This company is commonly known as Wright Hassall Leamington Limited. The company was founded 30 years ago and was given the registration number 02853717. The firm's registered office is in WARWICKSHIRE. You can find them at Olympus Avenue, Leamington Spa, Warwickshire, . This company's SIC code is 69102 - Solicitors.
Name | : | WRIGHT HASSALL LEAMINGTON LIMITED |
---|---|---|
Company Number | : | 02853717 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 120, Colmore Row, Birmingham, B3 3BD | Director | 01 April 2021 | Active |
2nd Floor, 120, Colmore Row, Birmingham, B3 3BD | Director | 01 January 2019 | Active |
2nd Floor, 120, Colmore Row, Birmingham, B3 3BD | Director | 01 April 2021 | Active |
2nd Floor, 120, Colmore Row, Birmingham, B3 3BD | Director | 01 April 2023 | Active |
2nd Floor, 120, Colmore Row, Birmingham, B3 3BD | Director | 12 November 2011 | Active |
2nd Floor, 120, Colmore Row, Birmingham, B3 3BD | Director | 01 January 2018 | Active |
2nd Floor, 120, Colmore Row, Birmingham, B3 3BD | Director | 01 April 2021 | Active |
2nd Floor, 120, Colmore Row, Birmingham, B3 3BD | Director | 01 January 2013 | Active |
2nd Floor, 120, Colmore Row, Birmingham, B3 3BD | Director | 01 April 2021 | Active |
2nd Floor, 120, Colmore Row, Birmingham, B3 3BD | Director | 29 June 2011 | Active |
2nd Floor, 120, Colmore Row, Birmingham, B3 3BD | Director | 12 November 2011 | Active |
2nd Floor, 120, Colmore Row, Birmingham, B3 3BD | Director | 01 January 2019 | Active |
2nd Floor, 120, Colmore Row, Birmingham, B3 3BD | Director | 01 January 2016 | Active |
2nd Floor, 120, Colmore Row, Birmingham, B3 3BD | Director | 27 March 2017 | Active |
2nd Floor, 120, Colmore Row, Birmingham, B3 3BD | Director | 01 April 2021 | Active |
2nd Floor, 120, Colmore Row, Birmingham, B3 3BD | Director | 01 January 2018 | Active |
9 Clarendon Place, Leamington Spa, CV32 5QP | Secretary | 11 July 1994 | Active |
Wright Hassall Llp, Olympus Avenue, Leamington Spa, CV34 6BF | Secretary | 05 August 1997 | Active |
The Granary, Manor Court Ettington, Stratford Upon Avon, CV37 7TW | Secretary | 15 September 1993 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 15 September 1993 | Active |
Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF | Director | 12 November 2011 | Active |
Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF | Director | 12 November 2011 | Active |
Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF | Director | 12 November 2011 | Active |
Wright Hassall Llp, Olympus Avenue, Leamington Spa, CV34 6BF | Director | 14 March 1997 | Active |
Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF | Director | 12 November 2011 | Active |
Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF | Director | 01 January 2017 | Active |
The Manor House, Ettington, Stratford Upon Avon, CV37 7SX | Director | 15 September 1993 | Active |
Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF | Director | 12 November 2011 | Active |
Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF | Director | 27 June 2011 | Active |
Olympus House, Olympus Avenue, Leamington Spa, England, CV34 6BF | Director | 28 April 2011 | Active |
Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF | Director | 31 October 2013 | Active |
Wright Hassall Llp, Olympus Avenue, Leamington Spa, CV34 6BF | Director | 11 July 1994 | Active |
Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF | Director | 19 May 2011 | Active |
Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF | Director | 12 November 2011 | Active |
Wright Hassall Llp, Olympus Avenue, Leamington Spa, CV34 6BF | Director | 15 November 1996 | Active |
Wright Hassall Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Olympus House, Olympus Avenue, Leamington Spa, England, CV34 6BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Address | Change registered office address company with date old address new address. | Download |
2024-04-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-04-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-04-02 | Resolution | Resolution. | Download |
2024-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-19 | Accounts | Accounts with accounts type full. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type small. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Accounts | Change account reference date company previous extended. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.