You are here: bizstats.co.uk > a-z index > W list > WB list

Wba (it Services) International Limited SURREY


Wba (it Services) International started in year 2000 as Private Limited Company with registration number 03946622. The Wba (it Services) International company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Surrey at 2 The Heights, Brooklands. Postal code: KT13 0NY. Since 2019/03/21 Wba (it Services) International Limited is no longer carrying the name Alliance Healthcare (it Services).

Currently there are 3 directors in the the firm, namely Slavica K., Frank S. and Steven R.. In addition one secretary - Frank S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wba (it Services) International Limited Address / Contact

Office Address 2 The Heights, Brooklands
Office Address2 Weybridge
Town Surrey
Post code KT13 0NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03946622
Date of Incorporation Mon, 13th Mar 2000
Industry Other information technology service activities
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Slavica K.

Position: Director

Appointed: 10 October 2023

Frank S.

Position: Director

Appointed: 07 February 2022

Steven R.

Position: Director

Appointed: 20 February 2019

Frank S.

Position: Secretary

Appointed: 18 April 2008

Kate D.

Position: Director

Appointed: 23 September 2022

Resigned: 26 September 2023

Clare J.

Position: Director

Appointed: 14 July 2020

Resigned: 31 December 2021

Francesco T.

Position: Director

Appointed: 31 January 2020

Resigned: 23 September 2022

Mark M.

Position: Director

Appointed: 20 February 2019

Resigned: 14 July 2020

Richard G.

Position: Director

Appointed: 17 July 2014

Resigned: 20 February 2019

Juan G.

Position: Director

Appointed: 27 September 2013

Resigned: 15 February 2019

Stephen F.

Position: Director

Appointed: 19 May 2010

Resigned: 30 April 2012

Janet D.

Position: Director

Appointed: 03 March 2010

Resigned: 14 March 2014

Stephen R.

Position: Director

Appointed: 13 September 2007

Resigned: 19 May 2010

Anthony R.

Position: Director

Appointed: 13 September 2007

Resigned: 31 January 2020

Adrian C.

Position: Director

Appointed: 04 August 2005

Resigned: 13 September 2007

Au Cosec Limited

Position: Secretary

Appointed: 27 June 2001

Resigned: 18 April 2008

Alliance Unichem Plc

Position: Corporate Director

Appointed: 04 April 2001

Resigned: 04 August 2005

Richard M.

Position: Director

Appointed: 19 June 2000

Resigned: 04 April 2001

Adrian G.

Position: Secretary

Appointed: 19 June 2000

Resigned: 27 June 2001

Sally C.

Position: Director

Appointed: 17 March 2000

Resigned: 19 June 2000

Robert S.

Position: Director

Appointed: 17 March 2000

Resigned: 19 June 2000

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 2000

Resigned: 19 June 2000

Drusilla R.

Position: Nominee Director

Appointed: 13 March 2000

Resigned: 17 March 2000

Eleanor Z.

Position: Nominee Director

Appointed: 13 March 2000

Resigned: 17 March 2000

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we researched, there is Alliance Boots Holdings Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alliance Boots Holdings Limited

4th Floor, Sedley Place 361 Oxford Street, London, W1C 2JL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House, England & Wales
Registration number 4452715
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alliance Healthcare (it Services) March 21, 2019
Pharmology October 12, 2009
Trushelfco (no.2612) July 7, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 2022/08/31
filed on: 26th, May 2023
Free Download (30 pages)

Company search

Advertisements