WESSEX INVESTMENT MANAGEMENT LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5DJ

Company number 04132770
Status Active
Incorporation Date 29 December 2000
Company Type Private Limited Company
Address NUMBER ONE, CARNEGIE ROAD, NEWBURY, BERKSHIRE, RG14 5DJ
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of WESSEX INVESTMENT MANAGEMENT LIMITED are www.wessexinvestmentmanagement.co.uk, and www.wessex-investment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Newbury Racecourse Rail Station is 0.6 miles; to Thatcham Rail Station is 3.4 miles; to Kintbury Rail Station is 5.4 miles; to Midgham Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wessex Investment Management Limited is a Private Limited Company. The company registration number is 04132770. Wessex Investment Management Limited has been working since 29 December 2000. The present status of the company is Active. The registered address of Wessex Investment Management Limited is Number One Carnegie Road Newbury Berkshire Rg14 5dj. . HERRING, Martin is a Secretary of the company. BAILEY, Kevin John is a Director of the company. HERRING, Martin is a Director of the company. TAYLOR, Richard Mark Lodge is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary LEWIS GRAHAM, Derek has been resigned. Director BIBB, Christopher Michael has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director GIGG, Robert has been resigned. Director MORRISON, John Henry has been resigned. Director WILLIAMS, Brian Michael has been resigned. Director WILLINGALE, John Alick has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
HERRING, Martin
Appointed Date: 07 January 2004

Director
BAILEY, Kevin John
Appointed Date: 29 December 2000
66 years old

Director
HERRING, Martin
Appointed Date: 24 September 2004
66 years old

Director
TAYLOR, Richard Mark Lodge
Appointed Date: 24 September 2004
73 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 29 December 2000
Appointed Date: 29 December 2000

Secretary
LEWIS GRAHAM, Derek
Resigned: 07 January 2004
Appointed Date: 29 December 2000

Director
BIBB, Christopher Michael
Resigned: 16 July 2012
Appointed Date: 24 November 2008
60 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 29 December 2000
Appointed Date: 29 December 2000
73 years old

Director
GIGG, Robert
Resigned: 06 August 2004
Appointed Date: 26 January 2004
63 years old

Director
MORRISON, John Henry
Resigned: 31 May 2005
Appointed Date: 26 January 2004
63 years old

Director
WILLIAMS, Brian Michael
Resigned: 03 February 2014
Appointed Date: 24 November 2008
65 years old

Director
WILLINGALE, John Alick
Resigned: 06 November 2012
Appointed Date: 24 November 2008
67 years old

Persons With Significant Control

Wessex Investment Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

WESSEX INVESTMENT MANAGEMENT LIMITED Events

12 Jan 2017
Confirmation statement made on 29 December 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
13 Apr 2016
Satisfaction of charge 1 in full
10 Feb 2016
Director's details changed for Kevin John Bailey on 1 February 2016
10 Feb 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 70,000

...
... and 59 more events
29 Jan 2001
New secretary appointed
23 Jan 2001
Registered office changed on 23/01/01 from: somerset house 40-49 price street, birmingham B4 6LZ
23 Jan 2001
Director resigned
23 Jan 2001
Secretary resigned
29 Dec 2000
Incorporation

WESSEX INVESTMENT MANAGEMENT LIMITED Charges

10 January 2005
Debenture
Delivered: 14 January 2005
Status: Satisfied on 13 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…