This company is commonly known as Wayfarer Group Limited. The company was founded 22 years ago and was given the registration number 04427545. The firm's registered office is in POOLE. You can find them at 10 Willis Way, Fleets Industrial Estate, Poole, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WAYFARER GROUP LIMITED |
---|---|---|
Company Number | : | 04427545 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Willis Way, Fleets Industrial Estate, Poole, Dorset, BH15 3SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flowbird, 2 Ter Rue Du Chateau, Neuilly-Sur-Seine, France, 92200 | Director | 22 September 2023 | Active |
2 Ter, Rue Du Château, Neuilly-Sur-Seine, France, 92200 | Corporate Director | 30 June 2023 | Active |
Brookside Farm Forest Road, Burley, Ringwood, BH24 4DQ | Secretary | 12 October 2006 | Active |
10, Willis Way, Fleets Industrial Estate, Poole, BH15 3SS | Secretary | 07 November 2011 | Active |
77 Broad Oaks Road, Solihull, B91 1HY | Secretary | 04 November 2002 | Active |
10, Willis Way, Fleets Industrial Estate, Poole, United Kingdom, BH15 3SS | Secretary | 03 October 2007 | Active |
65 George Street, Birmingham, B3 1QA | Secretary | 30 April 2002 | Active |
Rose Cottage, Newtown, Witchampton, Wimborne, BH21 5AU | Secretary | 06 November 2002 | Active |
Brookside Farm Forest Road, Burley, Ringwood, BH24 4DQ | Director | 29 August 2006 | Active |
10, Willis Way, Fleets Industrial Estate, Poole, BH15 3SS | Director | 22 February 2011 | Active |
10, Willis Way, Fleets Industrial Estate, Poole, United Kingdom, BH15 3SS | Director | 03 October 2007 | Active |
5 Hillier Drive, Up Hatherley, Cheltenham, GL51 3WE | Director | 13 November 2002 | Active |
4 The Courtyard, Holt Green, Wimborne, BH21 7DH | Director | 13 November 2002 | Active |
926 Kingstanding Road, Birmingham, B44 9NG | Nominee Director | 30 April 2002 | Active |
2 The Chantry, Fulbourn, Cambridge, CB1 5EJ | Director | 04 November 2002 | Active |
54 Oaks Drive, St Leonards, Ringwood, BH24 2QU | Director | 13 November 2002 | Active |
29 Dovedale Crescent, Crawley, RH11 8SA | Director | 13 November 2002 | Active |
10, Willis Way, Fleets Industrial Estate, Poole, United Kingdom, BH15 3SS | Director | 03 October 2007 | Active |
Highclere House 87 Surrey Road, Poole, BH12 1HG | Director | 13 November 2002 | Active |
65 George Street, Birmingham, B3 1QA | Director | 30 April 2002 | Active |
15 Nightingale Close, Radlett, WD7 8NT | Director | 01 September 2003 | Active |
7 Langley Close, Magor, NP26 3HW | Director | 13 November 2002 | Active |
Plum Tree House, Rectory Lane, Great Rissington, GL54 2LL | Director | 07 November 2002 | Active |
10, Willis Way, Fleets Industrial Estate, Poole, BH15 3SS | Director | 07 November 2011 | Active |
Rose Cottage, Newtown, Witchampton, Wimborne, BH21 5AU | Director | 13 November 2002 | Active |
Parkeon Sas | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 100, Avenue De Suffren, 75015 - Paris, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type small. | Download |
2023-10-02 | Incorporation | Memorandum articles. | Download |
2023-10-02 | Resolution | Resolution. | Download |
2023-09-26 | Officers | Appoint corporate director company with name date. | Download |
2023-09-25 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type small. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-02 | Incorporation | Memorandum articles. | Download |
2022-04-02 | Resolution | Resolution. | Download |
2022-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-22 | Accounts | Accounts with accounts type small. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type small. | Download |
2018-10-01 | Accounts | Accounts with accounts type small. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-18 | Accounts | Accounts with accounts type full. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.