This company is commonly known as Station Yard (wendover) Limited. The company was founded 26 years ago and was given the registration number 03415585. The firm's registered office is in CHESHAM. You can find them at Brandon House, 90 The Broadway, Chesham, Bucks. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | STATION YARD (WENDOVER) LIMITED |
---|---|---|
Company Number | : | 03415585 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1997 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brandon House, 90 The Broadway, Chesham, Bucks, England, HP5 1EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Tylsworth Close, Amersham, England, HP6 5DF | Secretary | 01 September 2014 | Active |
5 Chapel Lane, Stoke Mandeville, Aylesbury, HP22 5UU | Director | 14 July 1999 | Active |
6, Station Approach, Wendover, Aylesbury, England, HP22 6BN | Director | 01 September 2017 | Active |
6, Station Approach, Wendover, Aylesbury, England, HP22 6BN | Director | 01 September 2017 | Active |
The Nook Risborough Road, Terrick, Aylesbury, HP17 0UB | Director | 19 May 2006 | Active |
Shenley Cottage, Ley Hill, Chesham, HP5 3QR | Director | 14 July 1999 | Active |
Silver Lee, Chiltern Road,, Ballinger, HP16 9LJ | Director | 14 July 1999 | Active |
40, Lionel Avenue, Wendover, Aylesbury, England, HP22 6LP | Director | 01 September 2017 | Active |
7, Station Approach, Wendover, Aylesbury, England, HP22 6BN | Director | 01 September 2017 | Active |
Dendrons, Saint Johns Road, Hazlemere, High Wycombe, HP15 7QS | Director | 14 July 1999 | Active |
Commonley, Cholesbury Common, Tring, HP23 | Director | 14 July 1999 | Active |
Upper Culham Farm, Wargrave, RG10 8NR | Secretary | 06 August 1997 | Active |
Silver Lee, Chiltern Road,, Ballinger, HP16 9LJ | Secretary | 04 July 2000 | Active |
Dendrons, Saint Johns Road, Hazlemere, High Wycombe, HP15 7QS | Secretary | 14 July 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 August 1997 | Active |
Kettles Cottage Crowbrook Road, Askett, Princes Risborough, HP27 9LR | Director | 09 June 2009 | Active |
Glencote House, 30 Chiltern Road, Wendover, HP22 6DA | Director | 06 May 2004 | Active |
Upper Culham Farm, Wargrave, RG10 8NR | Director | 06 August 1997 | Active |
Upper Culham Farm, Upper Culham Road, Upper Culham, Reading, United Kingdom, RG10 8NR | Director | 06 August 1997 | Active |
Fieldfares, Rocky Lane, Kings Ash, Great Missenden, HP16 9NP | Director | 14 July 1999 | Active |
Montrose, Hampden Road Speen, Princes Risborough, HP27 0RU | Director | 14 July 1999 | Active |
Highfield, Little Missenden, HP7 0RE | Director | 14 July 1999 | Active |
2 Pages Wharf, Mill Lane, Taplow, Maidenhead, SL6 0AD | Director | 14 July 1999 | Active |
Dunsmore Lodge, Dunsmore, Aylesbury, HP22 6QJ | Director | 14 July 1999 | Active |
Bella Vista, Pinewood Road, High Wycombe, HP12 4DD | Director | 20 August 2004 | Active |
40 Polehanger Lane, Hemel Hempstead, HP1 3SL | Director | 01 February 2005 | Active |
Mr Quintin Robert Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Tylsworth Close, Amersham, United Kingdom, HP6 5DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Address | Change registered office address company with date old address new address. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-02 | Officers | Appoint person director company with name date. | Download |
2018-08-02 | Officers | Appoint person director company with name date. | Download |
2018-08-02 | Officers | Appoint person director company with name date. | Download |
2018-08-02 | Officers | Appoint person director company with name date. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-09 | Address | Change registered office address company with date old address new address. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.