WYVERNCARS LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU2 8YA

Company number 02982701
Status Active
Incorporation Date 24 October 1994
Company Type Private Limited Company
Address 11 MIDLETON INDUSTRIAL ESTATE, GUILDFORD, SURREY, GU2 8YA
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of WYVERNCARS LIMITED are www.wyverncars.co.uk, and www.wyverncars.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and twelve months. Wyverncars Limited is a Private Limited Company. The company registration number is 02982701. Wyverncars Limited has been working since 24 October 1994. The present status of the company is Active. The registered address of Wyverncars Limited is 11 Midleton Industrial Estate Guildford Surrey Gu2 8ya. The company`s financial liabilities are £275.88k. It is £275.88k against last year. The cash in hand is £276.15k. It is £276.15k against last year. And the total assets are £323.53k, which is £323.53k against last year. THOMPSON, Jacqueline is a Secretary of the company. THOMPSON, Jacqueline is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HANCOCK, Brian John has been resigned. Director BIRCH, Christopher David has been resigned. Director BIRCH, Stephen Christopher has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HAMILTON, Hannah has been resigned. Director HANCOCK, Brian John has been resigned. Director HANCOCK, Pamela Joan has been resigned. Director TODD, Christine has been resigned. The company operates in "Taxi operation".


wyverncars Key Finiance

LIABILITIES £275.88k
CASH £276.15k
TOTAL ASSETS £323.53k
All Financial Figures

Current Directors

Secretary
THOMPSON, Jacqueline
Appointed Date: 08 November 1994

Director
THOMPSON, Jacqueline
Appointed Date: 20 October 2004
63 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 08 November 1994
Appointed Date: 24 October 1994

Secretary
HANCOCK, Brian John
Resigned: 08 November 1994
Appointed Date: 08 November 1994

Director
BIRCH, Christopher David
Resigned: 10 June 2009
Appointed Date: 25 January 2001
87 years old

Director
BIRCH, Stephen Christopher
Resigned: 25 January 2001
Appointed Date: 06 April 1997
62 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 08 November 1994
Appointed Date: 24 October 1994
71 years old

Director
HAMILTON, Hannah
Resigned: 06 April 1997
Appointed Date: 01 September 1995
102 years old

Director
HANCOCK, Brian John
Resigned: 08 November 1994
Appointed Date: 08 November 1994
87 years old

Director
HANCOCK, Pamela Joan
Resigned: 08 November 1994
Appointed Date: 08 November 1994
81 years old

Director
TODD, Christine
Resigned: 31 August 1995
Appointed Date: 08 November 1994
70 years old

Persons With Significant Control

Ms Jacqueline Thompson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

WYVERNCARS LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 31 October 2016
27 Oct 2016
Confirmation statement made on 20 October 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 31 October 2015
22 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 49

07 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 60 more events
25 Nov 1994
New director appointed

25 Nov 1994
Secretary resigned;new secretary appointed

25 Nov 1994
Director resigned;new director appointed

25 Nov 1994
Registered office changed on 25/11/94 from: 61 fairview avenue gillingham kent ME8 0QP

24 Oct 1994
Incorporation