WALLCHART INTERNATIONAL LIMITED

Address:
Manor Farm Business Centre, Poynings Road, Poynings, Brighton, East Sussex, BN45 7AG

WALLCHART INTERNATIONAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03186126. The registration start date is April 15, 1996. The current status is Active.

Company Overview

Company Number 03186126
Company Name WALLCHART INTERNATIONAL LIMITED
Registered Address Manor Farm Business Centre
Poynings Road
Poynings, Brighton
East Sussex
BN45 7AG
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-04-15
Account Category DORMANT
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2017-05-13
Returns Last Update 2016-04-15
Confirmation Statement Due Date 2021-04-29
Confirmation Statement Last Update 2020-04-15
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62020 Information technology consultancy activities

Office Location

Address MANOR FARM BUSINESS CENTRE
POYNINGS ROAD,
Post Town POYNINGS, BRIGHTON
County EAST SUSSEX
Post Code BN45 7AG

Companies with the same post code

Entity Name Office Address
PROJECT OFFICE LIVE LIMITED Manor Farm Business Centre Poynings Road, Poynings, Brighton, BN45 7AG, England
SUTHERLAND ASSET MANAGEMENT LTD Manor Farm House Poynings Road, Poynings, Brighton, BN45 7AG, England
WILOUBY LIMITED Manor Farmhouse Poynings Road, Poynings, Brighton, West Sussex, BN45 7AG
TIMEWATCH PLC Manor Farm Business Centre Poynings Road, Poynings, Brighton, BN45 7AG, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BLACK, Martin Ian Director (Active) 51a Highbury Hill, London, N5 1SU December 1963 /
4 November 2008
British /
England
Director
WRIGHT, Graeme Victor Director (Active) 11 Indian Hollow Road, Mendham, New Jersey Nj07945, Usa December 1963 /
31 October 2002
British /
Usa
Computer Consultant
WYLLIE, Andrew Peter Director (Active) 4 Sheppey Walk, Hailsham, East Sussex, BN27 3BR July 1966 /
1 October 1998
British /
United Kingdom
Technical Director
EVANS, Angela Margaret Secretary (Resigned) 7 Windsor Close, Southwater, Horsham, West Sussex, RH13 9XH /
30 April 1996
British /
Secretary
BRIDGMAN, Geoffrey Percival Director (Resigned) 14 Alley Groves, Cowfold, West Sussex, RH13 8BN January 1951 /
4 August 1997
British /
Company Director
DOYLE, Betty June Nominee Director (Resigned) 8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN June 1936 /
15 April 1996
British /
DWYER, Daniel John Nominee Director (Resigned) 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST April 1941 /
15 April 1996
British /
FROW, Micaela Annette Director (Resigned) 19 The Twitten, Ditchling, Hassocks, West Sussex, BN6 8UJ November 1959 /
12 August 1996
British /
Sales Manager
HAMMOND, David John Director (Resigned) Oast Cottage Billingshurst Road, Ashington, West Sussex, RH20 3AZ October 1939 /
30 April 1996
British /
Director
HORSLEY, Roger Director (Resigned) Warwick Wold Farm, Oakwood Road, Merstham, Surrey, RH1 3DH September 1947 /
1 April 2002
British /
Director
SIMPSON, David Brian Director (Resigned) 3 Woodfalls Manor, Loxwood Road, Rudgwick, Horsham, West Sussex, RH12 3DW January 1950 /
1 October 1998
British /
United Kingdom
Sales
SIMPSON, David Brian Director (Resigned) 3 Woodfalls Manor, Loxwood Road, Rudgwick, Horsham, West Sussex, RH12 3DW January 1950 /
12 August 1996
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town POYNINGS, BRIGHTON
Post Code BN45 7AG
SIC Code 62020 - Information technology consultancy activities

Improve Information

Please provide details on WALLCHART INTERNATIONAL 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