WENTWORTH GROUP HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5LS

Company number 02271092
Status Active
Incorporation Date 24 June 1988
Company Type Private Limited Company
Address 31 HILL STREET, LONDON, W1J 5LS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and four events have happened. The last three records are Registration of charge 022710920011, created on 19 December 2016; Registration of charge 022710920010, created on 19 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of WENTWORTH GROUP HOLDINGS LIMITED are www.wentworthgroupholdings.co.uk, and www.wentworth-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Wentworth Group Holdings Limited is a Private Limited Company. The company registration number is 02271092. Wentworth Group Holdings Limited has been working since 24 June 1988. The present status of the company is Active. The registered address of Wentworth Group Holdings Limited is 31 Hill Street London W1j 5ls. . FORSTERS SECRETARIES LTD is a Secretary of the company. NI, Songhua is a Director of the company. RUAYRUNGRUANG, Woraphanit is a Director of the company. RUSYRUNGRUANG, Chanchai, Dr is a Director of the company. Secretary COOK, Kenneth Alan has been resigned. Secretary OSBORNE, Ian has been resigned. Secretary OGIER CORPORATE SERVICES (UK) LIMITED has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Secretary REIGNWOOD INVESTMENTS UK LIMITED has been resigned. Director BEGG, Peter Francis Cargill has been resigned. Director BERNERD, Elliott has been resigned. Director BROKE, Michael Haviland Adlington has been resigned. Director BUTLER, Robin Elliott has been resigned. Director CARING, Richard Allan has been resigned. Director DONALDSON, John has been resigned. Director GEGEN BAUER, Willy Benedict has been resigned. Director GRABINER, Anthony, Lord has been resigned. Director HIJIKURO, Shinichiro has been resigned. Director HOWLAND-JACKSON, John David has been resigned. Director HUGILL, William Nigel has been resigned. Director LAWRENCE, James Wyndham Stuart has been resigned. Director LLOYD HUGHES, Timothy John Clive has been resigned. Director MASAYASU, Tadao has been resigned. Director MORRIS, Guy Christopher Ronald has been resigned. Director MORRIS, Guy Christopher Ronald has been resigned. Director NAKAJIMA, Hirokazu has been resigned. Director OAKLEY, David John Philip has been resigned. Director PHILLIPS, David has been resigned. Director SHAH, Selim Jehan has been resigned. Director SHEPARD, Giles Richard Carless has been resigned. Director SHIMIZU, Tsutomu has been resigned. Director SMALL, Julian David Stanley has been resigned. Director TAKI, Shigeru has been resigned. Director TENZER, Michael Alan has been resigned. Director TOWNSLEY, Barry Stephen has been resigned. Director UCHIDA, Hiroshi has been resigned. Director INTERNATIONAL SPORTING CONSULTANCY LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FORSTERS SECRETARIES LTD
Appointed Date: 22 October 2014

Director
NI, Songhua
Appointed Date: 26 September 2014
58 years old

Director
RUAYRUNGRUANG, Woraphanit
Appointed Date: 26 September 2014
35 years old

Director
RUSYRUNGRUANG, Chanchai, Dr
Appointed Date: 26 September 2014
71 years old

Resigned Directors

Secretary
COOK, Kenneth Alan
Resigned: 07 February 2005
Appointed Date: 05 September 2002

Secretary
OSBORNE, Ian
Resigned: 05 September 2002

Secretary
OGIER CORPORATE SERVICES (UK) LIMITED
Resigned: 21 September 2007
Appointed Date: 07 February 2005

Secretary
OLSWANG COSEC LIMITED
Resigned: 26 September 2014
Appointed Date: 21 September 2007

Secretary
REIGNWOOD INVESTMENTS UK LIMITED
Resigned: 22 October 2014
Appointed Date: 26 September 2014

Director
BEGG, Peter Francis Cargill
Resigned: 31 March 2005
Appointed Date: 23 July 1998
77 years old

Director
BERNERD, Elliott
Resigned: 23 November 2004
80 years old

Director
BROKE, Michael Haviland Adlington
Resigned: 01 April 1996
89 years old

Director
BUTLER, Robin Elliott
Resigned: 07 February 2005
66 years old

Director
CARING, Richard Allan
Resigned: 26 September 2014
Appointed Date: 07 February 2005
77 years old

Director
DONALDSON, John
Resigned: 29 October 2012
Appointed Date: 01 May 2006
74 years old

Director
GEGEN BAUER, Willy Benedict
Resigned: 17 August 2000
87 years old

Director
GRABINER, Anthony, Lord
Resigned: 26 September 2014
Appointed Date: 31 March 2005
80 years old

Director
HIJIKURO, Shinichiro
Resigned: 07 January 2005
Appointed Date: 17 March 2000
72 years old

