WEP WORLDWIDE LIMITED
WINDSOR BCM WORLDWIDE LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1NG

Company number 03166219
Status Active
Incorporation Date 29 February 1996
Company Type Private Limited Company
Address THE ROYAL MEWS, WINDSOR CASTLE, WINDSOR, BERKSHIRE, SL4 1NG
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities, 93290 - Other amusement and recreation activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 6 . The most likely internet sites of WEP WORLDWIDE LIMITED are www.wepworldwide.co.uk, and www.wep-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Wep Worldwide Limited is a Private Limited Company. The company registration number is 03166219. Wep Worldwide Limited has been working since 29 February 1996. The present status of the company is Active. The registered address of Wep Worldwide Limited is The Royal Mews Windsor Castle Windsor Berkshire Sl4 1ng. The company`s financial liabilities are £121.05k. It is £0k against last year. . BROOKS WARD, Simon Howe is a Director of the company. Secretary SHEPHARD, Michael James Oliver has been resigned. Nominee Secretary STONEMAN, Susan Elizabeth has been resigned. Secretary SPEAFI SECRETARIAL LIMITED has been resigned. Director BROOKS, Colin Michael has been resigned. Nominee Director LEWINGTON, Keith Edward has been resigned. Director MOORE, Joseph Peter has been resigned. Director SHEPHARD, Michael James Oliver has been resigned. The company operates in "Operation of sports facilities".


wep worldwide Key Finiance

LIABILITIES £121.05k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BROOKS WARD, Simon Howe
Appointed Date: 04 April 1996
62 years old

Resigned Directors

Secretary
SHEPHARD, Michael James Oliver
Resigned: 31 March 2004
Appointed Date: 04 April 1996

Nominee Secretary
STONEMAN, Susan Elizabeth
Resigned: 04 April 1996
Appointed Date: 29 February 1996

Secretary
SPEAFI SECRETARIAL LIMITED
Resigned: 27 February 2013
Appointed Date: 19 May 2005

Director
BROOKS, Colin Michael
Resigned: 18 May 2010
Appointed Date: 19 May 2005
81 years old

Nominee Director
LEWINGTON, Keith Edward
Resigned: 04 April 1996
Appointed Date: 29 February 1996
74 years old

Director
MOORE, Joseph Peter
Resigned: 28 April 2002
Appointed Date: 29 July 1998
94 years old

Director
SHEPHARD, Michael James Oliver
Resigned: 31 March 2004
Appointed Date: 04 April 1996
63 years old

Persons With Significant Control

Mr Simon Howe Brooks Ward
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

WEP WORLDWIDE LIMITED Events

14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 December 2015
08 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 6

11 May 2015
Total exemption small company accounts made up to 31 December 2014
03 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 6

...
... and 63 more events
18 Apr 1996
Director resigned
18 Apr 1996
Secretary resigned
18 Apr 1996
New director appointed
18 Apr 1996
New secretary appointed;new director appointed
29 Feb 1996
Incorporation

WEP WORLDWIDE LIMITED Charges

13 July 1999
Legal charge
Delivered: 27 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Church lodge,st albans street,windsor,windsor & maidenhead…