WORLDAWARE LIMITED

Address:
28 Lime Street, London, EC3M 7HR, United Kingdom

WORLDAWARE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04327790. The registration start date is November 23, 2001. The current status is Active.

Company Overview

Company Number 04327790
Company Name WORLDAWARE LIMITED
Registered Address 28 Lime Street
London
EC3M 7HR
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-11-23
Account Category SMALL
Account Ref Day 31
Account Ref Month 1
Accounts Due Date 2021-10-31
Accounts Last Update 2019-12-31
Returns Due Date 2016-12-21
Returns Last Update 2015-11-23
Confirmation Statement Due Date 2021-07-09
Confirmation Statement Last Update 2020-06-25
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70229 Management consultancy activities other than financial management

Office Location

Address 28 LIME STREET
Post Town LONDON
Post Code EC3M 7HR
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
C. LEWIS (UK) HOLDING LTD 28 Lime Street, London, EC3M 7HR, United Kingdom
C. LEWIS (UK) LIMITED 28 Lime Street, London, EC3M 7HR
IJET INTELLIGENT RISK SYSTEMS UK LIMITED 28 Lime Street, London, EC3M 7HR, England
GREEN 24 LIMITED 28 Lime Street, London, EC3M 7HR, United Kingdom
RED24 SALES LIMITED 28 Lime Street, London, EC3M 7HR, United Kingdom

Companies with the same post code

Entity Name Office Address
USDD CAPITAL GROUP LTD 30 Lime Street, London, EC3M 7HR, England
GILBERT'S ENTERPRISE LTD 25 Lime Street, London, EC3M 7HR
KAY INTERNATIONAL (UK) LIMITED 25-26 Lime Street, London, EC3M 7HR, England
PE SHIRLEY & CO CHARTERED ACCOUNTANTS 24 Lime Street, London, EC3M 7HR
THE BOOTLEGGER'S CLUB LTD 25-26 Lime Street, London, EC3M 7HR, England
ELMORE INSURANCE BROKERS LIMITED Ground Floor, 25-26 Lime Street, London, EC3M 7HR, England
RARITAN COMPUTER U.K. LIMITED 4th Floor, 25-26 Lime Street, London, EC3M 7HR
LONDONGATE INVESTMENT & MANAGEMENT LTD 25 Lime Street, London, EC3M 7HR, England
KAY INTERNATIONAL PUBLIC LIMITED COMPANY 25-26 Lime Street, London, EC3M 7HR, England
MOTJ TEMPORARY CONTRACTS LTD 25 Lime Street, London, EC3M 7HR, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BRISKEY, Michael Joseph Director (Active) The Coach House, Bill Hill Park, Wokingham Reading, Berkshire, RG40 5QT December 1965 /
15 December 2016
American /
Usa
Business Executive
MCINDOE, Darrell Bruce Director (Active) The Coach House, Bill Hill Park, Wokingham Reading, Berkshire, RG40 5QT March 1957 /
15 December 2016
United States /
Usa
Business Executive
ROSE, John Michael Director (Active) The Coach House, Bill Hill Park, Wokingham Reading, Berkshire, RG40 5QT October 1966 /
15 December 2016
American /
Usa
Business Executive
RYAN, Ellen Seery Director (Active) The Coach House, Bill Hill Park, Wokingham Reading, Berkshire, RG40 5QT March 1967 /
15 December 2016
United States /
Usa
Attorney
WORSLEY-TONKS, Maldwyn Stephen Henry Director (Active) The Coach House, Bill Hill Park, Wokingham Reading, Berkshire, RG40 5QT July 1954 /
29 November 2004
British /
England
Director
PHELIPS, Ellen Mary Secretary (Resigned) 5 The Bull Meadow, Reading, Berkshire, RG8 9QD /
29 November 2004
/
RICHARDS, Simon Anthony Secretary (Resigned) Heathercombe House, Drayton St Leonard, Wallingford, Oxfordshire, OX10 7BG /
28 February 2005
British /
WAKELING, Pauline Pamela Secretary (Resigned) 24 Milldown Road, Goring On Thames, Berkshire, RG8 0BA /
17 December 2002
/
WOODSTOCK SECRETARIES LIMITED Secretary (Resigned) 4 Princes Street, Mayfair, London, W1B 2LE /
23 November 2001
/
POWIS, Nicholas Michael William Director (Resigned) The Coach House, Bill Hill Park, Wokingham Reading, Berkshire, RG40 5QT September 1968 /
3 May 2016
British /
United Kingdom
Director
RICHARDS, Simon Anthony Director (Resigned) Heathercombe House, Drayton St Leonard, Wallingford, Oxfordshire, OX10 7BG July 1956 /
2 December 2004
British /
United Kingdom
Director
THOMPSON, Neil Director (Resigned) 93 North Road, Midsomer Norton, Bath, Avon, BA3 2QN September 1949 /
8 March 2007
British /
United Kingdom
Director
WAKELING, Simon George Director (Resigned) 77 Wallingford Road, Goring, Berkshire, RG8 0HL October 1960 /
8 March 2007
British /
United Kingdom
Sales Pireocor
WAKELING, Simon George Director (Resigned) 24 Milldown Road, Goring On Thames, Reading, RG8 0BA October 1960 /
17 December 2002
British /
Sales & Marketing
WHITING, Robert Director (Resigned) 31 Peter Cloete Avenue, Constantia, Cape Town, South Africa, FOREIGN May 1959 /
17 December 2002
British /
C E O
WOODSTOCK DIRECTORS LIMITED Director (Resigned) 21 Woodstock Street, London, W1C 2AP /
23 November 2001
/

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3M 7HR
SIC Code 70229 - Management consultancy activities other than financial management

Improve Information

Please provide details on WORLDAWARE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches