This company is commonly known as Wyelands Bank Plc. The company was founded 43 years ago and was given the registration number 01536428. The firm's registered office is in LONDON. You can find them at 111 Park Street, , London, . This company's SIC code is 64191 - Banks.
Name | : | WYELANDS BANK PLC |
---|---|---|
Company Number | : | 01536428 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 1980 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 111 Park Street, London, England, W1K 7JL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
111, Park Street, London, England, W1K 7JL | Secretary | 03 August 2018 | Active |
7, Hertford Street, London, United Kingdom, W1J 7RH | Director | 21 December 2016 | Active |
111, Park Street, London, England, W1K 7JL | Director | 29 September 2020 | Active |
111, Park Street, London, England, W1K 7JL | Director | 28 September 2021 | Active |
Pountney Hill House, 6 Laurence Pountney Hill, London, England, EC4R 0BL | Secretary | 10 June 2014 | Active |
7, Hertford Street, London, United Kingdom, W1J 7RH | Secretary | 08 May 2015 | Active |
Hartsridge, Harts Lane, South Godstone, Godstone, RH9 8LZ | Secretary | 01 November 2007 | Active |
43 Woodstone Avenue, Stoneleigh, Epsom, KT17 2JS | Secretary | 27 November 1991 | Active |
7, Hertford Street, London, United Kingdom, W1J 7RH | Secretary | 29 May 2017 | Active |
7, Hertford Street, London, United Kingdom, W1J 7RH | Secretary | 21 December 2016 | Active |
11 Cedar Court, Addington Road, Sanderstead, CR2 8RA | Secretary | - | Active |
15 Osborne Villas, Hove, BN3 2RD | Secretary | 04 November 2003 | Active |
7, Hertford Street, London, United Kingdom, W1J 7RH | Director | 21 December 2016 | Active |
20 Lechi Street, Herzlia On Sea, Israel, FOREIGN | Director | 27 November 1991 | Active |
Pountney Hill House, 6 Laurence Pountney Hill, London, England, EC4R 0BL | Director | 10 June 2014 | Active |
47 Drezner Street, Tel Aviv, Israel, | Director | 23 February 2006 | Active |
Beremshtiom 30, Jerusalem, Israel, | Director | 04 November 2003 | Active |
Mulberry House, Oxhey Drive South, Northwood, HA6 3ET | Director | 28 July 1998 | Active |
Pountney Hill House, 6 Laurence Pountney Hill, London, EC4R 0BL | Director | 13 October 2014 | Active |
9 Seven Acres, Northwood, HA6 | Director | 02 November 2000 | Active |
Pountney Hill House, 6 Laurence Pountney Hill, London, England, EC4R 0BL | Director | 01 July 2014 | Active |
31 Mayfield Gardens, London, NW4 2PY | Director | 26 April 1999 | Active |
24 Creechurch Lane, London, EC3A 5JX | Director | 24 February 2011 | Active |
7, Hertford Street, London, United Kingdom, W1J 7RH | Director | 30 September 2015 | Active |
111, Park Street, London, England, W1K 7JL | Director | 19 February 2018 | Active |
7, Hertford Street, London, United Kingdom, W1J 7RH | Director | 10 June 2014 | Active |
111, Park Street, London, England, W1K 7JL | Director | 14 April 2020 | Active |
82 Talbot Road, London, N6 4RA | Director | 26 July 2007 | Active |
8 Rav Ashi Street, Tel Aviv, Israel, FOREIGN | Director | - | Active |
26 Hashomer Street, Raanana, Israel, | Director | 01 May 2001 | Active |
7, Hertford Street, London, United Kingdom, W1J 7RH | Director | 23 January 2018 | Active |
7, Hertford Street, London, United Kingdom, W1J 7RH | Director | 10 June 2014 | Active |
7, Hertford Street, London, United Kingdom, W1J 7RH | Director | 21 December 2016 | Active |
24 Creechurch Lane, London, EC3A 5JX | Director | 06 August 2013 | Active |
111, Park Street, London, England, W1K 7JL | Director | 28 September 2015 | Active |
Wyelands Holdings Limited | ||
Notified on | : | 21 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Hertford Street, London, England, W1J 7RH |
Nature of control | : |
|
Tungsten Corporation Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pountney Hill House, 6 Laurence Pountney Hill, London, England, EC4R 0BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-21 | Address | Change registered office address company with date old address new address. | Download |
2024-04-24 | Officers | Termination director company with name termination date. | Download |
2024-04-16 | Change of name | Certificate change of name company. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Capital | Capital allotment shares. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Capital | Capital allotment shares. | Download |
2023-05-31 | Capital | Capital allotment shares. | Download |
2023-04-27 | Accounts | Change account reference date company current extended. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Accounts | Accounts with accounts type group. | Download |
2022-08-12 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Accounts | Accounts with accounts type group. | Download |
2021-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-03 | Officers | Appoint person director company with name date. | Download |
2021-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-04 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-26 | Accounts | Accounts with accounts type group. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-10-03 | Officers | Appoint person director company with name date. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.