WMRC LIMITED
Overview
| Company Name | WMRC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04024862 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WMRC LIMITED?
| Company Name | From | Until |
|---|---|---|
| WMRC PLC | Jun 27, 2000 | Jun 27, 2000 |
What are the latest accounts for WMRC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2009 |
What are the latest filings for WMRC LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Jun 28, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital on Jun 07, 2011
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Nov 30, 2010 to May 31, 2011 | 3 pages | AA01 | ||||||||||||||
Termination of appointment of Scott Key as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Linda Lee as a director | 2 pages | TM01 | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration of Memorandum and Articles | 19 pages | MAR | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||
Annual return made up to Jun 28, 2010 | 17 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2009 | 8 pages | AA | ||||||||||||||
Appointment of Robert John Smith as a director | 3 pages | AP01 | ||||||||||||||
Director's details changed for Gino Carlo Ussi on Oct 26, 2009 | 3 pages | CH01 | ||||||||||||||
Director's details changed for Jaspal Chahal on Oct 26, 2009 | 3 pages | CH01 | ||||||||||||||
legacy | 6 pages | 363a | ||||||||||||||
Accounts made up to Nov 30, 2008 | 8 pages | AA | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
legacy | 3 pages | 288a | ||||||||||||||
legacy | 1 pages | 225 | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Who are the officers of WMRC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MULLINS, Francis Joseph | Secretary | 9226 Ritenour Ct Lone Tree Colorado 80124 Usa | . | 72567320002 | ||||||
| CHAHAL, Jaspal Kaur | Director | Winkfield Road SL5 7EX Ascot Ridgefield Berkshire | England | British | 135437380002 | |||||
| SMITH, Robert John | Director | Molesey Park Road KT8 0JX East Molesey 113 Surrey | United Kingdom | British | 75229970001 | |||||
| USSI, Gino Carlo | Director | Reading Road RG7 4QG Padworth Common The Manor House Berkshire | United Kingdom | British | 139776370001 | |||||
| KARGULA, Michael Raymond | Secretary | 96 Williams Road MA 01742 Concord Massachusetts Usa | Us | 47927250001 | ||||||
| KATZ, Peter David | Secretary | 20 Tudor Close IG8 0LF Woodford Green Essex | British | 64682050001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BEERLING, Kevin Michael | Director | 14 Firside Grove DA15 8WB Sidcup Kent | United Kingdom | British | 64677850002 | |||||
| BEERLING, Kevin Michael | Director | 1 Marlwood Close DA15 7ND Sidcup Kent | British | 64677850001 | ||||||
| DUNN, Guy Michael | Director | 29 Greenwich South Street SE10 8NT London | British | 85986850001 | ||||||
| ISAACS, Vincent | Director | Denham Cottage 41 Totteridge Common Totteridge N20 8LS London | British | 38705920001 | ||||||
| JAKES, Clifford Duncan | Director | Deeracres Lisle Court Road SO41 5SH Lymington Hampshire | United Kingdom | British | 8426370002 | |||||
| KARGULA, Michael Raymond | Director | 96 Williams Road MA 01742 Concord Massachusetts Usa | Us | 47927250001 | ||||||
| KASPUTYS, Joseph Edward | Director | 148 Sandy Pond Road Lincoln Massachusetts Ma 01773 Usa | Us | 34939580007 | ||||||
| KEY, Scott | Director | 110 Mattison Drive Concord Ma 01742 United States | United States | 135544000001 | ||||||
| LEE, Linda Luke | Director | 49 Mayflower Road Chestnut Hill Ma 02467 United States | British | 135380880001 | ||||||
| LEVY, Rupert James | Director | 25 Muswell Avenue N10 2EB London | British | 57681630002 | ||||||
| MCCONAGHY, Robert Clyde | Director | 37 Kilmaine Road Fulham SW6 7JU London | Australian | 72669710001 | ||||||
| ST JOHN OF BLETSO, Anthony, Lord | Director | 31 Hurlingham Gardens SW6 3PH London | British | 71437230001 | ||||||
| STIMPSON, Andrew David | Director | 4 Hartswood Road W12 9NQ London | England | British | 99393670001 | |||||
| VELJANOVSKI, Cento Gavril, Dr | Director | 63 Park Walk SW10 0AP London | England | United Kingdom | 25399320001 | |||||
| HALLMARK REGISTRARS LIMITED | 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