HEADSTRONG WORLDWIDE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1E 6AU

Company number 02548735
Status Active
Incorporation Date 16 October 1990
Company Type Private Limited Company
Address 66 BUCKINGHAM GATE, 4TH FLOOR, LONDON, UNITED KINGDOM, SW1E 6AU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registered office address changed from C/O Butler & Co.Llp 126-134 Third Floor Baker Street London W1U 6UE to 66 Buckingham Gate 4th Floor London SW1E 6AU on 7 February 2017; Confirmation statement made on 16 October 2016 with updates; Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2016. The most likely internet sites of HEADSTRONG WORLDWIDE LIMITED are www.headstrongworldwide.co.uk, and www.headstrong-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Headstrong Worldwide Limited is a Private Limited Company. The company registration number is 02548735. Headstrong Worldwide Limited has been working since 16 October 1990. The present status of the company is Active. The registered address of Headstrong Worldwide Limited is 66 Buckingham Gate 4th Floor London United Kingdom Sw1e 6au. . ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED is a Secretary of the company. MAZHARI, Ahmed Jamil is a Director of the company. THOMAS, Sharon May is a Director of the company. Secretary BLITZ, Nelson has been resigned. Secretary DASTUR, Kersy Behramshaw has been resigned. Secretary UNDERHILL, Thomas Henry has been resigned. Secretary VALBRUNE, Alphonse Charles has been resigned. Director ANDERSON, Bruce Kermit has been resigned. Director BALAS, Cyril has been resigned. Director DAS, Orijit has been resigned. Director DASTUR, Kersy Behramshaw has been resigned. Director DAVID, Eduardo has been resigned. Director FAIRBAIRN, David Ritchie has been resigned. Director FAULDERS, C Thomas has been resigned. Director FULL, Lucinda has been resigned. Director GUAGLIANONE, Victor Francis has been resigned. Director LEVITAN, Ben Seewald has been resigned. Director LIMCAOCO III, Felix has been resigned. Director LITRE, Patrick has been resigned. Director MACKESY, Dennis Scott has been resigned. Director MALHOTRA, Arjun has been resigned. Director MARTIN, James Thomas has been resigned. Director MARTIN, James Thomas has been resigned. Director MEHRA, Adarsh has been resigned. Director MILLS, Charles has been resigned. Director MINICUCCI, Robert Arnold has been resigned. Director NOLAN, Richard L, Professor has been resigned. Director PALMER, Ian Robert has been resigned. Director UNDERHILL, Thomas Henry has been resigned. Director VALBRUNE, Alphonse Charles has been resigned. Director WHITE, Heather Diana has been resigned. Director WYATT, John Lawson has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED
Appointed Date: 01 October 2016

Director
MAZHARI, Ahmed Jamil
Appointed Date: 01 January 2015
56 years old

Director
THOMAS, Sharon May
Appointed Date: 01 January 2016
57 years old

Resigned Directors

Secretary
BLITZ, Nelson
Resigned: 31 March 2003
Appointed Date: 16 February 1999

Secretary
DASTUR, Kersy Behramshaw
Resigned: 16 February 1999
Appointed Date: 05 January 1998

Secretary
UNDERHILL, Thomas Henry
Resigned: 05 January 1998

Secretary
VALBRUNE, Alphonse Charles
Resigned: 01 January 2016
Appointed Date: 31 March 2003

Director
ANDERSON, Bruce Kermit
Resigned: 21 May 2004
Appointed Date: 30 May 2000
85 years old

Director
BALAS, Cyril
Resigned: 22 September 1999
Appointed Date: 30 December 1993
63 years old

Director
DAS, Orijit
Resigned: 01 January 2016
Appointed Date: 01 January 2015
52 years old

Director
DASTUR, Kersy Behramshaw
Resigned: 16 February 1999
79 years old

Director
DAVID, Eduardo
Resigned: 21 May 2004
Appointed Date: 30 May 2000
76 years old

Director
FAIRBAIRN, David Ritchie
Resigned: 11 August 2004
91 years old

Director
FAULDERS, C Thomas
Resigned: 30 April 2003
Appointed Date: 01 September 1998
76 years old

