Company number 03952762
Status Active
Incorporation Date 21 March 2000
Company Type Private Limited Company
Address SHURDINGTON ROAD, CHELTENHAM SPA, GLOUCESTERSHIRE, GL51 4UE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
GBP 2
. The most likely internet sites of WOMEN ON WHEELS LIMITED are www.womenonwheels.co.uk, and www.women-on-wheels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Gloucester Rail Station is 5 miles; to Stroud (Glos) Rail Station is 8.8 miles; to Ashchurch for Tewkesbury Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Women On Wheels Limited is a Private Limited Company.
The company registration number is 03952762. Women On Wheels Limited has been working since 21 March 2000.
The present status of the company is Active. The registered address of Women On Wheels Limited is Shurdington Road Cheltenham Spa Gloucestershire Gl51 4ue. . ENDSLEIGH CORPORATE SECRETARY LIMITED is a Secretary of the company. BRINLEY, Jeffery Charles is a Director of the company. Secretary DAVIDSON, Christopher William Sherwood has been resigned. Secretary PARSONS, David John Charles has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ALCOCK, Michael has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director PARSONS, David John Charles has been resigned. Director PASSMORE, Ian has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Secretary
ENDSLEIGH CORPORATE SECRETARY LIMITED
Appointed Date: 30 April 2015
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 March 2000
Appointed Date: 21 March 2000
Director
ALCOCK, Michael
Resigned: 02 July 2009
Appointed Date: 21 March 2000
74 years old
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 March 2000
Appointed Date: 21 March 2000
35 years old
Director
PASSMORE, Ian
Resigned: 30 June 2014
Appointed Date: 02 July 2009
66 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 March 2000
Appointed Date: 21 March 2000
Persons With Significant Control
Endsleigh Insurance Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WOMEN ON WHEELS LIMITED Events
21 Mar 2017
Confirmation statement made on 21 March 2017 with updates
18 Jul 2016
Accounts for a dormant company made up to 31 December 2015
18 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
13 Jul 2015
Accounts for a dormant company made up to 31 December 2014
05 May 2015
Appointment of Mr Jeffery Charles Brinley as a director on 30 April 2015
...
... and 56 more events
18 Apr 2000
Registered office changed on 18/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
18 Apr 2000
New director appointed
18 Apr 2000
New secretary appointed
27 Mar 2000
Company name changed winning on wheels LIMITED\certificate issued on 28/03/00
21 Mar 2000
Incorporation