This company is commonly known as County Wireless Services Limited. The company was founded 100 years ago and was given the registration number 00194414. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 17 Church Road, , Tunbridge Wells, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | COUNTY WIRELESS SERVICES LIMITED |
---|---|---|
Company Number | : | 00194414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1923 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Church Road, Tunbridge Wells, Kent, England, TN1 1LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU | Director | 04 January 2010 | Active |
Little Mount Farm, Benhal Mill Road, Tunbridge Wells, | Secretary | - | Active |
21 Tudor Street, London, EC4Y 0DJ | Secretary | 21 March 2000 | Active |
Calverley, 53 Warwick Park, Tunbridge Wells, TN2 5EJ | Secretary | 30 September 2004 | Active |
4 Great Bounds Drive, Tunbridge Wells, TN4 0TP | Director | 16 June 2006 | Active |
6 Lansdowne Road, Tunbridge Wells, TN1 | Director | - | Active |
Little Mount Farm, Benhal Mill Road, Tunbridge Wells, | Director | - | Active |
10 Maple Gardens, Tunbridge Wells, TN2 5JL | Director | 08 July 1998 | Active |
Pineview 14 The Avenue, Hailsham, BN27 3HT | Director | - | Active |
Calverley, 53 Warwick Park, Tunbridge Wells, TN2 5EJ | Director | 21 March 2000 | Active |
Caroline Lucy Johnson | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Old Bailey, London, England, EC4M 7EG |
Nature of control | : |
|
Michael Herbert Mccaghy | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 16, Old Bailey, London, England, EC4M 7EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-29 | Incorporation | Memorandum articles. | Download |
2024-02-29 | Resolution | Resolution. | Download |
2024-02-29 | Change of constitution | Statement of companys objects. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Address | Change registered office address company with date old address new address. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Address | Change registered office address company with date old address new address. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Officers | Change person director company with change date. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.