WISENOTICE LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1NH
Company number 02800917
Status Liquidation
Incorporation Date 18 March 1993
Company Type Private Limited Company
Address 44-46 OLD STEINE, BRIGHTON, BN1 1NH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from 98 Cheriton Road Folkestone Kent CT20 2YQ to 44-46 Old Steine Brighton BN1 1NH on 25 April 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of WISENOTICE LIMITED are www.wisenotice.co.uk, and www.wisenotice.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Wisenotice Limited is a Private Limited Company. The company registration number is 02800917. Wisenotice Limited has been working since 18 March 1993. The present status of the company is Liquidation. The registered address of Wisenotice Limited is 44 46 Old Steine Brighton Bn1 1nh. . OLLERENSHAW, Paul Frederick is a Secretary of the company. BUSHELL, Barry George is a Director of the company. OLLERENSHAW, Paul Frederick is a Director of the company. Secretary RICHARDS, Diane has been resigned. Secretary ROBERTS, Glenys has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PENTECOST, Simon has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
OLLERENSHAW, Paul Frederick
Appointed Date: 11 March 2002

Director
BUSHELL, Barry George
Appointed Date: 29 February 1996
78 years old

Director
OLLERENSHAW, Paul Frederick
Appointed Date: 29 March 1993
76 years old

Resigned Directors

Secretary
RICHARDS, Diane
Resigned: 11 March 2002
Appointed Date: 02 June 1997

Secretary
ROBERTS, Glenys
Resigned: 02 June 1997
Appointed Date: 29 March 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 March 1993
Appointed Date: 18 March 1993

Director
PENTECOST, Simon
Resigned: 30 November 2006
Appointed Date: 29 March 1993
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 March 1993
Appointed Date: 18 March 1993

WISENOTICE LIMITED Events

25 Apr 2016
Registered office address changed from 98 Cheriton Road Folkestone Kent CT20 2YQ to 44-46 Old Steine Brighton BN1 1NH on 25 April 2016
21 Apr 2016
Declaration of solvency
21 Apr 2016
Appointment of a voluntary liquidator
21 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04

17 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100,000

...
... and 62 more events
04 Apr 1993
Nc inc already adjusted 29/03/93

04 Apr 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

04 Apr 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

18 Mar 1993
Incorporation
18 Mar 1993
Incorporation

WISENOTICE LIMITED Charges

5 April 1994
Legal mortgage
Delivered: 12 April 1994
Status: Satisfied on 9 March 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property k/as flats 17,18,19,20,21 and 23 and garages…