This company is commonly known as Wirefast Limited. The company was founded 24 years ago and was given the registration number 03865860. The firm's registered office is in LONDON. You can find them at 4th Floor 7-10 Chandos Street, Cavendish Square, London, . This company's SIC code is 63910 - News agency activities.
Name | : | WIREFAST LIMITED |
---|---|---|
Company Number | : | 03865860 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Secretary | 15 November 2002 | Active |
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Director | 15 November 2002 | Active |
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Director | 03 October 2022 | Active |
32 Winsham Grove, London, SW11 6NE | Secretary | 17 November 1999 | Active |
Holmlea, Bradford Place, Penarth, CF64 1AF | Secretary | 01 September 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 26 October 1999 | Active |
Foden House, Foden Lane, Alderley Edge, SK9 7SX | Director | 17 November 1999 | Active |
2 Ty Parc Close, Cardiff, CF5 2RG | Director | 31 October 2001 | Active |
85 Capel Road, London, E7 0JS | Director | 01 September 2000 | Active |
Llanmaes, St Fagans, Cardiff, CF5 6DU | Director | 01 September 2000 | Active |
65 Heath Gardens, Twickenham, TW1 4LY | Director | 18 November 2002 | Active |
1 Wood Lane, London, N6 5UE | Director | 31 October 2001 | Active |
Heatherside Farther Common, Hill Brow, Liss, GU33 7QH | Director | 15 November 2002 | Active |
Old Mill House, Poole Keynes, Cirencester, GL7 6EE | Director | 31 October 2001 | Active |
1 Mansion Gardens, West Heath Road, London, NW3 7NG | Director | 17 November 1999 | Active |
31 Elsworthy Road, London, NW3 3BT | Director | 15 November 2002 | Active |
Warford Place, Merrymans Lane, Alderley Edge, SK9 7TP | Director | 17 November 1999 | Active |
32 Winsham Grove, London, SW11 6NE | Director | 17 November 1999 | Active |
4th Floor, 7-10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ | Director | 15 November 2002 | Active |
76 Muncaster Road, Clapham, London, SW11 6NU | Director | 17 November 1999 | Active |
Holmlea, Bradford Place, Penarth, CF64 1AF | Director | 31 October 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 26 October 1999 | Active |
Mr Lawrence David Melville | ||
Notified on | : | 25 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW |
Nature of control | : |
|
Ely Place Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 16, Hampstead Way, London, United Kingdom, NW11 7LS |
Nature of control | : |
|
Dolphin Finance Corporation Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Officers | Change person secretary company with change date. | Download |
2023-11-13 | Officers | Change person director company with change date. | Download |
2023-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Gazette | Gazette filings brought up to date. | Download |
2022-01-11 | Gazette | Gazette notice compulsory. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Address | Change registered office address company with date old address new address. | Download |
2021-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.