This company is commonly known as Wenn Townsend Consultants Limited. The company was founded 38 years ago and was given the registration number 01944473. The firm's registered office is in OXFORD. You can find them at 30 St. Giles, , Oxford, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WENN TOWNSEND CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 01944473 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 St. Giles, Oxford, England, OX1 3LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, St. Giles, Oxford, England, OX1 3LE | Secretary | 01 May 2023 | Active |
30, St. Giles, Oxford, United Kingdom, OX1 3LE | Director | 31 May 2005 | Active |
30, St. Giles, Oxford, England, OX1 3LE | Director | 06 June 2016 | Active |
10, Broad Street, Abingdon, United Kingdom, OX14 3LH | Director | 16 March 2005 | Active |
30, St. Giles, Oxford, United Kingdom, OX1 3LE | Director | 01 May 2000 | Active |
30, St. Giles, Oxford, United Kingdom, OX1 3LE | Director | 01 November 2008 | Active |
30 St Giles, Oxford, OX1 3LE | Director | - | Active |
30, St. Giles, Oxford, England, OX1 3LE | Director | 01 May 2023 | Active |
47 York Road, Headington, Oxford, OX3 8NR | Secretary | 31 May 2005 | Active |
30, St. Giles, Oxford, England, OX1 3LE | Secretary | 06 June 2016 | Active |
131 Whitecross, Abingdon, OX13 6BP | Secretary | 16 March 2005 | Active |
30 St Giles, Oxford, OX1 3LE | Secretary | 19 January 2001 | Active |
30 St Giles, Oxford, OX1 3LE | Secretary | - | Active |
30 Common Road, North Leigh, Witney, 0X29 6RA | Secretary | 01 May 2000 | Active |
5, Gosditch Street, Cirencester, England, GL7 2AG | Secretary | 18 July 2017 | Active |
5, Gosditch Street, Cirencester, United Kingdom, GL7 2AG | Secretary | 01 January 2010 | Active |
85b Oxford Road, Abingdon, OX14 2AB | Secretary | 16 August 2004 | Active |
165 Alexander Drive, Cirencester, GL7 1UQ | Secretary | 01 May 1998 | Active |
Gosditch House, 5 Gosditch Street, Cirencester, GL7 2AG | Secretary | 31 October 1994 | Active |
35 Ticknell Piece Road, Charlbury, Chipping Norton, OX7 3TN | Secretary | 30 September 1995 | Active |
30 St Giles, Oxford, OX1 3LE | Director | - | Active |
30, St. Giles, Oxford, United Kingdom, OX1 3LE | Director | 21 January 2001 | Active |
30 St Giles, Oxford, OX1 3LE | Director | 19 January 2001 | Active |
30 St Giles, Oxford, OX1 3LE | Director | - | Active |
30 St Giles, Oxford, OX1 3LE | Director | - | Active |
5, Gosditch Street, Cirencester, United Kingdom, GL7 2AG | Director | 01 January 2010 | Active |
10, Broad Street, Abingdon, United Kingdom, OX14 3LH | Director | 16 August 2004 | Active |
30 St Giles, Oxford, OX1 3LE | Director | - | Active |
Harewelle, 56a Norman Avenue, Abingdon, OX14 2HL | Director | - | Active |
30 St Giles, Oxford, OX1 3LE | Director | - | Active |
5, Gosditch Street, Cirencester, United Kingdom, GL7 2AG | Director | 01 October 2001 | Active |
Gosditch House, 5 Gosditch Street, Cirencester, GL7 2AG | Director | 17 June 1994 | Active |
35 Ticknell Piece Road, Charlbury, Chipping Norton, OX7 3TN | Director | 30 September 1995 | Active |
Gosditch House, Cirencester, GL7 3AG | Director | - | Active |
Gosditch House, 5 Gosditch Street, Cirencester, GL7 2AG | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Officers | Termination secretary company with name termination date. | Download |
2023-05-10 | Officers | Appoint person secretary company with name date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Capital | Capital return purchase own shares. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Capital | Capital return purchase own shares. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Capital | Capital return purchase own shares. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Capital | Capital return purchase own shares. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-11 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.