretary
BUCKLE, Nicholas James
Resigned: 21 May 2014
Appointed Date: 18 April 2013

Secretary
DALL, Christine Marie
Resigned: 23 November 2004
Appointed Date: 01 August 1998

Secretary
GALLEY, Simon John
Resigned: 31 July 1998
Appointed Date: 03 December 1991

Secretary
JONES, Harvey Sean
Resigned: 23 March 2010
Appointed Date: 10 May 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 December 1991
Appointed Date: 03 December 1991

Director
BOLWELL, Paul James
Resigned: 07 December 2011
Appointed Date: 01 December 2005
48 years old

Director
BOND, Andrew James
Resigned: 23 April 2015
Appointed Date: 07 December 2011
60 years old

Director
BUCKLE, Nicholas James
Resigned: 30 April 2014
Appointed Date: 18 April 2013
58 years old

Director
COBBOLD, Humphrey Michael
Resigned: 24 October 2013
Appointed Date: 07 September 2009
60 years old

Director
DALL, Mitchell
Resigned: 26 March 2009
Appointed Date: 03 December 1991
67 years old

Director
GALLEY, Simon John
Resigned: 31 July 1998
Appointed Date: 03 December 1991
67 years old

Director
JONES, Harvey Sean
Resigned: 23 March 2010
Appointed Date: 10 May 1999
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 December 1991
Appointed Date: 03 December 1991

Director
PANTELI, Andreas
Resigned: 31 August 2012
Appointed Date: 25 August 2006
57 years old

Director
TALBOT, Martin
Resigned: 27 March 2014
Appointed Date: 07 December 2011
60 years old

Persons With Significant Control

Ensco 503 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WIGGLE LIMITED Events

06 Apr 2017
Appointment of Mr Simon Toby Michell as a director on 3 April 2017
06 Mar 2017
Appointment of Mr William James Kernan as a director on 6 March 2017
20 Dec 2016
Confirmation statement made on 3 December 2016 with updates
13 Oct 2016
Full accounts made up to 3 January 2016
22 Jun 2016
Previous accounting period shortened from 31 January 2016 to 3 January 2016
...
... and 103 more events
16 Feb 1993
Accounts for a small company made up to 31 December 1992

16 Feb 1993
Return made up to 03/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/93

13 Jan 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Jan 1992
Registered office changed on 13/01/92 from: 84 temple chambers, temple avenue, london, EC4Y 0HP

03 Dec 1991
Incorporation

WIGGLE LIMITED Charges

20 December 2011
General pledge
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: The customer pursuant to the terms of the deed pledges with…
12 December 2011
Debenture
Delivered: 19 December 2011
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
14 July 2006
Debenture
Delivered: 26 July 2006
Status: Satisfied on 22 December 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 2006
Debenture
Delivered: 18 July 2006
Status: Satisfied on 22 December 2011
Persons entitled: Isis Ep LLP
Description: Fixed and floating charges over the undertaking and all…
15 June 2000
Mortgage debenture
Delivered: 6 July 2000
Status: Satisfied on 8 July 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…