WORKPLACE CREATIONS LIMITED
SOUTH ASCOT HIGHDAY LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL5 9ED

Company number 04551319
Status Active
Incorporation Date 2 October 2002
Company Type Private Limited Company
Address ASCENTIA HOUSE, LYNDHURST ROAD, SOUTH ASCOT, BERKSHIRE, SL5 9ED
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a small company made up to 31 January 2016; Confirmation statement made on 2 October 2016 with updates; Accounts for a small company made up to 31 January 2015. The most likely internet sites of WORKPLACE CREATIONS LIMITED are www.workplacecreations.co.uk, and www.workplace-creations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Workplace Creations Limited is a Private Limited Company. The company registration number is 04551319. Workplace Creations Limited has been working since 02 October 2002. The present status of the company is Active. The registered address of Workplace Creations Limited is Ascentia House Lyndhurst Road South Ascot Berkshire Sl5 9ed. . THOMAS, Alan Paul is a Secretary of the company. BRYAN, Colleen Theresa is a Director of the company. THOMAS, Alan Paul is a Director of the company. WILKINSON, Ross Cameron is a Director of the company. Secretary AHMAD, Basit has been resigned. Secretary O'SULLIVAN, Maurice Gregory has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director MEHTA, Danny has been resigned. Director O'SULLIVAN, Maurice Gregory has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THOMAS, Alan Paul
Appointed Date: 11 November 2003

Director
BRYAN, Colleen Theresa
Appointed Date: 17 June 2008
58 years old

Director
THOMAS, Alan Paul
Appointed Date: 11 November 2003
61 years old

Director
WILKINSON, Ross Cameron
Appointed Date: 06 January 2003
58 years old

Resigned Directors

Secretary
AHMAD, Basit
Resigned: 06 January 2003
Appointed Date: 08 October 2002

Secretary
O'SULLIVAN, Maurice Gregory
Resigned: 11 November 2003
Appointed Date: 06 January 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 08 October 2002
Appointed Date: 02 October 2002

Director
MEHTA, Danny
Resigned: 06 January 2003
Appointed Date: 08 October 2002
71 years old

Director
O'SULLIVAN, Maurice Gregory
Resigned: 11 November 2003
Appointed Date: 06 January 2003
64 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 08 October 2002
Appointed Date: 02 October 2002

Persons With Significant Control

Alan Paul Thomas
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ross Cameron Wilkinson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WORKPLACE CREATIONS LIMITED Events

08 Nov 2016
Accounts for a small company made up to 31 January 2016
06 Oct 2016
Confirmation statement made on 2 October 2016 with updates
03 Nov 2015
Accounts for a small company made up to 31 January 2015
19 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 11,109

13 Mar 2015
Satisfaction of charge 1 in full
...
... and 45 more events
07 Feb 2003
Company name changed highday LIMITED\certificate issued on 07/02/03
11 Oct 2002
Registered office changed on 11/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN
11 Oct 2002
Secretary resigned
11 Oct 2002
Director resigned
02 Oct 2002
Incorporation

WORKPLACE CREATIONS LIMITED Charges

13 January 2009
Rent deposit deed
Delivered: 17 January 2009
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services Custody Bank Limited and Bnp Paribas Securities Services Trust Company Limited as Trustees of the Blackrock UK Property Fund
Description: Initial deposit of £4,700.00 see image for full details.
24 January 2005
Deed of rental deposit
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: Rbsi Custody Bank Limited and Rbsi Trust Company Limited
Description: The company's interest in the deposit account,. See the…
9 June 2003
Debenture
Delivered: 10 June 2003
Status: Satisfied on 13 March 2015
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…