WYNDHAM PARK (SALISBURY) LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » SP1 3BA

Company number 03086544
Status Active
Incorporation Date 2 August 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4 WYNDHAM PARK, SALISBURY, WILTSHIRE, SP1 3BA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of WYNDHAM PARK (SALISBURY) LIMITED are www.wyndhamparksalisbury.co.uk, and www.wyndham-park-salisbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Wyndham Park Salisbury Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03086544. Wyndham Park Salisbury Limited has been working since 02 August 1995. The present status of the company is Active. The registered address of Wyndham Park Salisbury Limited is 4 Wyndham Park Salisbury Wiltshire Sp1 3ba. . BOWEN, Paul Frank is a Director of the company. Secretary BIRCHALL, John Dearman, Revd has been resigned. Secretary CARY, Louise has been resigned. Secretary SALKELD, Diana May has been resigned. Secretary TRETHOWANS SERVICES LIMITED has been resigned. Director ANNETTS, Jennifer Katheryn has been resigned. Director BIRCHALL, John Dearman, Revd has been resigned. Director CARTER, Robert Thomas, Reverend has been resigned. Director CARY, Louise has been resigned. Director CROOK, Neil Kingston has been resigned. Director FRANCIS, Mark Justin has been resigned. Director GILBART, James has been resigned. Director LETTON, Victor Ernest has been resigned. Director SPARK, Stephen Michael has been resigned. Director WITT, Michael John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BOWEN, Paul Frank
Appointed Date: 01 September 2005
61 years old

Resigned Directors

Secretary
BIRCHALL, John Dearman, Revd
Resigned: 31 August 2008
Appointed Date: 07 September 2004

Secretary
CARY, Louise
Resigned: 15 November 2000
Appointed Date: 23 August 1997

Secretary
SALKELD, Diana May
Resigned: 07 September 2004
Appointed Date: 15 November 2000

Secretary
TRETHOWANS SERVICES LIMITED
Resigned: 19 August 1997
Appointed Date: 02 August 1995

Director
ANNETTS, Jennifer Katheryn
Resigned: 20 November 2002
Appointed Date: 15 November 2000
47 years old

Director
BIRCHALL, John Dearman, Revd
Resigned: 31 August 2008
Appointed Date: 20 November 2002
55 years old

Director
CARTER, Robert Thomas, Reverend
Resigned: 15 July 2002
Appointed Date: 15 November 2000
76 years old

Director
CARY, Louise
Resigned: 15 November 2000
Appointed Date: 23 August 1997
56 years old

Director
CROOK, Neil Kingston
Resigned: 19 August 1997
Appointed Date: 02 August 1995
91 years old

Director
FRANCIS, Mark Justin
Resigned: 15 November 2000
Appointed Date: 09 December 1997
57 years old

Director
GILBART, James
Resigned: 04 July 2000
Appointed Date: 09 December 1997
68 years old

Director
LETTON, Victor Ernest
Resigned: 28 February 2006
Appointed Date: 23 August 1997
105 years old

Director
SPARK, Stephen Michael
Resigned: 02 July 2004
Appointed Date: 15 November 2000
50 years old

Director
WITT, Michael John
Resigned: 19 August 1997
Appointed Date: 02 August 1995
81 years old

Persons With Significant Control

Mr Paul Frank Bowen Acma
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

WYNDHAM PARK (SALISBURY) LIMITED Events

28 Jul 2016
Total exemption small company accounts made up to 28 February 2016
28 Jul 2016
Confirmation statement made on 25 July 2016 with updates
30 Aug 2015
Total exemption small company accounts made up to 28 February 2015
31 Jul 2015
Annual return made up to 25 July 2015 no member list
06 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 65 more events
22 Aug 1997
Secretary resigned
22 Aug 1997
Director resigned
22 Aug 1997
Registered office changed on 22/08/97 from: college chambers new street salsibury wilts SP1 2LY
31 Jul 1996
Annual return made up to 25/07/96
02 Aug 1995
Incorporation