This company is commonly known as Wick 3 Nominees Limited. The company was founded 27 years ago and was given the registration number 03216831. The firm's registered office is in YORK. You can find them at Persimmon House, Fulford, York, . This company's SIC code is 74990 - Non-trading company.
Name | : | WICK 3 NOMINEES LIMITED |
---|---|---|
Company Number | : | 03216831 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Persimmon House, Fulford, York, YO19 4FE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Persimmon House, Fulford, York, YO19 4FE | Secretary | 25 July 2007 | Active |
Vistaero Castledon Road, Downham, Billericay, CM11 1LD | Director | 27 September 1996 | Active |
Dell House, Castledon Road, Wickford, SS12 0EL | Director | 27 September 1996 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 17 May 2010 | Active |
Rutland House, 90-92 Baxter Avenue, Southend-On-Sea, United Kingdom, SS2 6HZ | Director | 27 September 1996 | Active |
Rutland House, 90-92 Baxter Avenue, Southend-On-Sea, United Kingdom, SS2 6HZ | Director | 27 September 1996 | Active |
Persimmon House, Fulford, York, England, YO19 4FE | Director | 21 April 2021 | Active |
Alton Lodge Cricket Green, Hartley Wintney, Basingstoke, RG27 8PP | Secretary | 25 September 1996 | Active |
56 Woodcote Road, Leigh On Sea, SS9 3NP | Secretary | 26 June 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 26 June 1996 | Active |
Park House, Baconsmead, Denham Village, Uxbridge, UB9 5AY | Director | 28 October 1997 | Active |
46 The Lindens, Alderton Hall Lane, Loughton, IG10 3HS | Director | 27 September 1996 | Active |
10, Collingwood Road, Witham, England, CM8 2EA | Director | 27 June 2011 | Active |
20 Warrington Road, Ipswich, IP1 3QU | Director | 01 December 2000 | Active |
4 Southborough Road, Chelmsford, CM2 0AQ | Director | 06 July 2007 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 26 June 1996 | Active |
Alton Lodge Cricket Green, Hartley Wintney, Basingstoke, RG27 8PP | Director | 26 June 1996 | Active |
Westside Little Warley Hall Lane, Little Warley, Brentwood, CM13 3EU | Director | 29 September 1996 | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 01 May 2014 | Active |
Langly Developments Limited | ||
Notified on | : | 17 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rutland House, 90-92 Baxter Avenue, Essex, England, SS2 6HZ |
Nature of control | : |
|
Beazer Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Persimmon House, Fulford, York, United Kingdom, YO19 4FE |
Nature of control | : |
|
Carter And Ward Wickford Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Construction House, 82 Runwell Road, Wickford, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Officers | Appoint person director company with name date. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-08 | Officers | Change person director company with change date. | Download |
2015-12-08 | Officers | Change person director company with change date. | Download |
2015-12-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.