This company is commonly known as Wolsey Securities Limited. The company was founded 30 years ago and was given the registration number 02881264. The firm's registered office is in WALTON-ON-THAMES. You can find them at 2 Esher Road, Hersham, Walton-on-thames, Surrey. This company's SIC code is 41100 - Development of building projects.
Name | : | WOLSEY SECURITIES LIMITED |
---|---|---|
Company Number | : | 02881264 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Esher Road, Hersham, Walton-on-thames, Surrey, England, KT12 4JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Esher Road, Hersham, Walton-On-Thames, England, KT12 4JY | Secretary | 13 July 2011 | Active |
2, Esher Road, Hersham, Walton-On-Thames, England, KT12 4JY | Director | 01 March 1994 | Active |
2, Esher Road, Hersham, Walton-On-Thames, England, KT12 4JY | Director | 30 November 1994 | Active |
Munro House, Portsmouth Road, Cobham, KT11 1PA | Secretary | 19 August 1997 | Active |
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS | Corporate Nominee Secretary | 16 December 1993 | Active |
Tempus Court, Onslow Street, Guildford, GU1 4SS | Corporate Secretary | 01 March 1994 | Active |
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS | Nominee Director | 16 December 1993 | Active |
61a Offington Lane, Worthing, BN14 9RJ | Director | 30 November 1996 | Active |
2, Esher Road, Hersham, Walton-On-Thames, England, KT12 4JY | Director | 01 November 2004 | Active |
White Cross, Woodplumpton Road, Preston, PR4 0TA | Director | 01 October 2002 | Active |
Forest View, Marsh Green, Colemans Hatch, Hartfield, United Kingdom, TN7 4ET | Director | 30 April 2001 | Active |
Munro House, Portsmouth Road, Cobham, KT11 1PA | Director | 28 April 2009 | Active |
Laytons 76 Bridge Road, Hampton Court, East Molesey, KT8 9HF | Director | 30 November 1994 | Active |
Munro House, Portsmouth Road, Cobham, KT11 1PA | Director | 01 October 2002 | Active |
Wolsey Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Esher Road, Walton-On-Thames, England, KT12 4JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Officers | Change person director company with change date. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Accounts | Accounts with accounts type full. | Download |
2016-01-04 | Address | Change registered office address company with date old address new address. | Download |
2015-12-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-03 | Accounts | Accounts with accounts type full. | Download |
2014-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-23 | Accounts | Accounts with accounts type full. | Download |
2014-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2013-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.