Company number 05077280
Status Active
Incorporation Date 18 March 2004
Company Type Private Limited Company
Address UNIT 1 DRAGON INDUSTRIAL ESTATE, FITZHERBERT ROAD, PORTSMOUTH, HAMPSHIRE, PO6 1SQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Sub-division of shares on 8 March 2017; Particulars of variation of rights attached to shares. The most likely internet sites of WW1 LIMITED are www.ww1.co.uk, and www.ww1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Ww1 Limited is a Private Limited Company.
The company registration number is 05077280. Ww1 Limited has been working since 18 March 2004.
The present status of the company is Active. The registered address of Ww1 Limited is Unit 1 Dragon Industrial Estate Fitzherbert Road Portsmouth Hampshire Po6 1sq. . SHAKESHEFF, Rosemarie Gene is a Secretary of the company. CAKE, Malcolm is a Director of the company. COTTER, John Nicholas is a Director of the company. SHAKESHEFF, Ronald Morris is a Director of the company. WEST, Leo is a Director of the company. Secretary SHAKESHEFF, Ronald Morris has been resigned. The company operates in "Activities of head offices".
Current Directors
Director
WEST, Leo
Appointed Date: 18 March 2004
71 years old
Resigned Directors
Persons With Significant Control
Mr Leo West
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr John Nicholas Cotter
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
WW1 LIMITED Events
31 Mar 2017
Confirmation statement made on 18 March 2017 with updates
24 Mar 2017
Sub-division of shares on 8 March 2017
21 Mar 2017
Particulars of variation of rights attached to shares
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
08 Apr 2016
Termination of appointment of Ronald Morris Shakesheff as a secretary on 1 April 2016
...
... and 39 more events
14 Apr 2005
£ ic 1000000/80 15/03/05 £ sr 999920@1=999920
14 Apr 2005
Resolutions
-
RES09 ‐
Resolution of authority to purchase a number of shares
23 Aug 2004
Accounting reference date extended from 31/03/05 to 31/05/05
23 Aug 2004
Registered office changed on 23/08/04 from: brookfield house ford lane langley stratford upon avon warwickshire CV37 ohn
18 Mar 2004
Incorporation