WREN INVESTMENTS LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7JZ

Company number 00998080
Status Active
Incorporation Date 23 December 1970
Company Type Private Limited Company
Address THE ZURICH CENTRE, 3000 PARKWAY WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Director's details changed for Mr Timothy James Grant on 11 January 2017; Appointment of Mr Timothy James Grant as a director on 15 October 2016. The most likely internet sites of WREN INVESTMENTS LIMITED are www.wreninvestments.co.uk, and www.wren-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. The distance to to Fareham Rail Station is 3 miles; to St Denys Rail Station is 6.9 miles; to Shawford Rail Station is 10.4 miles; to Ryde Pier Head Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wren Investments Limited is a Private Limited Company. The company registration number is 00998080. Wren Investments Limited has been working since 23 December 1970. The present status of the company is Active. The registered address of Wren Investments Limited is The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire Po15 7jz. . ZURICH CORPORATE SECRETARY (UK) LIMITED is a Secretary of the company. GRANT, Timothy James is a Director of the company. HINE, Rebecca Jane is a Director of the company. Secretary ATKINSON, Joanne Claire has been resigned. Secretary CHANDLER, Michael John has been resigned. Secretary LAMPSHIRE, Philip John has been resigned. Secretary LANGFORD, Michael Alan Sussex has been resigned. Secretary PORTER, Margaret Ann has been resigned. Secretary STEVENS, Lindsey Anne has been resigned. Secretary THOMAS, Paul Henry Brace has been resigned. Secretary WORTHINGTON, Paul Frank has been resigned. Director AGA, Kekobad Behram has been resigned. Director ASCOTT, David Paul has been resigned. Director ATKINSON, Joanne Claire has been resigned. Director BALDOCK, Norman Frank has been resigned. Director BROOKS, Peter John Sutton has been resigned. Director CARR, Michael Lewis has been resigned. Director CHANDLER, Michael John has been resigned. Director CHESSHER, Mark Christopher has been resigned. Director CHOTAI, Yagnish Vrajlal has been resigned. Director DAVIES, Leslie John has been resigned. Director DIMENT, Anthony Richard has been resigned. Director DYKE, John Robert has been resigned. Director EGAN, Scott has been resigned. Director FRESHWATER, Neil Andrew has been resigned. Director GRANT, Timothy James has been resigned. Director HENEBERY, Michael Patrick has been resigned. Director INCHLEY, Simon Nicholas has been resigned. Director JAMES, