WILDFIRE UK LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 8AP

Company number 06801864
Status Active
Incorporation Date 26 January 2009
Company Type Private Limited Company
Address 1, ANDROMEDA HOUSE, CALLEVA PARK ALDERMASTON, READING, BERKSHIRE, RG7 8AP
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Secretary's details changed for Mr Jason Lewis Nash on 18 July 2016; Director's details changed for Mr Jason Lewis Nash on 18 July 2016. The most likely internet sites of WILDFIRE UK LIMITED are www.wildfireuk.co.uk, and www.wildfire-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Wildfire Uk Limited is a Private Limited Company. The company registration number is 06801864. Wildfire Uk Limited has been working since 26 January 2009. The present status of the company is Active. The registered address of Wildfire Uk Limited is 1 Andromeda House Calleva Park Aldermaston Reading Berkshire Rg7 8ap. . NASH, Jason Lewis is a Secretary of the company. NASH, Jason Lewis is a Director of the company. REA-COOPER, Layla Dionne Sarah Ellen is a Director of the company. The company operates in "Public relations and communications activities".


Current Directors

Secretary
NASH, Jason Lewis
Appointed Date: 26 January 2009

Director
NASH, Jason Lewis
Appointed Date: 26 January 2009
46 years old

Director
REA-COOPER, Layla Dionne Sarah Ellen
Appointed Date: 26 January 2009
45 years old

Persons With Significant Control

Mr Jason Lewis Nash
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Layla Dionne Sarah Ellen Rea-Cooper Ba Hons
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILDFIRE UK LIMITED Events

09 Mar 2017
Confirmation statement made on 26 January 2017 with updates
07 Feb 2017
Secretary's details changed for Mr Jason Lewis Nash on 18 July 2016
07 Feb 2017
Director's details changed for Mr Jason Lewis Nash on 18 July 2016
07 Feb 2017
Director's details changed for Mr Jason Lewis Nash on 18 July 2016
31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
...
... and 17 more events
23 Mar 2010
Director's details changed for Ms Layla Dionne Sarah Ellen Rea on 1 January 2010
23 Mar 2010
Director's details changed for Mr Jason Lewis Nash on 1 January 2010
14 Dec 2009
Current accounting period extended from 31 January 2010 to 31 March 2010
09 Apr 2009
Director and secretary's change of particulars / jason nash / 02/04/2009
26 Jan 2009
Incorporation

WILDFIRE UK LIMITED Charges

17 March 2011
Rent deposit deed
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Mr Michael Victor Byng and Mars Margaret Ann Byng
Description: Cash sum of £2,500 paid by way of a rent deposit prusuant…