WOMAD LIMITED
CORSHAM WORLD IN THE PARK LIMITED

Hellopages » Wiltshire » Wiltshire » SN13 8PL

Company number 02734599
Status Active
Incorporation Date 27 July 1992
Company Type Private Limited Company
Address MILLSIDE, MILL LANE, BOX, CORSHAM, WILTSHIRE, SN13 8PL
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 27 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of WOMAD LIMITED are www.womad.co.uk, and www.womad.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Bath Spa Rail Station is 5.3 miles; to Avoncliff Rail Station is 5.6 miles; to Freshford Rail Station is 5.7 miles; to Chippenham Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Womad Limited is a Private Limited Company. The company registration number is 02734599. Womad Limited has been working since 27 July 1992. The present status of the company is Active. The registered address of Womad Limited is Millside Mill Lane Box Corsham Wiltshire Sn13 8pl. . HATCHMAN, David Charles is a Secretary of the company. LARGE, Michael David is a Director of the company. PIKE, Christopher Paul Russell is a Director of the company. SMITH, Christopher Paul is a Director of the company. Secretary GUMM, Karen Hazel has been resigned. Secretary STEPHENS, Peter David has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BROOMAN, Thomas Sebastian, Cbe has been resigned. Director CRAINE, Amanda Janice has been resigned. Director GIBSON, Ian Malcolm has been resigned. Director GIBSON, Ian Malcolm has been resigned. Director GUMM, Karen Hazel has been resigned. Director HADDRELL, Steven has been resigned. Director KULLAR, Harmandip Singh has been resigned. Director MENTER, Annie has been resigned. Director PEDRO, Maria has been resigned. Director STEPHEN, David has been resigned. Director TARASKEVICS, David James has been resigned. Director TARASKEVICS, David James has been resigned. Director WRIGHTSON, Claire Marion has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
HATCHMAN, David Charles
Appointed Date: 31 August 2008

Director
LARGE, Michael David
Appointed Date: 27 July 1992
66 years old

Director
PIKE, Christopher Paul Russell
Appointed Date: 01 October 2013
54 years old

Director
SMITH, Christopher Paul
Appointed Date: 11 October 2007
64 years old

Resigned Directors

Secretary
GUMM, Karen Hazel
Resigned: 31 August 2008
Appointed Date: 10 July 1997

Secretary
STEPHENS, Peter David
Resigned: 09 July 1997
Appointed Date: 27 July 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 July 1992
Appointed Date: 27 July 1992

Director
BROOMAN, Thomas Sebastian, Cbe
Resigned: 31 March 2008
Appointed Date: 27 July 1992
71 years old

Director
CRAINE, Amanda Janice
Resigned: 01 November 2006
Appointed Date: 16 February 2005
60 years old

Director
GIBSON, Ian Malcolm
Resigned: 27 July 1994
Appointed Date: 27 July 1994
84 years old

Director
GIBSON, Ian Malcolm
Resigned: 22 December 1993
Appointed Date: 27 July 1992
84 years old

Director
GUMM, Karen Hazel
Resigned: 30 October 2008
Appointed Date: 16 February 2005
55 years old

Director
HADDRELL, Steven
Resigned: 31 January 2004
Appointed Date: 27 July 1992
69 years old

Director
KULLAR, Harmandip Singh
Resigned: 31 March 2003
Appointed Date: 16 January 1995
62 years old

Director
MENTER, Annie
Resigned: 11 October 2007
Appointed Date: 16 February 2005
78 years old

Director
PEDRO, Maria
Resigned: 30 September 1994
Appointed Date: 27 July 1992
73 years old

Director
STEPHEN, David
Resigned: 28 May 1996
Appointed Date: 18 April 1994
63 years old

Director
TARASKEVICS, David James
Resigned: 27 July 1994
Appointed Date: 27 July 1994
64 years old

Director
TARASKEVICS, David James
Resigned: 20 September 1993
Appointed Date: 27 July 1992
64 years old

Director
WRIGHTSON, Claire Marion
Resigned: 31 May 2011
Appointed Date: 16 February 2005
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 July 1992
Appointed Date: 27 July 1992

Persons With Significant Control

Mr Peter Brian Gabriel
Notified on: 27 July 2016
75 years old
Nature of control: Has significant influence or control

WOMAD LIMITED Events

30 Sep 2016
Full accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 27 July 2016 with updates
08 Oct 2015
Full accounts made up to 31 December 2014
21 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10,000

18 Sep 2014
Full accounts made up to 31 December 2013
...
... and 72 more events
10 Aug 1993
Registered office changed on 10/08/93 from: chapel house 24 nutford place london W1H 6AE

22 Mar 1993
Accounting reference date notified as 31/12

23 Sep 1992
Ad 19/08/92--------- £ si 9998@1=9998 £ ic 2/10000
13 Aug 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Jul 1992
Incorporation

WOMAD LIMITED Charges

14 February 2002
Debenture
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…