This company is commonly known as Wimborne (lymington) Limited. The company was founded 7 years ago and was given the registration number 10904117. The firm's registered office is in EASTLEIGH. You can find them at 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | WIMBORNE (LYMINGTON) LIMITED |
---|---|---|
Company Number | : | 10904117 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2017 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, England, SO53 2FW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Crockford Place, Binfield, Bracknell, RG42 4UT | Director | 25 August 2017 | Active |
10 Richmond Wood Road, Bournemouth, England, BH8 9DH | Director | 05 February 2020 | Active |
Flat 7 Lauderdale Mansions, Lauderdale Road, London, United Kingdom, W9 1LX | Director | 08 August 2017 | Active |
Flat 7 Lauderdale Mansions, Lauderdale Road, London, England, W9 1LX | Director | 25 August 2017 | Active |
38 Austin Avenue, Lilliput, Poole, England, BH14 8HE | Director | 25 August 2017 | Active |
38 Austin Avenue, Lilliput, Poole, England, BH14 8HE | Director | 25 August 2017 | Active |
Ms Abigail Charlotte Thea Weerasinghe | ||
Notified on | : | 26 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Richmond Wood Road, Bournemouth, England, BH8 9DH |
Nature of control | : |
|
Mr Christopher Lewis | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 7, Lauderdale Mansions, Lauderdale Road, London, England, W9 1LX |
Nature of control | : |
|
Mr Christopher Lewis | ||
Notified on | : | 25 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 7 Lauderdale Mansions, Lauderdale Road, London, England, W9 1LX |
Nature of control | : |
|
David Ian Shand | ||
Notified on | : | 25 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ebony Cottage, Chalbury, Wimborne, England, BH21 7ER |
Nature of control | : |
|
Amanda Dorothea Shand | ||
Notified on | : | 25 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ebony Cottage, Chalbury, Wimborne, England, BH21 7ER |
Nature of control | : |
|
Elsa Elisabeth Lewis | ||
Notified on | : | 25 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 7 Lauderdale Mansions, Lauderdale Road, London, England, W9 1LX |
Nature of control | : |
|
Mr Christopher Lewis | ||
Notified on | : | 08 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 7 Lauderdale Mansions, Lauderdale Road, London, United Kingdom, W9 1LX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.