THE WIGGLY WORM LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL51 0LG

Company number 06239250
Status Active
Incorporation Date 8 May 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address OFFICE 5 SPRINGBANK COMMUNITY RESOURCE CENTRE, SPRINGWAY WAY, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL51 0LG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from Green Lodge Ullenwood Manor Cheltenham Gloucestershire GL53 9QU England to Office 5 Springbank Community Resource Centre Springway Way Cheltenham Gloucestershire GL51 0LG on 5 August 2016; Total exemption full accounts made up to 31 October 2015; Annual return made up to 8 May 2016 no member list. The most likely internet sites of THE WIGGLY WORM LIMITED are www.thewigglyworm.co.uk, and www.the-wiggly-worm.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Gloucester Rail Station is 6 miles; to Ashchurch for Tewkesbury Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Wiggly Worm Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06239250. The Wiggly Worm Limited has been working since 08 May 2007. The present status of the company is Active. The registered address of The Wiggly Worm Limited is Office 5 Springbank Community Resource Centre Springway Way Cheltenham Gloucestershire England Gl51 0lg. . ANDREWS, Hannah is a Director of the company. MARK, Geraldine Maria is a Director of the company. MOINET, Robin Graham is a Director of the company. RUSSON, Tim is a Director of the company. SCOTT, Joanna is a Director of the company. Secretary ANDREWS, Nicholas Anthony Stuart has been resigned. Secretary RICHARDSON, Duncan Joseph has been resigned. Director ANDREWS, Nicholas Anthony Stuart has been resigned. Director CROFTON MARTIN, George has been resigned. Director CUNNINGHAM, Sarah Lois has been resigned. Director DEE, Christopher John has been resigned. Director REES, Renata, Dr has been resigned. Director RICHARDSON, Duncan Joseph has been resigned. Director URBAN-SMITH, Janice Clara has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ANDREWS, Hannah
Appointed Date: 09 September 2015
51 years old

Director
MARK, Geraldine Maria
Appointed Date: 09 September 2015
60 years old

Director
MOINET, Robin Graham
Appointed Date: 23 September 2008
67 years old

Director
RUSSON, Tim
Appointed Date: 09 September 2015
72 years old

Director
SCOTT, Joanna
Appointed Date: 25 June 2008
63 years old

Resigned Directors

Secretary
ANDREWS, Nicholas Anthony Stuart
Resigned: 22 September 2008
Appointed Date: 08 May 2007

Secretary
RICHARDSON, Duncan Joseph
Resigned: 08 December 2009
Appointed Date: 23 September 2008

Director
ANDREWS, Nicholas Anthony Stuart
Resigned: 22 September 2008
Appointed Date: 08 May 2007
77 years old

Director
CROFTON MARTIN, George
Resigned: 25 June 2008
Appointed Date: 08 May 2007
45 years old

Director
CUNNINGHAM, Sarah Lois
Resigned: 01 December 2011
Appointed Date: 23 September 2008
50 years old

Director
DEE, Christopher John
Resigned: 30 November 2011
Appointed Date: 25 June 2008
65 years old

Director
REES, Renata, Dr
Resigned: 23 September 2008
Appointed Date: 25 June 2008
55 years old

Director
RICHARDSON, Duncan Joseph
Resigned: 08 December 2009
Appointed Date: 23 September 2008
83 years old

Director
URBAN-SMITH, Janice Clara
Resigned: 01 November 2011
Appointed Date: 25 June 2008
69 years old

THE WIGGLY WORM LIMITED Events

05 Aug 2016
Registered office address changed from Green Lodge Ullenwood Manor Cheltenham Gloucestershire GL53 9QU England to Office 5 Springbank Community Resource Centre Springway Way Cheltenham Gloucestershire GL51 0LG on 5 August 2016
04 Aug 2016
Total exemption full accounts made up to 31 October 2015
13 May 2016
Annual return made up to 8 May 2016 no member list
10 Nov 2015
Termination of appointment of Christopher John Dee as a director on 30 November 2011
10 Nov 2015
Termination of appointment of Janice Clara Urban-Smith as a director on 1 November 2011
...
... and 36 more events
03 Jul 2008
Director appointed dr renata rees
03 Jul 2008
Director appointed chris dee
20 May 2008
Annual return made up to 08/05/08
19 May 2008
Accounting reference date extended from 31/05/2008 to 31/10/2008
08 May 2007
Incorporation