
Fill out this form to make a complaint against Worldwide Timeshare Hypermarket Limited today!
Worldwide Timeshare Hypermarket Limited Complaints & Claims
Consumers rate this company






Overview | |
---|---|
Short Description | Worldwide Timeshare Hypermarket Limited was incorporated on 1996-04-25, it is a Private Limited Company and it's registered office is based in Bournemouth. The company's current status is Active. Worldwide Timeshare Hypermarket Limited currently has 3 directors. |
Address | Venator House 9 St Stephens Court, 15/17 St. Stephens Road, BH2 6LA, Bournemouth |
Incorporation Date | 1996-04-25 |
Company Number | 03190697 |
Company Type | Private Limited Company |
Company Status | Active |
Jurisdiction | England And Wales |
Company Website | Not Available |
Directors | |
BUTLER, Gary Joseph | Since 2012-03-26 |
REYNOLDS, Colin John | Since 2012-03-26 |
WATSON, Philip Bertram | Since 2000-01-21 |
Registered Names | |
Worldwide Timeshare Hypermarket Limited | Since 1996-04-25 until Present |
Claims Categories | |
Not Available |
WORLDWIDE TIMESHARE HYPERMARKET LIMITED 03190697
Overview
- Registered office address: Venator House 9 St Stephens Court, 15/17 St. Stephens Road, Bournemouth, BH2 6LA
- Company type: Private limited company
- Incorporated on: 25 April 1996
- Status: Active
People
Officers: 12 officers / 9 resignations
- Director BUTLER, Gary Joseph ACTIVE
- Nationality: British
- Appointed: 26 March 2012
- Date of birth: May 1970
- Correspondence address: Venator House, 9 St Stephens Court, 15/17 St. Stephens Road, Bournemouth, England, BH2 6LA
- Country/State of Residence: England
- Occupation: Director
- Director REYNOLDS, Colin John ACTIVE
- Nationality: British
- Appointed: 26 March 2012
- Date of birth: January 1963
- Correspondence address: Venator House, 9 St Stephens Court, 15/17 St. Stephens Road, Bournemouth, England, BH2 6LA
- Country/State of Residence: England
- Occupation: Director
- Director WATSON, Philip Bertram ACTIVE
- Nationality: British
- Appointed: 21 January 2000
- Date of birth: January 1946
- Correspondence address: Venator House, 9 St Stephens Court, 15/17 St. Stephens Road, Bournemouth, BH2 6LA
- Country/State of Residence: England
- Occupation: Director
- Secretary CROCKER, John RESIGNED
- Appointed: 19 June 1998
- Resigned: 9 October 2002
- Correspondence address: 16 Hartington Road, High Lane, Stockport, Cheshire, SK6 8BY
- Secretary HENRY, Dermot RESIGNED
- Appointed: 25 April 1996
- Resigned: 19 June 1998
- Correspondence address: 6 Watt Court, Stephensons Place, Stourport, Worcestershire, DY13 8AZ
- Secretary NORMAN, Diane RESIGNED
- Appointed: 7 August 2008
- Resigned: 1 February 2012
- Correspondence address: Woodland Point, Wootton Mount, Bournemouth, Dorset, Uk, BH1 1PJ
- Secretary SIGGS, Stephen Geoffrey RESIGNED
- Nationality: British
- Appointed: 10 October 2002
- Resigned: 25 July 2003
- Correspondence address: 16a Seamoor Road, Westbourne, Bournemouth, Dorset, BH4 9AR
- Secretary WING, Clifford Donald RESIGNED
- Appointed: 25 April 1996
- Resigned: 25 April 1996
- Correspondence address: 253 Bury Street West, Edmonton, London, N9 9JN
- Secretary RUS & COMPANY SECRETARIAL SERVICES RESIGNED
- Appointed: 25 July 2003
- Resigned: 7 August 2008
- Correspondence address: 1190a-1192 Stratford Road, Hall Green, Birmingham, West Midlands, B28 8AB
- Director COOMBES, Carl RESIGNED
- Nationality: British
- Appointed: 19 June 1998
- Date of birth: December 1960
- Resigned: 21 January 2000
- Correspondence address: Glencree 14 Heron Close, Sway, Lymington, Hampshire, SO41 6ET
- Occupation: Manager Timeshare Sales
- Director CROCKER, John RESIGNED
- Nationality: British
- Appointed: 19 June 1998
- Date of birth: June 1945
- Resigned: 9 October 2002
- Correspondence address: 16 Hartington Road, High Lane, Stockport, Cheshire, SK6 8BY
- Occupation: Chartered Accountant
- Director HENRY, Nicola RESIGNED
- Nationality: British
- Appointed: 25 April 1996
- Date of birth: October 1968
- Resigned: 23 February 1999
- Correspondence address: 6 Watt Court, Stephensons Place, Stourport, Worcestershire, DY13 8AZ
- Occupation: Director
Persons with significant control:
1 active person with significant control / 0 active statements
- Worldwide Group Of Companies Ltd ACTIVE
- Correspondence address: Unit 9 St Stephens Court, 15-17 St. Stephens Road, Bournemouth, England, BH2 6LA
- Notified on: 6 April 2016
- Governing law: The Companies Act 2006
- Legal form: Private Limited Company
- Place registered: England And Wales Registry
- Registration number: 07913630
- Incorporated in: Wales
Nature of control:
- Ownership of shares – 75% or more
Worldwide Timeshare Hypermarket Limited Reviews

Important Pages
Call Us
Timeshare Finance Claims, Fort Dunlop, Fort Parkway, Birmingham B24 9FE
Telephone Number: 0121 726 9026
Email: Info@timesharefinanceclaims.com
Timeshare Finance Claims is a trading name of Mercantile Claims Management Solutions Limited which is authorised and regulated by the Financial Conduct Authority in respect of regulated claims management activities. Registration Number: 831699 Our registration is recorded and a record of this can be viewed at www.fca.org.uk
Mercantile Claims Management Solutions Limited is a company registered in England & Wales Co Number: 10419677
Trading & Correspondence Address: Fort Dunlop, Fort Parkway, Birmingham B24 9FE
Telephone Number: 0121 726 9026
Email: Info@timesharefinanceclaims.com
Registered Offices at 90 New Town Row, Birmingham, B6 4HZ
VAT No: 269 610 286
Leave a Review of Worldwide Timeshare Hypermarket Limited
Want to join the discussion?Feel free to contribute!