WORLD VENTURE PARTNERS LTD
MAIDENHEAD SPORTS AND ENTERTAINMENT CREDIT LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1DT

Company number 06902689
Status Active
Incorporation Date 12 May 2009
Company Type Private Limited Company
Address PRINCE ALBERT HOUSE, 20 KING STREET, MAIDENHEAD, BERKSHIRE, SL6 1DT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Change of share class name or designation; Resolutions RES10 ‐ Resolution of allotment of securities RES12 ‐ Resolution of varying share rights or name RES13 ‐ Despense wih auth capital limit 28/02/2017 RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Mrs Corrina Jane Giles as a director on 1 June 2016. The most likely internet sites of WORLD VENTURE PARTNERS LTD are www.worldventurepartners.co.uk, and www.world-venture-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. World Venture Partners Ltd is a Private Limited Company. The company registration number is 06902689. World Venture Partners Ltd has been working since 12 May 2009. The present status of the company is Active. The registered address of World Venture Partners Ltd is Prince Albert House 20 King Street Maidenhead Berkshire Sl6 1dt. . GILES, Clifford Jean Marie is a Director of the company. GILES, Corrina Jane is a Director of the company. Director SODHI, Jagbir Singh has been resigned. The company operates in "Non-trading company".


Current Directors

Director
GILES, Clifford Jean Marie
Appointed Date: 12 May 2009
58 years old

Director
GILES, Corrina Jane
Appointed Date: 01 June 2016
53 years old

Resigned Directors

Director
SODHI, Jagbir Singh
Resigned: 15 June 2009
Appointed Date: 12 May 2009
55 years old

WORLD VENTURE PARTNERS LTD Events

20 Mar 2017
Change of share class name or designation
16 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Despense wih auth capital limit 28/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Mar 2017
Appointment of Mrs Corrina Jane Giles as a director on 1 June 2016
24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

...
... and 15 more events
04 Sep 2009
Company name changed sports and entertainment credit LIMITED\certificate issued on 05/09/09
15 Jun 2009
Appointment terminated director jagbir sodhi
03 Jun 2009
Registered office changed on 03/06/2009 from 5 jupiter house calleva park, aldermaston reading berkshire RG7 8NN united kingdom
02 Jun 2009
Registered office changed on 02/06/2009 from 10 huxtable gardens maidenhead berkshire SL6 2EJ united kingdom
12 May 2009
Incorporation