This company is commonly known as Wilson Connolly Holdings Limited. The company was founded 59 years ago and was given the registration number 00832629. The firm's registered office is in HIGH WYCOMBE. You can find them at Gate House, Turnpike Road, High Wycombe, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | WILSON CONNOLLY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00832629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 December 1964 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 31 August 2007 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR | Director | 09 October 2023 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 17 July 2015 | Active |
Stow Cottage, Spaldwick Road, Stow Longa, Huntingdon, PE18 0TL | Secretary | - | Active |
Marlstone, Frieth, Henley On Thames, RG9 6PR | Secretary | 31 January 2004 | Active |
4 Juniper Close, Towcester, NN12 6XP | Secretary | 11 July 2000 | Active |
Harrock Hall, High Moor Lane, Wrightington, Wigan, United Kingdom, WN6 9QA | Director | 11 April 2001 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 22 December 2008 | Active |
28 Riverside Road, West Moors, Ferndown, BH22 0LQ | Director | 27 June 2002 | Active |
7 The Courtyard, Ecton Hall, Ecton, NN6 0QE | Director | - | Active |
41 Lansdowne Gardens, London, SW8 2EL | Director | 17 April 2001 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 02 May 2008 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 31 October 2014 | Active |
Brambly Hedge 3 Somersall Willows, Chesterfield, S40 3SR | Director | 27 June 2002 | Active |
11 Whitworth Lane, Loughton, Milton Keynes, MK5 8EB | Director | 05 March 2001 | Active |
19 Welwyn Hall Gardens, Welwyn, AL6 9LF | Director | 27 June 2002 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 31 October 2019 | Active |
39 Britannia Road, London, SW6 2HJ | Director | 23 August 2007 | Active |
Joby, Bishop Burton, Beverley, HU17 8QA | Director | - | Active |
34 Homewood Road, St Albans, AL1 4BQ | Director | 03 October 2003 | Active |
Flat 9, 53 Rosslyn Hill Hampstead, London, NW3 5UH | Director | 17 April 2001 | Active |
Flat 8 71 Elm Park Gardens, London, SW10 9QE | Director | 11 April 2003 | Active |
Le Schuylkill, 19 Boulevard De Suisse, Monaco, Monaco, MC98000 | Director | 01 June 1992 | Active |
Stow Cottage, Spaldwick Road, Stow Longa, Huntingdon, PE18 0TL | Director | - | Active |
Silverbell Cottage, 43 High Street, Old Amersham, HP7 0DP | Director | 01 January 1995 | Active |
The Poplars, Whinfield Road Dodford, Bromsgrove, B61 9BG | Director | 19 November 2001 | Active |
Marlstone, Frieth, Henley On Thames, RG9 6PR | Director | 29 March 2004 | Active |
10 Silhill Hall Road, Solihull, B91 1JU | Director | 19 July 2007 | Active |
Taylor Woodrow Plc, 2 Princes Way, Solihull, B91 3ES | Director | 03 October 2003 | Active |
9 Grosvenor Road, Finchley, London, N3 1EY | Director | 02 May 2008 | Active |
9 St Katharines Precinct, London, NW1 4HH | Director | - | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR | Director | 28 January 2011 | Active |
Peters Barn, West End, Scaldwell, Northampton, NN6 9JX | Director | 02 September 1997 | Active |
Halycon Lodge, Field Close Ufton, Leamington Spa, CV33 9PH | Director | 16 January 2007 | Active |
Farndon Hill Barn, Byfield, Daventry, NN11 6UQ | Director | 02 September 1997 | Active |
Taylor Wimpey Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-07-15 | Accounts | Accounts with accounts type full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type full. | Download |
2021-06-14 | Address | Move registers to sail company with new address. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-09 | Address | Change sail address company with old address new address. | Download |
2020-07-16 | Accounts | Accounts with accounts type full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type full. | Download |
2018-09-07 | Address | Move registers to sail company with new address. | Download |
2018-09-07 | Address | Change sail address company with old address new address. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type full. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Accounts | Accounts with accounts type full. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-09 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.