Wb Gtd Limited LONDON


Wb Gtd Limited was dissolved on 2023-05-23. Wb Gtd was a private limited company that was situated at Building 7 Chiswick Park, 566 Chiswick High Road, London, W4 5YG, UNITED KINGDOM. The company (formed on 1898-02-04) was run by 1 director.
Director Stuart M. who was appointed on 14 November 2019.

The company was categorised as "non-trading company" (74990). As stated in the Companies House information, there was a name change on 2019-11-18, their previous name was C G Hibbert. The latest confirmation statement was sent on 2022-06-01 and last time the annual accounts were sent was on 30 June 2022. 2016-06-01 was the date of the latest annual return.

Wb Gtd Limited Address / Contact

Office Address Building 7 Chiswick Park
Office Address2 566 Chiswick High Road
Town London
Post code W4 5YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00055936
Date of Incorporation Fri, 4th Feb 1898
Date of Dissolution Tue, 23rd May 2023
Industry Non-trading company
End of financial Year 30th June
Company age 125 years old
Account next due date Sun, 31st Mar 2024
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 15th Jun 2023
Last confirmation statement dated Wed, 1st Jun 2022

Company staff

Stuart M.

Position: Director

Appointed: 14 November 2019

Christopher M.

Position: Director

Resigned: 13 November 1993

Andrew H.

Position: Director

Appointed: 01 October 2010

Resigned: 25 November 2019

Nathalie B.

Position: Director

Appointed: 01 October 2010

Resigned: 28 June 2019

Herve F.

Position: Director

Appointed: 01 October 2008

Resigned: 28 June 2012

Stuart M.

Position: Secretary

Appointed: 29 February 2008

Resigned: 31 March 2022

Jane E.

Position: Secretary

Appointed: 01 September 2006

Resigned: 14 February 2011

Thomas M.

Position: Secretary

Appointed: 19 June 2006

Resigned: 01 September 2006

Ian W.

Position: Director

Appointed: 13 April 2006

Resigned: 30 June 2017

Ian F.

Position: Director

Appointed: 30 December 2005

Resigned: 01 September 2006

Anthony S.

Position: Director

Appointed: 30 December 2005

Resigned: 30 September 2008

Philippa A.

Position: Secretary

Appointed: 30 December 2005

Resigned: 19 June 2006

Thomas M.

Position: Director

Appointed: 30 December 2005

Resigned: 01 September 2006

Victoria B.

Position: Secretary

Appointed: 06 January 2003

Resigned: 30 December 2005

Alison L.

Position: Director

Appointed: 06 January 2003

Resigned: 30 December 2005

Charles B.

Position: Director

Appointed: 28 August 2001

Resigned: 28 August 2001

Charles B.

Position: Secretary

Appointed: 04 May 2001

Resigned: 04 May 2001

Maria R.

Position: Secretary

Appointed: 04 May 2001

Resigned: 06 January 2003

Chris H.

Position: Director

Appointed: 01 April 2000

Resigned: 06 January 2003

Michel T.

Position: Director

Appointed: 01 October 1998

Resigned: 01 April 2000

Julian B.

Position: Director

Appointed: 30 June 1998

Resigned: 09 February 2001

Thomas M.

Position: Secretary

Appointed: 08 September 1997

Resigned: 04 May 2001

Iain A.

Position: Secretary

Appointed: 01 July 1996

Resigned: 08 September 1997

Joseph W.

Position: Secretary

Appointed: 31 August 1994

Resigned: 01 July 1996

Alastair H.

Position: Director

Appointed: 09 June 1994

Resigned: 30 June 1998

George B.

Position: Director

Appointed: 09 June 1994

Resigned: 11 July 1998

George W.

Position: Director

Appointed: 08 March 1993

Resigned: 31 December 2003

Michael D.

Position: Director

Appointed: 08 March 1993

Resigned: 01 October 1998

Christopher M.

Position: Director

Appointed: 09 June 1992

Resigned: 31 January 1996

Harvey A.

Position: Director

Appointed: 09 June 1992

Resigned: 10 November 1994

Brian H.

Position: Director

Appointed: 09 June 1992

Resigned: 27 February 1994

Ronald W.

Position: Director

Appointed: 09 June 1992

Resigned: 12 December 1992

John T.

Position: Secretary

Appointed: 09 June 1992

Resigned: 31 August 1994

Malcolm M.

Position: Director

Appointed: 09 June 1992

Resigned: 01 October 2010

People with significant control

World Brands Duty Free Limited

Building 7 Chiswick Park 566 Chiswick High Road, London, W4 5YG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02754745
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

C G Hibbert November 18, 2019

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Insolvency Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th June 2022
filed on: 14th, February 2023
Free Download (1 page)

Company search