SIX FIVE MANAGEMENT LIMITED

Address:
65 Amersham Road, High Wycombe, HP13 5AA, England

SIX FIVE MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05611762. The registration start date is November 3, 2005. The current status is Active.

Company Overview

Company Number 05611762
Company Name SIX FIVE MANAGEMENT LIMITED
Registered Address 65 Amersham Road
High Wycombe
HP13 5AA
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-11-03
Account Category DORMANT
Account Ref Day 30
Account Ref Month 11
Accounts Due Date 2020-11-30
Accounts Last Update 2018-11-30
Returns Due Date 2016-10-31
Returns Last Update 2015-10-03
Confirmation Statement Due Date 2021-10-17
Confirmation Statement Last Update 2020-10-03
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 65 AMERSHAM ROAD
Post Town HIGH WYCOMBE
Post Code HP13 5AA
Country ENGLAND

Companies with the same post code

Entity Name Office Address
ZPM HEALTH CARE LTD 63 Amersham Road, High Wycombe, HP13 5AA, England
RTS CARS LTD 55 Amersham Road, High Wycombe, 55 Amersham Road, High Wycombe, HP13 5AA, England

Companies with the same post town

Entity Name Office Address
ALUXÉ COLLECTION LIMITED 23 Gomm Place, High Wycombe, HP13 7SL, England
ANZO CONSTRUCTION LIMITED 119 Micklefield Road, High Wycombe, HP13 7EX, England
ARIA.LABEL LTD 129 Walton Drive, High Wycombe, HP13 6UA, England
HORNELETS LIMITED 8 Eisenhower Lower Close, High Wycombe, HP11 1BQ, England
IMAS MARKETING SOLUTIONS LIMITED 3 Abercromby Avenue, High Wycombe, HP12 3AX, England
SUGAR LANE CANDY CO. LTD 58 Garratts Way, High Wycombe, HP13 5XZ, England
SWIFTT CARZ LTD LIMITED 48 Chairborough Road, High Wycombe, HP12 3HJ, England
SYSDEPLOY LTD 30 Red Kite Way, High Wycombe, HP13 5SF, England
ACM WELDING LTD Unit 20c Binders Industrial Estate, Cryers Hill, High Wycombe, Bucks, HP156LJ, England
ITAL MOSS LTD 6 Brindley Avenue, High Wycombe, HP13 5SX, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JOHNS, Hayley Elizabeth Director (Active) 65 Amersham Road, High Wycombe, England, HP13 5AA March 1994 /
10 March 2018
British /
England
Teacher
PIERCE, Ann Director (Active) 65 Amersham Road, High Wycombe, England, HP13 5AA October 1957 /
25 July 2011
British /
United Kingdom
N/A
BLACKWELL, Ryan Secretary (Resigned) Flat 3 65 Amersham Road, High Wycombe, Buckinghamshire, HP13 5AA /
3 November 2005
/
ROGERS, Michael Secretary (Resigned) 20 Beech Drive, Woodford Halse, Daventry, Northamptonshire, England, NN11 3RY /
5 February 2008
/
VALENZA, Isabella Secretary (Resigned) 2 Linkway, Woking, Surrey, England, GU22 8DH /
26 October 2013
/
WATERLOW SECRETARIES LIMITED Nominee Secretary (Resigned) 6-8 Underwood Street, London, N1 7JQ /
3 November 2005
/
JOSEPHS, Laurie Stephanie Director (Resigned) ., ., . June 1989 /
21 August 2017
British /
England
Trainee Clinical Psychologist
NYE, Kevin Robert Director (Resigned) 65a Amersham Road, High Wycombe, Buckinghamshire, HP13 5AA December 1971 /
3 November 2005
British /
Company Director
PEIRIS, Mathew Director (Resigned) Flat 3, 65 Amersham Road, High Wycombe, Buckinghamshire, HP13 5AA January 1975 /
17 September 2008
British /
United Kingdom
Business Analyst
ROARTY, Casey John Director (Resigned) 65 Amersham Road, High Wycombe, England, HP13 5AA April 1989 /
21 August 2017
British /
England
Graphic Designer
ROGERS, Michael Andrew Director (Resigned) 20 Beech Drive, Woodford Halse, Daventry, Northamptonshire, England, NN11 3RY September 1983 /
26 October 2013
British /
Hong Kong
Media Researcher
TAYLOR, Jenna Director (Resigned) 65b Amersham Road, High Wycombe, Buckinghamshire, HP13 5AA May 1986 /
3 November 2005
British /
Company Director
TOYE, Vivienne Director (Resigned) 65 Amersham Road, High Wycombe, Buckinghamshire, HP13 5AA June 1971 /
3 November 2005
British /
United Kingdom
Director
VALENZA, Isabella Director (Resigned) 2 Linkway, Woking, Surrey, England, GU22 8DH August 1985 /
5 February 2008
British /
United Kingdom
Marketing Executive
WATERLOW NOMINEES LIMITED Nominee Director (Resigned) 6-8 Underwood Street, London, N1 7JQ /
3 November 2005
/

Competitor

Search similar business entities

Post Town HIGH WYCOMBE
Post Code HP13 5AA
SIC Code 98000 - Residents property management

Improve Information

Please provide details on SIX FIVE MANAGEMENT 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