WCPHD SECRETARIES LIMITED
LONDON HALE AND DORR SECRETARIES LIMITED BHD SECRETARIES LIMITED

Hellopages » Greater London » Westminster » W1K 1PS

Company number 04066168
Status Active
Incorporation Date 1 September 2000
Company Type Private Limited Company
Address JOE PILLMAN, WILMERHALE, 49 PARK LANE, LONDON, UNITED KINGDOM, W1K 1PS
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Second filing of Confirmation Statement dated 01/09/2016; Termination of appointment of Wcphd Nominees Ltd as a secretary on 12 October 2016; Confirmation statement made on 1 September 2016 with updates ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 28/10/2016 . The most likely internet sites of WCPHD SECRETARIES LIMITED are www.wcphdsecretaries.co.uk, and www.wcphd-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Wcphd Secretaries Limited is a Private Limited Company. The company registration number is 04066168. Wcphd Secretaries Limited has been working since 01 September 2000. The present status of the company is Active. The registered address of Wcphd Secretaries Limited is Joe Pillman Wilmerhale 49 Park Lane London United Kingdom W1k 1ps. The cash in hand is £0k. It is £0k against last year. . PILLMAN, Joseph Charles is a Director of the company. Secretary BRACEWELL, Julia has been resigned. Secretary WCPHD NOMINEES LTD has been resigned. Director ANDREWS, David has been resigned. Director AYRES, David Monroe has been resigned. Director BRACEWELL, Julia has been resigned. Director CLINTON-DAVIS, Henry has been resigned. Director COURT, Simon Edward has been resigned. Director DOERING, Eric Richard has been resigned. Director DUBOIS, Pierre Andre has been resigned. Director EATON, Richard Charles has been resigned. Director EAVIS, Katherine Naomi has been resigned. Director GENT, David Mark has been resigned. Director GREW, Christopher Adam has been resigned. Director HOLLAND, Paula has been resigned. Director HOLTER, Michael Rolf has been resigned. Director JOHNSON, Trisha Lynn has been resigned. Director KELLERMAN, Thomas has been resigned. Director LOAKE, Jonathan David has been resigned. Director PENWARDEN, Struan Llewellyn has been resigned. Director PROUT, Christopher has been resigned. The company operates in "Combined office administrative service activities".


wcphd secretaries Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
PILLMAN, Joseph Charles
Appointed Date: 08 September 2000
73 years old

Resigned Directors

Secretary
BRACEWELL, Julia
Resigned: 08 September 2000
Appointed Date: 01 September 2000

Secretary
WCPHD NOMINEES LTD
Resigned: 12 October 2016
Appointed Date: 08 September 2000

Director
ANDREWS, David
Resigned: 30 November 2015
Appointed Date: 19 May 2008
54 years old

Director
AYRES, David Monroe
Resigned: 14 June 2005
Appointed Date: 08 September 2000
68 years old

Director
BRACEWELL, Julia
Resigned: 01 March 2001
Appointed Date: 08 September 2000

Director
CLINTON-DAVIS, Henry
Resigned: 12 May 2008
Appointed Date: 08 September 2000
65 years old

Director
COURT, Simon Edward
Resigned: 31 December 2006
Appointed Date: 31 July 2001
62 years old

Director
DOERING, Eric Richard
Resigned: 01 March 2003
Appointed Date: 01 January 2001
62 years old

Director
DUBOIS, Pierre Andre
Resigned: 12 July 2002
Appointed Date: 08 September 2000
61 years old

Director
EATON, Richard Charles
Resigned: 23 February 2007
Appointed Date: 01 September 2000
61 years old

Director
EAVIS, Katherine Naomi
Resigned: 30 June 2006
Appointed Date: 08 September 2000
58 years old

Director
GENT, David Mark
Resigned: 15 December 2006
Appointed Date: 01 January 2001
59 years old

Director
GREW, Christopher Adam
Resigned: 23 February 2007
Appointed Date: 08 September 2000
62 years old

Director
HOLLAND, Paula
Resigned: 30 November 2015
Appointed Date: 19 May 2008
55 years old

Director
HOLTER, Michael Rolf
Resigned: 30 November 2015
Appointed Date: 10 September 2007
60 years old

Director
JOHNSON, Trisha Lynn
Resigned: 01 April 2011
Appointed Date: 01 January 2001
57 years old

Director
KELLERMAN, Thomas
Resigned: 30 April 2003
Appointed Date: 08 September 2000
70 years old

Director
LOAKE, Jonathan David
Resigned: 01 April 2011
Appointed Date: 08 September 2000
74 years old

Director
PENWARDEN, Struan Llewellyn
Resigned: 23 February 2007
Appointed Date: 01 January 2003
56 years old

Director
PROUT, Christopher
Resigned: 23 February 2007
Appointed Date: 01 January 2003
60 years old

Persons With Significant Control

Mr Joseph Charles Pillman
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

WCPHD SECRETARIES LIMITED Events

28 Oct 2016
Second filing of Confirmation Statement dated 01/09/2016
12 Oct 2016
Termination of appointment of Wcphd Nominees Ltd as a secretary on 12 October 2016
03 Oct 2016
Confirmation statement made on 1 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 28/10/2016

21 Dec 2015
Registered office address changed from 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ to C/O Joe Pillman Wilmerhale 49 Park Lane London W1K 1PS on 21 December 2015
30 Nov 2015
Accounts for a dormant company made up to 30 September 2015
...
... and 79 more events
26 Sep 2000
New director appointed
26 Sep 2000
New secretary appointed
26 Sep 2000
New director appointed
26 Sep 2000
New director appointed
01 Sep 2000
Incorporation