WCL GROUP LIMITED

Address:
4th Floor, Nova South 160 Victoria Street, Westminster, London, SW1E 5LB, United Kingdom

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address 4TH FLOOR, NOVA SOUTH 160 VICTORIA STREET
WESTMINSTER
Post Town LONDON
Post Code SW1E 5LB
Country UNITED KINGDOM

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1E 5LB
SIC Code 70100 - Activities of head offices

Improve Information

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.

Register Information

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

Trending Searches