WSLD LIMITED
READING SHELFCO (NO.2005) LIMITED

Hellopages » Berkshire » Wokingham » RG6 1PT

Company number 04089304
Status Active
Incorporation Date 12 October 2000
Company Type Private Limited Company
Address TVP 2, 300 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Director's details changed for Mr Marc Bradley on 21 November 2016; Confirmation statement made on 12 October 2016 with updates; Accounts for a dormant company made up to 1 January 2016. The most likely internet sites of WSLD LIMITED are www.wsld.co.uk, and www.wsld.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Wsld Limited is a Private Limited Company. The company registration number is 04089304. Wsld Limited has been working since 12 October 2000. The present status of the company is Active. The registered address of Wsld Limited is Tvp 2 300 Thames Valley Park Drive Reading Berkshire Rg6 1pt. . BRADLEY, Marc is a Secretary of the company. BRADLEY, Marc is a Director of the company. STOREY, Alastair Dunbar is a Director of the company. Secretary WILSON, Keith James has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director BERAL, Alain has been resigned. Director BOERSMA, Tjalke has been resigned. Director FLAUD, Fracois has been resigned. Director JAVELLE, Eric has been resigned. Director LE DUFF, Louis has been resigned. Director SIMONNEAUX, Jean Paul has been resigned. Director WILSON, Keith James has been resigned. Director WILSON, Keith James has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRADLEY, Marc
Appointed Date: 14 December 2007

Director
BRADLEY, Marc
Appointed Date: 20 November 2007
50 years old

Director
STOREY, Alastair Dunbar
Appointed Date: 05 December 2000
72 years old

Resigned Directors

Secretary
WILSON, Keith James
Resigned: 14 December 2007
Appointed Date: 21 December 2001

Secretary
EPS SECRETARIES LIMITED
Resigned: 14 December 2001
Appointed Date: 12 October 2000

Director
BERAL, Alain
Resigned: 02 August 2006
Appointed Date: 01 July 2003
71 years old

Director
BOERSMA, Tjalke
Resigned: 11 March 2004
Appointed Date: 20 February 2001
71 years old

Director
FLAUD, Fracois
Resigned: 27 September 2002
Appointed Date: 30 March 2001
78 years old

Director
JAVELLE, Eric
Resigned: 22 August 2003
Appointed Date: 30 March 2001
70 years old

Director
LE DUFF, Louis
Resigned: 02 August 2006
Appointed Date: 30 March 2001
79 years old

Director
SIMONNEAUX, Jean Paul
Resigned: 02 August 2006
Appointed Date: 01 October 2002
68 years old

Director
WILSON, Keith James
Resigned: 14 December 2007
Appointed Date: 11 March 2004
64 years old

Director
WILSON, Keith James
Resigned: 20 February 2001
Appointed Date: 05 December 2000
64 years old

Director
MIKJON LIMITED
Resigned: 05 December 2000
Appointed Date: 12 October 2000

Persons With Significant Control

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

WSLD LIMITED Events

24 Jan 2017
Director's details changed for Mr Marc Bradley on 21 November 2016
12 Oct 2016
Confirmation statement made on 12 October 2016 with updates
06 Oct 2016
Accounts for a dormant company made up to 1 January 2016
16 Jun 2016
Register inspection address has been changed from C/O Hierons 2 Chester Row London SW1W 9JH United Kingdom to 100 Barbirolli Square Manchester M2 3AB
13 Nov 2015
Auditor's resignation
...
... and 90 more events
08 Jan 2001
New director appointed
08 Jan 2001
Director resigned
07 Dec 2000
Accounting reference date shortened from 31/10/01 to 31/12/00
07 Dec 2000
Registered office changed on 07/12/00 from: lacon house theobalds road london WC1X 8RW
12 Oct 2000
Incorporation

WSLD LIMITED Charges

18 February 2011
Debenture
Delivered: 25 February 2011
Status: Satisfied on 21 January 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
18 December 2002
Legal charge
Delivered: 30 December 2002
Status: Satisfied on 26 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Units G27 and G28 the bentall centre kingston upon thames…
18 December 2002
Legal charge
Delivered: 30 December 2002
Status: Satisfied on 26 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 31-32 charter place harlequin shopping centre watford. By…
18 December 2002
Legal charge
Delivered: 30 December 2002
Status: Satisfied on 26 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 265 the glades shopping centre bromley kent. By way of…
18 December 2002
Legal charge
Delivered: 30 December 2002
Status: Satisfied on 26 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Storage unit 421 the glades shopping centre bromley kent…
11 October 2002
Rent deposit deed
Delivered: 23 October 2002
Status: Satisfied on 23 January 2008
Persons entitled: Csc Bromley Limited
Description: The rent deposit balance being the sum of £47,000 deposited…
15 May 2001
Debenture
Delivered: 24 May 2001
Status: Satisfied on 26 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…