Company number 02889688
Status Active
Incorporation Date 20 January 1994
Company Type Private Limited Company
Address QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 20 January 2017 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of WIDERACE LIMITED are www.widerace.co.uk, and www.widerace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Widerace Limited is a Private Limited Company.
The company registration number is 02889688. Widerace Limited has been working since 20 January 1994.
The present status of the company is Active. The registered address of Widerace Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . LUCK, Richard Nigel is a Secretary of the company. SEBASTIAN, Leonard Kevin Chandran is a Director of the company. Secretary ALLEN, Colin has been resigned. Secretary BUNT, Philip Alan has been resigned. Secretary LETHABY, Michael Richard has been resigned. Secretary LIVINGSTONE, Richard John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KING, Christopher has been resigned. Director LIVINGSTONE, Ian Malcolm has been resigned. Director LIVINGSTONE, Richard John has been resigned. Director LIVINGSTONE, Richard John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
ALLEN, Colin
Resigned: 19 September 1995
Appointed Date: 23 May 1994
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 March 1994
Appointed Date: 20 January 1994
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 March 1994
Appointed Date: 20 January 1994
Persons With Significant Control
London & Regional Group Securitisation No.2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WIDERACE LIMITED Events
28 July 2006
Deed of charge
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: The Bank of New York (The Borrower Security Trustee) as Agent and Trustee for Itself and Eachof the Borrower Secured Creditors
Description: America house, 2 america square, london l/h property t/n…
16 July 2002
Debenture
Delivered: 25 July 2002
Status: Satisfied
on 14 September 2006
Persons entitled: Halifax PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 2001
Debenture
Delivered: 23 May 2001
Status: Satisfied
on 18 July 2002
Persons entitled: Halifax PLC (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
7 May 1999
A debenture made between widerace limited, l&r (corinthian house) limited, bayford properties limited and foldatour limited (each severally a "chargor" and collectively the "chargors") issued by the company
Delivered: 26 May 1999
Status: Satisfied
on 7 June 2001
Persons entitled: Halifax PLC
Description: 73/74 high street hampstead london NW3 1RX t/nos: 353942…
13 April 1994
Legal and floating charge
Delivered: 18 April 1994
Status: Satisfied
on 23 June 1999
Persons entitled: Allied Dunbar Assurance PLC
Description: The f/h property 73 high street hampstead NW3.the f/h…