About

Registered Number: 07188738
Date of Incorporation: 15/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 4 Copenhagen Street, Worcester, Worcestershire, WR1 2EY,

 

Based in Worcester in Worcestershire, Worcester Bid Company Ltd was registered on 15 March 2010, it has a status of "Active". Gregson, Adrian Stewart, Dr, Hill, Dean James, Hughes, Mark Crayston, Lloyd, Michael, Parkinson, Philip James, Pisani, Sam, Potze, Anja Sieneke, Williams, Nicola Dawn, Bailey, Stuart Gregory James, Bailey, Stuart Gregory, Binnion, Sandra, Broomhead, Richard, Burlace, Erica Lyn, Evans, Timothy David, Higham, Robert William, Hill, Dean James, Huckfield, Margaret Anne, Kear, Philip Victor, Kendrick, John Henry, Lowe, Suzanne Marie, Madzarevic, Marijan, Matthews, Sara Louise, Meredith, Paul William, Parsons, Vance, Pickerill, Alison Jane, Savidge, Amanda Jane, Shouklaguy-fard, Yasmin Pooran, Smith, Georgia, Sutton, David James, Thompson, Deborah Susan, Wheatley, Richard James, Wood, Andrew are listed as the directors of this company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGSON, Adrian Stewart, Dr 27 November 2013 - 1
HILL, Dean James 28 November 2019 - 1
HUGHES, Mark Crayston 20 September 2016 - 1
LLOYD, Michael 24 April 2020 - 1
PARKINSON, Philip James 23 January 2020 - 1
PISANI, Sam 17 January 2019 - 1
POTZE, Anja Sieneke 17 January 2019 - 1
WILLIAMS, Nicola Dawn 10 August 2010 - 1
BAILEY, Stuart Gregory 10 August 2010 19 August 2016 1
BINNION, Sandra 18 June 2019 22 September 2020 1
BROOMHEAD, Richard 04 August 2015 18 July 2019 1
BURLACE, Erica Lyn 10 August 2010 16 June 2018 1
EVANS, Timothy David 30 April 2014 18 June 2019 1
HIGHAM, Robert William 10 August 2010 07 October 2019 1
HILL, Dean James 10 August 2010 18 July 2019 1
HUCKFIELD, Margaret Anne 24 August 2011 31 January 2012 1
KEAR, Philip Victor 05 October 2010 30 May 2011 1
KENDRICK, John Henry 13 August 2010 27 November 2013 1
LOWE, Suzanne Marie 05 October 2010 27 May 2011 1
MADZAREVIC, Marijan 13 August 2010 12 June 2013 1
MATTHEWS, Sara Louise 18 June 2019 30 April 2020 1
MEREDITH, Paul William 06 December 2016 06 August 2019 1
PARSONS, Vance 06 December 2016 16 June 2018 1
PICKERILL, Alison Jane 10 July 2013 16 December 2016 1
SAVIDGE, Amanda Jane 10 July 2013 22 August 2017 1
SHOUKLAGUY-FARD, Yasmin Pooran 04 August 2015 18 August 2016 1
SMITH, Georgia 15 March 2010 03 April 2013 1
SUTTON, David James 10 July 2013 29 January 2016 1
THOMPSON, Deborah Susan 15 March 2010 31 March 2015 1
WHEATLEY, Richard James 17 January 2019 22 April 2020 1
WOOD, Andrew 19 August 2010 28 June 2011 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Stuart Gregory James 01 July 2013 19 August 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 September 2020
CH01 - Change of particulars for director 24 June 2020
CH01 - Change of particulars for director 12 May 2020
AP01 - Appointment of director 07 May 2020
TM01 - Termination of appointment of director 07 May 2020
TM01 - Termination of appointment of director 07 May 2020
CS01 - N/A 29 March 2020
AP01 - Appointment of director 30 January 2020
AA - Annual Accounts 03 January 2020
AP01 - Appointment of director 11 December 2019
TM01 - Termination of appointment of director 07 October 2019
TM01 - Termination of appointment of director 07 October 2019
AP01 - Appointment of director 18 July 2019
AP01 - Appointment of director 18 July 2019
TM01 - Termination of appointment of director 18 July 2019
TM01 - Termination of appointment of director 18 July 2019
TM01 - Termination of appointment of director 18 July 2019
CS01 - N/A 22 March 2019
AP01 - Appointment of director 22 March 2019
AP01 - Appointment of director 22 March 2019
AP01 - Appointment of director 22 March 2019
AD01 - Change of registered office address 05 December 2018
CH01 - Change of particulars for director 05 December 2018
CH01 - Change of particulars for director 05 December 2018
CH01 - Change of particulars for director 05 December 2018
CH01 - Change of particulars for director 05 December 2018
CH01 - Change of particulars for director 05 December 2018
CH01 - Change of particulars for director 05 December 2018
CH01 - Change of particulars for director 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
AA - Annual Accounts 05 November 2018
TM01 - Termination of appointment of director 03 August 2018
TM01 - Termination of appointment of director 03 August 2018
CS01 - N/A 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 26 April 2017
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
TM01 - Termination of appointment of director 20 December 2016
AA - Annual Accounts 08 November 2016
AP01 - Appointment of director 22 September 2016
TM01 - Termination of appointment of director 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
TM02 - Termination of appointment of secretary 24 August 2016
AP01 - Appointment of director 08 July 2016
AP01 - Appointment of director 07 July 2016
AP01 - Appointment of director 07 July 2016
CH01 - Change of particulars for director 07 July 2016
AR01 - Annual Return 17 March 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 12 October 2015
CH03 - Change of particulars for secretary 17 July 2015
RESOLUTIONS - N/A 26 June 2015
RESOLUTIONS - N/A 26 June 2015
CH01 - Change of particulars for director 02 June 2015
AP01 - Appointment of director 01 June 2015
TM01 - Termination of appointment of director 31 March 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 20 March 2014
TM01 - Termination of appointment of director 18 March 2014
AP01 - Appointment of director 18 December 2013
AP01 - Appointment of director 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
AP01 - Appointment of director 08 November 2013
AP01 - Appointment of director 08 November 2013
AA - Annual Accounts 02 August 2013
AP03 - Appointment of secretary 01 July 2013
TM01 - Termination of appointment of director 12 June 2013
TM01 - Termination of appointment of director 03 April 2013
AR01 - Annual Return 15 March 2013
TM01 - Termination of appointment of director 01 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 02 November 2011
AP01 - Appointment of director 27 August 2011
TM01 - Termination of appointment of director 27 August 2011
TM01 - Termination of appointment of director 27 August 2011
TM01 - Termination of appointment of director 27 August 2011
AR01 - Annual Return 12 April 2011
AP01 - Appointment of director 05 October 2010
AP01 - Appointment of director 05 October 2010
AP01 - Appointment of director 19 August 2010
AP01 - Appointment of director 13 August 2010
AP01 - Appointment of director 13 August 2010
AP01 - Appointment of director 10 August 2010
AP01 - Appointment of director 10 August 2010
AP01 - Appointment of director 10 August 2010
AP01 - Appointment of director 10 August 2010
AP01 - Appointment of director 10 August 2010
NEWINC - New incorporation documents 15 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.