Company number 06225071
Status Active
Incorporation Date 24 April 2007
Company Type Private Limited Company
Address 30 LEICESTER SQUARE, LONDON, WC2H 7LA
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Termination of appointment of Katherine Greening as a secretary on 23 March 2017; Appointment of Mr Jonathan Beak as a secretary on 23 March 2017; Appointment of Mr Darren David Singer as a director on 3 October 2016. The most likely internet sites of WAXARCH LTD are www.waxarch.co.uk, and www.waxarch.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Battersea Park Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.9 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.Waxarch Ltd is a Private Limited Company.
The company registration number is 06225071. Waxarch Ltd has been working since 24 April 2007.
The present status of the company is Active. The registered address of Waxarch Ltd is 30 Leicester Square London Wc2h 7la. . BEAK, Jonathan is a Secretary of the company. BAKER, Tom William is a Director of the company. HANSON, Ian Lawrence is a Director of the company. SINGER, Darren David is a Director of the company. WEEDON, Marcus is a Director of the company. Secretary GREENING, Katherine has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BEDFORD, Paul Nicholas has been resigned. Director HEARTFIELD, David Ashley has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 April 2007
Appointed Date: 24 April 2007
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 April 2007
Appointed Date: 24 April 2007
WAXARCH LTD Events
28 Mar 2017
Termination of appointment of Katherine Greening as a secretary on 23 March 2017
28 Mar 2017
Appointment of Mr Jonathan Beak as a secretary on 23 March 2017
09 Nov 2016
Appointment of Mr Darren David Singer as a director on 3 October 2016
24 Oct 2016
Appointment of Ian Lawrence Hanson as a director on 3 October 2016
24 Oct 2016
Registered office address changed from 5 Horseshoes House, Remenham Hill Remenham Henley-on-Thames RG9 3EP United Kingdom to 30 Leicester Square London WC2H 7LA on 24 October 2016
...
... and 61 more events
08 May 2007
New director appointed
27 Apr 2007
Director resigned
27 Apr 2007
Secretary resigned
27 Apr 2007
Registered office changed on 27/04/07 from: 39A leicester road salford manchester M7 4AS
24 Apr 2007
Incorporation
18 December 2013
Charge code 0622 5071 0007
Delivered: 21 December 2013
Status: Satisfied
on 28 August 2015
Persons entitled: Ingenious Entertainment Vct 2 PLC
Ingenious Entertainment Vct 1 PLC
Description: Notification of addition to or amendment of charge…
15 November 2012
Deed of charge
Delivered: 27 November 2012
Status: Satisfied
on 28 August 2015
Persons entitled: Ingenious Entertainment Vct 1 PLC & Ingenious Entertainment Vct 2 PLC
Description: By way of first fixed charge the bank accounts, each asset…
26 April 2012
Deed of charge
Delivered: 12 May 2012
Status: Satisfied
on 13 May 2015
Persons entitled: Aurem Limited
Description: By way of first fixed charge the promotion account, each…
22 July 2011
Deed of charge
Delivered: 28 July 2011
Status: Satisfied
on 13 May 2015
Persons entitled: Aurem Limited
Description: Fixed charge all of its rights all of its book and other…
12 June 2009
Deed of charge
Delivered: 17 June 2009
Status: Satisfied
on 13 May 2015
Persons entitled: Aurem Limited
Description: The promotion account and any other bank account related to…
18 July 2008
Deed of charge
Delivered: 22 July 2008
Status: Satisfied
on 13 May 2015
Persons entitled: Aurem Limited
Description: First fixed charge the promotion account and any other bank…
23 July 2007
Deed of charge
Delivered: 26 July 2007
Status: Satisfied
on 13 May 2015
Persons entitled: Aurem Limited
Description: The shares, related rights, the promotion account, each…