This company is commonly known as W.c.t. Wessex Limited. The company was founded 31 years ago and was given the registration number 02729745. The firm's registered office is in EASTLEIGH. You can find them at 91 - 95 Winchester Road, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | W.C.T. WESSEX LIMITED |
---|---|---|
Company Number | : | 02729745 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 91 - 95 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, England, SO53 2GG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
91 - 95, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GG | Director | 01 July 2020 | Active |
91 - 95, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GG | Director | 14 December 2020 | Active |
91 - 95, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GG | Director | 18 May 2022 | Active |
91 - 95, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GG | Secretary | 01 September 2020 | Active |
Meadow Cottage Mill Lane, Abbots Worthy, Winchester, SO21 1DS | Secretary | - | Active |
91 - 95, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GG | Secretary | 01 September 2015 | Active |
91 - 95, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GG | Director | 20 April 2015 | Active |
91 - 95, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GG | Director | 28 November 2018 | Active |
91 - 95, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GG | Director | 26 April 2016 | Active |
91 - 95, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GG | Director | 04 July 2018 | Active |
91 - 95, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GG | Director | 18 October 2017 | Active |
91 - 95, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GG | Director | 18 July 2019 | Active |
Suite 9a, Fairways House, Fairways House, Mount Pleasant Road, Southampton, United Kingdom, SO14 0QB | Director | 16 December 2011 | Active |
Meadow Cottage Mill Lane, Abbots Worthy, Winchester, SO21 1DS | Director | - | Active |
18 Fitzroy Close, Bassett, Southampton, SO16 7LW | Director | - | Active |
Red Lodge, Chilworth Road, Southampton, SO16 7JX | Director | 18 August 1999 | Active |
91 - 95, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GG | Director | 18 October 2017 | Active |
91 - 95, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GG | Director | 12 February 2020 | Active |
91 - 95, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GG | Director | 01 September 2015 | Active |
91 - 95, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GG | Director | 05 August 2011 | Active |
Wessex Cancer Trust | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 91-95 Winchester Road, Winchester Road, Eastleigh, England, SO53 2GG |
Nature of control | : |
|
Mrs Catherine Jane Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 91 - 95, Winchester Road, Eastleigh, England, SO53 2GG |
Nature of control | : |
|
Mr Peter Valentine Boucher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 91 - 95, Winchester Road, Eastleigh, England, SO53 2GG |
Nature of control | : |
|
Mr David Anthony Hoare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 91 - 95, Winchester Road, Eastleigh, England, SO53 2GG |
Nature of control | : |
|
Mr Norman Duncan Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 91 - 95, Winchester Road, Eastleigh, England, SO53 2GG |
Nature of control | : |
|
Mr Keith Robert Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 91 - 95, Winchester Road, Eastleigh, England, SO53 2GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type small. | Download |
2023-06-30 | Change of name | Certificate change of name company. | Download |
2022-09-29 | Resolution | Resolution. | Download |
2022-09-29 | Incorporation | Memorandum articles. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type small. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Officers | Termination secretary company with name termination date. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type small. | Download |
2021-04-07 | Gazette | Gazette filings brought up to date. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2021-04-02 | Accounts | Accounts with accounts type small. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Officers | Appoint person secretary company with name date. | Download |
2020-11-23 | Officers | Change person director company with change date. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
2020-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.