WMRC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWMRC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04024862
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WMRC LIMITED?

    • (7415) /

    Where is WMRC LIMITED located?

    Registered Office Address
    Ihs
    Willoughby Road
    RG12 8FB Bracknell
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WMRC LIMITED?

    Previous Company Names
    Company NameFromUntil
    WMRC PLCJun 27, 2000Jun 27, 2000

    What are the latest accounts for WMRC LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2009

    What are the latest filings for WMRC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 28, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2011

    Statement of capital on Jul 05, 2011

    • Capital: GBP 66,933,330
    SH01

    Statement of capital on Jun 07, 2011

    • Capital: GBP 66,933,330
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re potential conflict of interest 18/05/2011
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Current accounting period extended from Nov 30, 2010 to May 31, 2011

    3 pagesAA01

    Termination of appointment of Scott Key as a director

    1 pagesTM01

    Termination of appointment of Linda Lee as a director

    2 pagesTM01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    19 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Annual return made up to Jun 28, 2010

    17 pagesAR01

    Accounts for a dormant company made up to Nov 30, 2009

    8 pagesAA

    Appointment of Robert John Smith as a director

    3 pagesAP01

    Director's details changed for Gino Carlo Ussi on Oct 26, 2009

    3 pagesCH01

    Director's details changed for Jaspal Chahal on Oct 26, 2009

    3 pagesCH01

    legacy

    6 pages363a

    Accounts made up to Nov 30, 2008

    8 pagesAA

    legacy

    1 pages287

    legacy

    3 pages288a

    legacy

    1 pages225

    legacy

    1 pages288b

    Who are the officers of WMRC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULLINS, Francis Joseph
    9226 Ritenour Ct
    Lone Tree
    Colorado 80124
    Usa
    Secretary
    9226 Ritenour Ct
    Lone Tree
    Colorado 80124
    Usa
    .72567320002
    CHAHAL, Jaspal Kaur
    Winkfield Road
    SL5 7EX Ascot
    Ridgefield
    Berkshire
    Director
    Winkfield Road
    SL5 7EX Ascot
    Ridgefield
    Berkshire
    EnglandBritish135437380002
    SMITH, Robert John
    Molesey Park Road
    KT8 0JX East Molesey
    113
    Surrey
    Director
    Molesey Park Road
    KT8 0JX East Molesey
    113
    Surrey
    United KingdomBritish75229970001
    USSI, Gino Carlo
    Reading Road
    RG7 4QG Padworth Common
    The Manor House
    Berkshire
    Director
    Reading Road
    RG7 4QG Padworth Common
    The Manor House
    Berkshire
    United KingdomBritish139776370001
    KARGULA, Michael Raymond
    96 Williams Road
    MA 01742 Concord
    Massachusetts
    Usa
    Secretary
    96 Williams Road
    MA 01742 Concord
    Massachusetts
    Usa
    Us47927250001
    KATZ, Peter David
    20 Tudor Close
    IG8 0LF Woodford Green
    Essex
    Secretary
    20 Tudor Close
    IG8 0LF Woodford Green
    Essex
    British64682050001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BEERLING, Kevin Michael
    14 Firside Grove
    DA15 8WB Sidcup
    Kent
    Director
    14 Firside Grove
    DA15 8WB Sidcup
    Kent
    United KingdomBritish64677850002
    BEERLING, Kevin Michael
    1 Marlwood Close
    DA15 7ND Sidcup
    Kent
    Director
    1 Marlwood Close
    DA15 7ND Sidcup
    Kent
    British64677850001
    DUNN, Guy Michael
    29 Greenwich South Street
    SE10 8NT London
    Director
    29 Greenwich South Street
    SE10 8NT London
    British85986850001
    ISAACS, Vincent
    Denham Cottage
    41 Totteridge Common Totteridge
    N20 8LS London
    Director
    Denham Cottage
    41 Totteridge Common Totteridge
    N20 8LS London
    British38705920001
    JAKES, Clifford Duncan
    Deeracres
    Lisle Court Road
    SO41 5SH Lymington
    Hampshire
    Director
    Deeracres
    Lisle Court Road
    SO41 5SH Lymington
    Hampshire
    United KingdomBritish8426370002
    KARGULA, Michael Raymond
    96 Williams Road
    MA 01742 Concord
    Massachusetts
    Usa
    Director
    96 Williams Road
    MA 01742 Concord
    Massachusetts
    Usa
    Us47927250001
    KASPUTYS, Joseph Edward
    148 Sandy Pond Road
    Lincoln
    Massachusetts
    Ma 01773
    Usa
    Director
    148 Sandy Pond Road
    Lincoln
    Massachusetts
    Ma 01773
    Usa
    Us34939580007
    KEY, Scott
    110 Mattison Drive
    Concord
    Ma 01742
    United States
    Director
    110 Mattison Drive
    Concord
    Ma 01742
    United States
    United States135544000001
    LEE, Linda Luke
    49 Mayflower Road
    Chestnut Hill
    Ma 02467
    United States
    Director
    49 Mayflower Road
    Chestnut Hill
    Ma 02467
    United States
    British135380880001
    LEVY, Rupert James
    25 Muswell Avenue
    N10 2EB London
    Director
    25 Muswell Avenue
    N10 2EB London
    British57681630002
    MCCONAGHY, Robert Clyde
    37 Kilmaine Road
    Fulham
    SW6 7JU London
    Director
    37 Kilmaine Road
    Fulham
    SW6 7JU London
    Australian72669710001
    ST JOHN OF BLETSO, Anthony, Lord
    31 Hurlingham Gardens
    SW6 3PH London
    Director
    31 Hurlingham Gardens
    SW6 3PH London
    British71437230001
    STIMPSON, Andrew David
    4 Hartswood Road
    W12 9NQ London
    Director
    4 Hartswood Road
    W12 9NQ London
    EnglandBritish99393670001
    VELJANOVSKI, Cento Gavril, Dr
    63 Park Walk
    SW10 0AP London
    Director
    63 Park Walk
    SW10 0AP London
    EnglandUnited Kingdom25399320001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0