WADE DESIGN PARTNERS LTD
WALTON-ON-THAMES WADE PARTNERS LIMITED

Hellopages » Surrey » Elmbridge » KT12 2DD

Company number 04375984
Status Active
Incorporation Date 18 February 2002
Company Type Private Limited Company
Address 16 COTTIMORE CRESCENT, WALTON-ON-THAMES, SURREY, KT12 2DD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of WADE DESIGN PARTNERS LTD are www.wadedesignpartners.co.uk, and www.wade-design-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Byfleet & New Haw Rail Station is 4.1 miles; to Feltham Rail Station is 4.2 miles; to Chessington North Rail Station is 4.8 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wade Design Partners Ltd is a Private Limited Company. The company registration number is 04375984. Wade Design Partners Ltd has been working since 18 February 2002. The present status of the company is Active. The registered address of Wade Design Partners Ltd is 16 Cottimore Crescent Walton On Thames Surrey Kt12 2dd. . WILSON, Colin is a Secretary of the company. BROADBENT, Neil is a Director of the company. WILSON, Colin is a Director of the company. Secretary GELINET, Caroline Lesley has been resigned. Secretary ROSBROOK, David Bert has been resigned. Secretary ROSBROOK, Michaela Mary has been resigned. Nominee Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director BROADBENT, Neil has been resigned. Director GELINET, Caroline Lesley has been resigned. Nominee Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. Director OBOLENSKY, Ann-Marie Elisabeth has been resigned. Director ROSBROOK, David Bert has been resigned. Director ROSBROOK, Michaela Mary has been resigned. Director WILSON, Colin has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WILSON, Colin
Appointed Date: 07 June 2010

Director
BROADBENT, Neil
Appointed Date: 07 June 2010
69 years old

Director
WILSON, Colin
Appointed Date: 07 June 2010
68 years old

Resigned Directors

Secretary
GELINET, Caroline Lesley
Resigned: 07 June 2010
Appointed Date: 26 August 2009

Secretary
ROSBROOK, David Bert
Resigned: 26 August 2009
Appointed Date: 25 September 2007

Secretary
ROSBROOK, Michaela Mary
Resigned: 26 September 2007
Appointed Date: 21 February 2002

Nominee Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 18 February 2002
Appointed Date: 18 February 2002

Director
BROADBENT, Neil
Resigned: 26 September 2009
Appointed Date: 26 August 2009
69 years old

Director
GELINET, Caroline Lesley
Resigned: 07 June 2010
Appointed Date: 26 August 2009
66 years old

Nominee Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 18 February 2002
Appointed Date: 18 February 2002

Director
OBOLENSKY, Ann-Marie Elisabeth
Resigned: 07 June 2010
Appointed Date: 05 September 2009
76 years old

Director
ROSBROOK, David Bert
Resigned: 02 March 2012
Appointed Date: 21 February 2002
79 years old

Director
ROSBROOK, Michaela Mary
Resigned: 25 August 2009
Appointed Date: 24 September 2007
42 years old

Director
WILSON, Colin
Resigned: 26 September 2009
Appointed Date: 05 September 2009
68 years old

Persons With Significant Control

Mr Niel Broadbent
Notified on: 4 January 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Wilson
Notified on: 4 January 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WADE DESIGN PARTNERS LTD Events

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

12 Jun 2015
Total exemption small company accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

...
... and 57 more events
26 Feb 2002
New secretary appointed
26 Feb 2002
Accounting reference date extended from 28/02/03 to 31/03/03
25 Feb 2002
Secretary resigned
25 Feb 2002
Director resigned
18 Feb 2002
Incorporation