WESTERN UNION RETAIL SERVICES GB LIMITED - LONDON


Company Profile Company Filings

Overview

WESTERN UNION RETAIL SERVICES GB LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
WESTERN UNION RETAIL SERVICES GB LIMITED was incorporated 34 years ago on 15/05/1989 and has the registered number: 02383761. The accounts status is FULL and accounts are next due on 30/09/2024.

WESTERN UNION RETAIL SERVICES GB LIMITED - LONDON

This company is listed in the following categories:
66190 - Activities auxiliary to financial intermediation n.e.c.
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE METRO BUILDING 1 BUTTERWICK
LONDON
W6 8DL
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
FEXCO MONEY TRANSFER LIMITED (until 30/10/2009)

Confirmation Statements

Last Statement Next Statement Due
14/11/2023 28/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KATE SCANLON Secretary 2020-09-03 CURRENT
MR. GRAHAM BAKER May 1977 British Director 2018-02-05 CURRENT
MICHAEL O'SULLIVAN Apr 1964 Irish Director 2004-04-06 UNTIL 2006-06-16 RESIGNED
MR JOHN OCONNELL Oct 1932 Irish Director 1991-12-20 UNTIL 2001-04-04 RESIGNED
MR. ANDREW POLLOCK Jan 1964 Irish Director 2018-02-05 UNTIL 2023-12-08 RESIGNED
JOHN JOSEPH NAGLE Jul 1947 Irish Director RESIGNED
MR JEREMIAH GERARD MURPHY Mar 1962 Irish Director 1992-08-25 UNTIL 2010-02-24 RESIGNED
MR FRANK ENDA MURPHY Aug 1961 Director RESIGNED
PATRICK JOSEPH MULDOWNEY May 1966 Irish Director 1997-07-24 UNTIL 2001-03-30 RESIGNED
MICHAEL JAMES O'SULLIVAN Aug 1960 Irish Director 2014-03-14 UNTIL 2017-08-16 RESIGNED
MR. DAMIEN PAUL MULHOLLAND Secretary 2013-12-09 UNTIL 2016-02-12 RESIGNED
DAVID HARRY MILLBOURN Dec 1960 British Secretary 1999-05-14 UNTIL 2009-02-24 RESIGNED
LOUISE BARRETT Secretary 2016-02-12 UNTIL 2017-09-20 RESIGNED
MR JOEL CAMPBELL Secretary 2012-09-03 UNTIL 2013-09-20 RESIGNED
PATRICK JOSEPH MULDOWNEY May 1966 Irish Secretary 1997-07-24 UNTIL 1999-05-14 RESIGNED
MR FRANK ENDA MURPHY Aug 1961 Secretary RESIGNED
PATRICK ROBERT SCHUMACHER Secretary 2014-02-04 UNTIL 2020-06-02 RESIGNED
MS. LAURA O'HARE Secretary 2017-09-20 UNTIL 2018-06-15 RESIGNED
MR JOHN OCONNELL Oct 1932 Irish Secretary 1991-12-20 UNTIL 1997-07-24 RESIGNED
DEVIN MICHAEL PARKER Secretary 2014-02-04 UNTIL 2020-06-02 RESIGNED
MR EMMANUEL SALVETTI Secretary 2012-09-03 UNTIL 2014-02-04 RESIGNED
MARIA BERNADETTE O'CONNELL Secretary 2009-02-24 UNTIL 2013-12-09 RESIGNED
JOHN FITZGERALD Sep 1955 Irish Director RESIGNED
MASSIMILIANO ALVISINI May 1969 Italian Director 2012-10-15 UNTIL 2016-05-31 RESIGNED
GIOVANNI ANGELINI Nov 1969 Italian Director 2012-10-15 UNTIL 2014-01-04 RESIGNED
MARY PATRICIA AZEVEDO Apr 1952 American Director 2009-02-24 UNTIL 2010-08-31 RESIGNED
MR JUSTIN DAVID BARRY Oct 1973 Irish Director 2009-12-17 UNTIL 2012-03-28 RESIGNED
MS AMANDA CLARE BROWN Feb 1969 British Director 2005-03-22 UNTIL 2009-05-29 RESIGNED
MR. JAMES CARROLL Jul 1960 Irish Director 2016-05-31 UNTIL 2018-01-12 RESIGNED
MR GERARD COTTER Dec 1943 Irish Director 1998-01-21 UNTIL 2009-02-24 RESIGNED
DENIS CROWLEY Jun 1941 Irish Director 1991-12-20 UNTIL 2009-02-24 RESIGNED
HENK ELZENGA Jun 1950 Dutch Director 1997-07-24 UNTIL 2007-11-01 RESIGNED
MARIA TOBIN Feb 1960 Irish Director 2000-03-14 UNTIL 2009-02-24 RESIGNED
RAJIV KUMAR GARODIA Nov 1972 Indian Director 2009-02-24 UNTIL 2012-10-15 RESIGNED
