ENTERPRISE WILTSHIRE LIMITED
TROWBRIDGE WILTSHIRE STRATEGIC ECONOMIC PARTNERSHIP LIMITED WILTSHIRE AND SWINDON ECONOMIC PARTNERSHIP LIMITED

Hellopages » Wiltshire » Wiltshire » BA14 8JN

Company number 04598514
Status Active
Incorporation Date 22 November 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WILTSHIRE COUNCIL COUNTY HALL, BYTHESEA ROAD, TROWBRIDGE, WILTSHIRE, BA14 8JN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Micro company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ENTERPRISE WILTSHIRE LIMITED are www.enterprisewiltshire.co.uk, and www.enterprise-wiltshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Freshford Rail Station is 4.3 miles; to Frome Rail Station is 7.6 miles; to Bath Spa Rail Station is 7.6 miles; to Warminster Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enterprise Wiltshire Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04598514. Enterprise Wiltshire Limited has been working since 22 November 2002. The present status of the company is Active. The registered address of Enterprise Wiltshire Limited is Wiltshire Council County Hall Bythesea Road Trowbridge Wiltshire Ba14 8jn. The company`s financial liabilities are £26.52k. It is £0.07k against last year. And the total assets are £40.12k, which is £-4.6k against last year. CUNNINGHAM, Alistair is a Secretary of the company. ANDREWS, David Michael is a Director of the company. DE RHE-PHILIPE, Fleur Mary, Cllr is a Director of the company. JACQUES, Tom is a Director of the company. LARRARD, Ian Tothill is a Director of the company. MATTHEWS, John William is a Director of the company. PERKS, Robert John Windridge is a Director of the company. Secretary LEWIS, Caroline Mary has been resigned. Secretary WHEELHOUSE, Peter Andrew has been resigned. Director ALBERRY, Nicola has been resigned. Director BARNETT, Mark William has been resigned. Director BELL, Michael John David has been resigned. Director BOUCHER, Timothy has been resigned. Director BRADY, John Anthony has been resigned. Director BRICE, Robert John has been resigned. Director BRIGHT, George Christopher Patrick has been resigned. Director BRIGHT, George Christopher Patrick has been resigned. Director CARTER, Nigel Denys has been resigned. Director CULLUM, John David has been resigned. Director DE RHE' PHILIPE, Mary Fleur has been resigned. Director HARRISON, Philip has been resigned. Director HAWKES, Lisa has been resigned. Director JOHNSON, Paul Roland has been resigned. Director JONES, Gareth has been resigned. Director LE COUNT, Peter Francis has been resigned. Director LEAT, Glen Stuart has been resigned. Director MANFIELD, Nigel Robin has been resigned. Director MCGINITY, Bryan James has been resigned. Director MCLELLAN, Peter Anthony has been resigned. Director MITCHARD, Anthony Keith has been resigned. Director MORSE, Charles has been resigned. Director MORTINER, Marion has been resigned. Director MOUNDE, Michael Burke has been resigned. Director PAPE, Timothy Vernon Francis has been resigned. Director PHILLIPS, Anthony Guy, Cllr has been resigned. Director REID, Christine has been resigned. Director SEED, Charles Jonathan, Councillor has been resigned. Director SPEIRS, Barbara has been resigned. Director STONE, Stephen John has been resigned. Director STRATTON, Richard David has been resigned. Director THORPE, Susan Margaret has been resigned. Director WILDMAN, David Paul Anthony has been resigned. Director WILLIAMS, Alun has been resigned. Director WILLIAMS, Michael Ernest has been resigned. Director WILLS, Michael John has been resigned. Director WRAGG, Peter Graham has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


enterprise wiltshire Key Finiance

LIABILITIES £26.52k
+0%
CASH n/a
TOTAL ASSETS £40.12k
-11%
All Financial Figures

Current Directors

Secretary
CUNNINGHAM, Alistair
Appointed Date: 12 April 2012

Director
ANDREWS, David Michael
Appointed Date: 03 October 2013
61 years old

Director
DE RHE-PHILIPE, Fleur Mary, Cllr
Appointed Date: 08 July 2011
85 years old

Director
JACQUES, Tom
Appointed Date: 30 October 2014
57 years old

Director
LARRARD, Ian Tothill
Appointed Date: 09 February 2012
69 years old

Director
MATTHEWS, John William
Appointed Date: 26 June 2003
78 years old

Director
PERKS, Robert John Windridge
Appointed Date: 03 October 2013
68 years old

Resigned Directors

Secretary
LEWIS, Caroline Mary
Resigned: 30 March 2010
Appointed Date: 22 November 2002

Secretary
WHEELHOUSE, Peter Andrew
Resigned: 12 April 2012
Appointed Date: 08 April 2010

Director
ALBERRY, Nicola
Resigned: 09 February 2012
Appointed Date: 23 July 2007
64 years old

Director
BARNETT, Mark William
Resigned: 20 April 2015
Appointed Date: 17 February 2011
61 years old

Director
BELL, Michael John David
Resigned: 15 December 2005
Appointed Date: 12 December 2002
85 years old

Director
BOUCHER, Timothy
Resigned: 31 December 2004
Appointed Date: 22 November 2002
85 years old

Director
BRADY, John Anthony
Resigned: 14 July 2011
Appointed Date: 16 July 2009
80 years old

Director
BRICE, Robert John
Resigned: 07 June 2003
Appointed Date: 22 November 2002
84 years old

Director
BRIGHT, George Christopher Patrick
Resigned: 15 July 2010
Appointed Date: 24 October 2007
74 years old

Director
BRIGHT, George Christopher Patrick
Resigned: 14 July 2006
Appointed Date: 22 November 2002
74 years old

Director
CARTER, Nigel Denys
Resigned: 20 March 2006
Appointed Date: 23 June 2005
80 years old

Director
CULLUM, John David
Resigned: 15 July 2010
Appointed Date: 22 November 2002
80 years old

Director
DE RHE' PHILIPE, Mary Fleur
Resigned: 21 July 2009
Appointed Date: 12 December 2002
85 years old

Director
HARRISON, Philip
Resigned: 14 May 2015
Appointed Date: 01 April 2011
71 years old

Director
HAWKES, Lisa
Resigned: 04 May 2006
Appointed Date: 11 December 2003
59 years old

Director
JOHNSON, Paul Roland
Resigned: 30 October 2014
Appointed Date: 14 July 2011
76 years old

Director
JONES, Gareth
Resigned: 15 October 2009
Appointed Date: 23 July 2007
55 years old

Director
LE COUNT, Peter Francis
Resigned: 05 May 2009
Appointed Date: 23 July 2007
69 years old

Director
LEAT, Glen Stuart
Resigned: 07 April 2011
Appointed Date: 15 October 2009
66 years old

Director
MANFIELD, Nigel Robin
Resigned: 01 April 2006
Appointed Date: 24 June 2004
79 years old

Director
MCGINITY, Bryan James
Resigned: 26 April 2007
Appointed Date: 23 June 2005
83 years old

Director
MCLELLAN, Peter Anthony
Resigned: 07 March 2007
Appointed Date: 16 December 2004
61 years old

Director
MITCHARD, Anthony Keith
Resigned: 14 July 2011
Appointed Date: 22 November 2002
90 years old

Director
MORSE, Charles
Resigned: 20 January 2010
Appointed Date: 29 June 2006
75 years old

Director
MORTINER, Marion
Resigned: 07 January 2008
Appointed Date: 06 October 2005
85 years old

Director
MOUNDE, Michael Burke
Resigned: 16 July 2009
Appointed Date: 24 October 2007
85 years old

Director
PAPE, Timothy Vernon Francis
Resigned: 01 December 2006
Appointed Date: 12 December 2002
86 years old

Director
PHILLIPS, Anthony Guy, Cllr
Resigned: 06 October 2005
Appointed Date: 26 June 2003
98 years old

Director
REID, Christine
Resigned: 31 December 2009
Appointed Date: 17 July 2008
82 years old

Director
SEED, Charles Jonathan, Councillor
Resigned: 30 March 2009
Appointed Date: 24 October 2007
67 years old

Director
SPEIRS, Barbara
Resigned: 19 February 2003
Appointed Date: 22 November 2002
78 years old

Director
STONE, Stephen John
Resigned: 14 May 2015
Appointed Date: 24 October 2007
75 years old

Director
STRATTON, Richard David
Resigned: 24 October 2007
Appointed Date: 26 June 2003
81 years old

Director
THORPE, Susan Margaret
Resigned: 20 May 2003
Appointed Date: 22 November 2002
75 years old

Director
WILDMAN, David Paul Anthony
Resigned: 16 July 2009
Appointed Date: 23 July 2007
76 years old

Director
WILLIAMS, Alun
Resigned: 16 February 2008
Appointed Date: 23 July 2007
74 years old

Director
WILLIAMS, Michael Ernest
Resigned: 08 April 2013
Appointed Date: 26 June 2003
80 years old

Director
WILLS, Michael John
Resigned: 09 April 2012
Appointed Date: 16 July 2009
73 years old

Director
WRAGG, Peter Graham
Resigned: 09 February 2012
Appointed Date: 27 March 2008
79 years old

ENTERPRISE WILTSHIRE LIMITED Events

28 Dec 2016
Confirmation statement made on 22 November 2016 with updates
22 Dec 2016
Micro company accounts made up to 31 March 2016
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Dec 2015
Annual return made up to 22 November 2015 no member list
19 May 2015
Termination of appointment of Stephen John Stone as a director on 14 May 2015
...
... and 125 more events
14 Mar 2003
Director resigned
31 Dec 2002
New director appointed
31 Dec 2002
New director appointed
31 Dec 2002
New director appointed
22 Nov 2002
Incorporation