WIC IPR LIMITED
BRISTOL REDBRICK IPR LIMITED

Hellopages » Bristol » Bristol, City of » BS8 4NN
Company number 04539285
Status Active
Incorporation Date 19 September 2002
Company Type Private Limited Company
Address 304 HOTWELL ROAD, HOTWELLS, BRISTOL, BS8 4NN
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 236,883 . The most likely internet sites of WIC IPR LIMITED are www.wicipr.co.uk, and www.wic-ipr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Wic Ipr Limited is a Private Limited Company. The company registration number is 04539285. Wic Ipr Limited has been working since 19 September 2002. The present status of the company is Active. The registered address of Wic Ipr Limited is 304 Hotwell Road Hotwells Bristol Bs8 4nn. . KIRK, Jeremy George is a Secretary of the company. KIRK, Jeremy George is a Director of the company. MITCHELL, Robert is a Director of the company. RUDDIMAN, David Anthony Peter is a Director of the company. SLOANE, Michael John is a Director of the company. Secretary HARRISON, Shuk Wah Dilys has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HARRISON, David Neil has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
KIRK, Jeremy George
Appointed Date: 17 February 2003

Director
KIRK, Jeremy George
Appointed Date: 17 February 2003
69 years old

Director
MITCHELL, Robert
Appointed Date: 17 January 2003
77 years old

Director
RUDDIMAN, David Anthony Peter
Appointed Date: 17 January 2003
67 years old

Director
SLOANE, Michael John
Appointed Date: 17 February 2003
75 years old

Resigned Directors

Secretary
HARRISON, Shuk Wah Dilys
Resigned: 20 January 2003
Appointed Date: 25 September 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 September 2002
Appointed Date: 19 September 2002

Director
HARRISON, David Neil
Resigned: 20 January 2003
Appointed Date: 25 September 2002
68 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 September 2002
Appointed Date: 19 September 2002

WIC IPR LIMITED Events

04 Oct 2016
Confirmation statement made on 19 September 2016 with updates
29 Jun 2016
Accounts for a dormant company made up to 30 September 2015
18 Nov 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 236,883

30 Jun 2015
Accounts for a dormant company made up to 30 September 2014
03 Nov 2014
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 236,883

...
... and 39 more events
27 Sep 2002
Director resigned
27 Sep 2002
New secretary appointed
27 Sep 2002
New director appointed
27 Sep 2002
Registered office changed on 27/09/02 from: 12 york place leeds west yorkshire LS1 2DS
19 Sep 2002
Incorporation