This company is commonly known as Walliscote Moorings (management) Limited. The company was founded 6 years ago and was given the registration number 10930804. The firm's registered office is in KINGS LANGLEY. You can find them at The Old School House Bridge Road, Hunton Bridge, Kings Langley, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | WALLISCOTE MOORINGS (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 10930804 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 2017 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old School House Bridge Road, Hunton Bridge, Kings Langley, Hertfordshire, England, WD4 8SZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old School House, Bridge Road, Hunton Bridge, Kings Langley, England, WD4 8SZ | Director | 21 September 2018 | Active |
41 St. James Close, Pangbourne, Reading, United Kingdom, RG8 7AP | Director | 24 August 2017 | Active |
The Old School House, Bridge Road, Hunton Bridge, Kings Langley, England, WD4 8SZ | Director | 21 September 2018 | Active |
27, St. James Close, Pangbourne, Reading, England, RG8 7AP | Director | 21 September 2018 | Active |
3, School Lane, Stoke Row, Henley-On-Thames, England, RG9 5QS | Director | 21 September 2018 | Active |
Gate House, Tidmarsh Road, Pangbourne, Reading, England, RG8 7AY | Director | 21 September 2018 | Active |
4, Hocketts Close, Whitchurch Hill, Reading, England, RG8 7PZ | Director | 21 September 2018 | Active |
Yew Tree House, 12 The Hollow, Chirton, Devizes, England, SN10 3QP | Director | 24 August 2017 | Active |
Mayflower, Eastfield Lane, Whitchurch On Thames, Reading, England, RG8 7EJ | Director | 21 September 2018 | Active |
Delf Hill Farm, Black Moor Road, Oxenhope, Keighley, England, BD22 9SS | Director | 21 September 2018 | Active |
22, Durnsford Avenue, Fleet, England, GU52 7TB | Director | 21 September 2018 | Active |
31, Westwood Road, Tilehurst, Reading, England, RG31 5PL | Director | 21 September 2018 | Active |
Barbary Cottage, California Lane, Bushey, England, WD23 1EX | Director | 21 September 2018 | Active |
121, Henderson Drive, Dartford, England, DA1 5LD | Director | 21 September 2018 | Active |
188, Roundwood Road, London, England, NW10 3UG | Director | 21 September 2018 | Active |
26, Grindle Close, Thatcham, England, RG18 3PD | Director | 21 September 2018 | Active |
Unit 1-2 Orpheus House, Calleva Park, Aldermaston, Reading, England, RG7 8TA | Director | 21 September 2018 | Active |
Kite View, Green Lane, Pangbourne, Reading, England, RG8 7BG | Director | 21 September 2018 | Active |
Busveal Cottage, Busveal, Redruth, England, TR16 5HF | Director | 21 September 2018 | Active |
Flat 23 Queens Court, St. Johns Road, Newbury, England, RG14 7PX | Director | 21 September 2018 | Active |
Thorncutt Cottage, Frilsham, Yattendon, Thatcham, England, RG18 0XY | Director | 21 September 2018 | Active |
71, Blenheim Road, Caversham, Reading, England, RG4 7RP | Director | 21 September 2018 | Active |
Pangbourne Lodge, Pangbourne Lodge Drive, Tidmarsh Road, Pangbourne, Reading, England, RG8 7AZ | Director | 21 September 2018 | Active |
Old Wall Cottage, High Street, Whitchurch On Thames, Reading, England, RG8 7EP | Director | 21 January 2019 | Active |
214, Upper Woodcote Road, Caversham, Reading, England, RG4 7JW | Director | 21 September 2018 | Active |
156, City Road, Tilehurst, Reading, England, RG31 5SD | Director | 21 September 2018 | Active |
Mrs Geraldine Stephanie Bil | ||
Notified on | : | 24 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41 St. James Close, Pangbourne, Reading, United Kingdom, RG8 7AP |
Nature of control | : |
|
Mr Vincent Charles Aldridge | ||
Notified on | : | 24 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Fowl House, High Street, Reading, United Kingdom, RG8 7EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-19 | Officers | Change person director company with change date. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-02 | Officers | Second filing of director appointment with name. | Download |
2020-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-27 | Officers | Change person director company with change date. | Download |
2019-06-06 | Address | Change registered office address company with date old address new address. | Download |
2019-06-05 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.