W.P.I.C. LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5DF
Company number 02869293
Status Active
Incorporation Date 5 November 1993
Company Type Private Limited Company
Address THORNE LANCASTER PARKER, VENTURE HOUSE 4TH FLOOR, 27/29 GLASSHOUSE STREET, LONDON, W1B 5DF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 42 . The most likely internet sites of W.P.I.C. LIMITED are www.wpic.co.uk, and www.w-p-i-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. W P I C Limited is a Private Limited Company. The company registration number is 02869293. W P I C Limited has been working since 05 November 1993. The present status of the company is Active. The registered address of W P I C Limited is Thorne Lancaster Parker Venture House 4th Floor 27 29 Glasshouse Street London W1b 5df. . COMPANY SECRETARIES LIMITED is a Secretary of the company. BANNISTER, Paul Jeremy is a Director of the company. KAY, Christopher David is a Director of the company. MACGUFFOG, Robert Ian is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BROWN, Neil David has been resigned. Director FOSTER, Richard Ian has been resigned. Director HONE, Trevor has been resigned. Director WATT, Jonathan David has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
COMPANY SECRETARIES LIMITED
Appointed Date: 05 November 1993

Director
BANNISTER, Paul Jeremy
Appointed Date: 05 November 1993
62 years old

Director
KAY, Christopher David
Appointed Date: 05 November 1993
63 years old

Director
MACGUFFOG, Robert Ian
Appointed Date: 01 April 1994
66 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 05 November 1993
Appointed Date: 05 November 1993

Director
BROWN, Neil David
Resigned: 30 October 2015
Appointed Date: 01 October 1999
65 years old

Director
FOSTER, Richard Ian
Resigned: 01 September 2013
Appointed Date: 19 October 1995
63 years old

Director
HONE, Trevor
Resigned: 30 June 2009
Appointed Date: 01 April 1994
62 years old

Director
WATT, Jonathan David
Resigned: 30 November 2004
Appointed Date: 01 October 1997
62 years old

W.P.I.C. LIMITED Events

13 Dec 2016
Confirmation statement made on 4 November 2016 with updates
19 Aug 2016
Accounts for a dormant company made up to 30 November 2015
10 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 42

05 Nov 2015
Termination of appointment of Neil David Brown as a director on 30 October 2015
02 Sep 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 50 more events
17 Nov 1994
Ad 21/10/94--------- £ si 2@2=4 £ ic 2/6

11 Apr 1994
New director appointed

11 Apr 1994
New director appointed

10 Dec 1993
Secretary resigned

05 Nov 1993
Incorporation