This company is commonly known as Wilchap Nominees Limited. The company was founded 26 years ago and was given the registration number 03507524. The firm's registered office is in GRIMSBY. You can find them at Cartergate House, 26 Chantry Lane, Grimsby, . This company's SIC code is 69102 - Solicitors.
Name | : | WILCHAP NOMINEES LIMITED |
---|---|---|
Company Number | : | 03507524 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1998 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Maltings, 11-15 Brayford Wharf East, Lincoln, LN5 7AY | Secretary | 30 September 2007 | Active |
Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ | Director | 13 February 2024 | Active |
Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ | Director | 13 February 2024 | Active |
Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ | Director | 13 February 2024 | Active |
New Oxford House, Town Hall Square, Grimsby, DN31 1HE | Secretary | 30 September 2007 | Active |
Wilkin Chapman New Oxford House, Town Hall Square, Grimsby, DN31 1HE | Secretary | 10 February 1998 | Active |
The Maltings, 11-15 Brayford Wharf East, Lincoln, United Kingdom, LN5 7AY | Secretary | 30 September 2007 | Active |
New Oxford House Town Hall Square, Grimsby, DN31 1HE | Secretary | 18 March 1998 | Active |
1 Waterloo Drive, Scartho Top, Grimsby, DN33 3SQ | Secretary | 09 February 2000 | Active |
The Maltings, 11-15 Brayford Wharf East, Lincoln, England, LN5 7AY | Secretary | 29 April 2004 | Active |
Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ | Director | 22 September 2011 | Active |
6 Eason Road, Scartho Top, Grimsby, DN33 3SN | Director | 16 November 2007 | Active |
27 Ferriby Lane, Grimsby, DN33 3NS | Director | 02 October 2005 | Active |
95, William Street, Long Eaton, Nottingham, NG10 4GB | Director | 02 October 2005 | Active |
Hillfoot, 18 Church Lane, Bonby, Brigg, DN20 0PS | Director | 27 September 1999 | Active |
Wilkin Champman New Oxford House, Town Hall Square, Grimsby, DN31 1HG | Director | 10 February 1998 | Active |
New Oxford House Town Hall Square, Grimsby, DN31 1HE | Director | 14 April 1998 | Active |
79 Minster Moorgate, Beverley, HU17 8HP | Director | 07 August 2003 | Active |
1 Waterloo Drive, Scartho Top, Grimsby, DN33 3SQ | Director | 09 February 2000 | Active |
4 Cooks Lane, Great Coates, Grimsby, DN37 9NW | Director | 14 September 1999 | Active |
31 Enderby Crescent, Gainsborough, DN21 1XQ | Director | 12 July 2005 | Active |
New Oxford House Town Hall Square, Grimsby, North East Lincolnshire, DN31 1HE | Director | 18 March 1998 | Active |
New Oxford House, Town Hall Square, Grimsby, DN31 1HE | Director | 09 December 2009 | Active |
The Maltings, 11-15 Brayford Wharf East, Lincoln, England, LN5 7AY | Director | 16 November 2000 | Active |
Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ | Director | 02 September 2010 | Active |
26 Yews Lane, Laceby, Grimsby, DN37 7SU | Director | 20 July 2001 | Active |
New Oxford House PO BOX 16, Town Hall Square, Grimsby, DN31 1HE | Director | 13 January 2012 | Active |
Wilkin Chapman Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2024-02-13 | Officers | Termination secretary company with name termination date. | Download |
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Officers | Termination secretary company with name termination date. | Download |
2022-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Officers | Change person secretary company with change date. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Termination secretary company with name termination date. | Download |
2020-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-16 | Officers | Termination director company with name termination date. | Download |
2019-03-06 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.