WIGGIN CN LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 5DS

Company number 09246250
Status Liquidation
Incorporation Date 2 October 2014
Company Type Private Limited Company
Address C/O CORK ULLY LLP, 52 BROOK STREET, LONDON, W1K 5DS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-03-01 ; Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU to C/O Cork Ully Llp 52 Brook Street London W1K 5DS on 16 March 2017. The most likely internet sites of WIGGIN CN LIMITED are www.wiggincn.co.uk, and www.wiggin-cn.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Wiggin Cn Limited is a Private Limited Company. The company registration number is 09246250. Wiggin Cn Limited has been working since 02 October 2014. The present status of the company is Liquidation. The registered address of Wiggin Cn Limited is C O Cork Ully Llp 52 Brook Street London W1k 5ds. . NEPTUNE SECRETARIES LIMITED is a Secretary of the company. JONES, Adrian Mark is a Director of the company. WHITELOCK, Benjamin Miles is a Director of the company. Director BAGGS, Simon James Robert John has been resigned. Director BANISTER, John Richard has been resigned. Director BRADER, Michael Hilton Charles has been resigned. Director CHESS, Jason Morgan has been resigned. Director GILLARD, Neil Desmond has been resigned. Director JAMES, Sean St John has been resigned. Director KEAN, Caroline Mary has been resigned. Director KETLEY, Miles Jonathan has been resigned. Director LOWDE, Shaun Reg has been resigned. Director MOORE, Charles Henry has been resigned. Director QULI, Syed David Ralph has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
NEPTUNE SECRETARIES LIMITED
Appointed Date: 02 October 2014

Director
JONES, Adrian Mark
Appointed Date: 02 October 2014
54 years old

Director
WHITELOCK, Benjamin Miles
Appointed Date: 18 December 2014
50 years old

Resigned Directors

Director
BAGGS, Simon James Robert John
Resigned: 26 July 2016
Appointed Date: 18 December 2014
57 years old

Director
BANISTER, John Richard
Resigned: 26 July 2016
Appointed Date: 18 December 2014
61 years old

Director
BRADER, Michael Hilton Charles
Resigned: 26 July 2016
Appointed Date: 18 December 2014
60 years old

Director
CHESS, Jason Morgan
Resigned: 26 July 2016
Appointed Date: 18 December 2014
60 years old

Director
GILLARD, Neil Desmond
Resigned: 26 July 2016
Appointed Date: 18 December 2014
54 years old

Director
JAMES, Sean St John
Resigned: 26 July 2016
Appointed Date: 18 December 2014
60 years old

Director
KEAN, Caroline Mary
Resigned: 26 July 2016
Appointed Date: 18 December 2014
65 years old

Director
KETLEY, Miles Jonathan
Resigned: 26 July 2016
Appointed Date: 18 December 2014
57 years old

Director
LOWDE, Shaun Reg
Resigned: 26 July 2016
Appointed Date: 18 December 2014
61 years old

Director
MOORE, Charles Henry
Resigned: 26 July 2016
Appointed Date: 18 December 2014
63 years old

Director
QULI, Syed David Ralph
Resigned: 26 July 2016
Appointed Date: 18 December 2014
53 years old

WIGGIN CN LIMITED Events

24 Mar 2017
Appointment of a voluntary liquidator
24 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-01

16 Mar 2017
Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU to C/O Cork Ully Llp 52 Brook Street London W1K 5DS on 16 March 2017
15 Mar 2017
Declaration of solvency
22 Nov 2016
Director's details changed for Mr Benjamin Miles Whitelock on 22 November 2016
...
... and 30 more events
15 Jan 2015
Statement of capital following an allotment of shares on 18 December 2014
  • GBP 235.167

14 Jan 2015
Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG
14 Jan 2015
Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG
02 Oct 2014
Current accounting period extended from 31 October 2015 to 31 March 2016
02 Oct 2014
Incorporation
Statement of capital on 2014-10-02
  • GBP 1