WRG WORLDWIDE LIMITED
LONDON AGHOCO 1052 LIMITED

Hellopages » Greater London » Westminster » W1W 8BQ

Company number 07661987
Status Active
Incorporation Date 8 June 2011
Company Type Private Limited Company
Address 36 GREAT TITCHFIELD STREET, LONDON, UNITED KINGDOM, W1W 8BQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ to 36 Great Titchfield Street London W1W 8BQ on 10 October 2016; Appointment of Robin Clive Powell as a director on 29 July 2016; Amended group of companies' accounts made up to 31 October 2015. The most likely internet sites of WRG WORLDWIDE LIMITED are www.wrgworldwide.co.uk, and www.wrg-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Wrg Worldwide Limited is a Private Limited Company. The company registration number is 07661987. Wrg Worldwide Limited has been working since 08 June 2011. The present status of the company is Active. The registered address of Wrg Worldwide Limited is 36 Great Titchfield Street London United Kingdom W1w 8bq. . KINSEY, Steven Maxwell is a Secretary of the company. BRAHAM, Simon Benjamin is a Director of the company. KINSEY, Steven Maxwell is a Director of the company. LIDSTONE, Russell James is a Director of the company. PLUMMER, Ian is a Director of the company. POWELL, Robin Clive is a Director of the company. SHARROCK, David Morris is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director BAXTER, Craig has been resigned. Director DAY, Barry David has been resigned. Director FAULDS, James Joseph Michael has been resigned. Director GRADE OF YARMOUTH, Michael Ian, Lord has been resigned. Director HART, Roger has been resigned. Director PERRY, Karen Alice has been resigned. Director WALLACE, Mark has been resigned. Director WORMALD, Carl Edmund has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KINSEY, Steven Maxwell
Appointed Date: 10 August 2011

Director
BRAHAM, Simon Benjamin
Appointed Date: 10 August 2011
49 years old

Director
KINSEY, Steven Maxwell
Appointed Date: 08 September 2015
67 years old

Director
LIDSTONE, Russell James
Appointed Date: 27 May 2016
55 years old

Director
PLUMMER, Ian
Appointed Date: 02 February 2016
71 years old

Director
POWELL, Robin Clive
Appointed Date: 29 July 2016
59 years old

Director
SHARROCK, David Morris
Appointed Date: 31 July 2013
56 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 10 August 2011
Appointed Date: 08 June 2011

Director
BAXTER, Craig
Resigned: 30 August 2012
Appointed Date: 17 November 2011
55 years old

Director
DAY, Barry David
Resigned: 31 July 2013
Appointed Date: 10 August 2011
62 years old

Director
FAULDS, James Joseph Michael
Resigned: 08 September 2015
Appointed Date: 10 August 2011
72 years old

Director
GRADE OF YARMOUTH, Michael Ian, Lord
Resigned: 08 September 2015
Appointed Date: 10 August 2011
82 years old

Director
HART, Roger
Resigned: 10 August 2011
Appointed Date: 08 June 2011
54 years old

Director
PERRY, Karen Alice
Resigned: 31 October 2011
Appointed Date: 10 August 2011
56 years old

Director
WALLACE, Mark
Resigned: 07 February 2014
Appointed Date: 10 August 2011
65 years old

Director
WORMALD, Carl Edmund
Resigned: 12 June 2014
Appointed Date: 10 August 2011
56 years old

Director
A G SECRETARIAL LIMITED
Resigned: 10 August 2011
Appointed Date: 08 June 2011

Director
INHOCO FORMATIONS LIMITED
Resigned: 10 August 2011
Appointed Date: 08 June 2011

WRG WORLDWIDE LIMITED Events

10 Oct 2016
Registered office address changed from Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ to 36 Great Titchfield Street London W1W 8BQ on 10 October 2016
26 Sep 2016
Appointment of Robin Clive Powell as a director on 29 July 2016
07 Sep 2016
Amended group of companies' accounts made up to 31 October 2015
03 Aug 2016
Group of companies' accounts made up to 31 October 2015
28 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 525,250

...
... and 56 more events
26 Aug 2011
Termination of appointment of Roger Hart as a director
16 Aug 2011
Particulars of a mortgage or charge / charge no: 2
13 Aug 2011
Particulars of a mortgage or charge / charge no: 1
06 Jul 2011
Company name changed aghoco 1052 LIMITED\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
  • NM01 ‐ Change of name by resolution

08 Jun 2011
Incorporation

WRG WORLDWIDE LIMITED Charges

30 October 2015
Charge code 0766 1987 0004
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited T/a Shawbrook Business Credit ("Shawbrook")
Description: Each security obligor charges and agrees to charge all of…
17 November 2011
Composite guarantee and debenture
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Development Capital Limited as Security Trustee for the Beneficiaries (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
10 August 2011
A composite guarantee and debenture
Delivered: 16 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Development Capital Limited as Security Trustee for the Beneficiaries (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
10 August 2011
Debenture
Delivered: 13 August 2011
Status: Satisfied on 21 March 2016
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…