WR OPERATIONS 5 LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
WR OPERATIONS 5 LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
WR OPERATIONS 5 LIMITED was incorporated 14 years ago on 02/03/2010 and has the registered number: 07173728. The accounts status is SMALL.
WR OPERATIONS 5 LIMITED was incorporated 14 years ago on 02/03/2010 and has the registered number: 07173728. The accounts status is SMALL.
WR OPERATIONS 5 LIMITED - BIRMINGHAM
This company is listed in the following categories:
87300 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
BIRMINGHAM
B4 6AT
This Company Originates in : United Kingdom
Previous trading names include:
SIGNATURE OF HINDHEAD (OPERATIONS) LTD (until 03/06/2021)
SIGNATURE OF HINDHEAD (OPERATIONS) LTD (until 03/06/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/03/2022 | 04/04/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JORGE MANRIQUE CHARRO | Dec 1986 | Spanish | Director | 2022-09-23 | CURRENT |
CSC CORPORATE SERVICES (UK) LIMITED | Corporate Secretary | 2020-12-29 | CURRENT | ||
MR QASIM RAZA ISRAR | Jan 1977 | British | Director | 2022-05-31 | CURRENT |
MR TOM JAMES BALL | Secretary | 2014-11-21 UNTIL 2020-12-29 | RESIGNED | ||
MR MARK EDWARD WILLS | Feb 1965 | British | Director | 2010-03-02 UNTIL 2010-05-14 | RESIGNED |
MR KEITH JOHN MADDIN | Jun 1962 | British | Director | 2010-03-02 UNTIL 2015-02-25 | RESIGNED |
AIDAN ROCHE | Secretary | 2010-03-02 UNTIL 2014-11-21 | RESIGNED | ||
MR THOMAS GORDON WELLNER | Mar 1965 | Canadian | Director | 2018-06-22 UNTIL 2019-09-22 | RESIGNED |
MR AIDAN GERARD ROCHE | Feb 1966 | Irish | Director | 2010-03-02 UNTIL 2020-12-29 | RESIGNED |
MRS CAROLINE MARY ROBERTS | Aug 1967 | British | Director | 2020-12-29 UNTIL 2022-09-23 | RESIGNED |
MR THOMAS BRUCE NEWELL | May 1957 | American | Director | 2010-03-02 UNTIL 2019-09-22 | RESIGNED |
MR JASON DAVID MYERS | Feb 1981 | American | Director | 2020-12-29 UNTIL 2022-05-31 | RESIGNED |
MR JAMES HARDY | Oct 1959 | Canadian | Director | 2018-06-22 UNTIL 2019-09-22 | RESIGNED |
MRS DIANNE MARGARET HATCH | Sep 1958 | Canadian | Director | 2020-12-29 UNTIL 2023-05-31 | RESIGNED |
MS LISA KAY COX | Jun 1972 | British | Director | 2019-09-22 UNTIL 2020-12-29 | RESIGNED |
MR FRANK CERRONE | Dec 1959 | Canadian | Director | 2018-06-22 UNTIL 2019-09-22 | RESIGNED |
JOHN BILLANE | Apr 1959 | British | Director | 2010-03-02 UNTIL 2010-12-22 | RESIGNED |
MR TOM JAMES BALL | Jun 1983 | British | Director | 2014-11-21 UNTIL 2020-12-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wr Operations 1 Limited | 2020-12-29 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Signature Lessee I Ltd | 2016-12-06 - 2020-12-29 | Beaconsfield Buckinghamshire | Ownership of shares 75 to 100 percent | |
Ssl Holdings Guernsey Limited | 2016-12-05 - 2016-12-06 | Guernsey Guernsey Gy1 4lx | Ownership of shares 75 to 100 percent | |
Signature Senior Lifestyle Investment Management Ltd | 2016-04-06 - 2016-12-06 | Beaconsfield Bucks | Ownership of shares 75 to 100 percent |