This company is commonly known as Wilson Connolly Limited. The company was founded 94 years ago and was given the registration number 00244804. 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 41100 - Development of building projects.
Name | : | WILSON CONNOLLY LIMITED |
---|---|---|
Company Number | : | 00244804 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 1930 |
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 | 15 July 2005 | 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 | 25 October 2019 | Active |
7 Hanger Court, Hanger Green, London, W5 3ER | Secretary | 31 January 2004 | Active |
Stow Cottage, Spaldwick Road, Stow Longa, Huntingdon, PE18 0TL | Secretary | - | Active |
4 Juniper Close, Towcester, NN12 6XP | Secretary | 11 July 2000 | Active |
Honeyburge, The Fordrough, Solihull, B90 1PP | Secretary | 27 May 2005 | 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 | 04 January 2002 | Active |
Meadowbank, 10 Stagswood, Verwood, BH31 6PX | Director | 01 July 2002 | Active |
5 Brookway, Wrea Green, Preston, PR4 2NU | Director | 01 December 2000 | Active |
30 Wardie Square, Edinburgh, EH5 1EU | Director | 04 January 2000 | Active |
7 The Courtyard, Ecton Hall, Ecton, NN6 0QE | Director | - | Active |
3 Link Drive, Brampton, Huntingdon, PE28 4FE | Director | 04 January 2002 | Active |
1 Pinetops, Forest Road, Horsham, RH12 4HU | Director | 01 July 2003 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 02 May 2008 | Active |
227, Carlton Avenue East, Wembley, London, United Kingdom, HA9 8QB | Director | 28 January 2011 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 17 July 2015 | Active |
Brambly Hedge 3 Somersall Willows, Chesterfield, S40 3SR | Director | 04 January 2000 | Active |
St Aubuns, Cricketfield Lane, Bishops Stortford, CM23 2SR | Director | 01 December 2000 | Active |
Ashleigh, Main Road Great Haywood, Stafford, ST18 0SU | Director | 04 January 2000 | Active |
1 The Cherries, Euxton, Chorley, PR7 6NG | Director | 04 January 2002 | Active |
Brinksworth Leaze, Cloisters Road, Winterbourne, Bristol, BS33 1QP | Director | 04 January 2000 | Active |
76 Muirhill, Limpley Stoke, Bath, BA2 7FB | Director | 04 January 2002 | Active |
17 Derwent Road, Harpenden, AL5 3PA | Director | 04 January 2000 | Active |
11 Whitworth Lane, Loughton, Milton Keynes, MK5 8EB | Director | 17 April 2001 | Active |
181 Burley Lane, Quarndon, Derby, DE22 5JS | Director | 01 August 2002 | Active |
Bethal House Pytchley Court, Crown Lane, West Haddon, NN6 7AL | Director | 09 April 2002 | Active |
19 Welwyn Hall Gardens, Welwyn, AL6 9LF | Director | 04 January 2000 | 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 |
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 |
Stow Cottage, Spaldwick Road, Stow Longa, Huntingdon, PE18 0TL | Director | - | Active |
Mellstock, Hepworth Road, Barningham, Bury St. Edmunds, IP31 1BP | Director | 04 January 2000 | Active |
Wilson Connolly Holdings Limited | ||
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 | |
---|---|---|---|
2024-04-25 | Officers | Termination director company with name termination date. | Download |
2024-04-25 | Officers | Appoint person director company with name date. | Download |
2024-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-27 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-14 | Address | Move registers to sail company with new address. | Download |
2021-06-09 | Address | Change sail address company with old address new address. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
2019-10-25 | Officers | Appoint person director company with name date. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.