WRITTLE HOLDINGS LIMITED
LONDON CHERRYBECK LIMITED

Hellopages » Greater London » Southwark » SE1 9EQ
Company number 05226380
Status Active
Incorporation Date 9 September 2004
Company Type Private Limited Company
Address 30 PARK STREET, LONDON, SE1 9EQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Appointment of Mr Matthew John Gilmore as a director on 1 January 2017; Confirmation statement made on 9 September 2016 with updates; Statement of capital following an allotment of shares on 22 June 2016 GBP 7,179,408 . The most likely internet sites of WRITTLE HOLDINGS LIMITED are www.writtleholdings.co.uk, and www.writtle-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Writtle Holdings Limited is a Private Limited Company. The company registration number is 05226380. Writtle Holdings Limited has been working since 09 September 2004. The present status of the company is Active. The registered address of Writtle Holdings Limited is 30 Park Street London Se1 9eq. . GILMORE, Matthew John is a Secretary of the company. ESSEX, Robert Thomas Tickler is a Director of the company. GILMORE, Matthew John is a Director of the company. HARRIS, Graeme Richard is a Director of the company. LUCAS, Anthony William is a Director of the company. MACKENZIE, Kevin Alexander is a Director of the company. POWELL, David Hillary is a Director of the company. SEYMOUR, Richard William is a Director of the company. STERN, Nigel Duncan is a Director of the company. SUTCLIFFE, Andrew is a Director of the company. WILLIAMS, Richard Charles John is a Director of the company. WRIGHT, Alan John is a Director of the company. Secretary ALEXANDER, Charles Stuart has been resigned. Secretary BRUFORD, Paul James has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director ALEXANDER, Charles Stuart has been resigned. Director BELL, Patrick Charles has been resigned. Director BOOKER, Gary Anthony has been resigned. Director BRUFORD, Paul James has been resigned. Director CAHN, Christopher Charles has been resigned. Director SAYSELL, Richard Geoffrey has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GILMORE, Matthew John
Appointed Date: 16 April 2012

Director
ESSEX, Robert Thomas Tickler
Appointed Date: 14 October 2004
65 years old

Director
GILMORE, Matthew John
Appointed Date: 01 January 2017
51 years old

Director
HARRIS, Graeme Richard
Appointed Date: 16 September 2011
59 years old

Director
LUCAS, Anthony William
Appointed Date: 16 April 2012
60 years old

Director
MACKENZIE, Kevin Alexander
Appointed Date: 26 March 2014
59 years old

Director
POWELL, David Hillary
Appointed Date: 16 April 2012
74 years old

Director
SEYMOUR, Richard William
Appointed Date: 16 April 2012
72 years old

Director
STERN, Nigel Duncan
Appointed Date: 16 September 2011
60 years old

Director
SUTCLIFFE, Andrew
Appointed Date: 29 November 2007
63 years old

Director
WILLIAMS, Richard Charles John
Appointed Date: 16 April 2012
76 years old

Director
WRIGHT, Alan John
Appointed Date: 30 July 2009
66 years old

Resigned Directors

Secretary
ALEXANDER, Charles Stuart
Resigned: 08 July 2008
Appointed Date: 14 October 2004

Secretary
BRUFORD, Paul James
Resigned: 16 April 2012
Appointed Date: 08 July 2008

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 14 October 2004
Appointed Date: 09 September 2004

Director
ALEXANDER, Charles Stuart
Resigned: 31 March 2014
Appointed Date: 14 October 2004
77 years old

Director
BELL, Patrick Charles
Resigned: 31 July 2009
Appointed Date: 29 November 2007
63 years old

Director
BOOKER, Gary Anthony
Resigned: 21 June 2016
Appointed Date: 08 July 2008
65 years old

Director
BRUFORD, Paul James
Resigned: 13 March 2013
Appointed Date: 08 July 2008
59 years old

Director
CAHN, Christopher Charles
Resigned: 13 March 2013
Appointed Date: 18 May 2005
67 years old

Director
SAYSELL, Richard Geoffrey
Resigned: 21 June 2016
Appointed Date: 06 February 2008
56 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 14 October 2004
Appointed Date: 09 September 2004

WRITTLE HOLDINGS LIMITED Events

16 Feb 2017
Appointment of Mr Matthew John Gilmore as a director on 1 January 2017
03 Oct 2016
Confirmation statement made on 9 September 2016 with updates
30 Aug 2016
Statement of capital following an allotment of shares on 22 June 2016
  • GBP 7,179,408

24 Jun 2016
Termination of appointment of Gary Anthony Booker as a director on 21 June 2016
24 Jun 2016
Termination of appointment of Richard Geoffrey Saysell as a director on 21 June 2016
...
... and 109 more events
20 Oct 2004
Director resigned
20 Oct 2004
New secretary appointed
20 Oct 2004
New director appointed
20 Oct 2004
New director appointed
09 Sep 2004
Incorporation

WRITTLE HOLDINGS LIMITED Charges

16 August 2011
A charge over shares
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first legal mortgage and/or first fixed charge…
16 August 2011
A charge over shares
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first legal mortgage and/or first fixed charge…
16 August 2011
A charge over shares
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first legal mortgage and/or first fixed charge…
29 October 2004
Debenture
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…