WEB CONTROL (UK) LIMITED
TOWCESTER

Hellopages » Northamptonshire » South Northamptonshire » NN12 8EQ

Company number 04118558
Status Active
Incorporation Date 1 December 2000
Company Type Private Limited Company
Address THE STABLES, CASWELL SCIENCE PARK, TOWCESTER, ENGLAND, NN12 8EQ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Termination of appointment of Barbara Marshall as a secretary on 1 December 2016; Registered office address changed from 15 Towcester Road Old Stratford Milton Keynes MK19 6AN to The Stables Caswell Science Park Towcester NN12 8EQ on 30 November 2016. The most likely internet sites of WEB CONTROL (UK) LIMITED are www.webcontroluk.co.uk, and www.web-control-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Long Buckby Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Web Control Uk Limited is a Private Limited Company. The company registration number is 04118558. Web Control Uk Limited has been working since 01 December 2000. The present status of the company is Active. The registered address of Web Control Uk Limited is The Stables Caswell Science Park Towcester England Nn12 8eq. . HUTCHINSON, Martin is a Director of the company. MARSHALL, Barbara Julie is a Director of the company. MARSHALL, David is a Director of the company. SHAH, Minesh Chunilal is a Director of the company. Secretary MARSHALL, Barbara has been resigned. Secretary TURNEY, Darren Craig has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director TURNEY, Darren Craig has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
HUTCHINSON, Martin
Appointed Date: 01 March 2013
69 years old

Director
MARSHALL, Barbara Julie
Appointed Date: 01 March 2013
74 years old

Director
MARSHALL, David
Appointed Date: 01 December 2000
77 years old

Director
SHAH, Minesh Chunilal
Appointed Date: 01 March 2013
56 years old

Resigned Directors

Secretary
MARSHALL, Barbara
Resigned: 01 December 2016
Appointed Date: 19 September 2008

Secretary
TURNEY, Darren Craig
Resigned: 19 September 2008
Appointed Date: 01 December 2000

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 01 December 2000
Appointed Date: 01 December 2000

Director
TURNEY, Darren Craig
Resigned: 19 September 2008
Appointed Date: 01 December 2000
54 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 01 December 2000
Appointed Date: 01 December 2000

Persons With Significant Control

Mr Minesh Chunilal Shah
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEB CONTROL (UK) LIMITED Events

13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
13 Dec 2016
Termination of appointment of Barbara Marshall as a secretary on 1 December 2016
30 Nov 2016
Registered office address changed from 15 Towcester Road Old Stratford Milton Keynes MK19 6AN to The Stables Caswell Science Park Towcester NN12 8EQ on 30 November 2016
06 Jun 2016
Total exemption small company accounts made up to 31 January 2016
14 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 200

...
... and 55 more events
08 Jan 2001
Registered office changed on 08/01/01 from: 52 great eastern street london EC2A 3EP
10 Dec 2000
Secretary resigned
10 Dec 2000
Director resigned
10 Dec 2000
Registered office changed on 10/12/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
01 Dec 2000
Incorporation

WEB CONTROL (UK) LIMITED Charges

23 February 2001
Mortgage debenture
Delivered: 3 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 February 2001
Mortgage debenture
Delivered: 8 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…