WORLDMARK UK LIMITED
GLASGOW DMWS 377 LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G74 5PA

Company number SC200673
Status Active
Incorporation Date 11 October 1999
Company Type Private Limited Company
Address 4 REDWOOD CRESCENT, EAST KILBRIDE, GLASGOW, LANARKSHIRE, G74 5PA
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Full accounts made up to 31 December 2015; Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN. The most likely internet sites of WORLDMARK UK LIMITED are www.worldmarkuk.co.uk, and www.worldmark-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Worldmark Uk Limited is a Private Limited Company. The company registration number is SC200673. Worldmark Uk Limited has been working since 11 October 1999. The present status of the company is Active. The registered address of Worldmark Uk Limited is 4 Redwood Crescent East Kilbride Glasgow Lanarkshire G74 5pa. . KARAMA, Nader is a Secretary of the company. BECKRAM, Mark Anthony is a Director of the company. CUMMING, Derek is a Director of the company. MARTIN, Geoffrey Thomas is a Director of the company. SANDERSON, Michael Andrew is a Director of the company. Secretary CAMPBELL, Lindsay has been resigned. Secretary DUFFIN, Francis Paul has been resigned. Secretary GRAHAM, William has been resigned. Secretary MATHIESON, Malcolm has been resigned. Secretary MITCHELL, David has been resigned. Secretary SNEDDON, David John has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Nominee Director BRUCE, Roderick Lawrence has been resigned. Director CAMPBELL, Lindsay has been resigned. Director DARGAN, John has been resigned. Director DUFFIN, Francis Paul has been resigned. Director FRASER, Nicol Roderick Peter has been resigned. Director GRAHAM, William has been resigned. Director MACRITCHIE, George has been resigned. Director MATHIESON, Malcolm has been resigned. Nominee Director MINTO, Bruce Watson has been resigned. Director SNEDDON, David John has been resigned. Director ZERBINATI, Charline has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
KARAMA, Nader
Appointed Date: 01 April 2016

Director
BECKRAM, Mark Anthony
Appointed Date: 10 March 2016
55 years old

Director
CUMMING, Derek
Appointed Date: 10 March 2016
61 years old

Director
MARTIN, Geoffrey Thomas
Appointed Date: 10 March 2016
71 years old

Director
SANDERSON, Michael Andrew
Appointed Date: 16 June 2016
64 years old

Resigned Directors

Secretary
CAMPBELL, Lindsay
Resigned: 31 August 2003
Appointed Date: 30 November 1999

Secretary
DUFFIN, Francis Paul
Resigned: 31 March 2016
Appointed Date: 22 July 2005

Secretary
GRAHAM, William
Resigned: 22 July 2005
Appointed Date: 23 September 2004

Secretary
MATHIESON, Malcolm
Resigned: 21 September 2004
Appointed Date: 24 October 2003

Secretary
MITCHELL, David
Resigned: 24 October 2003
Appointed Date: 31 August 2003

Secretary
SNEDDON, David John
Resigned: 30 November 1999
Appointed Date: 11 November 1999

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 11 November 1999
Appointed Date: 11 October 1999

Nominee Director
BRUCE, Roderick Lawrence
Resigned: 11 November 1999
Appointed Date: 11 October 1999
77 years old

Director
CAMPBELL, Lindsay
Resigned: 31 August 2003
Appointed Date: 30 November 1999
55 years old

Director
DARGAN, John
Resigned: 05 July 2009
Appointed Date: 30 November 1999
62 years old

Director
DUFFIN, Francis Paul
Resigned: 31 March 2016
Appointed Date: 31 July 2009
67 years old

Director
FRASER, Nicol Roderick Peter
Resigned: 30 November 1999
Appointed Date: 29 November 1999
58 years old

Director
GRAHAM, William
Resigned: 14 December 2015
Appointed Date: 23 September 2004
72 years old

Director
MACRITCHIE, George
Resigned: 30 November 1999
Appointed Date: 11 November 1999
62 years old

Director
MATHIESON, Malcolm
Resigned: 21 September 2004
Appointed Date: 24 October 2003
67 years old

Nominee Director
MINTO, Bruce Watson
Resigned: 11 November 1999
Appointed Date: 11 October 1999

Director
SNEDDON, David John
Resigned: 30 November 1999
Appointed Date: 11 November 1999
63 years old

Director
ZERBINATI, Charline
Resigned: 22 July 2016
Appointed Date: 10 March 2016
54 years old

Persons With Significant Control

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

WORLDMARK UK LIMITED Events

12 Oct 2016
Confirmation statement made on 11 October 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
22 Aug 2016
Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN
28 Jul 2016
Termination of appointment of Charline Zerbinati as a director on 22 July 2016
21 Jun 2016
Appointment of Mr Michael Andrew Sanderson as a director on 16 June 2016
...
... and 99 more events
20 Dec 1999
New secretary appointed;new director appointed
20 Dec 1999
Secretary resigned;director resigned
17 Dec 1999
Company name changed dmws 377 LIMITED\certificate issued on 17/12/99
13 Dec 1999
Partic of mort/charge *
11 Oct 1999
Incorporation

WORLDMARK UK LIMITED Charges

7 February 2007
Standard security
Delivered: 20 February 2007
Status: Satisfied on 21 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 redwood crescent, east kilbride, glasgow LAN72789.
18 January 2007
Bond & floating charge
Delivered: 2 February 2007
Status: Satisfied on 21 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
7 December 1999
Standard security
Delivered: 24 December 1999
Status: Satisfied on 23 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: 4 redwood crescent, peel park campus, east kilbride.
30 November 1999
Floating charge
Delivered: 13 December 1999
Status: Satisfied on 30 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Undertaking and all property and assets present and future…