WISP PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9RA

Company number 05723337
Status Active
Incorporation Date 27 February 2006
Company Type Private Limited Company
Address TWO, LONDON BRIDGE, LONDON, SE1 9RA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Director's details changed for Mr Michael John Gregory on 31 January 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of WISP PROPERTIES LIMITED are www.wispproperties.co.uk, and www.wisp-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Wisp Properties Limited is a Private Limited Company. The company registration number is 05723337. Wisp Properties Limited has been working since 27 February 2006. The present status of the company is Active. The registered address of Wisp Properties Limited is Two London Bridge London Se1 9ra. . WOODS, Amanda Elizabeth is a Secretary of the company. BLANEY, Hugh Luke is a Director of the company. FROST, Giles James is a Director of the company. GREGORY, Michael John is a Director of the company. Secretary LEES, David John has been resigned. Secretary LEWIS, Neil Dewar has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, John Howard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WOODS, Amanda Elizabeth
Appointed Date: 10 January 2011

Director
BLANEY, Hugh Luke
Appointed Date: 27 February 2006
62 years old

Director
FROST, Giles James
Appointed Date: 27 February 2006
63 years old

Director
GREGORY, Michael John
Appointed Date: 27 February 2006
57 years old

Resigned Directors

Secretary
LEES, David John
Resigned: 10 January 2011
Appointed Date: 23 June 2009

Secretary
LEWIS, Neil Dewar
Resigned: 23 June 2009
Appointed Date: 27 February 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 February 2006
Appointed Date: 27 February 2006

Director
BAKER, John Howard
Resigned: 21 June 2007
Appointed Date: 10 April 2006
49 years old

Persons With Significant Control

Amber Investment Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WISP PROPERTIES LIMITED Events

28 Feb 2017
Confirmation statement made on 27 February 2017 with updates
26 Sep 2016
Director's details changed for Mr Michael John Gregory on 31 January 2016
21 Aug 2016
Accounts for a dormant company made up to 31 December 2015
29 Feb 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1

22 Jun 2015
Total exemption full accounts made up to 31 December 2014
...
... and 38 more events
06 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

06 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

06 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

27 Feb 2006
Secretary resigned
27 Feb 2006
Incorporation