This company is commonly known as Wyedean Investment Consultants Limited. The company was founded 29 years ago and was given the registration number 03013186. The firm's registered office is in HEREFORD. You can find them at 13 Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | WYEDEAN INVESTMENT CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 03013186 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1995 |
End of financial year | : | 05 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, United Kingdom, HR2 6FE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 21 Stirling House,, Centenary Park, Skylon Central,, Munitions Close, Rotherwas,, Hereford, United Kingdom, HR2 6FJ | Director | 19 May 2018 | Active |
3a Ferndale Road, Hereford, HR4 0RW | Secretary | 01 March 1999 | Active |
Woodshutts Cottage, Mordiford, Hereford, HR1 4LR | Secretary | 07 February 1995 | Active |
64, Penn Grove Road, Hereford, United Kingdom, HR1 1BT | Secretary | 31 January 2004 | Active |
30 Duxmere Drive, Ross On Wye, HR9 5UW | Secretary | 01 February 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 January 1995 | Active |
Market Chambers, 1 Blackfriars Street, Hereford, HR4 9HS | Director | 07 February 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 January 1995 | Active |
Miss Clare Louise Jenner | ||
Notified on | : | 19 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 21 Stirling House,, Centenary Park, Skylon Central,, Hereford, United Kingdom, HR2 6FJ |
Nature of control | : |
|
Mrs Sandra Jane Whiting | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 64, Penn Grove Road, Hereford, United Kingdom, HR1 1BT |
Nature of control | : |
|
Mr Jeffrey Albert Whiting | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Market Chambers, Blackfriars Street, Hereford, United Kingdom, HR4 9HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-02 | Gazette | Gazette notice voluntary. | Download |
2023-04-24 | Dissolution | Dissolution application strike off company. | Download |
2023-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-31 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-07 | Accounts | Change account reference date company previous extended. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2021-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-17 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-01 | Officers | Termination secretary company with name termination date. | Download |
2020-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Address | Change registered office address company with date old address new address. | Download |
2019-09-20 | Officers | Change person director company with change date. | Download |
2019-09-20 | Officers | Change person secretary company with change date. | Download |
2019-09-20 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.