WSM COMMUNICATIONS LIMITED
LONDON WSM SPONSORSHIP LIMITED WSM SPORT LIMITED WHITE SPORTS MARKETING LIMITED BUILDPIPE LIMITED

Hellopages » Greater London » Southwark » SE1 1JA

Company number 03805586
Status Active - Proposal to Strike off
Incorporation Date 12 July 1999
Company Type Private Limited Company
Address 201 BOROUGH HIGH STREET, OFFICES 3.07 & 4.14, LONDON, ENGLAND, SE1 1JA
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 ten events have happened. The last three records are Registered office address changed from 1st Floor, Suite B 1-3 Grosvenor Place London SW1X 7HJ England to 201 Borough High Street Offices 3.07 & 4.14 London SE1 1JA on 22 March 2017; Confirmation statement made on 12 July 2016 with updates; Confirmation statement made on 17 October 2016 with updates. The most likely internet sites of WSM COMMUNICATIONS LIMITED are www.wsmcommunications.co.uk, and www.wsm-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Wsm Communications Limited is a Private Limited Company. The company registration number is 03805586. Wsm Communications Limited has been working since 12 July 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Wsm Communications Limited is 201 Borough High Street Offices 3 07 4 14 London England Se1 1ja. . SCHICK, Joe is a Director of the company. Secretary DE LA TOUCHE, Adrian has been resigned. Secretary FRIEND, Michael David has been resigned. Secretary SAUNDERS, James Michael Edward has been resigned. Secretary SKURCZYNSKA, Anna Ewa has been resigned. Secretary WHITE, Melanie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADDECOTT, Nicholas has been resigned. Director DE LA TOUCHE, Adrian has been resigned. Director KEELEY, Claire Louise has been resigned. Director OWEN, Harry has been resigned. Director SANDERSON, Ian Roderick has been resigned. Director SKURCZYNSKA, Anna Ewa has been resigned. Director WHITE, Andrew has been resigned. Director WHITE, Melanie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SCHICK, Joe
Appointed Date: 01 May 2014
63 years old

Resigned Directors

Secretary
DE LA TOUCHE, Adrian
Resigned: 01 May 2014
Appointed Date: 18 July 2007

Secretary
FRIEND, Michael David
Resigned: 18 July 2007
Appointed Date: 04 July 2005

Secretary
SAUNDERS, James Michael Edward
Resigned: 04 July 2005
Appointed Date: 12 January 2002

Secretary
SKURCZYNSKA, Anna Ewa
Resigned: 26 May 2016
Appointed Date: 01 May 2014

Secretary
WHITE, Melanie
Resigned: 12 January 2003
Appointed Date: 27 July 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 July 1999
Appointed Date: 12 July 1999

Director
ADDECOTT, Nicholas
Resigned: 01 November 2013
Appointed Date: 01 July 2007
55 years old

Director
DE LA TOUCHE, Adrian
Resigned: 01 May 2014
Appointed Date: 18 July 2007
52 years old

Director
KEELEY, Claire Louise
Resigned: 17 July 2015
Appointed Date: 01 May 2014
51 years old

Director
OWEN, Harry
Resigned: 01 May 2014
Appointed Date: 01 March 2010
50 years old

Director
SANDERSON, Ian Roderick
Resigned: 04 December 2009
Appointed Date: 18 July 2007
65 years old

Director
SKURCZYNSKA, Anna Ewa
Resigned: 26 May 2016
Appointed Date: 01 May 2014
50 years old

Director
WHITE, Andrew
Resigned: 01 May 2014
Appointed Date: 27 July 1999
54 years old

Director
WHITE, Melanie
Resigned: 18 July 2007
Appointed Date: 27 July 1999
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 July 1999
Appointed Date: 12 July 1999

Persons With Significant Control

Wsm Communications Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WSM COMMUNICATIONS LIMITED Events

22 Mar 2017
Registered office address changed from 1st Floor, Suite B 1-3 Grosvenor Place London SW1X 7HJ England to 201 Borough High Street Offices 3.07 & 4.14 London SE1 1JA on 22 March 2017
28 Oct 2016
Confirmation statement made on 12 July 2016 with updates
28 Oct 2016
Confirmation statement made on 17 October 2016 with updates
28 Oct 2016
Termination of appointment of Claire Louise Keeley as a director on 17 July 2015
28 Oct 2016
Termination of appointment of Anna Ewa Skurczynska as a director on 26 May 2016
...
... and 100 more events
30 Jul 1999
Registered office changed on 30/07/99 from: 1 mitchell lane bristol avon BS1 6BZ
30 Jul 1999
Memorandum and Articles of Association
30 Jul 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Jul 1999
Company name changed buildpipe LIMITED\certificate issued on 27/07/99
12 Jul 1999
Incorporation

WSM COMMUNICATIONS LIMITED Charges

15 April 2008
Debenture
Delivered: 23 April 2008
Status: Satisfied on 29 December 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 June 2001
Deed of charge over credit balances
Delivered: 18 June 2001
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC
Description: 40786942. the charge creates a fixed charge over all the…
4 October 2000
Rent deposit deed
Delivered: 6 October 2000
Status: Satisfied on 28 July 2007
Persons entitled: Lawntree Properties Limited
Description: £82,000.00.