WIGMORE MANAGEMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 1BQ

Company number 00630718
Status Active
Incorporation Date 18 June 1959
Company Type Private Limited Company
Address 63 WIGMORE STREET, LONDON, ENGLAND, W1U 1BQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Appointment of Mr Spencer Joseph as a director on 23 March 2017; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 7 August 2016 with updates. The most likely internet sites of WIGMORE MANAGEMENTS LIMITED are www.wigmoremanagements.co.uk, and www.wigmore-managements.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and four months. Wigmore Managements Limited is a Private Limited Company. The company registration number is 00630718. Wigmore Managements Limited has been working since 18 June 1959. The present status of the company is Active. The registered address of Wigmore Managements Limited is 63 Wigmore Street London England W1u 1bq. . BRECKER, Nicholas Anthony Henry is a Director of the company. BRECKER, Stanley Michael is a Director of the company. JOSEPH, Spencer is a Director of the company. Secretary BRECKER, Eileen Lena has been resigned. Secretary GROSSMITH, Wendy has been resigned. Director GROSSMITH, Stanley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director

Director

Director
JOSEPH, Spencer
Appointed Date: 23 March 2017
56 years old

Resigned Directors

Secretary
BRECKER, Eileen Lena
Resigned: 02 June 2011

Secretary
GROSSMITH, Wendy
Resigned: 28 February 2009

Director
GROSSMITH, Stanley
Resigned: 21 March 2016
94 years old

WIGMORE MANAGEMENTS LIMITED Events

10 Apr 2017
Appointment of Mr Spencer Joseph as a director on 23 March 2017
30 Mar 2017
Total exemption small company accounts made up to 30 April 2016
19 Oct 2016
Confirmation statement made on 7 August 2016 with updates
04 Oct 2016
Satisfaction of charge 4 in full
04 Oct 2016
Satisfaction of charge 2 in full
...
... and 87 more events
16 Jun 1986
Return made up to 24/01/86; full list of members

20 May 1986
Full accounts made up to 30 April 1985

18 Nov 1982
Particulars of mortgage/charge
17 Apr 1972
Particulars of mortgage/charge
18 Jun 1959
Certificate of incorporation

WIGMORE MANAGEMENTS LIMITED Charges

29 October 1993
Transfer deed
Delivered: 16 November 1993
Status: Satisfied on 18 September 2001
Persons entitled: Tsb Bank PLC
Description: Fixed charges upon:- (a) all the property and/or assets of…
29 December 1992
Legal mortgage
Delivered: 18 January 1993
Status: Satisfied on 18 September 2001
Persons entitled: Hill Samuel Bank Limited
Description: The l/h premises situated at 15/15A market…
28 December 1988
Legal mortgage
Delivered: 7 January 1989
Status: Satisfied on 4 October 2016
Persons entitled: Hill Samuel Bank Limited
Description: F/H property k/a 366 ashley road, parkstone, dorset. T/no…
26 October 1987
Legal mortgage
Delivered: 13 November 1987
Status: Satisfied on 14 December 1990
Persons entitled: Hill Samuel and Co Limited
Description: All that f/h property k/a 114/114A/114B high street, kings…
27 February 1983
Mortgage
Delivered: 18 March 1983
Status: Satisfied on 8 November 2001
Persons entitled: Hill Samuel & Co LTD.
Description: F/H 17 beak street, london W1.. Together with fixed and…
15 November 1982
Mortgage
Delivered: 18 November 1982
Status: Satisfied on 4 October 2016
Persons entitled: Hill Samuel & Co. Limited
Description: F/H 67 red lion street, london WC1.
14 April 1972
Legal mortgage
Delivered: 17 April 1972
Status: Satisfied on 8 November 2001
Persons entitled: Hill Samuel & Co. LTD.
Description: All and singular the f/h and l/h land and premises situate…
14 April 1972
Legal mortgage
Delivered: 17 April 1972
Status: Satisfied on 4 October 2016
Persons entitled: Hill Samuel & Co. LTD.
Description: All f/h and l/h land and premises at 27 red lion st…
28 September 1970
Legal mortgage
Delivered: 12 October 1970
Status: Satisfied on 8 November 2001
Persons entitled: Hill Samuel & Co. LTD
Description: 20 vauxhall bridge road and 5 tachbrook street london SW1…