WICKSTEEDATHOME LIMITED
NORTHAMPTONSHIRE MEDIARUSH LIMITED

Hellopages » Northamptonshire » Kettering » NN16 8YJ

Company number 04122750
Status Active
Incorporation Date 12 December 2000
Company Type Private Limited Company
Address DIGBY STREET, KETTERING, NORTHAMPTONSHIRE, NN16 8YJ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 1 . The most likely internet sites of WICKSTEEDATHOME LIMITED are www.wicksteedathome.co.uk, and www.wicksteedathome.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Corby Rail Station is 6 miles; to Wellingborough Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wicksteedathome Limited is a Private Limited Company. The company registration number is 04122750. Wicksteedathome Limited has been working since 12 December 2000. The present status of the company is Active. The registered address of Wicksteedathome Limited is Digby Street Kettering Northamptonshire Nn16 8yj. . PERKINS, Katherine Jane is a Secretary of the company. HOWARD, Greville Patrick Charles, The Lord Howard Of Rising is a Director of the company. Secretary BARRATT, Mitchell Jason has been resigned. Secretary HOLDEN, Philip Edward has been resigned. Secretary ROCKINGHAM, Sheila Kathleen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOLDEN, Philip Edward has been resigned. Director HOLDEN, Philip Edward has been resigned. Director HOWARD OF RISING, The Lord has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
PERKINS, Katherine Jane
Appointed Date: 22 June 2015

Director
HOWARD, Greville Patrick Charles, The Lord Howard Of Rising
Appointed Date: 11 November 2013
84 years old

Resigned Directors

Secretary
BARRATT, Mitchell Jason
Resigned: 22 June 2015
Appointed Date: 17 February 2015

Secretary
HOLDEN, Philip Edward
Resigned: 07 October 2002
Appointed Date: 26 January 2001

Secretary
ROCKINGHAM, Sheila Kathleen
Resigned: 17 February 2015
Appointed Date: 07 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 January 2001
Appointed Date: 12 December 2000

Director
HOLDEN, Philip Edward
Resigned: 11 November 2013
Appointed Date: 07 October 2002
67 years old

Director
HOLDEN, Philip Edward
Resigned: 07 October 2002
Appointed Date: 26 January 2001
67 years old

Director
HOWARD OF RISING, The Lord
Resigned: 15 December 2003
Appointed Date: 26 January 2001
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 January 2001
Appointed Date: 12 December 2000

Persons With Significant Control

Wicksteed Leisure Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WICKSTEEDATHOME LIMITED Events

15 Dec 2016
Confirmation statement made on 12 December 2016 with updates
15 Sep 2016
Total exemption full accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1

30 Jun 2015
Total exemption full accounts made up to 31 December 2014
22 Jun 2015
Termination of appointment of Mitchell Jason Barratt as a secretary on 22 June 2015
...
... and 48 more events
26 Feb 2001
New director appointed
22 Feb 2001
Registered office changed on 22/02/01 from: 1 mitchell lane bristol BS1 6BU
21 Feb 2001
Secretary resigned
21 Feb 2001
Director resigned
12 Dec 2000
Incorporation