This company is commonly known as Wmd Services Limited. The company was founded 29 years ago and was given the registration number 02974877. The firm's registered office is in TRING. You can find them at Unit1-2 52a, Western Road, Tring, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WMD SERVICES LIMITED |
---|---|---|
Company Number | : | 02974877 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1994 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit1-2 52a, Western Road, Tring, England, HP23 4BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50 Trowley Rise, Abbots Langley, England, WD5 0LW | Director | 13 March 2020 | Active |
White Croft 54 Sheephouse Road, Maidenhead, SL6 8HP | Secretary | 06 February 1995 | Active |
74 Park Avenue, Potters Bar, EN6 5EL | Secretary | 22 May 1995 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 06 October 1994 | Active |
Wellington House, 273-275, High Street, London Colney, St. Albans, AL2 1HA | Director | 22 May 2015 | Active |
Wellington House, 273-275 High Street, London Colney, St Albans, United Kingdom, AL2 1HA | Director | 06 February 1995 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 06 October 1994 | Active |
Mrs Elodie Boweren | ||
Notified on | : | 01 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Unit1-2 52a, Western Road, Tring, England, HP23 4BB |
Nature of control | : |
|
Mrs. Frances Melinda Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA |
Nature of control | : |
|
Mr David Glynne Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-25 | Gazette | Gazette notice voluntary. | Download |
2022-10-18 | Dissolution | Dissolution application strike off company. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-17 | Address | Change registered office address company with date old address new address. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-10 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Officers | Change person director company with change date. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.