LIVE WISE HOUSING LIMITED
STAMFORD GET WISE HOUSING LIMITED

Hellopages » Northamptonshire » East Northamptonshire » PE9 3PD

Company number 07945087
Status Active - Proposal to Strike off
Incorporation Date 10 February 2012
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4 ASHTREE GARDENS, COLLYWESTON, STAMFORD, PE9 3PD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Termination of appointment of Jonathan Chapman as a director on 5 February 2017; Registered office address changed from Armstrong House First Avenue Robin Hood Airport Doncaster DN9 3GA England to 4 Ashtree Gardens Collyweston Stamford PE9 3PD on 28 June 2016; Compulsory strike-off action has been suspended. The most likely internet sites of LIVE WISE HOUSING LIMITED are www.livewisehousing.co.uk, and www.live-wise-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Live Wise Housing Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07945087. Live Wise Housing Limited has been working since 10 February 2012. The present status of the company is Active - Proposal to Strike off. The registered address of Live Wise Housing Limited is 4 Ashtree Gardens Collyweston Stamford Pe9 3pd. . Director CHAPMAN, Jonathan has been resigned. Director CHAPMAN, Sarah has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Resigned Directors

Director
CHAPMAN, Jonathan
Resigned: 05 February 2017
Appointed Date: 10 February 2012
57 years old

Director
CHAPMAN, Sarah
Resigned: 17 June 2014
Appointed Date: 10 February 2012
53 years old

LIVE WISE HOUSING LIMITED Events

05 Feb 2017
Termination of appointment of Jonathan Chapman as a director on 5 February 2017
28 Jun 2016
Registered office address changed from Armstrong House First Avenue Robin Hood Airport Doncaster DN9 3GA England to 4 Ashtree Gardens Collyweston Stamford PE9 3PD on 28 June 2016
23 Apr 2015
Compulsory strike-off action has been suspended
10 Feb 2015
First Gazette notice for compulsory strike-off
23 Jul 2014
Compulsory strike-off action has been suspended
...
... and 8 more events
21 Mar 2013
Director's details changed for Mr Jonathan Chapman on 20 March 2013
21 Mar 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Mar 2013
Director's details changed for Mrs Sarah Chapman on 20 March 2013
01 Mar 2012
Company name changed get wise housing LIMITED\certificate issued on 01/03/12
  • RES15 ‐ Change company name resolution on 2012-02-29
  • NM01 ‐ Change of name by resolution

10 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted