This company is commonly known as Wheatley Wright Insurance Services Limited. The company was founded 21 years ago and was given the registration number 04664478. The firm's registered office is in RETFORD. You can find them at Rossington's Business Park, West Carr Road, Retford, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | WHEATLEY WRIGHT INSURANCE SERVICES LIMITED |
---|---|---|
Company Number | : | 04664478 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2003 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 07 November 2019 | Active |
International House, 15 Bredbury Business Park, Stockport, SK6 2NS | Nominee Secretary | 12 February 2003 | Active |
62 North View, Westbury Park, Bristol, BS6 7PZ | Secretary | 23 December 2004 | Active |
Tower, S Point, Towers Business Park Wheelhouse Road, Rugeley, England, WS15 1UN | Secretary | 14 January 2005 | Active |
37 Riverside Road, Lutterworth, LE17 4BP | Secretary | 12 February 2003 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 07 November 2019 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 07 November 2019 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 04 July 2018 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 07 November 2019 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 07 November 2019 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 04 July 2018 | Active |
International House, 15 Bredbury Business Park, Stockport, SK6 2NS | Nominee Director | 12 February 2003 | Active |
35 Juniper Close, Lutterworth, LE17 4US | Director | 12 February 2003 | Active |
Tower, S Point, Towers Business Park Wheelhouse Road, Rugeley, England, WS15 1UN | Director | 14 January 2005 | Active |
Tower, S Point, Towers Business Park Wheelhouse Road, Rugeley, England, WS15 1UN | Director | 12 February 2003 | Active |
International House, 15 Bredbury Business Park, Stockport, England, SK6 2NS | Corporate Nominee Director | 12 February 2003 | Active |
Pib Group Limited | ||
Notified on | : | 04 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW |
Nature of control | : |
|
Mr Nicholas Timothy Andrew Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Towers Point, Towers Business Park, Rugeley, England, WS15 1UN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-10-10 | Gazette | Gazette notice voluntary. | Download |
2023-10-02 | Dissolution | Dissolution application strike off company. | Download |
2023-10-02 | Capital | Capital statement capital company with date currency figure. | Download |
2023-10-02 | Capital | Legacy. | Download |
2023-10-02 | Insolvency | Legacy. | Download |
2023-10-02 | Resolution | Resolution. | Download |
2023-09-28 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Officers | Termination director company with name termination date. | Download |
2023-07-18 | Officers | Change person director company with change date. | Download |
2023-05-26 | Officers | Change person director company with change date. | Download |
2023-03-05 | Officers | Termination director company with name termination date. | Download |
2023-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-09 | Accounts | Legacy. | Download |
2022-09-09 | Other | Legacy. | Download |
2022-09-09 | Other | Legacy. | Download |
2022-08-30 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.