This company is commonly known as Ww Gbr Limited. The company was founded 48 years ago and was given the registration number 01248588. The firm's registered office is in MAIDENHEAD. You can find them at Millennium House, Ludlow Road, Maidenhead, Berkshire. This company's SIC code is 86900 - Other human health activities.
Name | : | WW GBR LIMITED |
---|---|---|
Company Number | : | 01248588 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1976 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Millennium House, Ludlow Road, Maidenhead, Berkshire, SL6 2SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 250, Regus House, Bath Road, Slough, England, SL1 4DX | Secretary | 26 February 2024 | Active |
Office 250, Regus House, Bath Road, Slough, England, SL1 4DX | Director | 30 December 2023 | Active |
Office 250, Regus House, Bath Road, Slough, England, SL1 4DX | Director | 31 December 2022 | Active |
Braywood, 14g Portacre Rise, Basingstoke, RG21 8YG | Secretary | 26 October 2000 | Active |
4 High Tree Drive, Earley, Reading, RG6 1EU | Secretary | - | Active |
11, Madison Avenue, 17th Floor, New York, Usa, 10010 | Secretary | 10 October 2006 | Active |
58 Huntington Bay Road, Halesite, Usa, | Secretary | 14 October 2005 | Active |
Millennium House, Ludlow Road, Maidenhead, SL6 2SL | Director | 26 July 2013 | Active |
Office 250, Regus House, Bath Road, Slough, England, SL1 4DX | Director | 22 April 2022 | Active |
4 High Tree Drive, Earley, Reading, RG6 1EU | Director | 13 April 1993 | Active |
11, Madison Avenue, New York, Usa, 10010 | Director | 10 October 2006 | Active |
Millennium House, Ludlow Road, Maidenhead, SL6 2SL | Director | 22 October 2019 | Active |
58 Huntington Bay Road, Halesite, Usa, | Director | 01 November 2004 | Active |
Millennium House, Ludlow Road, Maidenhead, SL6 2SL | Director | 26 July 2013 | Active |
9 East 16th Apt 6a, New York, Usa, | Director | - | Active |
11, Madison Avenue, 17th Floor, New York, U.S.A., 10010 | Director | 10 October 2006 | Active |
Millennium House, Ludlow Road, Maidenhead, SL6 2SL | Director | 26 July 2013 | Active |
Office 250, Regus House, Bath Road, Slough, England, SL1 4DX | Director | 31 December 2022 | Active |
Millennium House, Ludlow Road, Maidenhead, SL6 2SL | Director | 27 May 2021 | Active |
7 Halyard Court, Cold Spring Harbor, New York, Usa, FOREIGN | Director | - | Active |
Millennium House, Ludlow Road, Maidenhead, SL6 2SL | Director | 01 December 2016 | Active |
Millennium House, Ludlow Road, Maidenhead, SL6 2SL | Director | 14 July 2022 | Active |
Millennium House, Ludlow Road, Maidenhead, SL6 2SL | Director | 18 June 2004 | Active |
Wild Briar Malt Kiln Terrace, Stutton, Tadcaster, LS24 9SF | Director | - | Active |
Weight Watchers Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Millennium House, Ludlow Road, Maidenhead, England, SL6 2SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Officers | Appoint person secretary company with name date. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Address | Change registered office address company with date old address new address. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type full. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Resolution | Resolution. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Capital | Capital allotment shares. | Download |
2021-11-17 | Accounts | Accounts with accounts type full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Capital | Capital allotment shares. | Download |
2021-02-12 | Resolution | Resolution. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.