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 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 |
SIC Code | Industry |
---|---|
68209 | Other letting and operating of own or leased real estate |
Address |
2ND FLOOR 30 CHARLES II STREET |
Post Town | LONDON |
Post Code | SW1Y 4AE |
Country | UNITED KINGDOM |
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 |
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 |
/ |
Post Town | LONDON |
Post Code | SW1Y 4AE |
SIC Code | 68209 - Other letting and operating of own or leased real estate |
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.