WIGGLESWORTH & CO. LIMITED
LONDON NEW WIGGLESWORTH LIMITED

Hellopages » Greater London » Westminster » W1W 8QX

Company number 03973490
Status Active
Incorporation Date 11 April 2000
Company Type Private Limited Company
Address FIRST FLOOR, 32 - 36 GREAT PORTLAND STREET, LONDON, W1W 8QX
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Registration of charge 039734900005, created on 18 August 2016; Full accounts made up to 31 December 2015. The most likely internet sites of WIGGLESWORTH & CO. LIMITED are www.wigglesworthco.co.uk, and www.wigglesworth-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Wigglesworth Co Limited is a Private Limited Company. The company registration number is 03973490. Wigglesworth Co Limited has been working since 11 April 2000. The present status of the company is Active. The registered address of Wigglesworth Co Limited is First Floor 32 36 Great Portland Street London W1w 8qx. . R.E.A. SERVICES LIMITED is a Secretary of the company. BRAZIER, Paula Mary is a Director of the company. DEEKS, Darren Edward is a Director of the company. HARRIS, James is a Director of the company. ROBINOW, Jeremy John is a Director of the company. ROBINOW, Richard Michael is a Director of the company. Secretary GORDON, Gavin James has been resigned. Director EGERTON, Derrick Brian has been resigned. Director GORDON, Gavin James has been resigned. Director NEWBY, Nigel Edgar has been resigned. Director ROBINOW, Hermann Melchior has been resigned. Director ROY, Susan Elisabeth has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
R.E.A. SERVICES LIMITED
Appointed Date: 03 May 2000

Director
BRAZIER, Paula Mary
Appointed Date: 01 July 2003
72 years old

Director
DEEKS, Darren Edward
Appointed Date: 01 October 2015
60 years old

Director
HARRIS, James
Appointed Date: 31 May 2000
73 years old

Director
ROBINOW, Jeremy John
Appointed Date: 01 July 2003
67 years old

Director
ROBINOW, Richard Michael
Appointed Date: 31 May 2000
79 years old

Resigned Directors

Secretary
GORDON, Gavin James
Resigned: 03 May 2000
Appointed Date: 11 April 2000

Director
EGERTON, Derrick Brian
Resigned: 31 May 2000
Appointed Date: 03 May 2000
93 years old

Director
GORDON, Gavin James
Resigned: 03 May 2000
Appointed Date: 11 April 2000
51 years old

Director
NEWBY, Nigel Edgar
Resigned: 31 December 2001
Appointed Date: 31 May 2000
81 years old

Director
ROBINOW, Hermann Melchior
Resigned: 31 May 2000
Appointed Date: 03 May 2000
113 years old

Director
ROY, Susan Elisabeth
Resigned: 03 May 2000
Appointed Date: 11 April 2000
66 years old

Persons With Significant Control

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

WIGGLESWORTH & CO. LIMITED Events

20 Apr 2017
Confirmation statement made on 18 April 2017 with updates
19 Aug 2016
Registration of charge 039734900005, created on 18 August 2016
12 Aug 2016
Full accounts made up to 31 December 2015
19 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,400,000

07 Mar 2016
Director's details changed for Darren Edward Deeks on 7 March 2016
...
... and 67 more events
10 May 2000
Secretary resigned
10 May 2000
New secretary appointed
10 May 2000
New director appointed
09 May 2000
Accounting reference date extended from 30/04/01 to 31/05/01
11 Apr 2000
Incorporation

WIGGLESWORTH & CO. LIMITED Charges

18 August 2016
Charge code 0397 3490 0005
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
30 March 2006
Debenture
Delivered: 12 April 2006
Status: Satisfied on 27 March 2009
Persons entitled: Kbc Bank N.V. London Branch
Description: Fixed and floating charges over the undertaking and all…
21 February 2002
Debenture
Delivered: 2 March 2002
Status: Satisfied on 27 March 2009
Persons entitled: Brown Shipley & Co LTD
Description: Fixed and floating charges over the undertaking and all…
16 October 2000
Debenture
Delivered: 23 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 2000
Debenture
Delivered: 19 October 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…