WK360 LIMITED
RUTHERFORD CLOSE STEVENAGE WHITE KNIGHT 360 DEGREES LIMITED

Hellopages » Hertfordshire » Stevenage » SG1 2EF

Company number 01676202
Status Active
Incorporation Date 8 November 1982
Company Type Private Limited Company
Address SUITE 3 MIDDLESEX HOUSE, MEADWAY TECHNOLOGY PARK, RUTHERFORD CLOSE STEVENAGE, HERTFORDSHIRE, SG1 2EF
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WK360 LIMITED are www.wk360.co.uk, and www.wk360.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Wk360 Limited is a Private Limited Company. The company registration number is 01676202. Wk360 Limited has been working since 08 November 1982. The present status of the company is Active. The registered address of Wk360 Limited is Suite 3 Middlesex House Meadway Technology Park Rutherford Close Stevenage Hertfordshire Sg1 2ef. . PRATT, Simon John is a Secretary of the company. GATWARD, Amanda Jayne is a Director of the company. HOLLAND, Richard is a Director of the company. PALMER, Lawrence Richard is a Director of the company. PRATT, Simon John is a Director of the company. STEARN, Matthew is a Director of the company. Secretary PALMER, Valerie Yvonne has been resigned. Director PALMER, Alan has been resigned. Director RENDALL, James Michael has been resigned. Director RHODES, Christopher John Hurren has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
PRATT, Simon John
Appointed Date: 30 November 1999

Director
GATWARD, Amanda Jayne
Appointed Date: 18 March 2016
57 years old

Director
HOLLAND, Richard
Appointed Date: 02 July 2001
56 years old

Director
PALMER, Lawrence Richard
Appointed Date: 01 November 1994
59 years old

Director
PRATT, Simon John
Appointed Date: 02 July 2001
61 years old

Director
STEARN, Matthew
Appointed Date: 02 July 2001
55 years old

Resigned Directors

Secretary
PALMER, Valerie Yvonne
Resigned: 30 November 1999

Director
PALMER, Alan
Resigned: 29 June 2001
82 years old

Director
RENDALL, James Michael
Resigned: 03 March 1992
66 years old

Director
RHODES, Christopher John Hurren
Resigned: 25 May 2001
85 years old

Persons With Significant Control

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

WK360 LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 30 June 2015
21 Mar 2016
Appointment of Amanda Gatward as a director on 18 March 2016
07 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 58,000

...
... and 115 more events
28 Aug 1987
Director resigned

22 Sep 1986
Accounts for a small company made up to 31 December 1985

22 Sep 1986
Return made up to 14/04/86; full list of members

30 Apr 1986
Accounts for a small company made up to 31 December 1984

16 Apr 1985
Company name changed\certificate issued on 16/04/85

WK360 LIMITED Charges

2 March 1994
Single debenture
Delivered: 9 March 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 1987
Mortgage debenture
Delivered: 8 October 1987
Status: Satisfied on 8 March 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…