WORLDWIDE EXPRESS (UK) LTD
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG11 0DN

Company number 02758942
Status Active
Incorporation Date 26 October 1992
Company Type Private Limited Company
Address 53 WEST LEAKE LANE, KINGSTON-ON-SOAR, NOTTINGHAM, NOTTS, NG11 0DN
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities, 53202 - Unlicensed carrier
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WORLDWIDE EXPRESS (UK) LTD are www.worldwideexpressuk.co.uk, and www.worldwide-express-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Beeston Rail Station is 4.8 miles; to Barrow upon Soar Rail Station is 8.1 miles; to Sileby Rail Station is 9.8 miles; to Bulwell Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Worldwide Express Uk Ltd is a Private Limited Company. The company registration number is 02758942. Worldwide Express Uk Ltd has been working since 26 October 1992. The present status of the company is Active. The registered address of Worldwide Express Uk Ltd is 53 West Leake Lane Kingston On Soar Nottingham Notts Ng11 0dn. . WILLS-WILSON, Marian Rose is a Secretary of the company. WILLS WILSON, Graham Samuel is a Director of the company. WILLS WILSON, Justin Anthony is a Director of the company. Nominee Secretary ABC COMPANY SECRETARIES LIMITED has been resigned. Secretary WILLS WILSON, Anne Marie has been resigned. Nominee Director MOORES, Phillip has been resigned. Director SHAW, Allan has been resigned. Director WILLS WILSON, Anne Marie has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
WILLS-WILSON, Marian Rose
Appointed Date: 08 May 1996

Director
WILLS WILSON, Graham Samuel
Appointed Date: 20 December 2005
60 years old

Director
WILLS WILSON, Justin Anthony
Appointed Date: 26 October 1992
54 years old

Resigned Directors

Nominee Secretary
ABC COMPANY SECRETARIES LIMITED
Resigned: 26 October 1992
Appointed Date: 26 October 1992

Secretary
WILLS WILSON, Anne Marie
Resigned: 08 May 1996
Appointed Date: 26 October 1992

Nominee Director
MOORES, Phillip
Resigned: 30 October 1992
Appointed Date: 26 October 1992
66 years old

Director
SHAW, Allan
Resigned: 31 October 1998
Appointed Date: 01 April 1997
57 years old

Director
WILLS WILSON, Anne Marie
Resigned: 08 May 1996
Appointed Date: 26 October 1992
73 years old

Persons With Significant Control

Mr Justin Anthony Wills-Wilson
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Graham Wills-Wilson
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

WORLDWIDE EXPRESS (UK) LTD Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Nov 2016
Confirmation statement made on 26 October 2016 with updates
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
02 Dec 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 66 more events
26 Feb 1994
Registered office changed on 26/02/94 from: 15 holmesdale rd bristol BS3 4QL

30 Nov 1992
Ad 26/10/92--------- £ si 1@1=1 £ ic 2/3

30 Nov 1992
Secretary resigned;new secretary appointed;new director appointed

30 Nov 1992
Director resigned;new director appointed

26 Oct 1992
Incorporation

WORLDWIDE EXPRESS (UK) LTD Charges

31 July 2009
Fixed & floating charge
Delivered: 8 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 January 1996
Debenture
Delivered: 12 January 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…