WCL GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06547748. The registration start date is March 28, 2008. The current status is Active.
Company Number | 06547748 |
Company Name | WCL GROUP LIMITED |
Registered Address |
4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2008-03-28 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 8 |
Accounts Due Date | 2021-05-31 |
Accounts Last Update | 2019-08-31 |
Returns Due Date | 2017-05-23 |
Returns Last Update | 2016-04-25 |
Confirmation Statement Due Date | 2021-05-13 |
Confirmation Statement Last Update | 2020-04-29 |
Mortgage Charges | 8 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 6 |
Information Source | source link |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
4TH FLOOR, NOVA SOUTH 160 VICTORIA STREET WESTMINSTER |
Post Town | LONDON |
Post Code | SW1E 5LB |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
BRITISH SCHOOLS INTERNATIONAL LIMITED | 4th Floor, Nova South 160 Victoria Street, Westminster, London, SW1E 5LB, United Kingdom |
GLOBAL BRITISH SCHOOLS LIMITED | 4th Floor, Nova South 160 Victoria Street, Westminster, London, SW1E 5LB, United Kingdom |
WCL HOLDCO LIMITED | 4th Floor, Nova South 160 Victoria Street, Westminster, London, SW1E 5LB, United Kingdom |
WCL SCHOOL MANAGEMENT SERVICES LIMITED | 4th Floor, Nova South 160 Victoria Street, Westminster, London, SW1E 5LB, United Kingdom |
NORD ANGLIA EDUCATION LONDON HOLDINGS LIMITED | 4th Floor, Nova South 160 Victoria Street, Westminster, London, SW1E 5LB, United Kingdom |
WCL INTERMEDIATE HOLDINGS LIMITED | 4th Floor, Nova South 160 Victoria Street, Westminster, London, SW1E 5LB, United Kingdom |
NORD ANGLIA EDUCATION DEVELOPMENT SERVICES LIMITED | 4th Floor, Nova South 160 Victoria Street, Westminster, London, SW1E 5LB, United Kingdom |
NORD INTERNATIONAL SCHOOLS LIMITED | 4th Floor, Nova South 160 Victoria Street, Westminster, London, SW1E 5LB, United Kingdom |
NORD ANGLIA VOCATIONAL EDUCATION AND TRAINING SERVICES LTD | 4th Floor, Nova South 160 Victoria Street, Westminster, London, SW1E 5LB, United Kingdom |
NA EDUCATIONAL SERVICES LIMITED | 4th Floor, Nova South 160 Victoria Street, Westminster, London, SW1E 5LB, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
FITZMAURICE, Andrew | Director (Active) | St Clements House, 27-28 Clements Lane, London, United Kingdom, EC4N 7AE | October 1960 / 22 May 2013 |
British / Hong Kong |
Ceo |
HALDER, Graeme Robert | Director (Active) | St Clements House, 27-28 Clements Lane, London, United Kingdom, EC4N 7AE | December 1962 / 22 May 2013 |
British / Hong Kong, China |
Cfo |
BROWN, Steven David Russell | Secretary (Resigned) | 220 St. Davids Square, London, E14 3WE | / 31 July 2008 |
/ |
|
WILLIAMS, Mark Llewellyn | Secretary (Resigned) | 63h, Blomfield Road, Maida Vale, London, W9 2PA | / 28 March 2008 |
/ |
|
ALEXANDRE, James | Director (Resigned) | 25 Buckingham Gate, London, SW1E 6LD | June 1957 / 31 March 2012 |
American / Usa |
Chairman |
BRETT, Paul David | Director (Resigned) | 25 Buckingham Gate, London, SW1E 6LD | April 1950 / 1 October 2009 |
British / England |
Director |
BROWN, Steven David Russell | Director (Resigned) | 220 St. Davids Square, London, United Kingdom, E14 3WE | July 1968 / 2 October 2008 |
British / United Kingdom |
Finance Director |
FREER, Richard Charles Henry | Director (Resigned) | 15 Riverdale Gardens, Richmond, TW1 2BX | June 1971 / 4 April 2008 |
British / United Kingdom |
Businessman |
GLEAVE, Anita Debra | Director (Resigned) | 25 Buckingham Gate, London, SW1E 6LD | June 1966 / 31 May 2011 |
British / United Kingdom |
Operations Director |
MACPHERSON, Hugh | Director (Resigned) | 25 Buckingham Gate, London, SW1E 6LD | March 1954 / 15 October 2012 |
British / United Arab Emirates |
Ceo |
MAJOR, Marina | Director (Resigned) | 9112 Horner Court, Fairfax, Va 22031, United States | September 1966 / 4 April 2008 |
United States / |
Chief Operating Officer / Accountant |
MCPHEE, Ann Ferguson | Director (Resigned) | 1 Beacon Close, Stone, Buckinghamshire, HP178YH | October 1954 / 1 September 2009 |
British / United Kingdom |
Director |
ROBSON, Ryan James Henry | Director (Resigned) | 19 Wandle Road, London, SW17 7DL | December 1970 / 28 March 2008 |
British / United Kingdom |
Managing Partner/Private Equity |
RODRIGUEZ CESENAS, Jose Jesus | Director (Resigned) | 30 Ashcombe Street, London, United Kingdom, SW6 3AN | November 1973 / 28 March 2008 |
Mexican / United Kingdom |
Private Equity/Economist |
SKELTON, Martin John | Director (Resigned) | 22 City Harbour 8 Selsdon Way, London, E14 8GR | July 1948 / 4 April 2008 |
British / United Kingdom |
Company Director |
VAN MIERT, Marcel Edward | Director (Resigned) | New Barn Farm, Park Lane Ropley, Alresford, Hampshire, SO24 0BE | August 1965 / 4 April 2008 |
Dutch / England |
Company Director |
WRIGHT, Christopher | Director (Resigned) | 25 Buckingham Gate, London, SW1E 6LD | September 1951 / 1 October 2012 |
British / Cyprus |
Project Manager |
Post Town | LONDON |
Post Code | SW1E 5LB |
SIC Code | 70100 - Activities of head offices |
Please provide details on WCL GROUP 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.