This company is commonly known as W.s.g.operating Company Limited. The company was founded 87 years ago and was given the registration number 00324991. The firm's registered office is in BEXHILL-ON-SEA. You can find them at Glovers House, Glovers End, Bexhill-on-sea, East Sussex. This company's SIC code is 70100 - Activities of head offices.
Name | : | W.S.G.OPERATING COMPANY LIMITED |
---|---|---|
Company Number | : | 00324991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1937 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England, TN39 5ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES | Secretary | 27 October 2020 | Active |
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES | Director | 01 October 2020 | Active |
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES | Director | 11 April 2022 | Active |
Coghurst Hall, Ivyhouse Lane Ore, Hastings, TN35 4NP | Secretary | 16 July 2002 | Active |
Hollywood House, Crow Laneh Road, Tendrine, CO16 9AP | Secretary | - | Active |
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES | Secretary | 17 January 2006 | Active |
15a Woolley Road, Maidstone, ME15 8PY | Secretary | 01 February 1997 | Active |
101 Winn Road, Lee, London, SE12 9EZ | Secretary | 12 February 1993 | Active |
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES | Secretary | 14 October 2020 | Active |
Coghurst Hall, Ivyhouse Lane Ore, Hastings, TN35 4NP | Director | 16 July 2002 | Active |
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES | Director | 17 January 2006 | Active |
21 Hunterswood Way, Dunnington, York, YO1 5RA | Director | - | Active |
Hollywood House, Crow Laneh Road, Tendrine, CO16 9AP | Director | - | Active |
Seascape Church Lane, Great Holland, Frinton On Sea, CO13 0JS | Director | - | Active |
Sunnyside Lodge, 229 London Road, Colchester, CO3 5PB | Director | 16 October 1995 | Active |
Flat 6 Grand Court Esplanade The, Frinton On Sea, CO13 9DS | Director | - | Active |
Coghurst Hall, Ivyhouse Lane Ore, Hastings, TN35 4NP | Director | 17 January 2006 | Active |
PO BOX 3430, Mcallen, Usa, | Director | - | Active |
90 Auckland Road, Potters Bar, EN6 3HS | Director | - | Active |
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES | Director | 17 January 2006 | Active |
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES | Director | 28 November 2018 | Active |
Marlie Farm, Dymchurch Road, New Romney, TN28 8UE | Director | 16 July 2002 | Active |
101 Winn Road, Lee, London, SE12 9EZ | Director | - | Active |
Evengain Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Capital | Capital statement capital company with date currency figure. | Download |
2024-02-06 | Capital | Legacy. | Download |
2024-02-06 | Capital | Legacy. | Download |
2024-02-06 | Insolvency | Legacy. | Download |
2024-02-06 | Insolvency | Legacy. | Download |
2024-02-06 | Resolution | Resolution. | Download |
2024-02-02 | Resolution | Resolution. | Download |
2024-01-30 | Capital | Capital allotment shares. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-11 | Officers | Appoint person director company with name date. | Download |
2020-10-28 | Officers | Appoint person secretary company with name date. | Download |
2020-10-28 | Officers | Termination secretary company with name termination date. | Download |
2020-10-19 | Officers | Appoint person secretary company with name date. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.