ACTIVEWEBDEVELOPERS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03222857. The registration start date is July 10, 1996. The current status is Active.
Company Number | 03222857 |
Company Name | ACTIVEWEBDEVELOPERS LIMITED |
Registered Address |
2 Egerton Road Bembridge PO35 5RF England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1996-07-10 |
Account Ref Day | 31 |
Account Ref Month | 7 |
Accounts Due Date | 2022-04-30 |
Accounts Last Update | 2020-07-31 |
Returns Due Date | 2016-08-07 |
Returns Last Update | 2015-07-10 |
Confirmation Statement Due Date | 2021-07-24 |
Confirmation Statement Last Update | 2020-07-10 |
Information Source | source link |
SIC Code | Industry |
---|---|
62012 | Business and domestic software development |
62020 | Information technology consultancy activities |
Address |
2 EGERTON ROAD |
Post Town | BEMBRIDGE |
Post Code | PO35 5RF |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
MIDA PROPERTY LIMITED | 2 Egerton Road, Bembridge, PO35 5RF, United Kingdom |
Entity Name | Office Address |
---|---|
BEMBRIDGE HARBOUR TAXIS LIMITED | 61 High Street, Bembridge, PO35 5SF, England |
D&S HOLIDAY PROPERTIES LIMITED | Ansteys Cove, Whitecliff Bay, Bembridge, PO35 5QA, England |
ISLE OF WIGHT QUALITY CARE LIMITED | Forty Eight, Hillway Road, Bembridge, PO35 5PJ, England |
MITCHELL-SMITH (IOW) LTD | 10 Queens Road, Bembridge, PO35 5UT, England |
SEA MONKEY DO LTD | 2 Osborne Cottages, Kings Road, Bembridge, Isle of Wight, PO35 5NB, United Kingdom |
FRAMPTON'S (BEMBRIDGE) LIMITED | 4 High Street, Bembridge, PO35 5SD, England |
VILLAGE GOURMET (IW) LTD | Unit 1c Weaver's Yard, Lane End Road, Bembridge, Isle of Wight, PO35 5US, England |
REVIVE IOW LTD | 107 Howgate Road, Bembridge, PO35 5TW, England |
YOUR HEALTH AND LIFESTYLE LTD | 3 Mariners Row, High Street, Bembridge, PO35 5AF, England |
WIGHT PADDLE LTD | 69 Howgate Road, Bembridge, PO35 5QU, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
GIDLEY, Susan Bernadette | Secretary (Active) | 35 Beachfield Road, Bembridge, Isle Of Wight, England, PO35 5TN | / 10 July 2006 |
British / |
Administrator |
GIDLEY, Michael Andrew, Doctor | Director (Active) | 35 Beachfield Road, Bembridge, Isle Of Wight, England, PO35 5TN | January 1958 / 10 July 1996 |
British / England |
Consultant |
GIDLEY, Susan Bernadette | Director (Active) | 35 Beachfield Road, Bembridge, Isle Of Wight, England, PO35 5TN | March 1963 / 10 July 2006 |
British / England |
Administrator |
GIDLEY, Hazel Lee | Secretary (Resigned) | 7 Selsdon Close, Surbiton, Surrey, KT6 4TF | / 5 February 2004 |
/ |
|
GIDLEY, Susan Bernadette | Secretary (Resigned) | 7 Selsdon Close, Surbiton, Surrey, KT6 4TF | / 10 July 1996 |
/ |
|
GIDLEY, Hazel Lee | Director (Resigned) | 7 Selsdon Close, Surbiton, Surrey, KT6 4TF | October 1981 / 5 February 2004 |
British / |
Student |
GIDLEY, Susan Bernadette | Director (Resigned) | 7 Selsdon Close, Surbiton, Surrey, KT6 4TF | March 1963 / 10 July 1996 |
British / England |
Company Secretary |
RM NOMINEES LIMITED | Nominee Director (Resigned) | Second Floor, 80 Great Eastern Street, London, EC2A 3RX | / 10 July 1996 |
/ |
Post Town | BEMBRIDGE |
Post Code | PO35 5RF |
SIC Code | 62012 - Business and domestic software development |
Please provide details on ACTIVEWEBDEVELOPERS 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.