WCS SERVICES INVICTA LIMITED

20 Grosvenor Place, London, SW1X 7HN, England
StatusACTIVE
Company No.02735065
CategoryPrivate Limited Company
Incorporated28 Jul 1992
Age31 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

WCS SERVICES INVICTA LIMITED is an active private limited company with number 02735065. It was incorporated 31 years, 10 months, 2 days ago, on 28 July 1992. The company address is 20 Grosvenor Place, London, SW1X 7HN, England.



People

BONE, Christopher

Secretary

ACTIVE

Assigned on 01 Aug 2023

Current time on role 9 months, 29 days

COUNCELL, Adam Thomas

Director

Director

ACTIVE

Assigned on 05 Oct 2021

Current time on role 2 years, 7 months, 25 days

HITCHCOCK, Jamie Alexander

Director

Director

ACTIVE

Assigned on 22 May 2024

Current time on role 8 days

WALLS, Andrew Raymond

Director

Director

ACTIVE

Assigned on 16 Nov 2023

Current time on role 6 months, 14 days

ALLEN, Matthew James

Secretary

RESIGNED

Assigned on 30 Jul 2020

Resigned on 01 Aug 2023

Time on role 3 years, 2 days

HENDERSON, Mary Elizabeth

Secretary

RESIGNED

Assigned on 10 Aug 1995

Resigned on 09 Jan 2017

Time on role 21 years, 4 months, 30 days

LANG, Ronald Edward

Secretary

Engineer

RESIGNED

Assigned on 28 Jul 1992

Resigned on 10 Aug 1995

Time on role 3 years, 13 days

PARAMOUNT COMPANY SEARCHES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Jul 1992

Resigned on 28 Jul 1992

Time on role

ADAMS, Mark Andrew

Director

Director

RESIGNED

Assigned on 30 Jul 2020

Resigned on 05 Nov 2021

Time on role 1 year, 3 months, 6 days

BERRIDGE, Christopher Thomas

Director

Engineer

RESIGNED

Assigned on 28 Jul 1992

Resigned on 12 Oct 1992

Time on role 2 months, 15 days

DACRE, Alexander Peter

Director

Director

RESIGNED

Assigned on 30 Jul 2020

Resigned on 22 May 2024

Time on role 3 years, 9 months, 23 days

GREENWOOD, Philip Edwin

Director

Director

RESIGNED

Assigned on 01 Mar 2022

Resigned on 16 Nov 2023

Time on role 1 year, 8 months, 15 days

HENDERSON, Dane William Taylor

Director

Industrial Chemist

RESIGNED

Assigned on 12 Oct 1992

Resigned on 30 Jul 2020

Time on role 27 years, 9 months, 18 days

HENDERSON, Mary Elizabeth

Director

Director

RESIGNED

Assigned on 09 Jan 2017

Resigned on 30 Jul 2020

Time on role 3 years, 6 months, 21 days

PARAMOUNT PROPERTIES (UK) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Jul 1992

Resigned on 28 Jul 1992

Time on role


Some Companies

ANDY SALMON.CO LIMITED

C/O PRYDIS,SOUTHERNHAY GARDENS,EX1 1NT

Number:07756509
Status:ACTIVE
Category:Private Limited Company

INVASIX UK LIMITED

23 WIGMORE STREET,LONDON,W1U 1PL

Number:08844669
Status:ACTIVE
Category:Private Limited Company

JACOBS BOND PASCOE LTD

3RD FLOOR , THE PINNACLE CENTRAL COURT,CRAWLEY,RH10 1JH

Number:08915798
Status:ACTIVE
Category:Private Limited Company

P.E.G.S. LIMITED

PENDRAGON HOUSE,ST ALBANS,AL1 1LJ

Number:03600158
Status:ACTIVE
Category:Private Limited Company

PENDRAGON RISK MANAGEMENT LTD

31A CHARNHAM STREET,HUNGERFORD,RG17 0EJ

Number:09261236
Status:ACTIVE
Category:Private Limited Company

SMART ROOM SYSTEMS LIMITED

HAIL WESTON HOUSE,ST. NEOTS,PE19 5JY

Number:05512811
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source