WORKTHING LIMITED
LONDON GMGWOW LIMITED INHOCO 1041 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5AP

Company number 03873867
Status Active
Incorporation Date 9 November 1999
Company Type Private Limited Company
Address ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Accounts for a dormant company made up to 27 December 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 21,534,400 . The most likely internet sites of WORKTHING LIMITED are www.workthing.co.uk, and www.workthing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Workthing Limited is a Private Limited Company. The company registration number is 03873867. Workthing Limited has been working since 09 November 1999. The present status of the company is Active. The registered address of Workthing Limited is One Canada Square Canary Wharf London E14 5ap. . T M SECRETARIES LIMITED is a Secretary of the company. FOX, Simon Richard is a Director of the company. VAGHELA, Vijay Lakhman is a Director of the company. T M DIRECTORS LIMITED is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary MINAS, Andrew George has been resigned. Secretary TOWNSEND, Arthur Vincent has been resigned. Secretary WRIGHT, Stephen Dennis has been resigned. Director ASHCROFT, Ian Stanley has been resigned. Director BAKER, Andrew Robert has been resigned. Director MCCALL, Carolyn Julia has been resigned. Director MINAS, Andrew George has been resigned. Director PANKHURST, Alan John has been resigned. Director PHILLIS, Robert Weston, Sir has been resigned. Director REEVES, Anthony Henry has been resigned. Director SHIPTON, William Keith has been resigned. Director SINCLAIR, Harvey has been resigned. Director TOWNSEND, Arthur Vincent has been resigned. Director VICKERS, Paul Andrew has been resigned. Director WRIGHT, Stephen Dennis has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
T M SECRETARIES LIMITED
Appointed Date: 20 January 2006

Director
FOX, Simon Richard
Appointed Date: 17 November 2014
64 years old

Director
VAGHELA, Vijay Lakhman
Appointed Date: 01 October 2009
58 years old

Director
T M DIRECTORS LIMITED
Appointed Date: 20 January 2006

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 17 December 1999
Appointed Date: 09 November 1999

Secretary
MINAS, Andrew George
Resigned: 22 October 2004
Appointed Date: 03 August 2000

Secretary
TOWNSEND, Arthur Vincent
Resigned: 03 August 2000
Appointed Date: 17 December 1999

Secretary
WRIGHT, Stephen Dennis
Resigned: 20 January 2006
Appointed Date: 22 October 2004

Director
ASHCROFT, Ian Stanley
Resigned: 16 July 2001
Appointed Date: 17 December 1999
79 years old

Director
BAKER, Andrew Robert
Resigned: 22 October 2004
Appointed Date: 07 June 2000
60 years old

Director
MCCALL, Carolyn Julia
Resigned: 31 October 2003
Appointed Date: 14 June 2000
64 years old

Director
MINAS, Andrew George
Resigned: 22 October 2004
Appointed Date: 24 July 2001
61 years old

Director
PANKHURST, Alan John
Resigned: 22 October 2004
Appointed Date: 28 September 2000
77 years old

Director
PHILLIS, Robert Weston, Sir
Resigned: 22 October 2004
Appointed Date: 14 June 2000
79 years old

Director
REEVES, Anthony Henry
Resigned: 20 January 2006
Appointed Date: 22 October 2004
85 years old

Director
SHIPTON, William Keith
Resigned: 22 October 2004
Appointed Date: 29 November 2001
63 years old

Director
SINCLAIR, Harvey
Resigned: 20 January 2006
Appointed Date: 22 October 2004
53 years old

Director
TOWNSEND, Arthur Vincent
Resigned: 27 March 2001
Appointed Date: 17 December 1999
84 years old

Director
VICKERS, Paul Andrew
Resigned: 17 November 2014
Appointed Date: 01 October 2009
65 years old

Director
WRIGHT, Stephen Dennis
Resigned: 20 January 2006
Appointed Date: 22 October 2004
68 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 17 December 1999
Appointed Date: 09 November 1999

Persons With Significant Control

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

WORKTHING LIMITED Events

14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
05 Oct 2016
Accounts for a dormant company made up to 27 December 2015
26 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 21,534,400

14 Aug 2015
Accounts for a dormant company made up to 28 December 2014
10 Dec 2014
Appointment of Mr Simon Richard Fox as a director on 17 November 2014
...
... and 115 more events
05 Jan 2000
New secretary appointed;new director appointed
05 Jan 2000
New director appointed
23 Dec 1999
Company name changed inhoco 1041 LIMITED\certificate issued on 24/12/99
22 Dec 1999
Registered office changed on 22/12/99 from: 100 barbirolli square manchester lancashire M2 3AB
09 Nov 1999
Incorporation

WORKTHING LIMITED Charges

10 December 2004
Fixed and floating charge
Delivered: 31 December 2004
Status: Satisfied on 8 March 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
10 December 2004
Debenture
Delivered: 21 December 2004
Status: Satisfied on 8 March 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

WORKTECHNOLOGIC LTD WORKTEL LIMITED WORKTIME GROUP LTD WORKTOGETHER LIMITED WORKTOJOB LTD. WORKTOLIVE LIMITED WORKTON LLP