This company is commonly known as Wildman Brothers Limited. The company was founded 17 years ago and was given the registration number 06232278. The firm's registered office is in PURLEY. You can find them at 22a Burcott Road, , Purley, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | WILDMAN BROTHERS LIMITED |
---|---|---|
Company Number | : | 06232278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22a Burcott Road, Purley, England, CR8 4AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH | Corporate Secretary | 28 February 2023 | Active |
22a, Burcott Road, Purley, England, CR8 4AA | Director | 28 February 2023 | Active |
22a, Burcott Road, Purley, England, CR8 4AA | Director | 28 February 2023 | Active |
22a, Burcott Road, Purley, England, CR8 4AA | Director | 28 February 2023 | Active |
22a, Burcott Road, Purley, England, CR8 4AA | Director | 28 February 2023 | Active |
22a, Burcott Road, Purley, England, CR8 4AA | Secretary | 17 July 2017 | Active |
14 Calvert Road, Dorking, RH4 1LS | Secretary | 30 April 2007 | Active |
Apartment 14, Arena, Botley Road, West End, Southampton, England, SO30 3HG | Director | 17 July 2017 | Active |
1 Hilltop Cottages, Reigate Road, Hookwood, Horley, England, RH6 0AS | Director | 17 July 2017 | Active |
17, Watermeadow Lane, Storrington, United Kingdom, RH20 3GU | Director | 30 April 2007 | Active |
34, Shakespeare Street, Hove, England, BN3 5AG | Director | 17 July 2017 | Active |
Roke House, The Street, Hascombe, GU8 4JG | Director | 30 April 2007 | Active |
3 The Granary, Eastbourne Road, Blindley Heath, Lingfield, England, RH7 6JL | Director | 17 July 2017 | Active |
22a Burcott Road, Purley, CR8 4AA | Director | 30 April 2007 | Active |
14 Calvert Road, Dorking, RH4 1LS | Director | 30 April 2007 | Active |
Mr Gregory Mark Thomas Wildman | ||
Notified on | : | 17 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22a, Burcott Road, Purley, England, CR8 4AA |
Nature of control | : |
|
Wildman, Doman & Houston Limited | ||
Notified on | : | 17 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Woodview 22a, Burcott Road, Purley, England, CR8 4AA |
Nature of control | : |
|
Mr. Philip Howard Wildman | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22a, Burcott Road, Purley, England, CR8 4AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Address | Change sail address company with old address new address. | Download |
2023-03-13 | Incorporation | Memorandum articles. | Download |
2023-03-13 | Resolution | Resolution. | Download |
2023-03-06 | Accounts | Change account reference date company current shortened. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Termination secretary company with name termination date. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Appoint corporate secretary company with name date. | Download |
2023-03-06 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Officers | Change person director company with change date. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.