WPD TRADEMARKS LIMITED - LONDON
Company Profile | Company Filings |
Overview
WPD TRADEMARKS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
WPD TRADEMARKS LIMITED was incorporated 18 years ago on 06/01/2006 and has the registered number: 05667666. The accounts status is DORMANT and accounts are next due on 30/09/2024.
WPD TRADEMARKS LIMITED was incorporated 18 years ago on 06/01/2006 and has the registered number: 05667666. The accounts status is DORMANT and accounts are next due on 30/09/2024.
WPD TRADEMARKS LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
80 FENCHURCH STREET
LONDON
EC3M 4BY
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/07/2023 | 02/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON BIMPSON | Sep 1974 | British | Director | 2021-10-18 | CURRENT |
MR THOMAS TREVOR MORGAN | Jan 1975 | British | Director | 2021-10-18 | CURRENT |
MS SIAN WHITTAKER | Feb 1981 | British | Director | 2022-12-01 | CURRENT |
MR MAHMOUD BAKIR AHMAD ALGHITA | Mar 1963 | British | Director | 2021-10-18 | CURRENT |
MS FIONA MARGARET DUNCOMBE | Secretary | 2015-12-23 | CURRENT | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2006-01-06 UNTIL 2006-01-06 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2006-01-06 UNTIL 2006-01-06 | RESIGNED | ||
MRS MARGOT DAY | Secretary | 2015-06-09 UNTIL 2019-06-15 | RESIGNED | ||
NEIL JOHN HUNT | British | Secretary | 2008-12-19 UNTIL 2015-12-23 | RESIGNED | |
SALLY ANN JONES | Sep 1960 | British | Secretary | 2006-01-06 UNTIL 2008-12-19 | RESIGNED |
MRS JILLIAN LOUISE LAWRENCE | Secretary | 2020-01-01 UNTIL 2022-04-08 | RESIGNED | ||
MS ANNE ROSEMARY CLARK | Dec 1964 | British | Director | 2015-12-23 UNTIL 2019-08-12 | RESIGNED |
DANIEL CHARL STEPHANUS OOSTHUIZEN | May 1957 | British | Director | 2006-01-06 UNTIL 2008-12-19 | RESIGNED |
NEIL JOHN HUNT | British | Director | 2008-12-19 UNTIL 2015-12-23 | RESIGNED | |
MRS CAROLINE LINDSAY HEATH | May 1975 | British | Director | 2015-02-25 UNTIL 2015-12-23 | RESIGNED |
RUSSELL PETER DOWN | May 1965 | British | Director | 2008-12-19 UNTIL 2015-02-28 | RESIGNED |
IAN MICHAEL CUTTER | Jun 1959 | British | Director | 2006-01-06 UNTIL 2008-12-19 | RESIGNED |
MR MARK ALLAN COWLARD | Jun 1969 | British | Director | 2018-03-21 UNTIL 2021-10-18 | RESIGNED |
MR NICHOLAS BELLEW | Mar 1979 | British | Director | 2019-08-12 UNTIL 2021-10-18 | RESIGNED |
MR ALAN GEOFFREY BROOKES | Nov 1961 | British | Director | 2015-12-23 UNTIL 2018-03-21 | RESIGNED |
MR SIMON BIMPSON | Sep 1974 | British | Director | 2021-10-18 UNTIL 2022-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Arcadis Consulting Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |