WPA SUPPORT SERVICES (HOLDINGS) LIMITED - HERTFORDSHIRE
Company Profile | Company Filings |
Overview
WPA SUPPORT SERVICES (HOLDINGS) LIMITED is a Private Limited Company from HERTFORDSHIRE and has the status: Active.
WPA SUPPORT SERVICES (HOLDINGS) LIMITED was incorporated 20 years ago on 10/11/2003 and has the registered number: 04958048. The accounts status is SMALL and accounts are next due on 30/09/2024.
WPA SUPPORT SERVICES (HOLDINGS) LIMITED was incorporated 20 years ago on 10/11/2003 and has the registered number: 04958048. The accounts status is SMALL and accounts are next due on 30/09/2024.
WPA SUPPORT SERVICES (HOLDINGS) LIMITED - HERTFORDSHIRE
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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
ASTRAL HOUSE, IMPERIAL WAY
HERTFORDSHIRE
WD24 4WW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/11/2023 | 19/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN DAVID HUDSON | Mar 1964 | British | Director | 2016-01-15 | CURRENT |
MR RORY JOHN MURPHY | Jan 1969 | British | Director | 2016-05-05 | CURRENT |
MR ANDREW MATTHEWS | Sep 1962 | British | Director | 2003-12-08 UNTIL 2011-12-19 | RESIGNED |
MR ALEXANDER MICHAEL COMBA | Nov 1953 | British | Secretary | 2008-02-29 UNTIL 2014-12-22 | RESIGNED |
MR DAVID WILLIAM BOWLER | British | Secretary | 2003-11-10 UNTIL 2008-02-29 | RESIGNED | |
MR DAVID GEOFFREY LEWIS | Aug 1969 | British | Director | 2011-12-15 UNTIL 2013-12-20 | RESIGNED |
JOHN WHITTINGTON | Mar 1960 | Welsh | Director | 2011-12-15 UNTIL 2013-12-20 | RESIGNED |
MR ROBERT JAMES STYLES | Sep 1975 | British | Director | 2007-06-08 UNTIL 2009-04-06 | RESIGNED |
MR WILLIAM HENRY SNOW | Dec 1957 | British | Director | 2013-12-20 UNTIL 2016-02-03 | RESIGNED |
JEAN ALAIN MARIE JOSEPH POUJOL | Nov 1977 | French | Director | 2008-07-23 UNTIL 2009-08-31 | RESIGNED |
MR ANDREW WILLIAM PERCIVAL | Feb 1972 | British | Director | 2016-02-03 UNTIL 2016-05-31 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-11-10 UNTIL 2003-11-10 | RESIGNED | ||
MR OLIVER JAMES WAKE JENNINGS | May 1963 | British | Director | 2003-12-08 UNTIL 2007-06-18 | RESIGNED |
MR DAVID JOHN FINCH | Dec 1963 | British | Director | 2003-11-10 UNTIL 2003-12-22 | RESIGNED |
MR DAVID JOHN FINCH | Dec 1963 | British | Director | 2008-01-29 UNTIL 2016-01-19 | RESIGNED |
MR ANASTASIOS CHRISTAKIS | Feb 1973 | Greek | Director | 2009-08-06 UNTIL 2010-03-05 | RESIGNED |
MR DAVID WILLIAM BOWLER | British | Director | 2003-11-10 UNTIL 2008-01-30 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-11-10 UNTIL 2003-11-10 | RESIGNED | ||
MR JEAN-PIERRE PIERRE BONNET | Nov 1956 | French | Director | 2016-01-15 UNTIL 2019-01-07 | RESIGNED |
BIIF CORPORATE SERVICES LIMITED | Corporate Director | 2010-12-01 UNTIL 2011-12-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
V.B. Investments Limited | 2016-04-06 | Watford Hertfordshire |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm Significant influence or control as firm |