WTW & ASSOCIATES LIMITED
ABINGDON SOFTWARE AND TECHNICAL SOLUTIONS LIMITED SOFTWARE TECHNICAL SOLUTIONS LIMITED TECHNOLOGY ENHANCED CONSULTANTS LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX14 4SH
Company number 04350462
Status Active
Incorporation Date 9 January 2002
Company Type Private Limited Company
Address 20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Appointment of Dr Alan Stephen Hearne as a director on 3 October 2016; Termination of appointment of John Philip Williams as a director on 30 September 2016. The most likely internet sites of WTW & ASSOCIATES LIMITED are www.wtwassociates.co.uk, and www.wtw-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Culham Rail Station is 3.5 miles; to Radley Rail Station is 5.1 miles; to Cholsey Rail Station is 7.1 miles; to Oxford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wtw Associates Limited is a Private Limited Company. The company registration number is 04350462. Wtw Associates Limited has been working since 09 January 2002. The present status of the company is Active. The registered address of Wtw Associates Limited is 20 Western Avenue Milton Park Abingdon Oxfordshire Ox14 4sh. . ROWE, Nicholas is a Secretary of the company. HEARNE, Alan Stephen, Dr is a Director of the company. YOUNG, Gary Richard is a Director of the company. Secretary CAPELIN, Jennifer Susan has been resigned. Secretary RIGBY, April has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CAPELIN, Keith has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director OWEN, Thomas Mark Holland has been resigned. Director SHEFFER, John Baker has been resigned. Director TAYLOR, William John has been resigned. Director WILLIAMS, John Philip, Dr has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ROWE, Nicholas
Appointed Date: 25 September 2008

Director
HEARNE, Alan Stephen, Dr
Appointed Date: 03 October 2016
73 years old

Director
YOUNG, Gary Richard
Appointed Date: 17 March 2008
66 years old

Resigned Directors

Secretary
CAPELIN, Jennifer Susan
Resigned: 17 March 2008
Appointed Date: 09 January 2002

Secretary
RIGBY, April
Resigned: 25 September 2008
Appointed Date: 17 March 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 January 2002
Appointed Date: 09 January 2002

Director
CAPELIN, Keith
Resigned: 31 March 2010
Appointed Date: 09 January 2002
77 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 January 2002
Appointed Date: 09 January 2002

Director
OWEN, Thomas Mark Holland
Resigned: 17 March 2008
Appointed Date: 26 June 2002
54 years old

Director
SHEFFER, John Baker
Resigned: 17 March 2008
Appointed Date: 26 June 2002
83 years old

Director
TAYLOR, William John
Resigned: 17 March 2008
Appointed Date: 26 June 2002
72 years old

Director
WILLIAMS, John Philip, Dr
Resigned: 30 September 2016
Appointed Date: 17 March 2008
73 years old

Persons With Significant Control

Rps Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WTW & ASSOCIATES LIMITED Events

09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
07 Oct 2016
Appointment of Dr Alan Stephen Hearne as a director on 3 October 2016
04 Oct 2016
Termination of appointment of John Philip Williams as a director on 30 September 2016
14 Jun 2016
Accounts for a dormant company made up to 31 December 2015
11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

...
... and 54 more events
04 Feb 2002
Secretary resigned
04 Feb 2002
Director resigned
25 Jan 2002
Company name changed software technical solutions lim ited\certificate issued on 25/01/02
18 Jan 2002
Company name changed technology enhanced consultants LIMITED\certificate issued on 18/01/02
09 Jan 2002
Incorporation