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

Wct Group Limited LONDON


Founded in 1996, Wct Group, classified under reg no. 03282548 is an active company. Currently registered at 66 Porchester Road W2 6ET, London the company has been in the business for 28 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 29th Mar 2021 Wct Group Limited is no longer carrying the name Virgin Rail Group.

At present there are 3 directors in the the firm, namely Bruce D., Andrew G. and Robert B.. In addition one secretary - Claire V. - is with the company. At present 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.

Wct Group Limited Address / Contact

Office Address 66 Porchester Road
Town London
Post code W2 6ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 03282548
Date of Incorporation Mon, 18th Nov 1996
Industry Passenger rail transport, interurban
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Bruce D.

Position: Director

Appointed: 30 May 2023

Claire V.

Position: Secretary

Appointed: 31 March 2020

Andrew G.

Position: Director

Appointed: 19 March 2020

Robert B.

Position: Director

Appointed: 19 March 2020

Timothy K.

Position: Director

Appointed: 29 November 2019

Resigned: 27 April 2023

Neil M.

Position: Director

Appointed: 29 November 2019

Resigned: 05 July 2022

Sarah C.

Position: Director

Appointed: 21 December 2016

Resigned: 08 December 2019

Peter B.

Position: Director

Appointed: 21 December 2016

Resigned: 13 September 2019

Mark W.

Position: Director

Appointed: 02 June 2016

Resigned: 08 December 2019

Patrick M.

Position: Director

Appointed: 02 June 2016

Resigned: 03 May 2018

Philip W.

Position: Director

Appointed: 01 October 2013

Resigned: 08 December 2019

Phillip B.

Position: Director

Appointed: 01 October 2013

Resigned: 21 December 2016

Barry G.

Position: Secretary

Appointed: 01 March 2007

Resigned: 31 March 2020

Joshua B.

Position: Secretary

Appointed: 31 August 2006

Resigned: 01 March 2007

Linda B.

Position: Director

Appointed: 10 July 2004

Resigned: 31 December 2007

Graham L.

Position: Director

Appointed: 06 January 2004

Resigned: 21 December 2016

Charles B.

Position: Director

Appointed: 16 July 2003

Resigned: 31 August 2007

Christopher G.

Position: Director

Appointed: 16 July 2003

Resigned: 11 November 2013

Paul G.

Position: Director

Appointed: 23 January 2002

Resigned: 06 January 2004

Susan M.

Position: Director

Appointed: 23 January 2002

Resigned: 10 July 2004

Stephen M.

Position: Director

Appointed: 14 December 2001

Resigned: 01 March 2002

Graham E.

Position: Director

Appointed: 31 July 2000

Resigned: 01 March 2002

Peter G.

Position: Secretary

Appointed: 22 March 2000

Resigned: 31 August 2006

Rebecca K.

Position: Director

Appointed: 08 September 1999

Resigned: 27 September 2004

Anthony C.

Position: Director

Appointed: 08 September 1999

Resigned: 11 October 2013

Steven B.

Position: Director

Appointed: 14 April 1999

Resigned: 24 October 2001

William W.

Position: Director

Appointed: 14 April 1999

Resigned: 01 March 2002

Keith C.

Position: Director

Appointed: 14 April 1999

Resigned: 01 March 2002

Mark F.

Position: Director

Appointed: 10 March 1999

Resigned: 02 January 2002

Christopher G.

Position: Director

Appointed: 10 March 1999

Resigned: 27 September 2004

Brian C.

Position: Director

Appointed: 27 November 1998

Resigned: 31 July 2000

Michael K.

Position: Director

Appointed: 07 October 1998

Resigned: 27 November 1998

Alan J.

Position: Director

Appointed: 28 April 1998

Resigned: 07 October 1998

William T.

Position: Director

Appointed: 29 January 1998

Resigned: 07 October 1998

Philip C.

Position: Director

Appointed: 29 January 1998

Resigned: 07 October 1998

Christopher T.

Position: Director

Appointed: 10 June 1997

Resigned: 07 July 2004

Ivor W.

Position: Director

Appointed: 10 June 1997

Resigned: 08 February 1999

Alan T.

Position: Director

Appointed: 10 June 1997

Resigned: 01 March 2002

Manjit D.

Position: Director

Appointed: 23 May 1997

Resigned: 07 October 1998

Randl S.

Position: Director

Appointed: 23 May 1997

Resigned: 07 October 1998

Manjit D.

Position: Director

Appointed: 09 March 1997

Resigned: 23 May 1997

Pierre D.

Position: Director

Appointed: 09 March 1997

Resigned: 07 October 1998

Brian B.

Position: Director

Appointed: 09 March 1997

Resigned: 24 August 1999

Jeremy F.

Position: Director

Appointed: 09 March 1997

Resigned: 07 October 1998

Diana L.

Position: Secretary

Appointed: 18 November 1996

Resigned: 22 March 2000

Stephen M.

Position: Director

Appointed: 18 November 1996

Resigned: 03 August 2000

William W.

Position: Director

Appointed: 18 November 1996

Resigned: 06 May 1998

Richard B.

Position: Director

Appointed: 18 November 1996

Resigned: 09 March 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 1996

Resigned: 18 November 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 November 1996

Resigned: 18 November 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Wct Group Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a 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.

Wct Group Holdings Limited

The Battleship Building 179 Harrow Road, London, W2 6NB, 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 4196341
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

Virgin Rail Group March 29, 2021

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, October 2023
Free Download (19 pages)

Company search