Company number 03291845
Status Active
Incorporation Date 13 December 1996
Company Type Private Limited Company
Address 52B ASHINGDON ROAD, ROCHFORD, ESSEX, SS4 1RD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
GBP 100
. The most likely internet sites of PAGEWIRE DEVELOPMENTS LIMITED are www.pagewiredevelopments.co.uk, and www.pagewire-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Pagewire Developments Limited is a Private Limited Company.
The company registration number is 03291845. Pagewire Developments Limited has been working since 13 December 1996.
The present status of the company is Active. The registered address of Pagewire Developments Limited is 52b Ashingdon Road Rochford Essex Ss4 1rd. . HOBSON, Judy Mandy is a Secretary of the company. HOBSON, Richard Adrian is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 23 January 1997
Appointed Date: 13 December 1996
Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 23 January 1997
Appointed Date: 13 December 1996
Persons With Significant Control
Richard Adrian Hobson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Judy Hobson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PAGEWIRE DEVELOPMENTS LIMITED Events
19 Jan 2017
Confirmation statement made on 13 December 2016 with updates
14 Jun 2016
Total exemption full accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
27 Aug 2015
Total exemption full accounts made up to 31 December 2014
17 Jan 2015
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-17
...
... and 45 more events
01 Feb 1997
Director resigned
01 Feb 1997
New director appointed
01 Feb 1997
Registered office changed on 01/02/97 from: equity house 42 central square wembley middlesex HA9 7AL
31 Jan 1997
New secretary appointed
13 Dec 1996
Incorporation