1 WILTON STREET MANAGEMENT CO LTD
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 6HB

Company number 03394170
Status Active
Incorporation Date 27 June 1997
Company Type Private Limited Company
Address OAKLEYS ACCOUNTANTS, 91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, PL4 6HB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Director's details changed for Miss Rebecca Ann White on 1 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of 1 WILTON STREET MANAGEMENT CO LTD are www.1wiltonstreetmanagementco.co.uk, and www.1-wilton-street-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. 1 Wilton Street Management Co Ltd is a Private Limited Company. The company registration number is 03394170. 1 Wilton Street Management Co Ltd has been working since 27 June 1997. The present status of the company is Active. The registered address of 1 Wilton Street Management Co Ltd is Oakleys Accountants 91 Houndiscombe Road Plymouth Devon Pl4 6hb. . THOMPSON, Rebecca Ann is a Director of the company. PLYMOUTH LAND LIMITED is a Director of the company. Secretary BARRY, Jacqueline has been resigned. Secretary BARTLETT, Jane has been resigned. Secretary FREWER, Jeremy Edward has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Secretary OAKLEYS (SOUTH WEST) LIMITED has been resigned. Secretary OAKLEYS SECRETARIES LIMITED has been resigned. Secretary OAKLEYS SECRETARIES LIMITED has been resigned. Secretary PLYMOUTH LAND LIMITED has been resigned. Director BARTLETT, Anthony Richard has been resigned. Director BARTLETT, Elizabeth Mary has been resigned. Director BARTLETT, Steven George has been resigned. Director PLYMOUTH LAND MANAGEMENT LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. Director W.K. THOMSON LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Director
THOMPSON, Rebecca Ann
Appointed Date: 16 December 2011
50 years old

Director
PLYMOUTH LAND LIMITED
Appointed Date: 01 March 2004

Resigned Directors

Secretary
BARRY, Jacqueline
Resigned: 25 June 1998
Appointed Date: 27 June 1997

Secretary
BARTLETT, Jane
Resigned: 10 May 2000
Appointed Date: 25 June 1998

Secretary
FREWER, Jeremy Edward
Resigned: 30 November 2001
Appointed Date: 10 May 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 27 June 1997
Appointed Date: 26 June 1997

Secretary
OAKLEYS (SOUTH WEST) LIMITED
Resigned: 01 June 2006
Appointed Date: 01 March 2004

Secretary
OAKLEYS SECRETARIES LIMITED
Resigned: 01 December 2014
Appointed Date: 01 December 2008

Secretary
OAKLEYS SECRETARIES LIMITED
Resigned: 01 June 2008
Appointed Date: 01 June 2006

Secretary
PLYMOUTH LAND LIMITED
Resigned: 01 March 2004
Appointed Date: 30 November 2001

Director
BARTLETT, Anthony Richard
Resigned: 10 May 2000
Appointed Date: 24 June 1998
66 years old

Director
BARTLETT, Elizabeth Mary
Resigned: 24 June 1998
Appointed Date: 27 June 1997
87 years old

Director
BARTLETT, Steven George
Resigned: 16 December 2011
Appointed Date: 30 September 2010
60 years old

Director
PLYMOUTH LAND MANAGEMENT LIMITED
Resigned: 01 March 2004
Appointed Date: 10 May 2000
27 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 27 June 1997
Appointed Date: 26 June 1997

Director
W.K. THOMSON LTD
Resigned: 01 October 2013
Appointed Date: 21 October 2011

Persons With Significant Control

Mrs Rebecca Ann Thompson
Notified on: 1 June 2016
50 years old
Nature of control: Has significant influence or control

1 WILTON STREET MANAGEMENT CO LTD Events

20 Dec 2016
Confirmation statement made on 6 December 2016 with updates
15 Dec 2016
Director's details changed for Miss Rebecca Ann White on 1 December 2016
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 81 more events
04 Jul 1997
Director resigned
04 Jul 1997
Secretary resigned
04 Jul 1997
New secretary appointed
04 Jul 1997
New director appointed
27 Jun 1997
Incorporation