About

Registered Number: 05027063
Date of Incorporation: 27/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Gainsborough House, 59-60 Thames Street, Windsor, Berkshire, SL4 1TX

 

Based in Windsor, Worldwide Techservices Uk Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Nolan, Lloyd Damien, Secretary, Horowitz, Dov Berish, President & Ceo, Karfunkel, George, Nolan, Lloyd Damien, Vice President Emea, Newman, Nicole Lapierre, Vp, Administration And Legal Services, Drake, Steve Clifford, Keegan, Brendan, Lerner, Robert, Newman, Nicole Lapierre, Spire, Mark Dewayne, Turner Jr, Larry Dean in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOROWITZ, Dov Berish, President & Ceo 21 November 2011 - 1
KARFUNKEL, George 15 January 2009 - 1
NOLAN, Lloyd Damien, Vice President Emea 21 November 2011 - 1
DRAKE, Steve Clifford 27 January 2004 21 November 2011 1
KEEGAN, Brendan 02 February 2009 14 February 2011 1
LERNER, Robert 15 January 2009 02 February 2009 1
NEWMAN, Nicole Lapierre 21 November 2011 30 March 2012 1
SPIRE, Mark Dewayne 27 January 2004 19 November 2004 1
TURNER JR, Larry Dean 15 June 2005 14 April 2006 1
Secretary Name Appointed Resigned Total Appointments
NOLAN, Lloyd Damien, Secretary 31 March 2012 - 1
NEWMAN, Nicole Lapierre, Vp, Administration And Legal Services 21 November 2011 30 March 2012 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 09 November 2016
DISS40 - Notice of striking-off action discontinued 27 April 2016
AR01 - Annual Return 26 April 2016
GAZ1 - First notification of strike-off action in London Gazette 26 April 2016
DISS40 - Notice of striking-off action discontinued 17 February 2016
AA - Annual Accounts 16 February 2016
DISS16(SOAS) - N/A 13 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 06 February 2015
AUD - Auditor's letter of resignation 15 July 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 31 January 2013
AD01 - Change of registered office address 17 December 2012
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 02 May 2012
AP03 - Appointment of secretary 16 April 2012
TM02 - Termination of appointment of secretary 13 April 2012
AUD - Auditor's letter of resignation 19 March 2012
AR01 - Annual Return 17 February 2012
AP01 - Appointment of director 16 February 2012
AP01 - Appointment of director 16 February 2012
AP03 - Appointment of secretary 16 February 2012
AP01 - Appointment of director 16 February 2012
TM01 - Termination of appointment of director 15 February 2012
TM02 - Termination of appointment of secretary 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CERTNM - Change of name certificate 25 January 2010
CONNOT - N/A 25 January 2010
AA - Annual Accounts 05 November 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
363a - Annual Return 02 March 2009
353 - Register of members 27 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 February 2009
287 - Change in situation or address of Registered Office 27 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
CERTNM - Change of name certificate 31 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
AA - Annual Accounts 21 December 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
288b - Notice of resignation of directors or secretaries 06 December 2007
363s - Annual Return 03 April 2007
287 - Change in situation or address of Registered Office 30 March 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 04 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
363s - Annual Return 09 March 2005
288b - Notice of resignation of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
225 - Change of Accounting Reference Date 25 February 2004
RESOLUTIONS - N/A 24 February 2004
RESOLUTIONS - N/A 24 February 2004
RESOLUTIONS - N/A 24 February 2004
RESOLUTIONS - N/A 24 February 2004
NEWINC - New incorporation documents 27 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.