WIMBORNE BID LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 1QE

Company number 06955886
Status Active
Incorporation Date 8 July 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 POOLE ROAD, WIMBORNE, DORSET, BH21 1QE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Termination of appointment of Robert Hugh Fisher as a director on 26 January 2017; Termination of appointment of Terence Frederick Wheeler as a director on 26 January 2017; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of WIMBORNE BID LIMITED are www.wimbornebid.co.uk, and www.wimborne-bid.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Poole Rail Station is 5.4 miles; to Branksome Rail Station is 5.6 miles; to Bournemouth Rail Station is 7.1 miles; to Wareham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wimborne Bid Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06955886. Wimborne Bid Limited has been working since 08 July 2009. The present status of the company is Active. The registered address of Wimborne Bid Limited is 6 Poole Road Wimborne Dorset Bh21 1qe. . BRUNT, Martin Gareth is a Director of the company. FAULKNER, Ian is a Director of the company. NUNN, Richard Peter is a Director of the company. POPE, Inga is a Director of the company. SLOCOCK, Christopher John is a Director of the company. TONG, Simon Stephen is a Director of the company. WORTH, Eileen Mary is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary THOMAS, Paul Antony has been resigned. Director ANGEL, Malcolm Victor has been resigned. Director BIRR, Malcolm Charles has been resigned. Director CAMBRIDGE, Lucinda has been resigned. Director CORDING, Jean Madeleine has been resigned. Director EVERARD, Samantha Christian has been resigned. Director FISHER, Robert Hugh has been resigned. Director FOWLER, Peter John has been resigned. Director HAJIANTONI, Anthonakis has been resigned. Director HEADING, Richard Ian has been resigned. Director KAHAN, Barbara Z has been resigned. Director KOCHAR, Mohit has been resigned. Director LANE, Lisa-Jane has been resigned. Director MAUNDER, Philip Frederick has been resigned. Director MIRZA, Imad Hussain has been resigned. Director RODD, Ian Michael has been resigned. Director THOMAS, Paul Antony has been resigned. Director TIDD, Martin Robert has been resigned. Director WHEELER, Terence Frederick has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
BRUNT, Martin Gareth
Appointed Date: 02 September 2015
62 years old

Director
FAULKNER, Ian
Appointed Date: 19 March 2014
67 years old

Director
NUNN, Richard Peter
Appointed Date: 21 September 2016
79 years old

Director
POPE, Inga
Appointed Date: 21 September 2016
41 years old

Director
SLOCOCK, Christopher John
Appointed Date: 08 July 2009
72 years old

Director
TONG, Simon Stephen
Appointed Date: 01 September 2014
82 years old

Director
WORTH, Eileen Mary
Appointed Date: 01 August 2011
90 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 July 2009
Appointed Date: 08 July 2009

Secretary
THOMAS, Paul Antony
Resigned: 24 September 2014
Appointed Date: 08 July 2009

Director
ANGEL, Malcolm Victor
Resigned: 28 August 2013
Appointed Date: 07 August 2009
75 years old

Director
BIRR, Malcolm Charles
Resigned: 01 September 2014
Appointed Date: 01 August 2011
79 years old

Director
CAMBRIDGE, Lucinda
Resigned: 18 March 2015
Appointed Date: 01 September 2014
45 years old

Director
CORDING, Jean Madeleine
Resigned: 31 January 2012
Appointed Date: 01 August 2011
69 years old

Director
EVERARD, Samantha Christian
Resigned: 31 March 2012
Appointed Date: 01 August 2011
49 years old

Director
FISHER, Robert Hugh
Resigned: 26 January 2017
Appointed Date: 02 September 2015
67 years old

Director
FOWLER, Peter John
Resigned: 01 September 2014
Appointed Date: 01 August 2011
76 years old

Director
HAJIANTONI, Anthonakis
Resigned: 14 September 2016
Appointed Date: 01 September 2014
63 years old

Director
HEADING, Richard Ian
Resigned: 01 September 2014
Appointed Date: 01 August 2011
68 years old

Director
KAHAN, Barbara Z
Resigned: 08 July 2009
Appointed Date: 08 July 2009
94 years old

Director
KOCHAR, Mohit
Resigned: 09 February 2015
Appointed Date: 01 September 2012
46 years old

Director
LANE, Lisa-Jane
Resigned: 14 September 2016
Appointed Date: 02 September 2015
40 years old

Director
MAUNDER, Philip Frederick
Resigned: 01 September 2014
Appointed Date: 01 February 2012
78 years old

Director
MIRZA, Imad Hussain
Resigned: 14 September 2016
Appointed Date: 28 August 2013
69 years old

Director
RODD, Ian Michael
Resigned: 14 September 2016
Appointed Date: 01 September 2014
58 years old

Director
THOMAS, Paul Antony
Resigned: 02 August 2011
Appointed Date: 08 July 2009
71 years old

Director
TIDD, Martin Robert
Resigned: 18 September 2013
Appointed Date: 08 July 2009
79 years old

Director
WHEELER, Terence Frederick
Resigned: 26 January 2017
Appointed Date: 21 August 2014
72 years old

WIMBORNE BID LIMITED Events

08 Feb 2017
Termination of appointment of Robert Hugh Fisher as a director on 26 January 2017
08 Feb 2017
Termination of appointment of Terence Frederick Wheeler as a director on 26 January 2017
31 Jan 2017
Total exemption small company accounts made up to 31 July 2016
29 Sep 2016
Appointment of Mrs Inga Pope as a director on 21 September 2016
27 Sep 2016
Appointment of Mr Richard Peter Nunn as a director on 21 September 2016
...
... and 52 more events
17 Aug 2009
Director appointed malcolm victor angel
17 Aug 2009
Director appointed christopher john slocock
15 Jul 2009
Appointment terminated secretary temple secretaries LIMITED
15 Jul 2009
Appointment terminated director barbara kahan
08 Jul 2009
Incorporation