This company is commonly known as Wendland Systems Limited. The company was founded 65 years ago and was given the registration number 00635382. The firm's registered office is in ALTRINCHAM. You can find them at Hamilton House, Church Street, Altrincham, . This company's SIC code is 74990 - Non-trading company.
Name | : | WENDLAND SYSTEMS LIMITED |
---|---|---|
Company Number | : | 00635382 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1959 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hamilton House, Church Street, Altrincham, England, WA14 4DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hamilton House, Church Street, Altrincham, England, WA14 4DR | Director | 26 November 2012 | Active |
Oakfield House Station Road, Wargrave, RG10 8EU | Secretary | - | Active |
May House, Church Road, Longhope, GL17 0LL | Secretary | 01 August 2002 | Active |
Milestone, Greet Road, Greet, GL54 5BG | Secretary | 05 March 1999 | Active |
Five Farthings, Mansel Road, London, SW19 4AA | Secretary | 22 February 1994 | Active |
1 Glen Cottage, Cross Lane, Wilmslow, SK9 2DB | Secretary | 30 April 2008 | Active |
11, Castleford Drive, Prestbury, Macclesfield, SK10 4BG | Secretary | 31 December 2006 | Active |
22 Armour Hill, Tilehurst, Reading, RG31 6JP | Director | 26 September 1997 | Active |
Lynsted Queens Avenue, Maidstone, ME16 0ER | Director | - | Active |
25 Mount Ararat Road, Richmond, TW10 6PQ | Director | 30 July 1992 | Active |
52 Snaefell Park, Sheringham, NR26 8GZ | Director | - | Active |
Priors Hold, 10 Priory Road, Wantage, OX12 9DD | Director | 25 March 1994 | Active |
2 Beverley Road, Maidstone, ME16 9JD | Director | - | Active |
Lane End, Tarnwater Lane,, Lancaster, LA2 0AH | Director | 20 June 2008 | Active |
6 Brooklyn Drive, Emmer Green, Reading, RG4 8SS | Director | 26 September 1997 | Active |
Lower Walcot Farm, Walcot Road, Drakes Broughton, Pershore, WR10 2AL | Director | 05 March 1999 | Active |
The Coblers, Aston On Carrant, Tewkesbury, GL20 8HL | Director | 04 January 1994 | Active |
Olveston Court, Olveston, Bristol, BS35 4DU | Director | 29 December 1994 | Active |
Swettenham Hall, Swettenham, Congleton, CW12 2JZ | Director | 09 July 2002 | Active |
Northwold House, Sissinghurst, Cranbrook, TN17 2AR | Director | - | Active |
Brantingham, 24 Green Lane, Burnham, SL1 8DX | Director | - | Active |
Oatlands, Glosthorpe Manor East Winch Road, Kings Lynn, PE32 1NA | Director | 25 September 1995 | Active |
Milestone, Greet Road, Greet, GL54 5BG | Director | 05 March 1999 | Active |
25 Alders Road, Disley, Stockport, SK12 2LJ | Director | 30 October 2008 | Active |
Bluebell Barn, Stanford Lane, Hadlow, TN11 0JN | Director | 29 December 1994 | Active |
The Coach House, 10 Shepley Road, Barnt Green, B45 8JW | Director | 09 July 2002 | Active |
11 Eddington Close, Maidstone, ME15 9XG | Director | - | Active |
1 Glen Cottage, Cross Lane, Wilmslow, SK9 2DB | Director | 30 April 2008 | Active |
Fairmead, Woodland Drive, East Horsley, KT24 5AN | Director | 29 December 1994 | Active |
Sandhurst Farm, Clayhill Road, Lamberhurst, Tunbridge Wells, TN3 8AX | Director | - | Active |
11, Castleford Drive, Prestbury, Macclesfield, SK10 4BG | Director | 31 October 2007 | Active |
The Old Rectory, Culver Street, Newent, GL18 1JA | Director | 16 July 1999 | Active |
Pond Oast Postern Park Farm, Postern Lane, Tonbridge, TN11 0QT | Director | 25 March 1994 | Active |
Mr Jonathon Steven Kennedy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hamilton House, Church Street, Altrincham, England, WA14 4DR |
Nature of control | : |
|
Mr Jordan Robert Kennedy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hamilton House, Church Street, Altrincham, England, WA14 4DR |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.