W&O EVENTS LIMITED
READING LYNTON COOPER TRAVEL (LONDON) LIMITED

Hellopages » Berkshire » Reading » RG1 1SN

Company number 01167826
Status Liquidation
Incorporation Date 24 April 1974
Company Type Private Limited Company
Address KRE CORPORATE RECOVERY LLP, 1ST FLOOR HEDRICH HOUSE, 14-16 CROSS STREET, READING, RG1 1SN
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 10 September 2016; Registered office address changed from C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 12 September 2016; Liquidators' statement of receipts and payments to 10 September 2015. The most likely internet sites of W&O EVENTS LIMITED are www.woevents.co.uk, and www.w-o-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and five months. W O Events Limited is a Private Limited Company. The company registration number is 01167826. W O Events Limited has been working since 24 April 1974. The present status of the company is Liquidation. The registered address of W O Events Limited is Kre Corporate Recovery Llp 1st Floor Hedrich House 14 16 Cross Street Reading Rg1 1sn. . SAVVIDES, Aristotelis is a Secretary of the company. SAVVIDES, Aristotelis is a Director of the company. Secretary CHAUHAN, Vikramsingh Pratapsingh has been resigned. Secretary KILNER, Ronald has been resigned. Secretary WATKINS, Simon Andrew has been resigned. Director BOWMAN, Andrew William has been resigned. Director CHAUHAN, Vikramsingh Pratapsingh has been resigned. Director COVENTRY, Sallie Elizabeth has been resigned. Director DAY, Gary Alan has been resigned. Director EVANS, Paul has been resigned. Director HOWELL, David has been resigned. Director KILNER, Ronald has been resigned. Director MANSER, Gerald Eric has been resigned. Director NEALE, Ian has been resigned. Director NEVILL, Mark has been resigned. Director NIKOLAOU, Nikos has been resigned. Director REED, Alan Eric has been resigned. Director SAVVIDES, Pavlos has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Secretary
SAVVIDES, Aristotelis
Appointed Date: 12 March 2011

Director
SAVVIDES, Aristotelis
Appointed Date: 01 June 2012
46 years old

Resigned Directors

Secretary
CHAUHAN, Vikramsingh Pratapsingh
Resigned: 21 March 2006
Appointed Date: 25 April 2003

Secretary
KILNER, Ronald
Resigned: 25 April 2003

Secretary
WATKINS, Simon Andrew
Resigned: 12 March 2011
Appointed Date: 27 March 2006

Director
BOWMAN, Andrew William
Resigned: 28 October 2011
Appointed Date: 09 May 2011
58 years old

Director
CHAUHAN, Vikramsingh Pratapsingh
Resigned: 30 April 2008
Appointed Date: 25 April 2003
76 years old

Director
COVENTRY, Sallie Elizabeth
Resigned: 31 January 2014
Appointed Date: 09 May 2011
48 years old

Director
DAY, Gary Alan
Resigned: 06 August 1994
71 years old

Director
EVANS, Paul
Resigned: 30 April 2008
Appointed Date: 12 March 2001
61 years old

Director
HOWELL, David
Resigned: 30 November 2010
Appointed Date: 27 March 2006
76 years old

Director
KILNER, Ronald
Resigned: 30 December 2005
85 years old

Director
MANSER, Gerald Eric
Resigned: 30 April 2008
71 years old

Director
NEALE, Ian
Resigned: 06 April 2011
Appointed Date: 27 March 2006
67 years old

Director
NEVILL, Mark
Resigned: 30 April 2008
Appointed Date: 12 March 2001
66 years old

Director
NIKOLAOU, Nikos
Resigned: 26 June 2012
Appointed Date: 09 May 2011
64 years old

Director
REED, Alan Eric
Resigned: 19 October 2006
78 years old

Director
SAVVIDES, Pavlos
Resigned: 10 May 2011
Appointed Date: 12 April 2011
75 years old

W&O EVENTS LIMITED Events

04 Oct 2016
Liquidators' statement of receipts and payments to 10 September 2016
12 Sep 2016
Registered office address changed from C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 12 September 2016
30 Oct 2015
Liquidators' statement of receipts and payments to 10 September 2015
30 Sep 2014
Registered office address changed from Welby House 96 Wilton Road London SW1V 1DW to C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA on 30 September 2014
26 Sep 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-11

...
... and 123 more events
23 Jun 1988
Return made up to 10/11/87; full list of members

27 May 1988
Full accounts made up to 30 April 1987

23 May 1987
Full accounts made up to 30 April 1986

23 May 1987
Return made up to 09/11/86; full list of members

24 Apr 1974
Certificate of incorporation

W&O EVENTS LIMITED Charges

29 August 2014
Charge code 0116 7826 0006
Delivered: 9 September 2014
Status: Outstanding
Persons entitled: Pavlos Savvides
Description: The freehold property known as 65 knowl piece, wilbury way…
2 May 2013
Charge code 0116 7826 0005
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
20 March 2012
Charge of deposit
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £50,000 and all amounts in the future…
14 April 2009
Deed of charge and reimbursement, floating charge
Delivered: 24 April 2009
Status: Satisfied on 18 January 2012
Persons entitled: Trustees of the Air Travel Trust
Description: All monies held to the credit of the company on any current…
17 July 1992
Deposit agreement to secure own liabilities
Delivered: 5 August 1992
Status: Satisfied on 22 April 2009
Persons entitled: Lloyds Bank PLC
Description: The account with the bank at its east ham branch in the…
17 September 1982
Mortgage
Delivered: 23 September 1982
Status: Satisfied on 22 April 2009
Persons entitled: Lloyds Bank PLC
Description: Any moneys now or hereafter standing to the credit of a…