This company is commonly known as The Ward Mitchell Partnership Limited. The company was founded 30 years ago and was given the registration number 02926273. The firm's registered office is in LONDON. You can find them at The Walbrook Building, 25 Walbrook, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE WARD MITCHELL PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 02926273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 05 May 1994 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW | Secretary | 09 August 2018 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW | Director | 13 September 2019 | Active |
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW | Director | 30 July 2019 | Active |
9, South Parade, Wakefield, WF1 1LR | Secretary | 08 November 2007 | Active |
Wayside Cottage, Main Street Keyham, Leicester, LE7 9JQ | Secretary | 20 June 1994 | Active |
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW | Secretary | 01 April 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 May 1994 | Active |
Manor Farm House, 75 George Lane Notton, Wakefield, WF4 2NQ | Director | 08 November 2007 | Active |
Mill House, Main Street, Cold Ashby, NN6 6EL | Director | 01 September 2004 | Active |
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW | Director | 30 July 2019 | Active |
Wayside Cottage, Main Street Keyham, Leicester, LE7 9JQ | Director | 04 January 1996 | Active |
Wayside Cottage, Main Street, Keyham, LE7 9JQ | Director | 20 June 1994 | Active |
9 South Parade, Wakefield, West Yorkshire, WF1 1LR | Director | 01 April 2014 | Active |
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW | Director | 26 January 2015 | Active |
9, South Parade, Wakefield, WF1 1LR | Director | 08 November 2007 | Active |
9, South Parade, Wakefield, United Kingdom, WF1 1LR | Director | 15 March 2013 | Active |
Acorn House, Oak Lane Arnesby, Leicester, LE8 5UW | Director | 01 September 1994 | Active |
Acorn House, Oak Lane, Arnesby, LE8 5UW | Director | 01 September 1994 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 May 1994 | Active |
Oval Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9, South Parade, Wakefield, England, WF1 1LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-17 | Gazette | Gazette notice voluntary. | Download |
2020-11-05 | Dissolution | Dissolution application strike off company. | Download |
2020-10-14 | Capital | Legacy. | Download |
2020-10-14 | Capital | Capital statement capital company with date currency figure. | Download |
2020-10-14 | Insolvency | Legacy. | Download |
2020-10-14 | Resolution | Resolution. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Officers | Appoint person secretary company with name date. | Download |
2018-08-14 | Officers | Termination secretary company with name termination date. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Address | Change registered office address company with date old address new address. | Download |
2016-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-13 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.