WELOVELOCAL.COM LIMITED
LONDON EMOMENTUM LIMITED ECONVERSIONS LIMITED

Hellopages » Greater London » Westminster » WC2H 7LA
Company number 05975759
Status Active
Incorporation Date 23 October 2006
Company Type Private Limited Company
Address 30 LEICESTER SQUARE, LONDON, WC2H 7LA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Audit exemption statement of guarantee by parent company for period ending 31/03/16. The most likely internet sites of WELOVELOCAL.COM LIMITED are www.welovelocalcom.co.uk, and www.welovelocal-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four 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.Welovelocal Com Limited is a Private Limited Company. The company registration number is 05975759. Welovelocal Com Limited has been working since 23 October 2006. The present status of the company is Active. The registered address of Welovelocal Com Limited is 30 Leicester Square London Wc2h 7la. . BEAK, Jonathan is a Secretary of the company. HARDING, Will is a Director of the company. MIRON, Stephen Gabriel is a Director of the company. PARK, Richard Francis Jackson is a Director of the company. SINGER, Darren David is a Director of the company. Secretary JENNINGS, Max has been resigned. Secretary MANNING, Richard Denley John has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director ALLEN, Charles Lamb, The Lord Allen Of Kensington has been resigned. Director ALLEN, Charles Lamb has been resigned. Director CONNOLE, Michael Damien has been resigned. Director JENNINGS, Duncan has been resigned. Director JENNINGS, Max has been resigned. Director MANNING, Richard Denley John has been resigned. Director PEMBROOKE, Robin Eastes has been resigned. Director TABOR, Ashley Daniel has been resigned. Director THOMSON, Donald Alexander has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BEAK, Jonathan
Appointed Date: 09 November 2015

Director
HARDING, Will
Appointed Date: 13 March 2008
56 years old

Director
MIRON, Stephen Gabriel
Appointed Date: 30 September 2009
60 years old

Director
PARK, Richard Francis Jackson
Appointed Date: 20 November 2008
77 years old

Director
SINGER, Darren David
Appointed Date: 09 November 2015
57 years old

Resigned Directors

Secretary
JENNINGS, Max
Resigned: 13 March 2008
Appointed Date: 23 October 2006

Secretary
MANNING, Richard Denley John
Resigned: 28 November 2008
Appointed Date: 13 March 2008

Secretary
POTTERELL, Clive Ronald
Resigned: 30 September 2015
Appointed Date: 28 November 2008

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 23 October 2006
Appointed Date: 23 October 2006

Director
ALLEN, Charles Lamb, The Lord Allen Of Kensington
Resigned: 09 November 2015
Appointed Date: 14 August 2015
69 years old

Director
ALLEN, Charles Lamb
Resigned: 20 November 2008
Appointed Date: 09 June 2008
69 years old

Director
CONNOLE, Michael Damien
Resigned: 14 August 2015
Appointed Date: 04 July 2012
61 years old

Director
JENNINGS, Duncan
Resigned: 13 March 2008
Appointed Date: 23 October 2006
43 years old

Director
JENNINGS, Max
Resigned: 13 March 2008
Appointed Date: 23 October 2006
47 years old

Director
MANNING, Richard Denley John
Resigned: 28 November 2008
Appointed Date: 13 March 2008
61 years old

Director
PEMBROOKE, Robin Eastes
Resigned: 11 October 2010
Appointed Date: 13 March 2008
56 years old

Director
TABOR, Ashley Daniel
Resigned: 20 November 2008
Appointed Date: 09 June 2008
48 years old

Director
THOMSON, Donald Alexander
Resigned: 30 September 2009
Appointed Date: 20 November 2008
73 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 23 October 2006
Appointed Date: 23 October 2006

Persons With Significant Control

Global Radio Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WELOVELOCAL.COM LIMITED Events

19 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
19 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
19 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
19 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
25 Oct 2016
Confirmation statement made on 23 October 2016 with updates
...
... and 71 more events
29 Nov 2006
Registered office changed on 29/11/06 from: 247 ballards lane london N3 1NG
21 Nov 2006
Registered office changed on 21/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW
21 Nov 2006
Director resigned
21 Nov 2006
Secretary resigned
23 Oct 2006
Incorporation