WCPHD SECRETARIES LIMITED - LONDON


Company Profile Company Filings

Overview

WCPHD SECRETARIES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
WCPHD SECRETARIES LIMITED was incorporated 23 years ago on 01/09/2000 and has the registered number: 04066168. The accounts status is DORMANT.

WCPHD SECRETARIES LIMITED - LONDON

This company is listed in the following categories:
82110 - Combined office administrative service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2020

Registered Office

JOE PILLMAN
WILMERHALE
LONDON
W1K 1PS
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/09/2020 15/09/2021

Map

JOE PILLMAN
UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOSEPH CHARLES PILLMAN Jul 1952 British Director 2000-09-08 CURRENT
JULIA BRACEWELL British Secretary 2000-09-01 UNTIL 2000-09-08 RESIGNED
WCPHD NOMINEES LTD Corporate Secretary 2000-09-08 UNTIL 2016-10-12 RESIGNED
STRUAN LLEWELLYN PENWARDEN Feb 1969 British Director 2003-01-01 UNTIL 2007-02-23 RESIGNED
MR JONATHAN DAVID LOAKE Mar 1951 British Director 2000-09-08 UNTIL 2011-04-01 RESIGNED
THOMAS KELLERMAN Sep 1955 American Director 2000-09-08 UNTIL 2003-04-30 RESIGNED
TRISHA LYNN JOHNSON Nov 1967 American Director 2001-01-01 UNTIL 2011-04-01 RESIGNED
MICHAEL ROLF HOLTER Sep 1965 British Director 2007-09-10 UNTIL 2015-11-30 RESIGNED
PAULA HOLLAND Oct 1969 British Director 2008-05-19 UNTIL 2015-11-30 RESIGNED
CHRISTOPHER ADAM GREW Nov 1962 British Director 2000-09-08 UNTIL 2007-02-23 RESIGNED
DAVID MARK GENT Jun 1966 British Director 2001-01-01 UNTIL 2006-12-15 RESIGNED
RICHARD CHARLES EATON Jul 1964 Director 2000-09-01 UNTIL 2007-02-23 RESIGNED
KATHERINE NAOMI EAVIS Dec 1966 British Director 2000-09-08 UNTIL 2006-06-30 RESIGNED
PIERRE ANDRE DUBOIS Oct 1963 Director 2000-09-08 UNTIL 2002-07-12 RESIGNED
ERIC RICHARD DOERING Apr 1963 American Director 2001-01-01 UNTIL 2003-03-01 RESIGNED
SIMON EDWARD COURT Oct 1962 British Director 2001-07-31 UNTIL 2006-12-31 RESIGNED
MR HENRY CLINTON-DAVIS Apr 1960 British Director 2000-09-08 UNTIL 2008-05-12 RESIGNED
JULIA BRACEWELL British Director 2000-09-08 UNTIL 2001-03-01 RESIGNED
DAVID MONROE AYRES Oct 1956 American Director 2000-09-08 UNTIL 2005-06-14 RESIGNED
DAVID ANDREWS Dec 1970 Director 2008-05-19 UNTIL 2015-11-30 RESIGNED
CHRISTOPHER PROUT Apr 1965 British Director 2003-01-01 UNTIL 2007-02-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Joseph Charles Pillman 2016-04-28 7/1952 London   Ownership of shares 75 to 100 percent
Mr Joseph Charles Pillman 2016-04-06 7/1952 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPRINGHILL RURAL ENTERPRISES LIMITED HENLEY-ON-THAMES Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
B.S.T.FACTORY PROPERTIES LIMITED SOUTHAMPTON Active MICRO ENTITY 41100 - Development of building projects
CROFT ASSOCIATES LIMITED OXFORDSHIRE UNITED KINGDOM Active SMALL 25290 - Manufacture of other tanks, reservoirs and containers of metal
TEKA PRODUCTS LIMITED ABINGDON Dissolved... FULL 46900 - Non-specialised wholesale trade
LUMENTUM TECHNOLOGY UK LIMITED TOWCESTER Active FULL 26301 - Manufacture of telegraph and telephone apparatus and equipment
RATIOPHARM (UK) LIMITED LONDON Dissolved... DORMANT 46460 - Wholesale of pharmaceutical goods
UNITED TRAVEL STUDY SERVICE (U.K.) LIMITED HENLEY-ON-THAMES ENGLAND Active TOTAL EXEMPTION FULL 85310 - General secondary education
THE TOPIARY MANAGEMENT COMPANY LIMITED ASHTEAD ENGLAND Active MICRO ENTITY 98000 - Residents property management
PHOTO-SONICS INTERNATIONAL LIMITED THAME Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
FLIGHTPATHS LIMITED BICESTER Dissolved... TOTAL EXEMPTION SMALL 51102 - Non-scheduled passenger air transport
FIRST OPPORTUNITY LTD BICESTER Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
INDUCED ENERGY LIMITED BICESTER Active MICRO ENTITY 27900 - Manufacture of other electrical equipment
WATER RECOVERY LTD HYDE UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 36000 - Water collection, treatment and supply
WCPHD NOMINEES LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 82110 - Combined office administrative service activities
BHD VENTURE PARTNERS NOMINEES LIMITED LONDON ENGLAND Dissolved... DORMANT 69102 - Solicitors
HALE AND DORR NOMINEES 2003 LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
HALE AND DORR NOMINEES (BISHOPSGATE) LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
HALE AND DORR NOMINEES (MILTON PARK) LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
TETRAD BIOTECHNOLOGY LIMITED LONDON Dissolved... DORMANT 72190 - Other research and experimental development on natural sciences and engineering

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - WCPHD SECRETARIES LIMITED 2021-06-03 30-09-2020 £1 Cash £1 equity
Dormant Company Accounts - WCPHD SECRETARIES LIMITED 2020-06-16 30-09-2019 £1 Cash £1 equity
Dormant Company Accounts - WCPHD SECRETARIES LIMITED 2019-06-06 30-09-2018 £1 Cash £1 equity
Dormant Company Accounts - WCPHD SECRETARIES LIMITED 2018-06-07 30-09-2017 £1 Cash £1 equity
Dormant Company Accounts - WCPHD SECRETARIES LIMITED 2017-06-15 30-09-2016 £1 Cash £1 equity
Dormant Company Accounts - WCPHD SECRETARIES LIMITED 2015-12-01 30-09-2015 £1 Cash £1 equity
Dormant Company Accounts - WCPHD SECRETARIES LIMITED 2015-05-30 30-09-2014 £1 Cash £1 equity