• UK
  • WENTWORTH PROPCO 36 LIMITED - Sea Meadow House, Blackburne Highway Po Box 16, Road Town, Tortola, British Virgin Islands, United Kingdom

Company Information

Company registration number
FC026314
Company Status
LIVE
Country
United Kingdom
Registered Address
Sea Meadow House
Blackburne Highway Po Box 16
Road Town, Tortola
British Virgin Islands
Virgin Islands
Sea Meadow House, Blackburne Highway Po Box 16, Road Town, Tortola, British Virgin Islands, Virgin Islands UK

Management

Managing Directors
STEPHEN GRAHAM BODGER
Company secretaries
-

Company Details

Type of Business
oversea-company
Incorporated
2005-07-18
Dissolved on
2020-09-15

Jurisdiction Particularities

Additional Status Details
closed-on
Filing of Accounts
Due Date:
Last Date:

WENTWORTH PROPCO 36 LIMITED Company Description

WENTWORTH PROPCO 36 LIMITED is a oversea-company registered in United Kingdom with the Company reg no FC026314. Its current trading status is "live". It was registered 2005-07-18. It has 1 director It can be contacted at Sea Meadow House .
More information

Get WENTWORTH PROPCO 36 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Wentworth Propco 36 Limited - Sea Meadow House, Blackburne Highway Po Box 16, Road Town, Tortola, British Virgin Islands, United Kingdom

2005-07-18 18 years

Did you know? kompany provides original and official company documents for WENTWORTH PROPCO 36 LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • APPOINTMENT TERMINATED, SECRETARY RACHEL COHEN (2011-06-30) - OSTM02

    Add to Cart
     
  • DIRECTOR APPOINTED STEPHEN GRAHAM BODGER (2011-06-30) - OSAP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR EIRIK ROBSON (2011-06-30) - OSTM01

    Add to Cart
     
  • DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE (2007-11-22) - 403a

    Add to Cart
     
  • BR008469 PAR APPOINTED 30/03/07 (2007-05-18) - BR6

    Add to Cart
     
  • BR008469 PAR TERMINATED 30/03/07 (2007-05-18) - BR6

  • SEC RESIGNED 30/03/07 (2007-04-25) - BR4

    Add to Cart
     
  • DIR RESIGNED 30/03/07 (2007-04-25) - BR4

    Add to Cart
     
  • DIR APPOINTED 30/03/07 (2007-04-25) - BR4

  • SEC APPOINTED 30/03/07 (2007-04-25) - BR4

  • CHANGE OF ADDRESS 30/03/07 (2007-04-24) - BR3

    Add to Cart
     
  • BR008469 ADDRESS CHANGE 30/03/07 (2007-04-24) - BR5

    Add to Cart
     
  • PARTICULARS OF MORTGAGE/CHARGE (2007-04-13) - 395

    Add to Cart
     
  • DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE (2007-12-04) - 403a

    Add to Cart
     
  • ALTN CONSTITUTIONAL DOC 151106 (2006-12-21) - BR2

    Add to Cart
     
  • ALTN CONSTITUTIONAL DOC 210406 (2006-08-30) - BR2

    Add to Cart
     
  • DIR RESIGNED 21/04/06 (2006-08-23) - BR4

    Add to Cart
     
  • CHANGE OF ADDRESS 21/04/06 (2006-08-23) - BR3

    Add to Cart
     
  • SEC APPOINTED 21/04/06 (2006-08-23) - BR4

    Add to Cart
     
  • DIR APPOINTED 21/04/06 (2006-08-23) - BR4

    Add to Cart
     
  • SEC RESIGNED 21/04/06 (2006-08-23) - BR4

    Add to Cart
     
  • PARTICULARS OF MORTGAGE/CHARGE (2006-05-05) - 395

    Add to Cart
     
  • ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05 (2005-12-01) - 225

    Add to Cart
     
  • INITIAL BRANCH REGISTRATION (2005-10-19) - BR1

    Add to Cart
     
  • BR008469 REGISTERED (2005-10-19) - BR1-BCH

  • BR008469 PR APPOINTED (2005-10-19) - BR1-PAR

  • BR008469 PAR APPOINTED (2005-10-19) - BR1-PAR

expand_less