WARDOUR HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2B 5HA

Company number 03421529
Status Active
Incorporation Date 19 August 1997
Company Type Private Limited Company
Address 5TH FLOOR DRURY HOUSE, 34-43 RUSSELL STREET, LONDON, WC2B 5HA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Satisfaction of charge 1 in full; Confirmation statement made on 8 August 2016 with updates. The most likely internet sites of WARDOUR HOLDINGS LIMITED are www.wardourholdings.co.uk, and www.wardour-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wardour Holdings Limited is a Private Limited Company. The company registration number is 03421529. Wardour Holdings Limited has been working since 19 August 1997. The present status of the company is Active. The registered address of Wardour Holdings Limited is 5th Floor Drury House 34 43 Russell Street London Wc2b 5ha. . PAYN, Richard is a Secretary of the company. MACCONNOL, Martin Daniel is a Director of the company. Secretary MAYHEW-SMITH, Nick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOWNES, Peter Gordon has been resigned. Director MAYHEW-SMITH, Nick has been resigned. Director MCFADZEAN, Gordon Barry, The Honourable has been resigned. Director WEIR, Vincent William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PAYN, Richard
Appointed Date: 30 March 2006

Director
MACCONNOL, Martin Daniel
Appointed Date: 19 August 1997
56 years old

Resigned Directors

Secretary
MAYHEW-SMITH, Nick
Resigned: 30 March 2006
Appointed Date: 19 August 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 August 1997
Appointed Date: 19 August 1997

Director
DOWNES, Peter Gordon
Resigned: 29 August 2003
Appointed Date: 19 August 1997
67 years old

Director
MAYHEW-SMITH, Nick
Resigned: 10 May 2006
Appointed Date: 08 January 1998
57 years old

Director
MCFADZEAN, Gordon Barry, The Honourable
Resigned: 31 December 2003
Appointed Date: 19 January 1998
88 years old

Director
WEIR, Vincent William
Resigned: 13 October 2006
Appointed Date: 23 September 2003
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 August 1997
Appointed Date: 19 August 1997

Persons With Significant Control

Wardour Publishing And Design Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WARDOUR HOLDINGS LIMITED Events

19 Jan 2017
Accounts for a dormant company made up to 30 April 2016
21 Oct 2016
Satisfaction of charge 1 in full
11 Aug 2016
Confirmation statement made on 8 August 2016 with updates
13 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,016.13

...
... and 72 more events
16 Oct 1997
New director appointed
16 Oct 1997
New secretary appointed
16 Oct 1997
Director resigned
16 Oct 1997
Secretary resigned
19 Aug 1997
Incorporation

WARDOUR HOLDINGS LIMITED Charges

11 May 2006
Composite all assets guarantee and debenture
Delivered: 20 May 2006
Status: Satisfied on 21 October 2016
Persons entitled: Ge Commercial Finance Limited (The Security Holder) Ge Commercial Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…