WAYRESULT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 03584035
Status ADMINISTRATIVE RECEIVER
Incorporation Date 18 June 1998
Company Type Private Limited Company
Address BDO STOY HAYWARD LLP, 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Receiver's abstract of receipts and payments to 13 July 2009; Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager. The most likely internet sites of WAYRESULT LIMITED are www.wayresult.co.uk, and www.wayresult.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Wayresult Limited is a Private Limited Company. The company registration number is 03584035. Wayresult Limited has been working since 18 June 1998. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Wayresult Limited is Bdo Stoy Hayward Llp 55 Baker Street London W1u 7eu. . Secretary LANGRIDGE, Megan Joy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BESLEY, Ian Philip Andrew has been resigned. Director KLIMT, Peter Richard has been resigned. Director LEVONTINE, Clive Anthony has been resigned. Director LUTO, Adrian Peter Stephen has been resigned. Director PINCUS, Barry Martin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development & sell real estate".


Resigned Directors

Secretary
LANGRIDGE, Megan Joy
Resigned: 30 September 2008
Appointed Date: 13 July 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 July 1998
Appointed Date: 18 June 1998

Director
BESLEY, Ian Philip Andrew
Resigned: 01 September 2008
Appointed Date: 12 November 1999
77 years old

Director
KLIMT, Peter Richard
Resigned: 18 July 2008
Appointed Date: 13 July 1998
79 years old

Director
LEVONTINE, Clive Anthony
Resigned: 19 April 2006
Appointed Date: 25 August 2004
64 years old

Director
LUTO, Adrian Peter Stephen
Resigned: 19 April 2006
Appointed Date: 25 August 2004
69 years old

Director
PINCUS, Barry Martin
Resigned: 24 August 2004
Appointed Date: 13 July 1998
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 July 1998
Appointed Date: 18 June 1998

WAYRESULT LIMITED Events

02 Sep 2009
Receiver's abstract of receipts and payments to 13 July 2009
02 Sep 2009
Notice of ceasing to act as receiver or manager
02 Sep 2009
Notice of ceasing to act as receiver or manager
20 Oct 2008
Administrative Receiver's report
02 Oct 2008
Appointment terminated secretary megan langridge
...
... and 44 more events
17 Jul 1998
New director appointed
17 Jul 1998
Director resigned
17 Jul 1998
Secretary resigned
17 Jul 1998
Registered office changed on 17/07/98 from: 1 mitchell lane bristol BS1 6BU
18 Jun 1998
Incorporation

WAYRESULT LIMITED Charges

30 August 2002
Deed of legal charge
Delivered: 18 September 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD.(As Trustee for Itself and Others)
Description: 35 bow street and 36 bow street with title numbers…
8 October 1998
Assignment by way of charge
Delivered: 22 October 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All rights titles benefits and interests to all monies from…
8 October 1998
Supplemental deed
Delivered: 22 October 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property k/a 35 & 36 bow street covent garden london…

Similar Companies

WAYREED LIMITED WAYREST LIMITED WAYREX LLP WAYRIDGE LIMITED WAYRIDGE UK LTD WAYROCK LTD WAYRUN LIMITED