This company is commonly known as Worldwide Hole'n One Limited. The company was founded 28 years ago and was given the registration number 03080528. The firm's registered office is in ST. ALBANS. You can find them at 65 London Road, , St. Albans, . This company's SIC code is 65120 - Non-life insurance.
Name | : | WORLDWIDE HOLE'N ONE LIMITED |
---|---|---|
Company Number | : | 03080528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 65 London Road, St. Albans, England, AL1 1LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, London Road, St. Albans, England, AL1 1LJ | Secretary | 13 November 2023 | Active |
65, London Road, St. Albans, England, AL1 1LJ | Director | 07 July 2021 | Active |
65, London Road, St. Albans, England, AL1 1LJ | Director | 07 July 2021 | Active |
Pendragon House, 65 London Road, St. Albans, England, AL1 1LJ | Director | 02 January 2015 | Active |
9, Crouch Hall Lane, Redbourn, St Albans, AL3 7EQ | Secretary | 17 July 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 July 1995 | Active |
21, Verulam Road, St. Albans, England, AL3 4DG | Director | 16 July 2015 | Active |
21, Verulam Road, St. Albans, England, AL3 4DG | Director | 30 March 2018 | Active |
65, London Road, St. Albans, England, AL1 1LJ | Director | 30 March 2018 | Active |
Ashton House The Common, Redbourn, St Albans, AL3 7NB | Director | 17 July 1995 | Active |
9, Crouch Hall Lane, Redbourn, St Albans, AL3 7EQ | Director | 17 July 1995 | Active |
Pendragon House, 65 London Road, St. Albans, England, AL1 1LJ | Director | 01 January 2015 | Active |
Pendragon House, 65 London Road, St. Albans, England, AL1 1LJ | Director | 01 January 2015 | Active |
65, London Road, St. Albans, England, AL1 1LJ | Director | 28 March 2019 | Active |
65, London Road, St. Albans, England, AL1 1LJ | Director | 21 February 2019 | Active |
21, Verulam Road, St. Albans, England, AL3 4DG | Director | 30 March 2018 | Active |
Jencap Group Llc | ||
Notified on | : | 07 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1350 Broadway, Broadway, New York, Ny 10018, United States, |
Nature of control | : |
|
Mr Jonathan Richard Wilkinson | ||
Notified on | : | 07 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65, London Road, St. Albans, England, AL1 1LJ |
Nature of control | : |
|
Distinguished Capital Llc | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1180, Avenue Of Americas, New York, United States, 10036 |
Nature of control | : |
|
Mr Michael Christopher Luckhurst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Verulam Road, St. Albans, England, AL3 4DG |
Nature of control | : |
|
Mr John Benjamin Mcpherson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 21, Verulam Road, St. Albans, England, AL3 4DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Officers | Appoint person secretary company with name date. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type small. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-19 | Officers | Change person director company with change date. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-09-02 | Capital | Capital allotment shares. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type small. | Download |
2021-08-03 | Resolution | Resolution. | Download |
2021-08-03 | Incorporation | Memorandum articles. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-09 | Accounts | Accounts with accounts type small. | Download |
2020-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-08 | Officers | Change person director company with change date. | Download |
2020-10-08 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.