WYCHWOOD HARTLEY CONTRACTING LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW8 1UQ

Company number 09075471
Status Active
Incorporation Date 6 June 2014
Company Type Private Limited Company
Address 328A SOUTH LAMBETH ROAD, LONDON, SW8 1UQ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-08-19 GBP 1 ; Director's details changed for Mr Jason Middlemiss-Nichol on 22 February 2016; Micro company accounts made up to 30 June 2016. The most likely internet sites of WYCHWOOD HARTLEY CONTRACTING LIMITED are www.wychwoodhartleycontracting.co.uk, and www.wychwood-hartley-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Wychwood Hartley Contracting Limited is a Private Limited Company. The company registration number is 09075471. Wychwood Hartley Contracting Limited has been working since 06 June 2014. The present status of the company is Active. The registered address of Wychwood Hartley Contracting Limited is 328a South Lambeth Road London Sw8 1uq. . MIDDLEMISS-NICHOL, Jason is a Director of the company. Director MIDDLEMISS-NICHOL, Jason has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
MIDDLEMISS-NICHOL, Jason
Appointed Date: 06 June 2014
40 years old

Resigned Directors

Director
MIDDLEMISS-NICHOL, Jason
Resigned: 06 June 2014
Appointed Date: 06 June 2014
40 years old

WYCHWOOD HARTLEY CONTRACTING LIMITED Events

19 Aug 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1

19 Aug 2016
Director's details changed for Mr Jason Middlemiss-Nichol on 22 February 2016
24 Jul 2016
Micro company accounts made up to 30 June 2016
29 Jun 2016
Registered office address changed from Ellison House 370 Albany Road London SE50AJ England to 328a South Lambeth Road London SW8 1UQ on 29 June 2016
06 Mar 2016
Registered office address changed from 390 Albany Road London SE5 0DF England to Ellison House 370 Albany Road London SE50AJ on 6 March 2016
...
... and 1 more events
01 Dec 2015
Registered office address changed from 9 Devonshire Mews London W4 2HA to 390 Albany Road London SE5 0DF on 1 December 2015
22 Jul 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1

12 Aug 2014
Termination of appointment of Jason Middlemiss-Nichol as a director on 6 June 2014
12 Aug 2014
Appointment of Mr Jason Middlemiss-Nichol as a director on 6 June 2014
06 Jun 2014
Incorporation
Statement of capital on 2014-06-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted