WICHFORD CARLISLE LIMITED

Address:
2nd Floor, 30 Charles II Street, London, SW1Y 4AE, United Kingdom

WICHFORD CARLISLE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04702170. The registration start date is March 19, 2003. The current status is Active.

Company Overview

Company Number 04702170
Company Name WICHFORD CARLISLE LIMITED
Registered Address 2nd Floor
30 Charles II Street
London
SW1Y 4AE
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-03-19
Account Category FULL
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 31/05/2017
Accounts Last Update 31/08/2015
Returns Due Date 16/04/2017
Returns Last Update 19/03/2016
Confirmation Statement Due Date 02/04/2018
Mortgage Charges 4
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address 2ND FLOOR
30 CHARLES II STREET
Post Town LONDON
Post Code SW1Y 4AE
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
00329061 LIMITED 2nd Floor, 19/24 Saint George Street, London, W1R 9RE
OUTVISE UK LIMITED 2nd Floor, 55 Ludgate Hill, London, EC4M 7JW, United Kingdom
MASALA THREADS LTD 2nd Floor, 167-169 Great Portland Street, London, W1W 5PF, England
BERWICK STREET RESIDENTIAL NO.1 LIMITED 2nd Floor, 1-5 Clerkenwell Road, London, EC1M 5PA, England
BERWICK STREET RESIDENTIAL NO.2 LIMITED 2nd Floor, 1-5 Clerkenwell Road, London, EC1M 5PA, England
NANCY INTERNATIONAL CONSULTING COMPANY LIMITED 2nd Floor, 107 Charterhouse Street, London, EC1M 6HW, England
NEXUS CYBER SOLUTIONS LTD 2nd Floor, 20 Conduit Street, London, W1S 2XW, United Kingdom
ROSE D'OR LIMITED 2nd Floor, 148 Curtain Road, London, EC2A 3AT, England
FREELAND CONSULTANCY & SERVICES LIMITED 2nd Floor, 107 Charterhouse Street, London, EC1M 6HW, England
PRIME BUSINESS CIRCLE LIMITED 2nd Floor, 107 Charterhouse Street, London, EC1M 6HW, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HIBBERD, Lisa Jefferson Secretary (Active) 2nd Floor, 30 Charles Ii Street, London, United Kingdom, SW1Y 4AE /
22 January 2010
/
OAKENFULL, Stephen James Director (Active) 2nd Floor, 30 Charles Ii Street, London, United Kingdom, SW1Y 4AE January 1979 /
1 September 2009
South African /
United Kingdom
Cio
GINGELL, Peter William Secretary (Resigned) 15 Lismore Road, Whitstable, Kent, CT5 3HU /
1 September 2009
/
STRAKER, Reuben Thomas Coppin Secretary (Resigned) Stonecroft, Fourstones, Hexham, Northumberland, NE47 5AX /
5 February 2004
/
J O HAMBRO CAPITAL MANAGEMENT LIMITED Secretary (Resigned) Ground Floor Ryder Court, 14 Ryder Street, London, SW1Y 6QB /
16 September 2005
/
LUDGATE SECRETARIAL SERVICES LTD Secretary (Resigned) 7 Pilgrim Street, London, EC4V 6LB /
19 March 2003
/
GAMES, Philip Bradshaw Director (Resigned) Woodridings, 65 Ballanard Road, Douglas, Isle Of Man, IM2 5HD September 1959 /
16 September 2005
British /
Advocate
GINGELL, Peter William Director (Resigned) 2nd Floor, 30 Charles Ii Street, London, United Kingdom, SW1Y 4AE June 1954 /
1 September 2009
English /
England
Chartered Management Accountant
HAMBRO, James Daryl Director (Resigned) 15 Elm Park Road, London, SW3 6BP March 1949 /
20 April 2007
British /
United Kingdom
Director
KARRAN, David Anthony Director (Resigned) Foxdenton, 111 King Edward Road, Onchan, Isle Of Man, IM3 2AX August 1967 /
16 September 2005
British /
Isle Of Man
Manager
KNIGHT, Nicholas John Director (Resigned) 58 Eaton Place, London, SW1X 8AT February 1962 /
27 June 2003
British /
United Kingdom
Property Investor
ROWELL, Andrew Director (Resigned) 2nd Floor, 30 Charles Ii Street, London, United Kingdom, SW1Y 4AE November 1977 /
30 November 2011
South African /
England
Chartered Accountant
STRAKER, Reuben Thomas Coppin Director (Resigned) Stonecroft, Fourstones, Hexham, Northumberland, NE47 5AX January 1956 /
26 August 2003
British /
United Kingdom
Director
WARNER, Graham Director (Resigned) 2 St Paul's Close, Harpenden, Hertfordshire, AL5 5UH November 1950 /
20 April 2007
British /
Uk
Finance Director
LUDGATE NOMINEES LIMITED Director (Resigned) 7 Pilgrim Street, London, EC4V 6LB /
19 March 2003
/
LUDGATE SECRETARIAL SERVICES LTD Director (Resigned) 7 Pilgrim Street, London, EC4V 6LB /
19 March 2003
/

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1Y 4AE
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on WICHFORD CARLISLE 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