WAVERLEY COMPONENTS AND PRODUCTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01553143. The registration start date is March 26, 1981. The current status is Active.
Company Number | 01553143 |
Company Name | WAVERLEY COMPONENTS AND PRODUCTS LIMITED |
Registered Address |
Durnsford Mill House Mildenhall Marlborough Wiltshire SN8 2NG |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1981-03-26 |
Account Category | TOTAL EXEMPTION SMALL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 31/12/2017 |
Accounts Last Update | 31/03/2016 |
Returns Due Date | 29/05/2017 |
Returns Last Update | 01/05/2016 |
Confirmation Statement Due Date | 20/07/2020 |
Confirmation Statement Last Update | 06/07/2017 |
Information Source | source link |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
DURNSFORD MILL HOUSE MILDENHALL |
Post Town | MARLBOROUGH |
County | WILTSHIRE |
Post Code | SN8 2NG |
Entity Name | Office Address |
---|---|
COLAMET LIMITED | Durnsford Mill House, Milden Hall, Marlborough, Wiltshire, SN8 2NG |
MJS FARM CONTRACTING LIMITED | Durnsford Mill House, Mildenhall, Marlborough, Wiltshire, SN8 2NG |
ENERGY & MINE INVESTMENTS LTD | Durnsford Mill House, Mildenhall, Marlborough, SN8 2NG |
RFBML REALISATIONS LIMITED | Durnsford Mill House, Milden Hall, Marlborough, Wiltshire, SN8 2NG |
W.J.TATEM LIMITED | Durnsford Mill House, Mildenhall, Marlborough, Wiltshire, SN8 2NG |
Entity Name | Office Address |
---|---|
GRIFFTAR LTD | 2 Grove Cottages, Mildenhall, Marlborough, Wiltshire, SN8 2NG, England |
REFUELED LTD | 3 Grove Cottages, Mildenhall, Marlborough, SN8 2NG, England |
INTELLIGENT PELICAN LTD | Scarwood, Mildenhall, Marlborough, Wiltshire, SN8 2NG |
GRIFFTAR UTILITIES LIMITED | 2 Grove Cottages, Mildenhall, Marlborough, SN8 2NG, England |
Entity Name | Office Address |
---|---|
WORN PRELOVED CLOTHING LTD | 9 Castle Road, Great Bedwyn, Marlborough, SN8 3LS, England |
CHRISTMAS STORE ONLINE LIMITED | Unit 5 Whittonditch Works, Whittonditch, Ramsbury, Marlborough, SN8 2XB, United Kingdom |
HELD HOMES LIMITED | Kfs Group Elcot Park, Elcot Mews, Elcot Lane, Marlborough, SN8 2BG, United Kingdom |
CLIVE DE CARLE TESLA LTD | Caroline Cottage Rudge Lane, Oare, Marlborough, Wiltshire, SN8 4JH, United Kingdom |
SKYLA DESIGN LIMITED | Parlow, Little Bedwyn, Marlborough, SN8 3JW, England |
MANTON PARK RESIDENTIAL LTD | Manton Park, Manton, Marlborough, SN8 4HB, United Kingdom |
HOME & HEARTH OF MARLBOROUGH LTD | 10 Reeds Ground, Marlborough, SN8 2AW, England |
DUNLIN PROPERTY LTD | Crowood House Crowood Lane, Ramsbury, Marlborough, Wiltshire, SN8 2HE, United Kingdom |
THE VINTAAGE SHOP LIMITED | 2 Aldbourne Road, Baydon, Marlborough, SN8 2HZ, England |
GREYTON MANAGEMENT LIMITED | Greyton House, Firgreen, Marlborough, SN8 3AQ, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
GIBSON, Martin George Selwyn | Secretary (Active) | Durnsford Mill House, Mildenhall, Marlborough, Wiltshire, SN8 2NG | / 6 August 1997 |
British / |
|
GIBSON, Martin George Selwyn | Director (Active) | Durnsford Mill House, Mildenhall, Marlborough, Wiltshire, SN8 2NG | July 1961 / 1 October 1993 |
British / England |
Accountant |
MCSWEENEY, James Joseph John | Director (Active) | Brays House, Brays Lane, Canewdon, Rochford, Essex, SS4 3RP | November 1944 / |
British / England |
Director |
MCSWEENEY, James Joseph John | Secretary (Resigned) | Brays House, Brays Lane, Canewdon, Rochford, Essex, SS4 3RP | / |
British / |
|
RALPH, Adele Marguerite | Secretary (Resigned) | 14 Jubilee Close, Hockley, Essex, SS5 4PA | / 28 April 1994 |
/ |
|
DUNBAR, Robert William | Director (Resigned) | 70 Wavertree Road, Benfleet, Essex, SS7 5AP | March 1940 / |
British / |
Director |
RALPH, Adele Marguerite | Director (Resigned) | 14 Jubilee Close, Hockley, Essex, SS5 4PA | March 1945 / 28 April 1994 |
British / |
Company Secretary |
TOWN, Jaime | Director (Resigned) | 21 Hetchleys, Hemel Hempstead, Hertfordshire, HP1 3NY | September 1961 / 8 November 1994 |
British / |
Managing Director |
Post Town | MARLBOROUGH |
Post Code | SN8 2NG |
SIC Code | 99999 - Dormant Company |
Please provide details on WAVERLEY COMPONENTS AND PRODUCTS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.