This company is commonly known as Tappenden (wickham) Limited. The company was founded 31 years ago and was given the registration number 02819373. The firm's registered office is in DORCHESTER. You can find them at Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TAPPENDEN (WICKHAM) LIMITED |
---|---|---|
Company Number | : | 02819373 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1993 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset, United Kingdom, DT1 3AQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, United Kingdom, DT1 3AQ | Secretary | 01 July 1999 | Active |
Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, United Kingdom, DT1 3AQ | Director | 30 June 1999 | Active |
Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, United Kingdom, DT1 3AQ | Director | 18 February 2021 | Active |
Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, United Kingdom, DT1 3AQ | Director | 02 March 1994 | Active |
Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, United Kingdom, DT1 3AQ | Director | 18 February 2021 | Active |
1 Highline Cottage, Lodge Hill Newtown, Fareham, PO17 6LH | Secretary | 02 March 1994 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 19 May 1993 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 19 May 1993 | Active |
The Mill House, Wickham, PO17 5HZ | Director | 02 March 1994 | Active |
Mrs Sara Jane Freemantle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wadebridge House, 16 Wadebridge Square, Dorchester, United Kingdom, DT1 3AQ |
Nature of control | : |
|
Mr Christopher Charles Tappenden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wadebridge House, 16 Wadebridge Square, Dorchester, United Kingdom, DT1 3AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-23 | Officers | Change person secretary company with change date. | Download |
2021-02-23 | Officers | Change person director company with change date. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-02-23 | Officers | Change person director company with change date. | Download |
2021-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-17 | Address | Change registered office address company with date old address new address. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-22 | Officers | Change person director company with change date. | Download |
2019-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.