WORLDWING INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 4QY
Company number 02778854
Status Active
Incorporation Date 12 January 1993
Company Type Private Limited Company
Address WESTON CENTRE, 10 GROSVENOE STREET, LONDON, W1K 4QY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 17 September 2016; Confirmation statement made on 12 January 2017 with updates; Auditor's resignation. The most likely internet sites of WORLDWING INVESTMENTS LIMITED are www.worldwinginvestments.co.uk, and www.worldwing-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Worldwing Investments Limited is a Private Limited Company. The company registration number is 02778854. Worldwing Investments Limited has been working since 12 January 1993. The present status of the company is Active. The registered address of Worldwing Investments Limited is Weston Centre 10 Grosvenoe Street London W1k 4qy. . SCHOFIELD, Rosalyn Sharon is a Secretary of the company. HENDERSON, Stephen is a Director of the company. MAYHEW, Andrew James is a Director of the company. WILDMAN, Paul Michael is a Director of the company. Secretary BEERSING, Sunil has been resigned. Secretary PATHAK, Meena has been resigned. Secretary PATTNI, Jilesh Hirji has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BAUM, Robin Frederick has been resigned. Director HART, Andrew has been resigned. Director PATHAK, Kirit Kumar has been resigned. Director PATHAK, Meena has been resigned. Director PATHAK, Meena has been resigned. Director PATHAK, Neeraj Kirit has been resigned. Director STRAUB, Sven has been resigned. Director WHITE, Simon Paul has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SCHOFIELD, Rosalyn Sharon
Appointed Date: 05 September 2007

Director
HENDERSON, Stephen
Appointed Date: 26 October 2015
54 years old

Director
MAYHEW, Andrew James
Appointed Date: 05 September 2007
56 years old

Director
WILDMAN, Paul Michael
Appointed Date: 27 March 2015
67 years old

Resigned Directors

Secretary
BEERSING, Sunil
Resigned: 30 September 2003
Appointed Date: 01 October 1996

Secretary
PATHAK, Meena
Resigned: 01 October 1996
Appointed Date: 18 January 1993

Secretary
PATTNI, Jilesh Hirji
Resigned: 05 September 2007
Appointed Date: 01 October 2003

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 18 January 1993
Appointed Date: 12 January 1993

Director
BAUM, Robin Frederick
Resigned: 05 September 2007
Appointed Date: 03 June 2004
80 years old

Director
HART, Andrew
Resigned: 05 September 2007
Appointed Date: 03 June 2004
78 years old

Director
PATHAK, Kirit Kumar
Resigned: 05 September 2007
Appointed Date: 18 January 1993
73 years old

Director
PATHAK, Meena
Resigned: 05 September 2007
Appointed Date: 12 November 1997
69 years old

Director
PATHAK, Meena
Resigned: 01 October 1996
Appointed Date: 18 January 1993
69 years old

Director
PATHAK, Neeraj Kirit
Resigned: 05 September 2007
Appointed Date: 01 October 1996
48 years old

Director
STRAUB, Sven
Resigned: 16 July 2008
Appointed Date: 05 September 2007
59 years old

Director
WHITE, Simon Paul
Resigned: 27 March 2015
Appointed Date: 16 July 2008
56 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 18 January 1993
Appointed Date: 12 January 1993

Persons With Significant Control

G. Costa (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WORLDWING INVESTMENTS LIMITED Events

16 Mar 2017
Full accounts made up to 17 September 2016
03 Feb 2017
Confirmation statement made on 12 January 2017 with updates
25 Jan 2016
Auditor's resignation
20 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 60,255
  • USD 3,344,152.5

15 Jan 2016
Auditor's resignation
...
... and 116 more events
25 Jan 1993
£ nc 100/100000 18/01/93
25 Jan 1993
Director resigned;new director appointed

25 Jan 1993
Secretary resigned;new secretary appointed;new director appointed

25 Jan 1993
Registered office changed on 25/01/93 from: temple house 20 holywell row london EC2A 4JB

12 Jan 1993
Incorporation