WILDFIRE PR LIMITED
KINGSTON UPON THAMES WILDFIRE PUBLIC RELATIONS LIMITED

Hellopages » Greater London » Kingston upon Thames » KT2 5BB

Company number 03737927
Status Active
Incorporation Date 22 March 1999
Company Type Private Limited Company
Address EML WILDFIRE, THE ALBANY BOATHOUSE, LOWER HAM ROAD, KINGSTON UPON THAMES, SURREY, KT2 5BB
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-03 GBP 100 . The most likely internet sites of WILDFIRE PR LIMITED are www.wildfirepr.co.uk, and www.wildfire-pr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Wildfire Pr Limited is a Private Limited Company. The company registration number is 03737927. Wildfire Pr Limited has been working since 22 March 1999. The present status of the company is Active. The registered address of Wildfire Pr Limited is Eml Wildfire The Albany Boathouse Lower Ham Road Kingston Upon Thames Surrey Kt2 5bb. . DAWSON, Lorraine Sarah is a Director of the company. PARKER, Richard Ian Lionel is a Director of the company. PENTON, Deborah Catherine is a Director of the company. SHEPHARD, Andrew Francis is a Director of the company. Secretary JENKINS, Angela Marjorie has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Media representation services".


Current Directors

Director
DAWSON, Lorraine Sarah
Appointed Date: 22 March 1999
61 years old

Director
PARKER, Richard Ian Lionel
Appointed Date: 18 May 2011
70 years old

Director
PENTON, Deborah Catherine
Appointed Date: 01 March 2004
52 years old

Director
SHEPHARD, Andrew Francis
Appointed Date: 18 May 2011
61 years old

Resigned Directors

Secretary
JENKINS, Angela Marjorie
Resigned: 03 May 2011
Appointed Date: 22 March 1999

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 22 March 1999
Appointed Date: 22 March 1999

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 22 March 1999
Appointed Date: 22 March 1999

Persons With Significant Control

Electronics Marketing Ltd
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more

WILDFIRE PR LIMITED Events

22 Mar 2017
Confirmation statement made on 10 January 2017 with updates
10 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100

28 Mar 2016
Director's details changed for Mr Richard Ian Lionel Parker on 28 March 2016
18 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 54 more events
12 Apr 1999
New secretary appointed
12 Apr 1999
New director appointed
12 Apr 1999
Secretary resigned
12 Apr 1999
Director resigned
22 Mar 1999
Incorporation

WILDFIRE PR LIMITED Charges

13 April 2004
Rent deposit deed
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: Ralebridge Financial Investments Limited
Description: The company's interest in the deposit account in the name…