HIFIWIGWAM LTD
CATTERICK GARRISON NORTH BUILDING SOLUTIONS LIMITED

Hellopages » North Yorkshire » Richmondshire » DL9 4XR
Company number 04848384
Status Active
Incorporation Date 28 July 2003
Company Type Private Limited Company
Address 27 CHURCHILL DRIVE, BROUGH WITH ST. GILES, CATTERICK GARRISON, ENGLAND, DL9 4XR
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Termination of appointment of Anthony James Taylor as a director on 7 October 2016; Appointment of Ms Rachel Lambie as a director on 7 October 2016; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of HIFIWIGWAM LTD are www.hifiwigwam.co.uk, and www.hifiwigwam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Hifiwigwam Ltd is a Private Limited Company. The company registration number is 04848384. Hifiwigwam Ltd has been working since 28 July 2003. The present status of the company is Active. The registered address of Hifiwigwam Ltd is 27 Churchill Drive Brough With St Giles Catterick Garrison England Dl9 4xr. The company`s financial liabilities are £6.26k. It is £-1.61k against last year. The cash in hand is £9.56k. It is £-0.73k against last year. And the total assets are £13.67k, which is £-1.42k against last year. LAMBIE, Rachel is a Director of the company. Secretary TAIT, Sasha Jane has been resigned. Secretary TAYLOR, Stephen has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director PALMER, James Howard Scott has been resigned. Director TAYLOR, Anthony James has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


hifiwigwam Key Finiance

LIABILITIES £6.26k
-21%
CASH £9.56k
-8%
TOTAL ASSETS £13.67k
-10%
All Financial Figures

Current Directors

Director
LAMBIE, Rachel
Appointed Date: 07 October 2016
58 years old

Resigned Directors

Secretary
TAIT, Sasha Jane
Resigned: 02 April 2015
Appointed Date: 29 July 2003

Secretary
TAYLOR, Stephen
Resigned: 31 July 2015
Appointed Date: 02 April 2015

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 29 July 2003
Appointed Date: 28 July 2003

Director
PALMER, James Howard Scott
Resigned: 02 April 2015
Appointed Date: 29 July 2003
53 years old

Director
TAYLOR, Anthony James
Resigned: 07 October 2016
Appointed Date: 02 April 2015
40 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 29 July 2003
Appointed Date: 28 July 2003

HIFIWIGWAM LTD Events

07 Oct 2016
Termination of appointment of Anthony James Taylor as a director on 7 October 2016
07 Oct 2016
Appointment of Ms Rachel Lambie as a director on 7 October 2016
05 Oct 2016
Total exemption small company accounts made up to 31 July 2016
23 Sep 2016
Registered office address changed from 30 North Street Keighley West Yorkshire BD21 3SE England to 27 Churchill Drive Brough with St. Giles Catterick Garrison DL9 4XR on 23 September 2016
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 39 more events
14 Sep 2003
New director appointed
07 Aug 2003
Registered office changed on 07/08/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
07 Aug 2003
Director resigned
07 Aug 2003
Secretary resigned
28 Jul 2003
Incorporation