WILMOT CONSULTANCY LIMITED
LONDON WILMOT MARINE SERVICES LIMITED

Hellopages » City of London » City of London » EC4V 6BJ

Company number 02288356
Status Active
Incorporation Date 19 August 1988
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE, 30 - 34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 52220 - Service activities incidental to water transportation
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Amended accounts for a dormant company made up to 31 March 2015. The most likely internet sites of WILMOT CONSULTANCY LIMITED are www.wilmotconsultancy.co.uk, and www.wilmot-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wilmot Consultancy Limited is a Private Limited Company. The company registration number is 02288356. Wilmot Consultancy Limited has been working since 19 August 1988. The present status of the company is Active. The registered address of Wilmot Consultancy Limited is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. The company`s financial liabilities are £30k. It is £0k against last year. And the total assets are £30k, which is £0k against last year. WILMOT, Deborah Lorraine is a Director of the company. Secretary CLARK, Susanne Eva has been resigned. Secretary WILMOT, Bruce William has been resigned. Secretary WILMOT, Bruce William has been resigned. Director HINDLEY, Andrew John has been resigned. Director WILMOT, Bruce William has been resigned. Director WILMOT, Maurice William has been resigned. The company operates in "Service activities incidental to water transportation".


wilmot consultancy Key Finiance

LIABILITIES £30k
CASH n/a
TOTAL ASSETS £30k
All Financial Figures

Current Directors

Director
WILMOT, Deborah Lorraine
Appointed Date: 01 January 2011
62 years old

Resigned Directors

Secretary
CLARK, Susanne Eva
Resigned: 30 December 2000
Appointed Date: 02 January 1997

Secretary
WILMOT, Bruce William
Resigned: 27 March 2012
Appointed Date: 31 December 2000

Secretary
WILMOT, Bruce William
Resigned: 02 January 1997

Director
HINDLEY, Andrew John
Resigned: 01 January 2011
Appointed Date: 03 January 1991
69 years old

Director
WILMOT, Bruce William
Resigned: 01 January 2011
Appointed Date: 03 January 1991
63 years old

Director
WILMOT, Maurice William
Resigned: 23 June 2009
Appointed Date: 03 July 1989
92 years old

Persons With Significant Control

Mr Bruce William Wilmot
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

WILMOT CONSULTANCY LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
29 Feb 2016
Amended accounts for a dormant company made up to 31 March 2015
29 Feb 2016
Amended total exemption small company accounts made up to 31 March 2014
18 Feb 2016
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 30,000

...
... and 86 more events
25 Aug 1989
Accounts made up to 31 March 1989

25 Aug 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

23 Aug 1989
Company name changed divebuy LIMITED\certificate issued on 24/08/89
23 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Aug 1988
Incorporation

WILMOT CONSULTANCY LIMITED Charges

19 March 2007
Third party charge of deposit
Delivered: 23 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
12 January 2005
Rent deposit deed
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: The Church Commissioners for England
Description: £5,928.50 and any monies accruing.
13 January 1995
Rent security deposit deed
Delivered: 24 January 1995
Status: Outstanding
Persons entitled: Camrose Properties Limited
Description: The deposit of £7,709 together with any interest. See the…