About

Registered Number: 03682702
Date of Incorporation: 14/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: 88 Easton Street, High Wycombe, Buckinghamshire, HP11 1LT

 

Women Welcome Women World Wide was registered on 14 December 1998 and has its registered office in Buckinghamshire, it has a status of "Active". The companies directors are Stevens, Caroline Myra, Aoki, Noriko, Burnham, Hazel, Coventry, Susan Dorothy, Giese, Sharon, Grey, Morgan, Haezaert, Vera Maria, Hancock, Janene May, Puorger, Corina, Ronnback, Agneta Cecilia, Tharan, Almuth, Warkentin, Elinor Mary, Browne, Lesley Joan, Anderson, Shirley, Butler, Sylvia Mabel, Byers, Moira Jean, Cebulla, Asta, Downie, Jacqueline Elaine, Hilford, Jill, Holz, Cornelia Lieselotte, Jonker-dijkhuis, Antje Anneke, Kersley, Susan Esther, Monten-souffriau, Maria Josepha, Munchenbach, Dominique, Schuster, Elke, Shakespear, Sofia Emilia, Sobel, Betty, Stefler, Gyorgyi, Szarazne, Szilvia, Walsh, Coral June. We don't know the number of employees at Women Welcome Women World Wide.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AOKI, Noriko 16 June 1999 - 1
BURNHAM, Hazel 26 May 2017 - 1
COVENTRY, Susan Dorothy 10 May 2013 - 1
GIESE, Sharon 03 June 2000 - 1
GREY, Morgan 21 May 2020 - 1
HAEZAERT, Vera Maria 10 May 2018 - 1
HANCOCK, Janene May 10 May 2013 - 1
PUORGER, Corina 26 May 2017 - 1
RONNBACK, Agneta Cecilia 24 May 2009 - 1
THARAN, Almuth 14 December 1998 - 1
WARKENTIN, Elinor Mary 07 May 2005 - 1
ANDERSON, Shirley 03 June 2000 19 May 2006 1
BUTLER, Sylvia Mabel 16 May 2015 10 July 2017 1
BYERS, Moira Jean 10 May 2013 02 June 2014 1
CEBULLA, Asta 14 December 1998 11 May 2007 1
DOWNIE, Jacqueline Elaine 03 June 2000 15 May 2015 1
HILFORD, Jill 14 December 1998 15 May 2010 1
HOLZ, Cornelia Lieselotte 14 December 1998 22 May 2009 1
JONKER-DIJKHUIS, Antje Anneke 14 December 1998 13 June 2003 1
KERSLEY, Susan Esther 14 December 1998 31 December 2017 1
MONTEN-SOUFFRIAU, Maria Josepha 14 December 1998 04 September 2018 1
MUNCHENBACH, Dominique 11 May 2007 13 July 2015 1
SCHUSTER, Elke 14 December 1998 18 May 2012 1
SHAKESPEAR, Sofia Emilia 14 December 1998 27 December 2005 1
SOBEL, Betty 14 December 1998 02 May 2000 1
STEFLER, Gyorgyi 14 December 1998 07 June 2002 1
SZARAZNE, Szilvia 07 June 2002 11 May 2007 1
WALSH, Coral June 03 June 2000 18 May 2012 1
Secretary Name Appointed Resigned Total Appointments
STEVENS, Caroline Myra 06 September 2017 - 1
BROWNE, Lesley Joan 07 May 2005 19 May 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 04 June 2020
PSC01 - N/A 04 June 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 24 October 2019
CS01 - N/A 17 December 2018
TM01 - Termination of appointment of director 04 September 2018
PSC07 - N/A 04 September 2018
AA - Annual Accounts 11 June 2018
PSC01 - N/A 21 May 2018
AP01 - Appointment of director 21 May 2018
TM01 - Termination of appointment of director 09 February 2018
PSC07 - N/A 09 February 2018
CS01 - N/A 18 December 2017
PSC01 - N/A 15 December 2017
PSC01 - N/A 15 December 2017
PSC07 - N/A 15 December 2017
AA - Annual Accounts 28 September 2017
AP03 - Appointment of secretary 07 September 2017
TM01 - Termination of appointment of director 11 July 2017
AP01 - Appointment of director 20 June 2017
AP01 - Appointment of director 20 June 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 18 December 2015
RESOLUTIONS - N/A 04 August 2015
TM01 - Termination of appointment of director 21 July 2015
AA - Annual Accounts 22 June 2015
AP01 - Appointment of director 16 June 2015
CH01 - Change of particulars for director 22 May 2015
TM02 - Termination of appointment of secretary 22 May 2015
CH01 - Change of particulars for director 22 May 2015
CH01 - Change of particulars for director 22 May 2015
CH01 - Change of particulars for director 22 May 2015
CH01 - Change of particulars for director 22 May 2015
CH01 - Change of particulars for director 22 May 2015
CH01 - Change of particulars for director 22 May 2015
CH01 - Change of particulars for director 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
CH03 - Change of particulars for secretary 22 May 2015
CH01 - Change of particulars for director 22 May 2015
CH01 - Change of particulars for director 22 May 2015
AR01 - Annual Return 16 December 2014
TM01 - Termination of appointment of director 18 July 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 17 December 2013
AP01 - Appointment of director 05 July 2013
AP01 - Appointment of director 05 July 2013
AP01 - Appointment of director 05 July 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 24 January 2013
TM01 - Termination of appointment of director 25 September 2012
TM01 - Termination of appointment of director 25 September 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AA - Annual Accounts 12 October 2010
TM01 - Termination of appointment of director 10 June 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 03 July 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 18 December 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 15 January 2007
288a - Notice of appointment of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
AA - Annual Accounts 13 June 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
363a - Annual Return 12 January 2006
288a - Notice of appointment of directors or secretaries 24 July 2005
288b - Notice of resignation of directors or secretaries 24 July 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 10 July 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
363s - Annual Return 10 January 2003
288a - Notice of appointment of directors or secretaries 12 August 2002
AA - Annual Accounts 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 13 September 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
363s - Annual Return 29 December 1999
225 - Change of Accounting Reference Date 22 July 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
NEWINC - New incorporation documents 14 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.