This company is commonly known as Wolfe Securities Limited. The company was founded 43 years ago and was given the registration number 01652427. The firm's registered office is in . You can find them at 58 Queen Anne Street, London, , . This company's SIC code is 41202 - Construction of domestic buildings.
| Name | : | WOLFE SECURITIES LIMITED | 
|---|---|---|
| Company Number | : | 01652427 | 
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
| Status | : | Active | 
| Incorporation Date | : | 19 July 1982 | 
| End of financial year | : | 31 January 2023 | 
| Jurisdiction | : | England - Wales | 
| Industry Codes | : | 
 | 
| Registered Address | : | 58 Queen Anne Street, London, W1G 8HW | 
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported | 
| Email Address | : | Unreported | 
| Website | : | Unreported | 
| Social | : | Unreported | 
| Personal Information | Role | Appointed | Status | 
|---|---|---|---|
| Millhouse, 32-38 East Street, Rochford, England, SS4 1DB | Secretary | 17 November 2017 | Active | 
| Millhouse, 32-38 East Street, Rochford, England, SS4 1DB | Director | 31 December 2014 | Active | 
| 58, Queen Anne Street, London, England, W1G 8HW | Director | 29 April 2019 | Active | 
| 6 Beechworth Close, London, NW3 7UT | Secretary | - | Active | 
| 58 Queen Anne Street, London, W1G 8HW | Secretary | 23 April 2001 | Active | 
| 23 Osborne Villas, Hove, BN3 2RD | Secretary | 17 December 1999 | Active | 
| 151 Wentworth Road, London, NW11 0RJ | Secretary | 23 July 1991 | Active | 
| 39 Norrice Lea, London, N2 0RD | Director | 17 December 1999 | Active | 
| 58 Queen Anne Street, London, W1G 8HW | Director | - | Active | 
| 12 Saint George Street, London, W1S 2FB | Director | 14 February 2001 | Active | 
| 58 Queen Anne Street, London, W1G 8HW | Director | - | Active | 
| 58 Queen Anne Street, London, W1G 8HW | Director | - | Active | 
| Oakwood Lodge North End, Parfitt Close North End, London, NW3 7HH | Director | 15 November 1996 | Active | 
| 58 Queen Anne Street, London, W1G 8HW | Director | 31 December 2014 | Active | 
| Landmark Management Sam, 17 Avenue De La Costa, Bp. 167, Monaco, France, MC98003 | Director | 25 November 2017 | Active | 
| 151 Wentworth Road, London, NW11 0RJ | Director | - | Active | 
| 58 Queen Anne Street, London, W1G 8HW | Director | 07 August 2003 | Active | 
| Mr Gerald Abraham Davidson | ||
| Notified on | : | 29 April 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | April 1961 | 
| Nationality | : | British | 
| Country of residence | : | Jersey | 
| Address | : | P O Box 79, 26 Esplanade, St Helier, Jersey, JE4 8PS | 
| Nature of control | : | 
 | 
| Ms Maxine Yvette Davidson | ||
| Notified on | : | 29 April 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | December 1958 | 
| Nationality | : | British | 
| Country of residence | : | Jersey | 
| Address | : | P O Box 79, 26 Esplanade, St Helier, Jersey, JE4 8PS | 
| Nature of control | : | 
 | 
| Mrs Anna Charlotte Louise Tattersall | ||
| Notified on | : | 25 November 2017 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | April 1964 | 
| Nationality | : | British | 
| Country of residence | : | France | 
| Address | : | Landmark Management Sam, 17 Avenue De La Costa, Monaco, France, MC98003 | 
| Nature of control | : | 
 | 
| Mr Simon Crispin Groom | ||
| Notified on | : | 06 April 2016 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | June 1951 | 
| Nationality | : | British | 
| Address | : | 58 Queen Anne Street, W1G 8HW | 
| Nature of control | : | 
 | 
| Mr Ian Fred Ledger | ||
| Notified on | : | 06 April 2016 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | November 1943 | 
| Nationality | : | British | 
| Address | : | 58 Queen Anne Street, W1G 8HW | 
| Nature of control | : | 
 | 
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.