CI WALES AND WEST LIMITED

Address:
Sully and Company, 18-22 Angel Crescent, Bridgwater, Somerset, TA6 3AL

CI WALES AND WEST LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02785202. The registration start date is January 29, 1993. The current status is Active.

Company Overview

Company Number 02785202
Company Name CI WALES AND WEST LIMITED
Registered Address Sully and Company
18-22 Angel Crescent
Bridgwater
Somerset
TA6 3AL
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-01-29
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-02-25
Returns Last Update 2016-01-28
Confirmation Statement Due Date 2021-02-11
Confirmation Statement Last Update 2019-12-31
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46439 Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Location

Address SULLY AND COMPANY
18-22 ANGEL CRESCENT
Post Town BRIDGWATER
County SOMERSET
Post Code TA6 3AL

Companies with the same post code

Entity Name Office Address
THE LOUNGE BARBER CO LTD 18 - 22 Angel Crescent, Bridgwater, Somerset, TA6 3AL, England
AIKYA SYSTEMS LIMITED 18-22 Angel Crescent, Bridgwater, Somerset, TA6 3AL
ARM ENTERPRISES LIMITED 18-22 Angel Crescent, Bridgwater, TA6 3AL
KB MACHINERY LIMITED 18 - 22 Angel Crescent, Bridgwater, Somerset, TA6 3AL
ACCOMMODATE LIMITED 18-22 Angel Crescent, Bridgwater, Somerset, TA6 3AL
CRITICAL KIT LTD 18-22 Angel Crescent, Bridgwater, Somerset, TA6 3AL, United Kingdom
MONITIR LIMITED 18-22 Angel Crescent, Bridgwater, TA6 3AL, England
BERRY'S OF HIGHBRIDGE LTD 18-22 Angel Crescent, Bridgwater, TA6 3AL, England
WILLOW CIVILS LIMITED 18-22 Angel Crescent, Bridgwater, TA6 3AL, England
BOWERING ESTATE MANAGEMENT COMPANY LIMITED 18-22 Angel Crescent, Bridgwater, TA6 3AL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JOSLING, Ian Stewart Secretary (Active) 17 Park View, Truro, Cornwall, TR1 2BN /
18 November 1997
/
ACLAND, Martyn Thomas Director (Active) 28 North Street, Bridgwater, Somerset, United Kingdom, TA6 3PN January 1958 /
1 April 2010
British /
England
Company Director
HILL, Jeremy Paul Director (Active) Homemaker Appliances & Kitchens, Longmead Industrial Estate, Shaftesbury, Dorset, England, SP7 8PL September 1967 /
16 June 2015
British /
England
Retailer
HOCKRIDGE, Karl John Director (Active) 4 Tavistock Road, Launceston, Cornwall, England, PL15 9EZ December 1967 /
17 May 2016
British /
England
Company Director
JOSLING, Ian Stewart Director (Active) 2 Pendarves Road, Truro, Cornwall, England, TR1 3SB February 1957 /
29 January 1993
British /
England
Electrical Retailer
PALMER, Sarah Anne Director (Active) The Hive, Goughs Close, Sturminster Newton, Dorset, DT10 1AR October 1967 /
19 September 1995
British /
England
Manager
HOOPER, David Graham Secretary (Resigned) 24 Vespasian Way, Dorchester, Dorset, DT1 2RD /
29 January 1993
/
SEARLE, William James Gordon Secretary (Resigned) 2 Abbey Grange Close, Buckfast, Devon, TQ11 0EU /
15 June 1994
/
GREENHAM, Dennis Evelyn Director (Resigned) Church Street, Norton-Sub-Hamdon, Yeovil, Somerset, TA14 6SQ February 1914 /
29 January 1993
British /
Electrical Retailer
HARRIS, Donald Director (Resigned) 4 Corfe Way, Broadstone, Dorset, BH18 9NE March 1930 /
15 October 1996
British /
United Kingdom
Company Director
HARVEY, Raymond John Director (Resigned) Trevarrick, Cury, Helston, Cornwall, TR12 7RB August 1950 /
15 February 2000
British /
United Kingdom
Company Director
HILL, Adrian Michael Director (Resigned) 9 Blagdon Crescent, Taunton, Somerset, TA1 4TQ August 1946 /
29 January 1993
British /
England
Company Director
HOOPER, David Graham Director (Resigned) 24 Vespasian Way, Dorchester, Dorset, DT1 2RD August 1935 /
29 January 1993
British /
Company Director
JACKSON, William Verner Director (Resigned) Little Knowle, Knowle Road, Lustleigh, Newton Abbot, Devon, TQ13 9SP March 1944 /
19 July 1994
British /
United Kingdom
Electrical Retailer
MOORE, Richard John Director (Resigned) No 10 Meadowside, Ashford, Barnstaple, Devon, EX31 4BS November 1956 /
16 November 2004
British /
England
Retailer
SEARLE, William James Gordon Director (Resigned) 2 Abbey Grange Close, Buckfast, Devon, TQ11 0EU April 1961 /
29 January 1993
British /
Electrical Retailers
VINING, Keith Gerald Director (Resigned) Yew Tree Cottage, Chantry, Frome, Somerset, BA11 3LJ June 1939 /
29 January 1993
British /
Electrical Retailer

Improve Information

Please provide details on CI WALES AND WEST 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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches