WORLDCHOICE UK LIMITED
WOKING ARTAC (U.K.) LIMITED

Hellopages » Surrey » Woking » GU21 6HR

Company number 02892755
Status Active
Incorporation Date 28 January 1994
Company Type Private Limited Company
Address 2 CROWN SQUARE, WOKING, SURREY, ENGLAND, GU21 6HR
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 28 January 2017 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of WORLDCHOICE UK LIMITED are www.worldchoiceuk.co.uk, and www.worldchoice-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Sunningdale Rail Station is 5.9 miles; to Bagshot Rail Station is 6.5 miles; to Sunnymeads Rail Station is 10.3 miles; to Feltham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Worldchoice Uk Limited is a Private Limited Company. The company registration number is 02892755. Worldchoice Uk Limited has been working since 28 January 1994. The present status of the company is Active. The registered address of Worldchoice Uk Limited is 2 Crown Square Woking Surrey England Gu21 6hr. . LEWIS, Gary Innes is a Director of the company. Secretary LAWRENCE, Albert George has been resigned. Secretary PICKERING, Duncan Anthony has been resigned. Director BAILEY, Christopher Timothy Roland has been resigned. Director BURGESS, Helen Anne has been resigned. Director CARPENTER, Todd Lee has been resigned. Director CHURM, Stuart has been resigned. Director CLARK, Stephen Jeffrey has been resigned. Director COLLINS, Kathleen Barbara has been resigned. Director CUNNINGHAM ANGLESEA, Ann has been resigned. Director DAFFY, Christopher has been resigned. Director FIFE, Christopher David has been resigned. Director FOSTER, Julian Paul has been resigned. Director GILES, Timothy James has been resigned. Director HARGREAVES, Simon James has been resigned. Director HEAL, Colin William Charles, Group Captain has been resigned. Director LAWRENCE, Albert George has been resigned. Director LAWRENCE, John has been resigned. Director PICKERING, Duncan Anthony has been resigned. Director PICKERING, William has been resigned. Director RADSTONE, Anthony Robert has been resigned. Director STOREY, Mark Henry has been resigned. Director TAYLOR, Robert James has been resigned. Director WILSON, Keith has been resigned. The company operates in "Travel agency activities".


Current Directors

Director
LEWIS, Gary Innes
Appointed Date: 30 June 2011
55 years old

Resigned Directors

Secretary
LAWRENCE, Albert George
Resigned: 31 March 2000
Appointed Date: 28 January 1994

Secretary
PICKERING, Duncan Anthony
Resigned: 15 November 2011
Appointed Date: 31 July 1998

Director
BAILEY, Christopher Timothy Roland
Resigned: 24 June 2005
Appointed Date: 24 April 2003
68 years old

Director
BURGESS, Helen Anne
Resigned: 30 September 2008
Appointed Date: 24 June 2005
66 years old

Director
CARPENTER, Todd Lee
Resigned: 18 January 2016
Appointed Date: 09 October 2008
61 years old

Director
CHURM, Stuart
Resigned: 30 September 2008
Appointed Date: 27 September 2007
80 years old

Director
CLARK, Stephen Jeffrey
Resigned: 18 January 2016
Appointed Date: 09 October 2008
74 years old

Director
COLLINS, Kathleen Barbara
Resigned: 01 June 2007
Appointed Date: 24 March 2004
73 years old

Director
CUNNINGHAM ANGLESEA, Ann
Resigned: 24 March 2004
Appointed Date: 26 April 2001
65 years old

Director
DAFFY, Christopher
Resigned: 25 April 2002
Appointed Date: 01 January 2000
77 years old

Director
FIFE, Christopher David
Resigned: 01 July 2003
Appointed Date: 01 August 1999
82 years old

Director
FOSTER, Julian Paul
Resigned: 03 September 2001
Appointed Date: 28 January 1994
79 years old

Director
GILES, Timothy James
Resigned: 30 September 2008
Appointed Date: 01 January 2004
75 years old

Director
HARGREAVES, Simon James
Resigned: 18 January 2016
Appointed Date: 09 October 2008
59 years old

Director
HEAL, Colin William Charles, Group Captain
Resigned: 30 June 2011
Appointed Date: 28 January 1994
92 years old

Director
LAWRENCE, Albert George
Resigned: 16 April 2000
Appointed Date: 28 January 1994
96 years old

Director
LAWRENCE, John
Resigned: 27 September 2007
Appointed Date: 26 April 2001
58 years old

Director
PICKERING, Duncan Anthony
Resigned: 30 June 2011
Appointed Date: 01 August 1999
59 years old

Director
PICKERING, William
Resigned: 30 June 2011
Appointed Date: 01 June 2007
68 years old

Director
RADSTONE, Anthony Robert
Resigned: 27 September 2007
Appointed Date: 01 January 2007
73 years old

Director
STOREY, Mark Henry
Resigned: 18 January 2016
Appointed Date: 09 October 2008
63 years old

Director
TAYLOR, Robert James
Resigned: 26 April 2001
Appointed Date: 28 January 1994
84 years old

Director
WILSON, Keith
Resigned: 21 March 2005
Appointed Date: 16 April 2000
80 years old

Persons With Significant Control

Tta Worldchoice Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WORLDCHOICE UK LIMITED Events

06 Apr 2017
Full accounts made up to 30 June 2016
09 Feb 2017
Confirmation statement made on 28 January 2017 with updates
12 Apr 2016
Full accounts made up to 30 June 2015
17 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,597,920

17 Feb 2016
Director's details changed for Mr Gary Innes Lewis on 28 January 2016
...
... and 139 more events
29 Apr 1994
Particulars of mortgage/charge

08 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Mar 1994
Memorandum and Articles of Association
28 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Jan 1994
Incorporation

WORLDCHOICE UK LIMITED Charges

31 March 2014
Charge code 0289 2755 0010
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
31 March 2014
Charge code 0289 2755 0009
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
18 June 2013
Charge code 0289 2755 0008
Delivered: 25 June 2013
Status: Satisfied on 9 December 2015
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
9 October 2008
Debenture
Delivered: 29 October 2008
Status: Satisfied on 4 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 2008
Legal charge
Delivered: 29 October 2008
Status: Satisfied on 9 December 2015
Persons entitled: National Westminster Bank PLC
Description: F/H unit f minerva business park lynch wood peterborough…
13 February 2002
Legal charge
Delivered: 18 February 2002
Status: Satisfied on 19 November 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit f minerva business park oundle road…
14 July 1998
Guarantee and debenture
Delivered: 20 July 1998
Status: Satisfied on 19 November 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 1994
Legal charge
Delivered: 14 November 1994
Status: Satisfied on 17 September 2004
Persons entitled: Barclays Bank PLC
Description: First floor offices malborne house herlington orton…
21 April 1994
Guarantee and debenture
Delivered: 29 April 1994
Status: Satisfied on 17 September 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 1994
Deed of charge over credit balances
Delivered: 29 April 1994
Status: Satisfied on 17 September 2004
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" being barclays bank…