This company is commonly known as Worldchoice Uk Limited. The company was founded 30 years ago and was given the registration number 02892755. The firm's registered office is in WOKING. You can find them at St Andrews House, West Street, Woking, Surrey. This company's SIC code is 79110 - Travel agency activities.
Name | : | WORLDCHOICE UK LIMITED |
---|---|---|
Company Number | : | 02892755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1994 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Andrews House, West Street, Woking, Surrey, United Kingdom, GU21 6EB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Andrews House, West Street, Woking, United Kingdom, GU21 6EB | Director | 30 June 2011 | Active |
78 Church Street, Deeping St James, Peterborough, PE6 8HD | Secretary | 28 January 1994 | Active |
Isis House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR | Secretary | 31 July 1998 | Active |
3 Shakespeare Road, Bedford, England, MK40 2DZ | Director | 24 April 2003 | Active |
25 Brooklands Drive, Goostrey, CW4 8JD | Director | 24 June 2005 | Active |
2, Crown Square, Woking, England, GU21 6HR | Director | 09 October 2008 | Active |
Ings House, Wentbridge Lane, Wentbridge, WF8 3JW | Director | 27 September 2007 | Active |
2, Crown Square, Woking, England, GU21 6HR | Director | 09 October 2008 | Active |
Green Acres, Matlock Road, Chesterfield, S42 7LD | Director | 24 March 2004 | Active |
17 Sycamore Drive, Mapford, Wrexham, LL12 8NE | Director | 26 April 2001 | Active |
23 Alders Road, Disley, Stockport, SK12 2LJ | Director | 01 January 2000 | Active |
14 Chisenhale, Orton Waterville, Peterborough, PE2 5FP | Director | 01 August 1999 | Active |
4 Woodgate, Cringleford, Norwich, NR4 6XT | Director | 28 January 1994 | Active |
Brambles 86 Rectory Road, Frampton Cotterell, Bristol, BS36 2BT | Director | 01 January 2004 | Active |
2, Crown Square, Woking, England, GU21 6HR | Director | 09 October 2008 | Active |
Worldchoice House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT | Director | 28 January 1994 | Active |
78 Church Street, Deeping St James, Peterborough, PE6 8HD | Director | 28 January 1994 | Active |
24 Kilverstone, Werrington, Peterborough, PE4 5DX | Director | 26 April 2001 | Active |
Worldchoice House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT | Director | 01 August 1999 | Active |
Worldchoice House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT | Director | 01 June 2007 | Active |
Buckley House, Wharf Lane, Bourne End, SL8 5RS | Director | 01 January 2007 | Active |
2, Crown Square, Woking, England, GU21 6HR | Director | 09 October 2008 | Active |
Badgers Ghyll Woods Place, West Street Lane, Horsham, TB21 0DA | Director | 28 January 1994 | Active |
Newfield Farm, 19 Snydale Road, Normanton, WF6 1NT | Director | 16 April 2000 | Active |
Tta Worldchoice Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St Andrews House, West Street, Woking, United Kingdom, GU21 6EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-06 | Accounts | Legacy. | Download |
2023-04-06 | Other | Legacy. | Download |
2023-04-06 | Other | Legacy. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-05-25 | Accounts | Legacy. | Download |
2022-05-25 | Other | Legacy. | Download |
2022-05-25 | Other | Legacy. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-16 | Accounts | Legacy. | Download |
2021-07-16 | Other | Legacy. | Download |
2021-07-16 | Other | Legacy. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Address | Change registered office address company with date old address new address. | Download |
2020-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-07-24 | Accounts | Legacy. | Download |
2020-07-24 | Other | Legacy. | Download |
2020-07-24 | Other | Legacy. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-04-02 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.