WIRESAFE LIMITED
RIVERSWAY PRESTON

Hellopages » Lancashire » Preston » PR2 2YH

Company number 03946592
Status Active
Incorporation Date 10 March 2000
Company Type Private Limited Company
Address CHANDLER HOUSE, 7 FERRY ROAD OFFICE PARK, RIVERSWAY PRESTON, LANCASHIRE, PR2 2YH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 8 . The most likely internet sites of WIRESAFE LIMITED are www.wiresafe.co.uk, and www.wiresafe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Wiresafe Limited is a Private Limited Company. The company registration number is 03946592. Wiresafe Limited has been working since 10 March 2000. The present status of the company is Active. The registered address of Wiresafe Limited is Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire Pr2 2yh. . LINDLEY, Georgina is a Secretary of the company. HICKMAN, Bryan is a Director of the company. Secretary SWARBRICK, Enid has been resigned. Secretary SWARBRICK, Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SWARBRICK, Enid has been resigned. Director SWARBRICK, Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
LINDLEY, Georgina
Appointed Date: 11 December 2002

Director
HICKMAN, Bryan
Appointed Date: 30 June 2000
60 years old

Resigned Directors

Secretary
SWARBRICK, Enid
Resigned: 03 December 2001
Appointed Date: 15 March 2000

Secretary
SWARBRICK, Peter
Resigned: 10 December 2002
Appointed Date: 03 December 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 March 2000
Appointed Date: 10 March 2000

Director
SWARBRICK, Enid
Resigned: 30 June 2000
Appointed Date: 15 March 2000
80 years old

Director
SWARBRICK, Peter
Resigned: 03 December 2001
Appointed Date: 15 March 2000
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 March 2000
Appointed Date: 10 March 2000

Persons With Significant Control

Mr Bryan Hickman
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WIRESAFE LIMITED Events

19 Apr 2017
Confirmation statement made on 10 March 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 8

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Apr 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 8

...
... and 41 more events
07 Apr 2000
New secretary appointed;new director appointed
07 Apr 2000
Registered office changed on 07/04/00 from: 1 mitchell lane bristol avon BS1 6BZ
03 Apr 2000
Secretary resigned
03 Apr 2000
Director resigned
10 Mar 2000
Incorporation