Director
HOWLAND-JACKSON, John David
Resigned: 08 January 1993
76 years old

Director
HUGILL, William Nigel
Resigned: 07 February 2005
67 years old

Director
LAWRENCE, James Wyndham Stuart
Resigned: 26 September 2014
Appointed Date: 07 February 2005
54 years old

Director
LLOYD HUGHES, Timothy John Clive
Resigned: 31 March 2005
Appointed Date: 25 March 1993
70 years old

Director
MASAYASU, Tadao
Resigned: 17 March 1997
Appointed Date: 30 June 1994
77 years old

Director
MORRIS, Guy Christopher Ronald
Resigned: 26 September 2014
Appointed Date: 01 March 2013
67 years old

Director
MORRIS, Guy Christopher Ronald
Resigned: 01 May 2006
Appointed Date: 31 March 2005
67 years old

Director
NAKAJIMA, Hirokazu
Resigned: 05 April 1994
Appointed Date: 16 October 1992
90 years old

Director
OAKLEY, David John Philip
Resigned: 01 June 2000
Appointed Date: 05 December 1996
80 years old

Director
PHILLIPS, David
Resigned: 05 March 1999
65 years old

Director
SHAH, Selim Jehan
Resigned: 18 September 2004
81 years old

Director
SHEPARD, Giles Richard Carless
Resigned: 14 December 1995
88 years old

Director
SHIMIZU, Tsutomu
Resigned: 16 October 1992
Appointed Date: 10 December 1991
84 years old

Director
SMALL, Julian David Stanley
Resigned: 26 September 2014
Appointed Date: 05 March 1999
64 years old

Director
TAKI, Shigeru
Resigned: 30 May 2002
Appointed Date: 17 March 1997
77 years old

Director
TENZER, Michael Alan
Resigned: 26 September 2014
Appointed Date: 31 March 2005
77 years old

Director
TOWNSLEY, Barry Stephen
Resigned: 26 September 2014
Appointed Date: 31 March 2005
78 years old

Director
UCHIDA, Hiroshi
Resigned: 10 December 1991
86 years old

Director
INTERNATIONAL SPORTING CONSULTANCY LIMITED
Resigned: 26 September 2014
Appointed Date: 31 March 2005

Persons With Significant Control

Wga (Uk) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Chelsfield Participations Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

WENTWORTH GROUP HOLDINGS LIMITED Events

19 Dec 2016
Registration of charge 022710920011, created on 19 December 2016
19 Dec 2016
Registration of charge 022710920010, created on 19 December 2016
09 Oct 2016
Full accounts made up to 31 December 2015
16 Sep 2016
Confirmation statement made on 14 September 2016 with updates
11 Dec 2015
Current accounting period shortened from 31 March 2016 to 31 December 2015
...
... and 194 more events
05 Oct 1988
£ nc 100/1000000

12 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Sep 1988
Registered office changed on 05/09/88 from: 84 temple chambers temple avenue london EC4Y 0HP

24 Jun 1988
Incorporation

WENTWORTH GROUP HOLDINGS LIMITED Charges

19 December 2016
Charge code 0227 1092 0011
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: The Siam Commercial Bank Public Company Limited, Hong Kong Branch
Description: N/A…
19 December 2016
Charge code 0227 1092 0010
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: The Siam Commercial Bank Public Company Limited, Hong Kong Branch
Description: N/A…
26 September 2014
Charge code 0227 1092 0009
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: The Siam Commercial Bank Public Company Limited, Hong Kong Branch
Description: Contains fixed charge…
26 September 2014
Charge code 0227 1092 0008
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: The Siam Commercial Bank Public Company Limited, Hong Kong Branch
Description: Contains fixed charge…
20 October 2011
Debenture
Delivered: 27 October 2011
Status: Satisfied on 2 October 2014
Persons entitled: Bank of Scotland PLC
Description: (For details of actual properties charged, please refer to…
3 April 2003
An omnibus guarantee and set off agreement
Delivered: 9 April 2003
Status: Satisfied on 30 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of the account or…
3 April 2003
Debenture
Delivered: 9 April 2003
Status: Satisfied on 30 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The land and buildings k/a warren lodge wellington avenue…
16 December 1996
Mortgage deed
Delivered: 3 January 1997
Status: Satisfied on 30 July 2005
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being bagshott lodge and the gate house…
16 December 1996
Mortgage of rights
Delivered: 24 December 1996
Status: Satisfied on 30 July 2005
Persons entitled: Lloyds Bank PLC
Description: All right title and interest of the mortgagor in and under…
30 June 1992
Mortgage of rights
Delivered: 13 July 1992
Status: Satisfied on 30 July 2005
Persons entitled: Lloyds Bank PLC
Description: All the rights title and interest of the mortgagor in and…
30 June 1992
Mortgage
Delivered: 13 July 1992
Status: Satisfied on 30 July 2005
Persons entitled: Lloyds Bank PLC
Description: Bagshott lodge, surrey t/n-SY597889 and gate house, suurey…