CDG-WISE ABILITY LIMITED
BRISTOL WISE-CDG LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6BN

Company number 07033535
Status Active
Incorporation Date 29 September 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THIRD FLOOR, 10 VICTORIA STREET, BRISTOL, ENGLAND, BS1 6BN
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education, 85410 - Post-secondary non-tertiary education, 85600 - Educational support services
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 29 September 2016 with updates; Registered office address changed from 10 3rd Floor Victoria Street Bristol BS1 6BN England to Third Floor 10 Victoria Street Bristol BS1 6BN on 13 July 2016. The most likely internet sites of CDG-WISE ABILITY LIMITED are www.cdgwiseability.co.uk, and www.cdg-wise-ability.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Cdg Wise Ability Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07033535. Cdg Wise Ability Limited has been working since 29 September 2009. The present status of the company is Active. The registered address of Cdg Wise Ability Limited is Third Floor 10 Victoria Street Bristol England Bs1 6bn. . O'SHAUGHNESSY, Roy Langley is a Secretary of the company. HOLMES, Peter David is a Director of the company. O'SHAUGHNESSY, Roy Langley is a Director of the company. SUTTON, Kay is a Director of the company. Director BATEUP, John Lloyd has been resigned. Director BOYLAND, Aruna has been resigned. Director MCCRINDLE, Frederick James has been resigned. Director PINNELL, Raoul Michael has been resigned. Director SEEL, Christopher Raymond has been resigned. Director SUTTON, Kay has been resigned. Director TAYLOR, Louise Sarah has been resigned. Director URQUHART, Alistair Buxton has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
O'SHAUGHNESSY, Roy Langley
Appointed Date: 02 October 2009

Director
HOLMES, Peter David
Appointed Date: 26 June 2012
72 years old

Director
O'SHAUGHNESSY, Roy Langley
Appointed Date: 29 September 2009
70 years old

Director
SUTTON, Kay
Appointed Date: 18 December 2012
51 years old

Resigned Directors

Director
BATEUP, John Lloyd
Resigned: 27 November 2014
Appointed Date: 29 September 2009
65 years old

Director
BOYLAND, Aruna
Resigned: 26 June 2012
Appointed Date: 20 January 2011
78 years old

Director
MCCRINDLE, Frederick James
Resigned: 14 April 2015
Appointed Date: 31 December 2012
76 years old

Director
PINNELL, Raoul Michael
Resigned: 20 January 2011
Appointed Date: 29 September 2009
74 years old

Director
SEEL, Christopher Raymond
Resigned: 28 September 2012
Appointed Date: 25 April 2012
57 years old

Director
SUTTON, Kay
Resigned: 20 March 2012
Appointed Date: 07 September 2011
51 years old

Director
TAYLOR, Louise Sarah
Resigned: 31 December 2012
Appointed Date: 02 September 2011
46 years old

Director
URQUHART, Alistair Buxton
Resigned: 27 November 2014
Appointed Date: 29 September 2009
78 years old

Persons With Significant Control

Shaw Trust
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

CDG-WISE ABILITY LIMITED Events

28 Oct 2016
Full accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 29 September 2016 with updates
13 Jul 2016
Registered office address changed from 10 3rd Floor Victoria Street Bristol BS1 6BN England to Third Floor 10 Victoria Street Bristol BS1 6BN on 13 July 2016
13 Jun 2016
Register(s) moved to registered inspection location Garrick Court 31 Scarborough Street London E1 8DR
13 Jun 2016
Register inspection address has been changed to Garrick Court 31 Scarborough Street London E1 8DR
...
... and 38 more events
06 Sep 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Feb 2010
Current accounting period shortened from 30 September 2010 to 31 March 2010
01 Feb 2010
Company name changed wise-cdg LIMITED\certificate issued on 01/02/10
  • RES15 ‐ Change company name resolution on 2010-01-25

01 Feb 2010
Change of name notice
29 Sep 2009
Incorporation