W.A.P.I. (TRADEMARKS) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 9HF

Company number 03745165
Status Active
Incorporation Date 1 April 1999
Company Type Private Limited Company
Address 180 PICCADILLY, LONDON, W1J 9HF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of W.A.P.I. (TRADEMARKS) LIMITED are www.wapitrademarks.co.uk, and www.w-a-p-i-trademarks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. W A P I Trademarks Limited is a Private Limited Company. The company registration number is 03745165. W A P I Trademarks Limited has been working since 01 April 1999. The present status of the company is Active. The registered address of W A P I Trademarks Limited is 180 Piccadilly London W1j 9hf. . WITHERS, Stuart Robert is a Director of the company. Secretary GALMAR INVESTMENTS LIMITED has been resigned. Secretary TRIGWELL, Shirley Ann has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director KYZUNA INVESTMENTS LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
WITHERS, Stuart Robert
Appointed Date: 07 February 2003
81 years old

Resigned Directors

Secretary
GALMAR INVESTMENTS LIMITED
Resigned: 07 February 2003
Appointed Date: 09 April 1999

Secretary
TRIGWELL, Shirley Ann
Resigned: 31 December 2009
Appointed Date: 07 February 2003

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 09 April 1999
Appointed Date: 01 April 1999

Director
KYZUNA INVESTMENTS LIMITED
Resigned: 07 February 2003
Appointed Date: 09 April 1999

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 09 April 1999
Appointed Date: 01 April 1999

W.A.P.I. (TRADEMARKS) LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 30 April 2016
10 May 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

02 Feb 2016
Total exemption small company accounts made up to 30 April 2015
17 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2

09 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 37 more events
15 Apr 1999
New director appointed
15 Apr 1999
Secretary resigned
15 Apr 1999
Director resigned
14 Apr 1999
Registered office changed on 14/04/99 from: 381 kingsway hove east sussex BN3 4QD
01 Apr 1999
Incorporation