Director
FULL, Lucinda
Resigned: 01 January 2015
Appointed Date: 01 September 2012
57 years old

Director
GUAGLIANONE, Victor Francis
Resigned: 01 January 2015
Appointed Date: 05 May 2011
70 years old

Director
LEVITAN, Ben Seewald
Resigned: 10 October 1999
Appointed Date: 05 August 1997
64 years old

Director
LIMCAOCO III, Felix
Resigned: 30 November 2000
Appointed Date: 30 May 2000
62 years old

Director
LITRE, Patrick
Resigned: 08 November 2002
Appointed Date: 30 December 1993
62 years old

Director
MACKESY, Dennis Scott
Resigned: 15 May 2001
Appointed Date: 30 May 2000
57 years old

Director
MALHOTRA, Arjun
Resigned: 03 May 2011
Appointed Date: 03 August 2004
76 years old

Director
MARTIN, James Thomas
Resigned: 29 July 2004
Appointed Date: 17 August 1999
91 years old

Director
MARTIN, James Thomas
Resigned: 26 August 1998
91 years old

Director
MEHRA, Adarsh
Resigned: 05 May 2011
Appointed Date: 23 February 2005
65 years old

Director
MILLS, Charles
Resigned: 10 October 1999
Appointed Date: 05 January 1998
78 years old

Director
MINICUCCI, Robert Arnold
Resigned: 24 October 2003
Appointed Date: 30 May 2000
73 years old

Director
NOLAN, Richard L, Professor
Resigned: 01 September 1999
Appointed Date: 01 September 1998
85 years old

Director
PALMER, Ian Robert
Resigned: 08 April 1995
85 years old

Director
UNDERHILL, Thomas Henry
Resigned: 05 January 1998
70 years old

Director
VALBRUNE, Alphonse Charles
Resigned: 01 January 2015
Appointed Date: 21 May 2004
55 years old

Director
WHITE, Heather Diana
Resigned: 01 January 2015
Appointed Date: 05 May 2011
53 years old

Director
WYATT, John Lawson
Resigned: 16 February 1999
73 years old

HEADSTRONG WORLDWIDE LIMITED Events

07 Feb 2017
Registered office address changed from C/O Butler & Co.Llp 126-134 Third Floor Baker Street London W1U 6UE to 66 Buckingham Gate 4th Floor London SW1E 6AU on 7 February 2017
02 Nov 2016
Confirmation statement made on 16 October 2016 with updates
11 Oct 2016
Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2016
10 Oct 2016
Full accounts made up to 31 December 2015
26 Jan 2016
Termination of appointment of Alphonse Charles Valbrune as a secretary on 1 January 2016
...
... and 240 more events
17 Mar 1991
New director appointed

17 Mar 1991
New director appointed

27 Feb 1991
S-div 15/02/91

27 Feb 1991
Nc inc already adjusted 15/02/91

27 Feb 1991
Resolutions
  • SRES13 ‐ Special resolution

HEADSTRONG WORLDWIDE LIMITED Charges

30 August 2012
Us pledge agreement
Delivered: 14 September 2012
Status: Outstanding
Persons entitled: Morgan Stanley Senior Financing Inc. (In Its Capacity as Collateral Agent for the Secured Parties)
Description: The pledged collateral see image for full details.
3 May 2011
Us pledge agreement
Delivered: 13 May 2011
Status: Outstanding
Persons entitled: Bank of America, N.A. (In Its Capacity as Collateral Agent for the Secured Parties)
Description: The pledged collateral being the pledged stock and pledged…
30 August 1996
Guaranty agreement
Delivered: 12 September 1996
Status: Satisfied on 30 August 2012
Persons entitled: Crestar Bank
Description: All the indebtedness of any of the borrowers owing to the…
30 August 1996
Subordination agreement
Delivered: 12 September 1996
Status: Satisfied on 30 August 2012
Persons entitled: Crestar Bank
Description: All indebtedness of james martin & co., Inc owing to the…