Wigan
WN3 5BA
Director Name | Ms Victoria Clare Gethin |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wigan Investment Centre Waterside Drive Wigan WN3 5BA |
Director Name | Ms Rachelle Lois Nuttall |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2023(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wigan Investment Centre Waterside Drive Wigan WN3 5BA |
Director Name | Mrs Judith Alison Thomas-Whittingham |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2023(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wigan Investment Centre Waterside Drive Wigan WN3 5BA |
Director Name | Mr Andrew Christopher Leakey |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(same day as company formation) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 24 Lord Street Leigh Lancashire WN7 1AB |
Director Name | Mr Jonathan Paul Chadwick |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(same day as company formation) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Wigan Investment Centre Waterside Drive Wigan WN3 5BA |
Director Name | Andrew Welch |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(same day as company formation) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Wigan Investment Centre Waterside Drive Wigan WN3 5BA |
Director Name | Jill Rushton |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(2 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 26 July 2022) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Wigan Investment Centre Waterside Drive Wigan WN3 5BA |
Secretary Name | Mr Jonathan Paul Chadwick |
---|---|
Status | Resigned |
Appointed | 02 July 2018(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Wigan Investment Centre Waterside Drive Wigan WN3 5BA |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2016(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Wigan Investment Centre Waterside Drive Wigan WN3 5BA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
15 September 2020 | Director's details changed for Jill Rushton on 1 May 2020 (2 pages) |
---|---|
15 September 2020 | Director's details changed for Andrew Welch on 1 September 2020 (2 pages) |
15 September 2020 | Director's details changed for Jill Rushton on 1 September 2020 (2 pages) |
15 September 2020 | Director's details changed for Mr Jonathan Paul Chadwick on 1 September 2020 (2 pages) |
15 September 2020 | Secretary's details changed for Mr Jonathan Paul Chadwick on 1 September 2020 (1 page) |
15 September 2020 | Director's details changed for Mr Jonathan Paul Chadwick on 1 September 2020 (2 pages) |
16 July 2020 | Registered office address changed from 1st Floor Sefton House Northgate Close Horwich Bolton Lancashire BL6 6PQ United Kingdom to Wigan Investment Centre Waterside Drive Wigan WN3 5BA on 16 July 2020 (1 page) |
16 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
28 February 2020 | Accounts for a small company made up to 31 May 2019 (7 pages) |
10 June 2019 | Second filing of Confirmation Statement dated 15/05/2019 (5 pages) |
16 May 2019 | Confirmation statement made on 15 May 2019 with no updates
|
28 February 2019 | Accounts for a small company made up to 31 May 2018 (8 pages) |
28 January 2019 | Termination of appointment of Andrew Christopher Leakey as a director on 17 January 2019 (1 page) |
1 August 2018 | Appointment of Jill Rushton as a director on 2 July 2018 (2 pages) |
31 July 2018 | Appointment of Mr Jonathan Paul Chadwick as a secretary on 2 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Online Corporate Secretaries Limited as a secretary on 2 July 2018 (1 page) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
14 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
22 May 2017 | 15/05/17 Statement of Capital gbp 250000 (5 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
24 October 2016 | Resolutions
|
24 October 2016 | Resolutions
|
16 May 2016 | Incorporation Statement of capital on 2016-05-16
|
16 May 2016 | Incorporation Statement of capital on 2016-05-16
|