WAY INVESTMENT SERVICES LIMITED
WIMBORNE


Company number 03181187
Status Active
Incorporation Date 1 April 1996
Company Type Private Limited Company
Address CEDAR HOUSE 3 CEDAR PARK, COBHAM ROAD, WIMBORNE, DORSET, BH21 7BS
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Appointment of Ian Guy Hobday as a director on 3 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WAY INVESTMENT SERVICES LIMITED are www.wayinvestmentservices.co.uk, and www.way-investment-services.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-nine years and six months. Way Investment Services Limited is a Private Limited Company. The company registration number is 03181187. Way Investment Services Limited has been working since 01 April 1996. The present status of the company is Active. The registered address of Way Investment Services Limited is Cedar House 3 Cedar Park Cobham Road Wimborne Dorset Bh21 7bs. The company`s financial liabilities are £173.68k. It is £80.14k against last year. The cash in hand is £9.07k. It is £-384.38k against last year. And the total assets are £1511k, which is £-823.42k against last year. LEGG, Peter Ellis is a Secretary of the company. GREEN, Richard Edwin is a Director of the company. HOBDAY, Ian Guy is a Director of the company. WILCOX, Paul is a Director of the company. Nominee Secretary STONEMAN, Susan Elizabeth has been resigned. Secretary WILCOX, Paul has been resigned. Director BENSON, Mark Cerrada has been resigned. Director GREEN, Margaret Marie has been resigned. Nominee Director LEWINGTON, Keith Edward has been resigned. Director MERDITH-DAVIES, Jeremy Joah has been resigned. Director O'GORMAN, Edward Patrick has been resigned. Director YOUNG, Robert Keith has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


way investment services Key Finiance

LIABILITIES £173.68k
+85%
CASH £9.07k
-98%
TOTAL ASSETS £1511k
-36%
All Financial Figures

Current Directors

Secretary
LEGG, Peter Ellis
Appointed Date: 01 January 1999

Director
GREEN, Richard Edwin
Appointed Date: 01 November 1996
79 years old

Director
HOBDAY, Ian Guy
Appointed Date: 03 March 2017
65 years old

Director
WILCOX, Paul
Appointed Date: 26 April 1996
77 years old

Resigned Directors

Nominee Secretary
STONEMAN, Susan Elizabeth
Resigned: 26 April 1996
Appointed Date: 01 April 1996

Secretary
WILCOX, Paul
Resigned: 01 January 1999
Appointed Date: 26 April 1996

Director
BENSON, Mark Cerrada
Resigned: 31 May 2016
Appointed Date: 02 June 2014
56 years old

Director
GREEN, Margaret Marie
Resigned: 28 February 2014
Appointed Date: 22 July 1996
72 years old

Nominee Director
LEWINGTON, Keith Edward
Resigned: 26 April 1996
Appointed Date: 01 April 1996
74 years old

Director
MERDITH-DAVIES, Jeremy Joah
Resigned: 16 November 1998
Appointed Date: 06 April 1997
72 years old

Director
O'GORMAN, Edward Patrick
Resigned: 30 April 2016
Appointed Date: 31 March 2014
70 years old

Director
YOUNG, Robert Keith
Resigned: 21 October 1997
Appointed Date: 26 April 1996
82 years old

Persons With Significant Control

Way Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WAY INVESTMENT SERVICES LIMITED Events

19 Apr 2017
Confirmation statement made on 1 April 2017 with updates
21 Mar 2017
Appointment of Ian Guy Hobday as a director on 3 March 2017
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Termination of appointment of Mark Cerrada Benson as a director on 31 May 2016
17 May 2016
Termination of appointment of Edward Patrick O'gorman as a director on 30 April 2016
...
... and 68 more events
03 May 1996
New director appointed
03 May 1996
New secretary appointed;new director appointed
03 May 1996
Secretary resigned
03 May 1996
Director resigned
01 Apr 1996
Incorporation

WAY INVESTMENT SERVICES LIMITED Charges

28 October 2004
Guarantee & debenture
Delivered: 4 November 2004
Status: Satisfied on 14 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…