MISS JACKIE KEARNEY May 1963 Irish Director 1991-12-20 UNTIL 1997-08-13 RESIGNED
MARY PATRICIA LOFTUS Jan 1961 British Director 1995-11-29 UNTIL 1997-07-24 RESIGNED
PAUL RICHARD CRAWFORD May 1960 Australian Director 2009-08-17 UNTIL 2012-10-15 RESIGNED
WILLIAM HAWKINS MCMULLAN Nov 1966 British Director 2016-05-31 UNTIL 2019-10-31 RESIGNED
MR DENIS BRIAN MCCARTHY Jun 1944 Irish Director RESIGNED
MR WILLIAM REA Aug 1950 Irish Director 1991-12-20 UNTIL 2008-08-10 RESIGNED
MR TREVOR SHELDON PRICE Feb 1963 British Director 2012-10-15 UNTIL 2014-03-14 RESIGNED
MR CONOR OMAHONY Apr 1954 Eire Director 1991-12-20 UNTIL 1997-07-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Western Union Gb Limited 2016-04-06 London   Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEACONSFIELD GOLF CLUB LIMITED(THE) BEACONSFIELD Active SMALL 93110 - Operation of sports facilities
NO 1 CURRENCY LIMITED MANCHESTER ... FULL 64205 - Activities of financial services holding companies
KING STREET CLOISTERS MANAGEMENT LIMITED HIGH WYCOMBE ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
FEXCO INTERNATIONAL LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
B G C (1991) LIMITED BEACONSFIELD Active DORMANT 93120 - Activities of sport clubs
MONEYGRAM INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
GAINSGROVE LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
WESTERN UNION GB LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
CONVERA UK LIMITED LONDON ENGLAND Active FULL 66110 - Administration of financial markets
20 LONSDALE ROAD RESIDENTS' MANAGEMENT COMPANY LIMITED LONDON Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
MOBO ORGANISATION LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
WESTERN UNION PAYMENT SERVICES UK LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
CAXTON BOND PLC LONDON UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies
THE SORREL HORSE SHOTTISHAM LIMITED WOODBRIDGE Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
HIDEOUT LTD MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
EXEC FD LTD ILFORD ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
WESTERN UNION PAYMENT SERVICES GB LIMITED LONDON ENGLAND Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
WESTERN UNION PAYMENT SERVICES IRELAND LIMITED DUNDRUM TOWN CENTRE IRELAND Active FULL None Supplied
NOVA RENTACAR RESERVATIONS LTD Dissolved... SMALL 79909 - Other reservation service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCOTT DUNN LIMITED LONDON ENGLAND Active FULL 79120 - Tour operator activities
HANSEN TECHNOLOGIES CDE LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
THE LUXURY TRAVEL GROUP LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
NUROLE LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
HANSEN HOLDINGS EUROPE LTD LONDON ENGLAND Active FULL 62090 - Other information technology service activities
SCOTT DUNN TRANSPORT LIMITED LONDON ENGLAND Active FULL 79110 - Travel agency activities
VISIBA UK LIMITED LONDON UNITED KINGDOM Active SMALL 86900 - Other human health activities
WESTERN UNION PAYMENT SERVICES GB LIMITED LONDON ENGLAND Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
XEBIA UK LTD LONDON ENGLAND Active SMALL 62020 - Information technology consultancy activities
TULSE HILL APARTMENTS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate