WESSEX COMPANY SECRETARIES LIMITED
HAMPSHIRE

Hellopages » Hampshire » Test Valley » SP10 1DW

Company number 02978368
Status Active
Incorporation Date 12 October 1994
Company Type Private Limited Company
Address 8 NEWBURY STREET, ANDOVER, HAMPSHIRE, SP10 1DW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 12 October 2016 with updates; Appointment of Mr Charles Alexander Frank as a director on 1 May 2016. The most likely internet sites of WESSEX COMPANY SECRETARIES LIMITED are www.wessexcompanysecretaries.co.uk, and www.wessex-company-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Whitchurch (Hants) Rail Station is 6.3 miles; to Grateley Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wessex Company Secretaries Limited is a Private Limited Company. The company registration number is 02978368. Wessex Company Secretaries Limited has been working since 12 October 1994. The present status of the company is Active. The registered address of Wessex Company Secretaries Limited is 8 Newbury Street Andover Hampshire Sp10 1dw. The cash in hand is £0k. It is £0k against last year. . PEARMAIN, Nikki is a Secretary of the company. BEVAN THOMAS, Giles Martin is a Director of the company. CRARER, Timothy John is a Director of the company. DEVERILL, Isabel Mary is a Director of the company. FRANK, Charles Alexander is a Director of the company. HISCOCKS, Robert Henry Stallibrass is a Director of the company. LELLO, John Mark is a Director of the company. Secretary ASHDOWN, Richard has been resigned. Secretary MORTON, Malcolm has been resigned. Director BOURNE, Nicholas Anthony has been resigned. Director CARNEGY, Colin David has been resigned. Director LE MASURIER, Richard Paul has been resigned. Director NICHOLS, Christopher Dearmer has been resigned. Director SYKES, Robert William has been resigned. Director WELSH, James Saunders has been resigned. The company operates in "Dormant Company".


wessex company secretaries Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PEARMAIN, Nikki
Appointed Date: 12 November 2002

Director
BEVAN THOMAS, Giles Martin
Appointed Date: 08 June 2001
60 years old

Director
CRARER, Timothy John
Appointed Date: 24 October 1994
67 years old

Director
DEVERILL, Isabel Mary
Appointed Date: 15 October 2004
56 years old

Director
FRANK, Charles Alexander
Appointed Date: 01 May 2016
51 years old

Director
HISCOCKS, Robert Henry Stallibrass
Appointed Date: 24 October 1994
82 years old

Director
LELLO, John Mark
Appointed Date: 14 July 1998
61 years old

Resigned Directors

Secretary
ASHDOWN, Richard
Resigned: 12 November 2002
Appointed Date: 25 April 2000

Secretary
MORTON, Malcolm
Resigned: 28 April 2000
Appointed Date: 12 October 1994

Director
BOURNE, Nicholas Anthony
Resigned: 15 October 2001
Appointed Date: 12 October 1994
85 years old

Director
CARNEGY, Colin David
Resigned: 08 June 2001
Appointed Date: 24 October 1994
83 years old

Director
LE MASURIER, Richard Paul
Resigned: 01 May 2016
Appointed Date: 24 October 1994
77 years old

Director
NICHOLS, Christopher Dearmer
Resigned: 14 March 2006
Appointed Date: 12 October 1994
77 years old

Director
SYKES, Robert William
Resigned: 14 October 2013
Appointed Date: 24 October 1994
75 years old

Director
WELSH, James Saunders
Resigned: 14 October 2007
Appointed Date: 24 October 1994
84 years old

Persons With Significant Control

Mr Timothy John Crarer
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Mark Lello
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Parker Bullen Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WESSEX COMPANY SECRETARIES LIMITED Events

17 Oct 2016
Accounts for a dormant company made up to 30 April 2016
14 Oct 2016
Confirmation statement made on 12 October 2016 with updates
03 May 2016
Appointment of Mr Charles Alexander Frank as a director on 1 May 2016
03 May 2016
Termination of appointment of Richard Paul Le Masurier as a director on 1 May 2016
15 Oct 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 67 more events
03 Nov 1994
Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/10/94

03 Nov 1994
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/10/94

03 Nov 1994
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/10/94

03 Nov 1994
Accounting reference date notified as 30/04

12 Oct 1994
Incorporation