WORLDWRITES HOLDINGS LIMITED - CHICHESTER
Company Profile | Company Filings |
Overview
WORLDWRITES HOLDINGS LIMITED is a Private Limited Company from CHICHESTER UNITED KINGDOM and has the status: Active.
WORLDWRITES HOLDINGS LIMITED was incorporated 13 years ago on 13/05/2010 and has the registered number: 07253213. The accounts status is GROUP and accounts are next due on 30/09/2024.
WORLDWRITES HOLDINGS LIMITED was incorporated 13 years ago on 13/05/2010 and has the registered number: 07253213. The accounts status is GROUP and accounts are next due on 30/09/2024.
WORLDWRITES HOLDINGS LIMITED - CHICHESTER
This company is listed in the following categories:
82990 - Other business support service activities 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
7 EAST PALLANT
CHICHESTER
WEST SUSSEX
PO19 1TR
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
THE PETERS FRASER & DUNLOP GROUP LIMITED (until 27/05/2020)
THE PETERS FRASER & DUNLOP GROUP LIMITED (until 27/05/2020)
THE RIGHTS HOUSE GROUP LIMITED (until 29/10/2013)
THE RIGHTS HOUSE LIMITED (until 02/12/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/04/2023 | 22/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS HILARY STRONG | Sep 1965 | British | Director | 2020-05-22 | CURRENT |
SCOTT HOFFMAN | Jun 1974 | American | Director | 2020-05-22 | CURRENT |
MR ANDREW MINKOW | Secretary | 2020-10-29 | CURRENT | ||
OVALSEC LIMITED | Corporate Secretary | 2010-05-13 UNTIL 2010-05-14 | RESIGNED | ||
OVAL NOMINEES LIMITED | Corporate Director | 2010-05-13 UNTIL 2010-05-14 | RESIGNED | ||
GUY NAGGER | Oct 1940 | Italian | Director | 2014-04-29 UNTIL 2020-05-22 | RESIGNED |
MR GUY ANTHONY NAGGAR | Oct 1940 | Italian | Director | 2014-04-29 UNTIL 2020-05-22 | RESIGNED |
MS CAROLINE JAYNE MICHEL | Apr 1959 | British | Director | 2010-09-22 UNTIL 2020-05-22 | RESIGNED |
MR MARTIN JAMES GILBERT | Jul 1955 | British | Director | 2010-09-22 UNTIL 2012-02-11 | RESIGNED |
MR KEVIN ALLAN JONES | Nov 1959 | British | Director | 2016-08-03 UNTIL 2020-05-22 | RESIGNED |
MICHAEL RICHARD JACKSON | Feb 1958 | British | Director | 2015-01-01 UNTIL 2020-05-22 | RESIGNED |
MR CHARLES DESMOND HARMAN | Jan 1963 | British | Director | 2015-04-29 UNTIL 2017-04-26 | RESIGNED |
MICHAEL FOSTER | Mar 1958 | British | Director | 2010-05-13 UNTIL 2013-05-24 | RESIGNED |
MR GORDON HAIG BROUGH | Aug 1959 | British | Director | 2012-05-08 UNTIL 2020-05-22 | RESIGNED |
PAUL BERNARD AGGETT | Nov 1960 | British | Director | 2012-12-07 UNTIL 2016-03-31 | RESIGNED |
PHILIP EDWARD SKERRETT | British | Secretary | 2014-06-27 UNTIL 2016-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
International Literary Properties Uk Ltd | 2020-05-22 | Chichester West Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Royal Bank Of Canada | 2017-04-06 - 2020-05-22 | Toronto Ontario |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-08-04 | 31-12-2022 | 488,703 Cash 3,487,186 equity |
ACCOUNTS - Final Accounts preparation | 2022-09-21 | 31-12-2021 | 54,830 Cash 2,012,988 equity |