This company is commonly known as Wise Campaign C.i.c.. The company was founded 13 years ago and was given the registration number 07533934. The firm's registered office is in LEEDS. You can find them at Leeds College Of Building Hunslet Campus, Cudbear Street, Leeds, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | WISE CAMPAIGN C.I.C. |
---|---|---|
Company Number | : | 07533934 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leeds College Of Building Hunslet Campus, Cudbear Street, Leeds, United Kingdom, LS10 1EF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carlton House, Grammar School Street, Bradford, United Kingdom, BD1 4NS | Director | 26 February 2024 | Active |
Carlton House, Grammar School Street, Bradford, United Kingdom, BD1 4NS | Director | 26 February 2024 | Active |
Carlton House, Grammar School Street, Bradford, United Kingdom, BD1 4NS | Director | 24 February 2024 | Active |
The Ukrc C.I.C. Athlone Wing, Great Horton Road, Bradford, England, BD7 1AY | Secretary | 23 November 2011 | Active |
Leeds College Of Building, Hunslet Campus, Cudbear Street, Leeds, United Kingdom, LS10 1EF | Director | 23 November 2011 | Active |
1, Great George Street, Institution Of Civil Engineers, London, England, SW1P 3AA | Director | 06 June 2013 | Active |
The Ukrc C.I.C. Athlone Wing, Great Horton Road, Bradford, England, BD7 1AY | Director | 23 November 2011 | Active |
The Ukrc C.I.C. Athlone Wing, Great Horton Road, Bradford, England, BD7 1AY | Director | 23 November 2011 | Active |
The Ukrc C.I.C. Athlone Wing, Great Horton Road, Bradford, England, BD7 1AY | Director | 23 November 2011 | Active |
Leeds College Of Building, Hunslet Campus, Cudbear Street, Leeds, United Kingdom, LS10 1EF | Director | 30 July 2015 | Active |
83a, Eythrope Road, Stone, Aylesbury, United Kingdom, HP17 8PH | Director | 01 July 2017 | Active |
Carlton House, Grammar School Street, Bradford, United Kingdom, BD1 4NS | Director | 15 November 2018 | Active |
Leeds College Of Building, Hunslet Campus, Cudbear Street, Leeds, United Kingdom, LS10 1EF | Director | 23 November 2011 | Active |
Flat 42, St. Georges Wharf, 6 Shad Thames, London, United Kingdom, SE1 2YS | Director | 01 September 2016 | Active |
Carlton House, Grammar School Street, Bradford, United Kingdom, BD1 4NS | Director | 01 February 2021 | Active |
727-729, High Road, London, United Kingdom, N12 0BP | Director | 04 September 2017 | Active |
The Ukrc C.I.C. Athlone Wing, Great Horton Road, Bradford, England, BD7 1AY | Director | 23 November 2011 | Active |
5, Wentworth Grange, Winchester, England, SO22 4HZ | Director | 12 September 2012 | Active |
Carlton House, Grammar School Street, Bradford, United Kingdom, BD1 4NS | Director | 23 November 2011 | Active |
The Ukrc C.I.C. Athlone Wing, Great Horton Road, Bradford, England, BD7 1AY | Director | 23 November 2011 | Active |
Pennybridge Cottage, Weedon Hill, Hyde Heath, Amersham, England, HP6 5RN | Director | 27 January 2014 | Active |
Leeds College Of Building, Hunslet Campus, Cudbear Street, Leeds, United Kingdom, LS10 1EF | Director | 27 January 2014 | Active |
West Hey Head Farm, Hey Head Lane, Todmorden, United Kingdom, OL14 8RE | Director | 17 February 2011 | Active |
Leeds College Of Building, Hunslet Campus, Cudbear Street, Leeds, United Kingdom, LS10 1EF | Director | 01 June 2012 | Active |
Professor Robert Anthony Cryan | ||
Notified on | : | 27 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL |
Nature of control | : |
|
Ms Yewande Modupe Akinola | ||
Notified on | : | 01 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL |
Nature of control | : |
|
Professor Timothy Richard Dafforn | ||
Notified on | : | 01 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL |
Nature of control | : |
|
Mrs Katy Margaret Deacon | ||
Notified on | : | 01 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL |
Nature of control | : |
|
Mr David Warren Arthur East | ||
Notified on | : | 01 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL |
Nature of control | : |
|
Anni Feng | ||
Notified on | : | 01 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL |
Nature of control | : |
|
Dr Simon David Hart | ||
Notified on | : | 01 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL |
Nature of control | : |
|
Samantha Elizabeth Hubbard | ||
Notified on | : | 01 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL |
Nature of control | : |
|
Dr Carol Marsh | ||
Notified on | : | 01 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL |
Nature of control | : |
|
Ms Dawn Elizabeth Ohlson | ||
Notified on | : | 01 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL |
Nature of control | : |
|
Colonel Andrew James Rogers | ||
Notified on | : | 01 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL |
Nature of control | : |
|
Professor Sarah Katherine Spurgeon | ||
Notified on | : | 01 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL |
Nature of control | : |
|
Professor Ronjon Nag | ||
Notified on | : | 01 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British,American |
Country of residence | : | United Kingdom |
Address | : | C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL |
Nature of control | : |
|
Ms Mamta Rani Singhal | ||
Notified on | : | 01 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL |
Nature of control | : |
|
Abigail Sarah Hutty | ||
Notified on | : | 01 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL |
Nature of control | : |
|
Dr Gopichand Katragadda | ||
Notified on | : | 01 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-04-09 | Address | Change registered office address company with date old address new address. | Download |
2024-04-08 | Incorporation | Memorandum articles. | Download |
2024-04-08 | Resolution | Resolution. | Download |
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2024-02-28 | Officers | Termination director company with name termination date. | Download |
2024-02-28 | Officers | Termination director company with name termination date. | Download |
2024-02-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.