WADDELL LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2R 3DA

Company number 03039139
Status Active
Incorporation Date 29 March 1995
Company Type Private Limited Company
Address THIRD FLOOR, 2 ARUNDEL STREET, LONDON, ENGLAND, WC2R 3DA
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 29 March 2017 with updates. The most likely internet sites of WADDELL LIMITED are www.waddell.co.uk, and www.waddell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waddell Limited is a Private Limited Company. The company registration number is 03039139. Waddell Limited has been working since 29 March 1995. The present status of the company is Active. The registered address of Waddell Limited is Third Floor 2 Arundel Street London England Wc2r 3da. . WADDELL, Susanne is a Secretary of the company. HACK, Jefferson Winston is a Director of the company. WADDELL, John Rankin is a Director of the company. Secretary CAWLEY REGISTRARS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
WADDELL, Susanne
Appointed Date: 01 April 1996

Director
HACK, Jefferson Winston
Appointed Date: 30 March 1999
54 years old

Director
WADDELL, John Rankin
Appointed Date: 01 April 1996
59 years old

Resigned Directors

Secretary
CAWLEY REGISTRARS LIMITED
Resigned: 01 February 1996
Appointed Date: 01 April 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 April 1996
Appointed Date: 29 March 1995

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 April 1996
Appointed Date: 29 March 1995

Persons With Significant Control

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

WADDELL LIMITED Events

11 Apr 2017
Total exemption small company accounts made up to 30 April 2016
08 Apr 2017
Compulsory strike-off action has been discontinued
05 Apr 2017
Confirmation statement made on 29 March 2017 with updates
05 Apr 2017
Director's details changed for Mr John Rankin Waddell on 1 April 2017
05 Apr 2017
Secretary's details changed for Susanne Waddell on 1 April 2017
...
... and 62 more events
12 Aug 1996
New secretary appointed
07 Mar 1996
Secretary resigned
07 Mar 1996
Registered office changed on 07/03/96 from: winchcombe house 123/126 bartholomew street newbury berkshire RG14 5BN
11 May 1995
New secretary appointed
29 Mar 1995
Incorporation

WADDELL LIMITED Charges

13 June 2007
Deposit agreement to secure own liabilities
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
17 September 2002
All assets debenture
Delivered: 18 September 2002
Status: Outstanding
Persons entitled: Bibby Factors Sussex Limited
Description: Fixed and floating charges over the undertaking and all…
24 November 2000
Fixed and floating charge
Delivered: 28 November 2000
Status: Satisfied on 9 August 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex.Lawrie Factors
Description: By way of first fixed charge all of the company's invoices…