WYCOMBE INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2RE
Company number 04255929
Status Active
Incorporation Date 20 July 2001
Company Type Private Limited Company
Address 3 MORE LONDON RIVERSIDE, FIRST FLOOR, ROOM 110, LONDON, ENGLAND, SE1 2RE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Total exemption full accounts made up to 30 September 2015; Registered office address changed from Office 110, First Floor More London Place London SE1 2RE England to 3 More London Riverside First Floor, Room 110 London SE1 2RE on 7 March 2016. The most likely internet sites of WYCOMBE INVESTMENTS LIMITED are www.wycombeinvestments.co.uk, and www.wycombe-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Wycombe Investments Limited is a Private Limited Company. The company registration number is 04255929. Wycombe Investments Limited has been working since 20 July 2001. The present status of the company is Active. The registered address of Wycombe Investments Limited is 3 More London Riverside First Floor Room 110 London England Se1 2re. . PTL SERVICES LIMITED is a Secretary of the company. GRIFFITHS, Julian Mark Anthony is a Director of the company. JONES, Kevin Leslie is a Director of the company. PARKER, Oliver Pemberton Giles is a Director of the company. WETHERALL, James Anthony is a Director of the company. Secretary SLC REGISTRARS LIMITED has been resigned. Director BLAMPIED, Linda Kathleen has been resigned. Director PALMER, Martin William Gordon has been resigned. Director WATERLOW DOMICILIARY LIMITED has been resigned. Director CORPMAN (UK) LIMITED has been resigned. Director SLC CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PTL SERVICES LIMITED
Appointed Date: 20 July 2001

Director
GRIFFITHS, Julian Mark Anthony
Appointed Date: 25 August 2009
54 years old

Director
JONES, Kevin Leslie
Appointed Date: 11 May 2015
59 years old

Director
PARKER, Oliver Pemberton Giles
Appointed Date: 11 May 2015
58 years old

Director
WETHERALL, James Anthony
Appointed Date: 25 August 2009
52 years old

Resigned Directors

Secretary
SLC REGISTRARS LIMITED
Resigned: 20 July 2001
Appointed Date: 20 July 2001

Director
BLAMPIED, Linda Kathleen
Resigned: 02 March 2015
Appointed Date: 25 August 2009
62 years old

Director
PALMER, Martin William Gordon
Resigned: 25 August 2009
Appointed Date: 16 September 2008
66 years old

Director
WATERLOW DOMICILIARY LIMITED
Resigned: 01 September 2003
Appointed Date: 20 July 2001
32 years old

Director
CORPMAN (UK) LIMITED
Resigned: 25 August 2009
Appointed Date: 01 September 2003

Director
SLC CORPORATE SERVICES LIMITED
Resigned: 20 July 2001
Appointed Date: 20 July 2001

WYCOMBE INVESTMENTS LIMITED Events

03 Aug 2016
Confirmation statement made on 20 July 2016 with updates
27 Jun 2016
Total exemption full accounts made up to 30 September 2015
07 Mar 2016
Registered office address changed from Office 110, First Floor More London Place London SE1 2RE England to 3 More London Riverside First Floor, Room 110 London SE1 2RE on 7 March 2016
25 Jan 2016
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Office 110, First Floor More London Place London SE1 2RE on 25 January 2016
04 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1

...
... and 44 more events
21 Sep 2001
Director resigned
21 Sep 2001
New director appointed
06 Sep 2001
New secretary appointed
06 Sep 2001
Secretary resigned
20 Jul 2001
Incorporation