This company is commonly known as Wolviston Management Services Limited. The company was founded 44 years ago and was given the registration number 01438434. The firm's registered office is in STOCKTON ON TEES. You can find them at Wolviston House 5 Falcon Court, Preston Farm, Stockton On Tees, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | WOLVISTON MANAGEMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 01438434 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 1979 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wolviston House 5 Falcon Court, Preston Farm, Stockton On Tees, TS18 3TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wolviston House, 5 Falcon Court, Preston Farm, Stockton On Tees, TS18 3TS | Director | 30 September 2004 | Active |
5 Anesty Court, Bishopton, Stockton On Tees, TS21 1NP | Secretary | - | Active |
Wolviston House, 5 Falcon Court, Preston Farm, Stockton On Tees, England, TS18 3TS | Secretary | 01 April 2003 | Active |
5 Anesty Court, Bishopton, Stockton On Tees, TS21 1NP | Director | - | Active |
5 Anesty Court, Bishopton, Stockton On Tees, TS21 1NP | Director | - | Active |
Wolviston House, 5 Falcon Court, Preston Farm, Stockton On Tees, England, TS18 3TS | Director | 01 November 2000 | Active |
Bonny Grove Farm House, 8a Astbury Marton, Middlesbrough, TS8 9XT | Director | 30 September 2004 | Active |
8 The Crescent, Richmond, DL10 7BA | Director | - | Active |
The Old Manse, Ripon Road Pateley Bridge, Harrogate, HG3 5NL | Director | 01 April 2003 | Active |
The Gables 7 Shipham Close, Rosedale, Redcar, TS10 2RT | Director | 03 June 1996 | Active |
32 Asterley Drive, Acklam, Middlesbrough, TS5 8QE | Director | 01 April 2003 | Active |
43 Thames Avenue, Thornaby, TS17 8HX | Director | 01 April 2003 | Active |
1 The Pippens, Blundeston, Lowestoft, NR32 5AE | Director | 08 March 1996 | Active |
Wolviston Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wolviston House, Falcon Court, Stockton-On-Tees, England, TS18 3TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-24 | Accounts | Accounts with accounts type full. | Download |
2024-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-22 | Accounts | Accounts with accounts type full. | Download |
2022-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type small. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type small. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type full. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type full. | Download |
2016-12-14 | Officers | Change person director company with change date. | Download |
2016-12-13 | Officers | Termination director company with name termination date. | Download |
2016-12-13 | Officers | Termination secretary company with name termination date. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-01 | Accounts | Accounts with accounts type full. | Download |
2015-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-30 | Accounts | Accounts with accounts type full. | Download |
2014-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.