WISEACTION LIMITED
ST LEONARDS ON SEA

Hellopages » East Sussex » Hastings » TN38 9PL

Company number 02696181
Status Active
Incorporation Date 11 March 1992
Company Type Private Limited Company
Address WISEACTION HOUSE 15-20 GRESLEY, ROAD CASTLEHAM INDUSTRIAL ESTATE, ST LEONARDS ON SEA, EAST SUSSEX, TN38 9PL
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Director's details changed for Mr Robert John Beevis on 1 March 2017; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of WISEACTION LIMITED are www.wiseaction.co.uk, and www.wiseaction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Battle Rail Station is 3 miles; to Three Oaks Rail Station is 3.5 miles; to Cooden Beach Rail Station is 6 miles; to Robertsbridge Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wiseaction Limited is a Private Limited Company. The company registration number is 02696181. Wiseaction Limited has been working since 11 March 1992. The present status of the company is Active. The registered address of Wiseaction Limited is Wiseaction House 15 20 Gresley Road Castleham Industrial Estate St Leonards On Sea East Sussex Tn38 9pl. . BEEVIS, Robert John is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary COPP, Pamela Dorothea has been resigned. Secretary READE, Brian Stanley has been resigned. Director ATKINSON, James Edward has been resigned. Director READE, Brian Stanley has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Director
BEEVIS, Robert John
Appointed Date: 30 March 1992
79 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 30 March 1992
Appointed Date: 11 March 1992

Secretary
COPP, Pamela Dorothea
Resigned: 05 April 1998
Appointed Date: 30 March 1992

Secretary
READE, Brian Stanley
Resigned: 10 January 2016
Appointed Date: 16 October 1998

Director
ATKINSON, James Edward
Resigned: 28 April 1997
Appointed Date: 03 April 1992
102 years old

Director
READE, Brian Stanley
Resigned: 10 January 2016
Appointed Date: 28 April 1997
79 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 30 March 1992
Appointed Date: 11 March 1992

Persons With Significant Control

Mr Robert John Beevis
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WISEACTION LIMITED Events

14 Mar 2017
Confirmation statement made on 11 March 2017 with updates
14 Mar 2017
Director's details changed for Mr Robert John Beevis on 1 March 2017
01 Jul 2016
Total exemption small company accounts made up to 29 February 2016
23 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 152

23 Mar 2016
Termination of appointment of Brian Stanley Reade as a director on 10 January 2016
...
... and 70 more events
06 Apr 1992
Secretary resigned;new director appointed

06 Apr 1992
New secretary appointed;director resigned

06 Apr 1992
Registered office changed on 06/04/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

06 Apr 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Mar 1992
Incorporation

WISEACTION LIMITED Charges

1 March 2004
Legal mortgage
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 15-20 gresley road castleham industrial…
17 August 1994
Fixed and floating charge
Delivered: 20 August 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…