WICKHEATH LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 1BF

Company number 01185863
Status Active
Incorporation Date 1 October 1974
Company Type Private Limited Company
Address ORIGIN TWO, 106 HIGH STREET, CRAWLEY, WEST SUSSEX, ENGLAND, RH10 1BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Termination of appointment of Alfred Charles Smith as a secretary on 12 December 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 July 2016 with updates. The most likely internet sites of WICKHEATH LIMITED are www.wickheath.co.uk, and www.wickheath.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. The distance to to Balcombe Rail Station is 4.9 miles; to Littlehaven Rail Station is 5.8 miles; to Salfords (Surrey) Rail Station is 5.9 miles; to Redhill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wickheath Limited is a Private Limited Company. The company registration number is 01185863. Wickheath Limited has been working since 01 October 1974. The present status of the company is Active. The registered address of Wickheath Limited is Origin Two 106 High Street Crawley West Sussex England Rh10 1bf. . CASHINELLA, Elizabeth is a Director of the company. HARDWARE, Corinna Maria is a Director of the company. WILSON, David George Devereux is a Director of the company. Secretary FARLEY, Robin Stephen has been resigned. Secretary KEMP, Zoey Jeanine has been resigned. Secretary MEETEN, Christopher Mark has been resigned. Secretary MENDAY, Sarah Jane has been resigned. Secretary SMITH, Alfred Charles has been resigned. Secretary STARKEY, Christopher Graham has been resigned. Director BILLINGHAM, Christopher has been resigned. Director DAWSON, Sarah Ann has been resigned. Director DOY, Roderick has been resigned. Director FARLEY, Robin Stephen has been resigned. Director FARRAR, Judith has been resigned. Director FINDLAY, Jane Helen has been resigned. Director HOLLEBONE, Philip John has been resigned. Director HOLLEBONE, Philip John has been resigned. Director HOLYOAKE, Peter Alexander has been resigned. Director JONES, Alison Louise has been resigned. Director KEMP, Zoey Jeanine has been resigned. Director LAW, Alan John has been resigned. Director MEETEN, Christopher Mark has been resigned. Director OBRIEN, Dania Myra has been resigned. Director PICKING, Linda Anne has been resigned. Director PUTTOCK, Emma Jane has been resigned. Director SCHELLER, Heidi has been resigned. Director SMITH, Mike has been resigned. Director STARKEY, Christopher Graham has been resigned. The company operates in "Residents property management".


Current Directors

Director
CASHINELLA, Elizabeth
Appointed Date: 04 August 2005
57 years old

Director
HARDWARE, Corinna Maria
Appointed Date: 13 January 2008
60 years old

Director
WILSON, David George Devereux
Appointed Date: 31 January 2016
36 years old

Resigned Directors

Secretary
FARLEY, Robin Stephen
Resigned: 01 September 1995
Appointed Date: 13 May 1992

Secretary
KEMP, Zoey Jeanine
Resigned: 30 October 1997
Appointed Date: 01 September 1995

Secretary
MEETEN, Christopher Mark
Resigned: 07 February 1999
Appointed Date: 11 December 1997

Secretary
MENDAY, Sarah Jane
Resigned: 08 September 2002
Appointed Date: 17 February 1999

Secretary
SMITH, Alfred Charles
Resigned: 12 December 2016
Appointed Date: 08 September 2002

Secretary
STARKEY, Christopher Graham
Resigned: 13 May 1992

Director
BILLINGHAM, Christopher
Resigned: 10 June 1992
76 years old

Director
DAWSON, Sarah Ann
Resigned: 08 September 2002
Appointed Date: 07 February 1999
59 years old

Director
DOY, Roderick
Resigned: 10 June 1992
60 years old

Director
FARLEY, Robin Stephen
Resigned: 21 May 1997
Appointed Date: 13 May 1992
58 years old

Director
FARRAR, Judith
Resigned: 21 May 1997
Appointed Date: 01 September 1995
62 years old

Director
FINDLAY, Jane Helen
Resigned: 06 November 2005
Appointed Date: 08 September 2002
59 years old

Director
HOLLEBONE, Philip John
Resigned: 07 February 1999
Appointed Date: 21 May 1997
58 years old

Director
HOLLEBONE, Philip John
Resigned: 01 September 1995
Appointed Date: 10 June 1992
58 years old

Director
HOLYOAKE, Peter Alexander
Resigned: 04 July 2006
Appointed Date: 26 November 2003
61 years old

Director
JONES, Alison Louise
Resigned: 14 January 2007
Appointed Date: 08 September 2002
48 years old

Director
KEMP, Zoey Jeanine
Resigned: 30 October 1997
Appointed Date: 01 September 1995
53 years old

Director
LAW, Alan John
Resigned: 13 January 2008
Appointed Date: 10 February 2005
49 years old

Director
MEETEN, Christopher Mark
Resigned: 07 February 1999
Appointed Date: 11 December 1997
55 years old

Director
OBRIEN, Dania Myra
Resigned: 07 February 1999
59 years old

Director
PICKING, Linda Anne
Resigned: 26 November 2003
Appointed Date: 08 September 2002
64 years old

Director
PUTTOCK, Emma Jane
Resigned: 07 May 2002
Appointed Date: 07 February 1999
50 years old

Director
SCHELLER, Heidi
Resigned: 15 July 2004
Appointed Date: 08 September 2002
57 years old

Director
SMITH, Mike
Resigned: 01 September 1995
Appointed Date: 10 June 1992
65 years old

Director
STARKEY, Christopher Graham
Resigned: 13 May 1992
66 years old

Persons With Significant Control

Ms Elizabeth Cashinella
Notified on: 1 July 2016
57 years old
Nature of control: Has significant influence or control

Ms Corinna Maria Hardware
Notified on: 1 July 2016
60 years old
Nature of control: Has significant influence or control

Mr David George Devereux Wilson
Notified on: 1 July 2016
36 years old
Nature of control: Has significant influence or control

WICKHEATH LIMITED Events

15 Dec 2016
Termination of appointment of Alfred Charles Smith as a secretary on 12 December 2016
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Jul 2016
Confirmation statement made on 3 July 2016 with updates
15 Jul 2016
Appointment of Mr David George Devereux Wilson as a director on 31 January 2016
26 Feb 2016
Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 26 February 2016
...
... and 120 more events
08 Oct 1986
Return made up to 05/11/85; full list of members

08 Oct 1986
Return made up to 19/08/84; full list of members

08 Oct 1986
Return made up to 19/08/84; full list of members

17 Jun 1986
Registered office changed on 17/06/86 from: 12 market sq horsham sussex

02 Jun 1986
Full accounts made up to 31 March 1985