This company is commonly known as Wickham Hoist Limited. The company was founded 25 years ago and was given the registration number 03676889. The firm's registered office is in LONDON. You can find them at Hyde House, The Hyde, London, . This company's SIC code is 28220 - Manufacture of lifting and handling equipment.
Name | : | WICKHAM HOIST LIMITED |
---|---|---|
Company Number | : | 03676889 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hyde House, The Hyde, London, NW9 6LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
167-169, Great Portland Street, London, England, W1W 5PF | Secretary | 08 September 2023 | Active |
167-169, Great Portland Street, London, England, W1W 5PF | Director | 08 September 2023 | Active |
167-169, Great Portland Street, London, England, W1W 5PF | Director | 07 March 2024 | Active |
9, Dutton Leys, Northleach, Cheltenham, GL54 3EN | Secretary | 04 February 2004 | Active |
334 Kwong Yau House, Kwong Fuk Estate, Tai Po, Hong Kong, | Secretary | 26 January 1999 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 01 December 1998 | Active |
9, Dutton Leys, Northleach, Cheltenham, GL54 3EN | Director | 01 December 1998 | Active |
1634 Jalan Teberau 1., Ukay Heights, Ampang, Malaysia, | Director | 04 February 2004 | Active |
9, Dutton Leys, Northleach, Cheltenham, United Kingdom, GL54 3EN | Director | 04 February 2004 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 01 December 1998 | Active |
334 Kwong Yau House, Kwong Fuk Estate, Tai Po, Hong Kong, | Director | 26 January 1999 | Active |
12, Allandale Crescent, Potters Bar, England, EN6 2JY | Director | 10 June 2019 | Active |
F/12b Block 12, City One, Shatin, FOREIGN | Director | 20 January 1999 | Active |
Mr Danny Trevor Bryant | ||
Notified on | : | 08 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 149, Burnt Oak Lane, Sidcup, England, DA15 9BW |
Nature of control | : |
|
Bryant Plant Ltd | ||
Notified on | : | 08 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 149, Burnt Oak Lane, Sidcup, England, DA15 9BW |
Nature of control | : |
|
Mr Brian Anthony Hillier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 194, Burnt Oak Lane, Sidcup, England, DA15 9BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2023-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-13 | Address | Change registered office address company with date old address new address. | Download |
2023-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-04 | Address | Change registered office address company with date old address new address. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-21 | Accounts | Change account reference date company current shortened. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-15 | Officers | Termination director company with name termination date. | Download |
2023-09-15 | Officers | Appoint person director company with name date. | Download |
2023-09-15 | Officers | Termination director company with name termination date. | Download |
2023-09-15 | Officers | Appoint person secretary company with name date. | Download |
2023-09-15 | Officers | Termination secretary company with name termination date. | Download |
2023-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-15 | Address | Change registered office address company with date old address new address. | Download |
2023-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Address | Change registered office address company with date old address new address. | Download |
2021-03-21 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.