Wr Operations 4 Limited BIRMINGHAM


Wr Operations 4 started in year 2012 as Private Limited Company with registration number 08164221. The Wr Operations 4 company has been functioning successfully for twelve years now and its status is liquidation. The firm's office is based in Birmingham at C/o Teneo Financial Advisory Limited The Colmore Building. Postal code: B4 6AT. Since June 3, 2021 Wr Operations 4 Limited is no longer carrying the name Signature Of Epsom (operations).

Wr Operations 4 Limited Address / Contact

Office Address C/o Teneo Financial Advisory Limited The Colmore Building
Office Address2 20 Colmore Circus Queensway
Town Birmingham
Post code B4 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08164221
Date of Incorporation Wed, 1st Aug 2012
Industry Residential nursing care facilities
End of financial Year 31st December
Company age 12 years old
Account next due date Sat, 31st Dec 2022 (481 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 15th Aug 2023 (2023-08-15)
Last confirmation statement dated Mon, 1st Aug 2022

Company staff

Jorge M.

Position: Director

Appointed: 23 September 2022

Qasim I.

Position: Director

Appointed: 31 May 2022

Csc Corporate Services (uk) Limited

Position: Corporate Secretary

Appointed: 29 December 2020

Jason M.

Position: Director

Appointed: 29 December 2020

Resigned: 31 May 2022

Dianne H.

Position: Director

Appointed: 29 December 2020

Resigned: 31 May 2023

Caroline R.

Position: Director

Appointed: 29 December 2020

Resigned: 23 September 2022

Lisa C.

Position: Director

Appointed: 22 September 2019

Resigned: 29 December 2020

Thomas W.

Position: Director

Appointed: 22 June 2018

Resigned: 22 September 2019

Frank C.

Position: Director

Appointed: 22 June 2018

Resigned: 22 September 2019

James H.

Position: Director

Appointed: 22 June 2018

Resigned: 22 September 2019

Tom B.

Position: Secretary

Appointed: 21 November 2014

Resigned: 29 December 2020

Tom B.

Position: Director

Appointed: 21 November 2014

Resigned: 29 December 2020

Aidan R.

Position: Director

Appointed: 01 August 2012

Resigned: 29 December 2020

Thomas N.

Position: Director

Appointed: 01 August 2012

Resigned: 22 September 2019

Keith M.

Position: Director

Appointed: 01 August 2012

Resigned: 25 February 2015

Aidan R.

Position: Secretary

Appointed: 01 August 2012

Resigned: 21 November 2014

People with significant control

Wr Operations 1 Limited

5 Churchill Place, 10th Floor, London, E14 5HU, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 29 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Signature Lessee I Limited

Grosvenor House Horseshoe Crescent, Beaconsfield, Bucks Hp9 1lj, United Kingdom

Legal authority United Kingdom
Legal form Parent Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 10493618
Notified on 6 December 2016
Ceased on 29 December 2020
Nature of control: 75,01-100% shares

Signature Of Epsom (Property) Guernsey Limited

Elizabeth House Les Ruettes Brayes, St Peter Port, Guernsey Gy1 4lx, PO Box 285, United Kingdom

Legal authority Guernsey
Legal form Parent Company
Country registered Guernsey
Place registered Guernsey Register
Registration number 52788
Notified on 1 August 2016
Ceased on 16 December 2016
Nature of control: 75,01-100% shares

Ssl Holdings Guernsey Ltd

285 Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey, GY1 4LX, Guernsey

Legal authority Guernsey
Legal form Parent Company
Country registered Guernsey
Place registered Guernsey Register
Registration number 59613
Notified on 16 December 2016
Ceased on 16 December 2016
Nature of control: 75,01-100% shares

Signature Senior Lifestyle Investment Management Limited

Grosvenor House Horseshoe Crescent, Beaconsfield, Bucks Hp9 1lj, United Kingdom

Legal authority United Kingdom
Legal form Parent Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 6582776
Notified on 6 April 2016
Ceased on 6 December 2016
Nature of control: 75,01-100% shares

Company previous names

Signature Of Epsom (operations) June 3, 2021

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: May 31, 2023
filed on: 8th, June 2023
Free Download (1 page)

Company search