W.B.S. HOLDINGS LIMITED
COOK HILL ALCESTER J F COMPUTER SOLUTIONS LIMITED

Hellopages » Worcestershire » Wychavon » B49 5LA
Company number 03522836
Status Active - Proposal to Strike off
Incorporation Date 6 March 1998
Company Type Private Limited Company
Address LOWER CLADSWELL FARM, LOWER CLADSWELL, COOK HILL ALCESTER, WARWICKSHIRE, B49 5LA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of W.B.S. HOLDINGS LIMITED are www.wbsholdings.co.uk, and www.w-b-s-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. W B S Holdings Limited is a Private Limited Company. The company registration number is 03522836. W B S Holdings Limited has been working since 06 March 1998. The present status of the company is Active - Proposal to Strike off. The registered address of W B S Holdings Limited is Lower Cladswell Farm Lower Cladswell Cook Hill Alcester Warwickshire B49 5la. . WESTON, David is a Director of the company. Secretary WESTON, Pamela Sheila Louise has been resigned. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director OAKLEY CORPORATE DOCTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
WESTON, David
Appointed Date: 13 October 1998
71 years old

Resigned Directors

Secretary
WESTON, Pamela Sheila Louise
Resigned: 24 March 2009
Appointed Date: 13 October 1998

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 13 October 1998
Appointed Date: 06 March 1998

Director
OAKLEY CORPORATE DOCTORS LIMITED
Resigned: 13 October 1998
Appointed Date: 06 March 1998

W.B.S. HOLDINGS LIMITED Events

30 Apr 2016
Voluntary strike-off action has been suspended
15 Mar 2016
First Gazette notice for voluntary strike-off
08 Mar 2016
First Gazette notice for compulsory strike-off
02 Mar 2016
Application to strike the company off the register
06 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 303

...
... and 39 more events
25 Nov 1998
Registered office changed on 25/11/98 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
25 Nov 1998
Secretary resigned
25 Nov 1998
New director appointed
09 Oct 1998
Company name changed j f computer solutions LIMITED\certificate issued on 12/10/98
06 Mar 1998
Incorporation