WENHAM & WEMYSS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 0UQ

Company number 01369801
Status Active
Incorporation Date 22 May 1978
Company Type Private Limited Company
Address THOMPSON HOUSE, 42-44 DOLBEN STREET, LONDON, SE1 0UQ
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Appointment of Miss Isabella Wemyss as a secretary on 31 January 2017; Termination of appointment of James Taylor Robertson as a secretary on 31 January 2017. The most likely internet sites of WENHAM & WEMYSS LIMITED are www.wenhamwemyss.co.uk, and www.wenham-wemyss.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. Wenham Wemyss Limited is a Private Limited Company. The company registration number is 01369801. Wenham Wemyss Limited has been working since 22 May 1978. The present status of the company is Active. The registered address of Wenham Wemyss Limited is Thompson House 42 44 Dolben Street London Se1 0uq. . WEMYSS, Isabella is a Secretary of the company. WEMYSS, Andrew Michael John is a Director of the company. WEMYSS, Isabella Alethea is a Director of the company. Secretary ROBERTSON, James Taylor has been resigned. Secretary TRUP, Cyril has been resigned. Director SEYMOUR, Leopold Richard has been resigned. Director WEMYSS, David, Captain has been resigned. Director WOOD, Rene Victor has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
WEMYSS, Isabella
Appointed Date: 31 January 2017

Director

Director
WEMYSS, Isabella Alethea
Appointed Date: 01 December 2003
57 years old

Resigned Directors

Secretary
ROBERTSON, James Taylor
Resigned: 31 January 2017
Appointed Date: 01 February 2003

Secretary
TRUP, Cyril
Resigned: 31 January 2003

Director
SEYMOUR, Leopold Richard
Resigned: 18 September 2000
113 years old

Director
WEMYSS, David, Captain
Resigned: 26 January 2005
105 years old

Director
WOOD, Rene Victor
Resigned: 21 August 2007
100 years old

Persons With Significant Control

Mr Andrew Michael John Wemyss
Notified on: 6 April 2016
100 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

The Wemyss Development Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WENHAM & WEMYSS LIMITED Events

03 Feb 2017
Confirmation statement made on 21 January 2017 with updates
02 Feb 2017
Appointment of Miss Isabella Wemyss as a secretary on 31 January 2017
02 Feb 2017
Termination of appointment of James Taylor Robertson as a secretary on 31 January 2017
09 Jan 2017
Accounts for a small company made up to 31 March 2016
08 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 217,730

...
... and 92 more events
02 Oct 1987
Delivery of annual acc. Ext. By 3 mths to 31/12/87

25 Jun 1987
Accounting reference date extended from 30/09 to 31/12

26 Jan 1987
Return made up to 16/12/86; full list of members

10 Jan 1987
Group of companies' accounts made up to 30 September 1985

22 May 1978
Incorporation