WEBDMUK LIMITED
LONDON ENSCO 632 LIMITED

Hellopages » Greater London » Westminster » W1B 5LT

Company number 06415549
Status Active
Incorporation Date 1 November 2007
Company Type Private Limited Company
Address REGENCY HOUSE 1-4 WARWICK STREET, 1ST FLOOR, LONDON, W1B 5LT
Home Country United Kingdom
Nature of Business 82200 - Activities of call centres
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 30 December 2015; Appointment of Mr Jeremie Laurent Jack Berton as a secretary on 5 May 2016. The most likely internet sites of WEBDMUK LIMITED are www.webdmuk.co.uk, and www.webdmuk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Webdmuk Limited is a Private Limited Company. The company registration number is 06415549. Webdmuk Limited has been working since 01 November 2007. The present status of the company is Active. The registered address of Webdmuk Limited is Regency House 1 4 Warwick Street 1st Floor London W1b 5lt. . BERTON, Jeremie Laurent Jack is a Secretary of the company. BERTON, Jeremie Laurent Jack is a Director of the company. PONS, Jean Camille is a Director of the company. Secretary GOUDIABY, Karim has been resigned. Secretary GOUDIABY, Karim has been resigned. Secretary HBJGW SECRETARIAL SUPPORT LIMITED has been resigned. Director GOUDIABY, Karim has been resigned. Director HBJGW INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of call centres".


Current Directors

Secretary
BERTON, Jeremie Laurent Jack
Appointed Date: 05 May 2016

Director
BERTON, Jeremie Laurent Jack
Appointed Date: 04 May 2016
47 years old

Director
PONS, Jean Camille
Appointed Date: 10 December 2007
68 years old

Resigned Directors

Secretary
GOUDIABY, Karim
Resigned: 05 May 2016
Appointed Date: 20 February 2008

Secretary
GOUDIABY, Karim
Resigned: 16 January 2008
Appointed Date: 16 January 2008

Secretary
HBJGW SECRETARIAL SUPPORT LIMITED
Resigned: 01 February 2008
Appointed Date: 01 November 2007

Director
GOUDIABY, Karim
Resigned: 05 May 2016
Appointed Date: 21 July 2008
44 years old

Director
HBJGW INCORPORATIONS LIMITED
Resigned: 10 December 2007
Appointed Date: 01 November 2007

Persons With Significant Control

Mr Jean Camille Pons
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

WEBDMUK LIMITED Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
13 Oct 2016
Full accounts made up to 30 December 2015
06 May 2016
Appointment of Mr Jeremie Laurent Jack Berton as a secretary on 5 May 2016
06 May 2016
Termination of appointment of Karim Goudiaby as a secretary on 5 May 2016
06 May 2016
Termination of appointment of Karim Goudiaby as a director on 5 May 2016
...
... and 35 more events
23 Dec 2007
New director appointed
23 Dec 2007
Director resigned
23 Dec 2007
Registered office changed on 23/12/07 from: one eleven, edmund street birmingham west midlands B3 2HJ
20 Dec 2007
Company name changed ensco 632 LIMITED\certificate issued on 20/12/07
01 Nov 2007
Incorporation

WEBDMUK LIMITED Charges

21 September 2011
Rent deposit deed
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty Acting in Exercise of the Powers Conferred by the Crown Estate Act 1961
Description: The amount from time to time standing to the credit of the…
20 September 2010
Rent deposit deed
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: Butterfield Trust (Guernsey) Limited
Description: The rent deposit monies referred to in section 4 above.
15 February 2010
Rent deposit deed
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: Butterfield Trust (Guernsey) Limited
Description: The rent deposit.