This company is commonly known as Wadehurst Investments Limited. The company was founded 40 years ago and was given the registration number 01766025. The firm's registered office is in CHELTENHAM. You can find them at Suite 307 Eagle Tower, Montpellier Drive, Cheltenham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | WADEHURST INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 01766025 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1983 |
End of financial year | : | 05 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 307 Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Langham Walsh, Regus Building, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8AG | Director | - | Active |
3a, Selkirk Street, Cheltenham, GL52 2HY | Secretary | 25 October 2004 | Active |
Beauchamp House, Paris Ashton Under Hill, Evesham, WR11 6SZ | Secretary | - | Active |
The Farm Westmanscote, Bredon, Tewkesbury, GL20 7ES | Director | - | Active |
9 Haywards Road, Charlton Kings, Cheltenham, GL52 6RQ | Director | 01 December 2002 | Active |
Beauchamp House, Paris, Ashton-Under-Hill, Evesham, WR11 7SZ | Director | 01 June 1999 | Active |
3a, Selkirk Street, Cheltenham, GL52 2HY | Director | 01 December 1998 | Active |
Beauchamp House, Paris Ashton Under Hill, Evesham, WR11 6SZ | Director | - | Active |
Mr Peter Henry Simpkin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Third Floor, 43-45 Promenade, Cheltenham, United Kingdom, GL50 1LE |
Nature of control | : |
|
Mrs Nadine Simpkin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43-45, Promenade, Cheltenham, United Kingdom, GL50 1LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-29 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-29 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-02-04 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2020-12-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-02 | Resolution | Resolution. | Download |
2020-12-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-19 | Address | Change registered office address company with date old address new address. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-13 | Gazette | Gazette filings brought up to date. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Gazette | Gazette notice compulsory. | Download |
2018-09-03 | Address | Change registered office address company with date old address new address. | Download |
2018-07-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-15 | Insolvency | Liquidation receiver cease to act receiver. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.