Company number 04179765
Status Active
Incorporation Date 14 March 2001
Company Type Private Limited Company
Address 9-10 KING STREET, BRISTOL, ENGLAND, BS1 4EQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Director's details changed for Anthony Gamble on 22 March 2017; Director's details changed for Anthony Gamble on 14 March 2017. The most likely internet sites of WRITERS LIMITED are www.writers.co.uk, and www.writers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Writers Limited is a Private Limited Company.
The company registration number is 04179765. Writers Limited has been working since 14 March 2001.
The present status of the company is Active. The registered address of Writers Limited is 9 10 King Street Bristol England Bs1 4eq. . OWSLEY, Jennifer Rose is a Secretary of the company. GAMBLE, Anthony is a Director of the company. OWSLEY, Richard is a Director of the company. TURNER, Matthew is a Director of the company. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Secretary OWSLEY, Richard has been resigned. Director MARSHALL, Joanna has been resigned. Nominee Director NQH LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 10 October 2001
Appointed Date: 14 March 2001
Director
MARSHALL, Joanna
Resigned: 30 December 2011
Appointed Date: 18 May 2001
50 years old
Nominee Director
NQH LIMITED
Resigned: 18 May 2001
Appointed Date: 14 March 2001
36 years old
Persons With Significant Control
Mr Richard Owsley
Notified on: 1 January 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
WRITERS LIMITED Events
24 Mar 2017
Confirmation statement made on 14 March 2017 with updates
24 Mar 2017
Director's details changed for Anthony Gamble on 22 March 2017
23 Mar 2017
Director's details changed for Anthony Gamble on 14 March 2017
02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
...
... and 66 more events
31 May 2001
New director appointed
31 May 2001
New director appointed
31 May 2001
Director resigned
18 May 2001
Company name changed quayshelfco 835 LIMITED\certificate issued on 18/05/01
14 Mar 2001
Incorporation