This company is commonly known as Wheatley Associates Limited. The company was founded 27 years ago and was given the registration number 03409594. The firm's registered office is in MILTON KEYNES. You can find them at Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | WHEATLEY ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 03409594 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1997 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR | Corporate Secretary | 26 February 2010 | Active |
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR | Director | 23 October 2007 | Active |
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR | Director | 01 March 2023 | Active |
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR | Director | 04 October 2010 | Active |
39, Rose Square, London, SW3 6RS | Director | 11 March 2010 | Active |
C/O Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR | Director | 26 February 2010 | Active |
3 The Woodfines, Emerson Park, Hornchurch, RM11 3HR | Secretary | 25 July 1997 | Active |
Elm Tree Farm, Fords Green Bacton, Stowmarket, IP14 4HN | Secretary | 28 July 1997 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 25 July 1997 | Active |
Bacton Technology Park, Broad Road, Bacton, Suffolk, England, IP14 4HN | Director | 06 April 2016 | Active |
25 Ramsey Close, Ipswich, IP2 9EA | Director | 22 June 2007 | Active |
Elm Tree Farm, Fords Green, Bacton, Stowmarket, IP14 4HN | Director | 25 July 1997 | Active |
Elm Tree Farm, Fords Green Bacton, Stowmarket, IP14 4HN | Director | 25 July 1997 | Active |
Wheatley Associates Holdings Limited | ||
Notified on | : | 18 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Seebeck House, 1 Seebeck Place, Milton Keynes, United Kingdom, MK5 8FR |
Nature of control | : |
|
Mr John Hamer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Lake House, Mill Lane, Chiddingfold, England, GU8 4SJ |
Nature of control | : |
|
The Hon Christopher John Sharples | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, Rose Square, London, England, SW3 6RS |
Nature of control | : |
|
David Anthony Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Address | : | Seebeck House, 1 Seebeck Place, Milton Keynes, MK5 8FR |
Nature of control | : |
|
Mr Jeremy William Goulding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Units 1-3 Ticehurst Yard, Tostock, Bury St Edmunds, United Kingdom, IP30 9PH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.