WISETERM PROPERTY MANAGEMENT LIMITED
DEVON

Hellopages » Devon » Exeter » EX4 3SN

Company number 02693203
Status Active
Incorporation Date 3 March 1992
Company Type Private Limited Company
Address 20 QUEEN STREET, EXETER, DEVON, EX4 3SN
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 7 . The most likely internet sites of WISETERM PROPERTY MANAGEMENT LIMITED are www.wisetermpropertymanagement.co.uk, and www.wiseterm-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Wiseterm Property Management Limited is a Private Limited Company. The company registration number is 02693203. Wiseterm Property Management Limited has been working since 03 March 1992. The present status of the company is Active. The registered address of Wiseterm Property Management Limited is 20 Queen Street Exeter Devon Ex4 3sn. . WHITTON & LAING (SOUTH WEST) LLP is a Secretary of the company. DAVIE, Richard Mark is a Director of the company. FORD, Nicholas John, Dr is a Director of the company. MEDLAND, Felix Gerald is a Director of the company. WHEELER, Bridget Elizabeth is a Director of the company. Secretary FRANCOMBE, Nicholas David has been resigned. Secretary MEDLAND, Felix Gerald has been resigned. Secretary MUZZLEWHITE, Philip William has been resigned. Secretary THOMAS, Nigel Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAIRD, David Mckerrow has been resigned. Director BELLAMY, Gemma has been resigned. Director DE THIERRY, Andrew Mark Albert has been resigned. Director DUFFY, Luke Joseph has been resigned. Director EDWARDS, Keith has been resigned. Director FOX, Peter Richard has been resigned. Director GRAY, Robert has been resigned. Director HARRISON, Sarah Jane has been resigned. Director LATIMER, Joanne Louise has been resigned. Director RAWSTRON, Christopher Guy has been resigned. Director REED, Nicola Heather has been resigned. Director THOMAS, Nigel Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Combined facilities support activities".


wiseterm property management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WHITTON & LAING (SOUTH WEST) LLP
Appointed Date: 01 January 2016

Director
DAVIE, Richard Mark
Appointed Date: 11 January 1996
79 years old

Director
FORD, Nicholas John, Dr
Appointed Date: 05 June 1992
69 years old

Director
MEDLAND, Felix Gerald
Appointed Date: 21 September 1993
68 years old

Director
WHEELER, Bridget Elizabeth
Appointed Date: 19 May 2004
74 years old

Resigned Directors

Secretary
FRANCOMBE, Nicholas David
Resigned: 21 September 1993
Appointed Date: 25 March 1992

Secretary
MEDLAND, Felix Gerald
Resigned: 31 January 1995
Appointed Date: 21 September 1993

Secretary
MUZZLEWHITE, Philip William
Resigned: 01 January 2016
Appointed Date: 11 January 1996

Secretary
THOMAS, Nigel Paul
Resigned: 10 January 1996
Appointed Date: 31 January 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 March 1992
Appointed Date: 03 March 1992

Director
BAIRD, David Mckerrow
Resigned: 03 June 1998
Appointed Date: 15 November 1993
89 years old

Director
BELLAMY, Gemma
Resigned: 01 March 2012
Appointed Date: 01 August 2008
42 years old

Director
DE THIERRY, Andrew Mark Albert
Resigned: 11 January 1996
Appointed Date: 31 January 1995
58 years old

Director
DUFFY, Luke Joseph
Resigned: 22 May 2014
Appointed Date: 01 November 2010
60 years old

Director
EDWARDS, Keith
Resigned: 11 January 1996
Appointed Date: 22 June 1992
64 years old

Director
FOX, Peter Richard
Resigned: 21 September 1993
Appointed Date: 25 March 1992
69 years old

Director
GRAY, Robert
Resigned: 01 March 2006
Appointed Date: 10 June 1999
57 years old

Director
HARRISON, Sarah Jane
Resigned: 10 June 1999
Appointed Date: 08 May 1997
55 years old

Director
LATIMER, Joanne Louise
Resigned: 01 January 2009
Appointed Date: 04 June 1998
87 years old

Director
RAWSTRON, Christopher Guy
Resigned: 31 January 1995
Appointed Date: 15 November 1993
59 years old

Director
REED, Nicola Heather
Resigned: 15 October 2003
Appointed Date: 03 June 1998
54 years old

Director
THOMAS, Nigel Paul
Resigned: 03 June 1998
Appointed Date: 15 November 1993
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 March 1992
Appointed Date: 03 March 1992

WISETERM PROPERTY MANAGEMENT LIMITED Events

21 Feb 2017
Confirmation statement made on 15 February 2017 with updates
13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
25 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 7

25 Feb 2016
Termination of appointment of Luke Joseph Duffy as a director on 22 May 2014
04 Jan 2016
Appointment of Whitton & Laing (South West) Llp as a secretary on 1 January 2016
...
... and 77 more events
01 Jun 1992
New director appointed

06 Apr 1992
New secretary appointed;director resigned

06 Apr 1992
Secretary resigned;director resigned;new director appointed

06 Apr 1992
Registered office changed on 06/04/92 from: 2 baches st london N1 6UB

03 Mar 1992
Incorporation