This company is commonly known as Widmoor Finance Limited. The company was founded 65 years ago and was given the registration number 00613129. The firm's registered office is in HIGH WYCOMBE. You can find them at The Mill House Boundary Road, Loudwater, High Wycombe, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | WIDMOOR FINANCE LIMITED |
---|---|---|
Company Number | : | 00613129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 1958 |
End of financial year | : | 29 February 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mill House Boundary Road, Loudwater, High Wycombe, England, HP10 9QN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mill House, Boundary Road, Loudwater, High Wycombe, United Kingdom, HP10 9QN | Secretary | 28 March 2018 | Active |
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH | Director | 27 April 2011 | Active |
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH | Director | 27 April 2011 | Active |
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH | Director | 27 April 2011 | Active |
Banwell Cottage Berghers Hill, Wooburn Green, High Wycombe, HP10 0JP | Secretary | - | Active |
Banwell Cottage Berghers Hill, Wooburn Green, High Wycombe, HP10 0JP | Secretary | - | Active |
C/O Fish Partnership The Mill, House, Boundary Road, Loudwater, High Wycombe, HP10 9QN | Secretary | 12 May 2004 | Active |
Earleywood Spinney, Coronation Road, South Ascot, SL5 9LQ | Director | - | Active |
Banwell Cottage Berghers Hill, Wooburn Green, High Wycombe, HP10 0JP | Director | - | Active |
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH | Director | - | Active |
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH | Director | 01 October 1993 | Active |
Mr Alexander Lloyd Johnson | ||
Notified on | : | 27 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Mill House, Boundary Road, High Wycombe, England, HP10 9QN |
Nature of control | : |
|
Mrs Caroline Victoria Pisani | ||
Notified on | : | 23 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH |
Nature of control | : |
|
Mrs Joanna Elizabeth Gowers | ||
Notified on | : | 22 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Address | : | C/O Fish Partnership The Mill, High Wycombe, HP10 9QN |
Nature of control | : |
|
Mrs Caroline Victoria Pisani | ||
Notified on | : | 22 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Address | : | C/O Fish Partnership The Mill, High Wycombe, HP10 9QN |
Nature of control | : |
|
Mr Alexander Lloyd Johnson | ||
Notified on | : | 22 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Address | : | C/O Fish Partnership The Mill, High Wycombe, HP10 9QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-24 | Address | Change registered office address company with date old address new address. | Download |
2019-10-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.