This company is commonly known as Wispers Trust Limited. The company was founded 59 years ago and was given the registration number 00845837. The firm's registered office is in LIPHOOK. You can find them at 38 Newtown Road, , Liphook, Hampshire. This company's SIC code is 85310 - General secondary education.
Name | : | WISPERS TRUST LIMITED |
---|---|---|
Company Number | : | 00845837 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1965 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 Newtown Road, Liphook, Hampshire, GU30 7DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
380, Easebourne Lane, Easebourne, Midhurst, United Kingdom, GU29 9BN | Director | 01 October 1994 | Active |
380, Easebourne Lane, Easebourne, Midhurst, United Kingdom, GU29 9BN | Director | 09 December 2009 | Active |
Octave House, Boughton Hall Avenue, Send, Woking, GU23 7DF | Director | 23 January 2001 | Active |
668 Chelsea Cloisters, Sloane Avenue, London, SW3 | Director | 14 January 1999 | Active |
75 Frensham Road, Lower Bourne, Farnham, United Kingdom, GU10 3HL | Director | 31 July 2016 | Active |
Cherrimans, Shottermill, Haslemere, | Secretary | 01 October 1994 | Active |
5 East Pallant, Chichester, PO19 1TS | Secretary | - | Active |
4 Heathfield Gate, Midhurst, GU29 9JB | Director | - | Active |
Farn Brakes, Rudgwick, Horsham, RH12 3EJ | Director | 01 October 1992 | Active |
22 The Paddox, Oxford, OX2 7PN | Director | - | Active |
Red Stack The Close, Aldwick, Bognor Regis, PO21 4EP | Director | - | Active |
Red Stack The Close, Aldwick, Bognor Regis, PO21 4EP | Director | - | Active |
28 Embercourt Road, Thames Ditton, KT7 0LQ | Director | 10 October 1994 | Active |
5 Nutwood, Godalming, GU7 2HG | Director | - | Active |
Brewer Street Farm, Bletchingley, Redhill, RH1 4QP | Director | 01 September 1993 | Active |
41, Barlavington Way, Midhurst, GU29 9TG | Director | 20 October 1997 | Active |
Whiteriggs, Inval, Haslemere, GU27 1AH | Director | 24 February 1994 | Active |
Cones Cottage, 88 Old Woking Road, West Byfleet, KT14 6HU | Director | - | Active |
Tillington House, Tillington, GU28 0RA | Director | 13 January 2006 | Active |
Shadow Lawn, Ridgley Road, Chiddingfold, GU8 4QW | Director | 23 November 2004 | Active |
Ashridge 48 Haslemere Road, Liphook, GU30 7BB | Director | - | Active |
Sophers Farm Manor, Friday's Hill, Fernhurst, Haslemere, GU27 3DY | Director | 09 December 2009 | Active |
Wallops Wood House, Droxford, Southampton, SO32 3QY | Director | 20 February 1987 | Active |
Wallops Wood House, Droxford, Southampton, SO32 3QY | Director | - | Active |
52, Kings Road, Windsor, England, SL4 2AH | Director | 10 September 2011 | Active |
Grattons, Dunsfold, Godalming, GU8 4LU | Director | - | Active |
Allington 12 Cannonside, Fetcham, KT22 9LE | Director | 09 October 2001 | Active |
Little Beeches, Westside, Tillington, Petworth, GU28 9AL | Director | 08 October 2002 | Active |
6 Parklands Place, Merrow, Guildford, GU1 2PS | Director | 24 February 1994 | Active |
7 Pitfold Avenue, Haslemere, England, GU27 1PN | Director | 27 June 2022 | Active |
1 Lynchmere Road, Shottermill, Haslemere, GU27 | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Resolution | Resolution. | Download |
2023-09-27 | Incorporation | Memorandum articles. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.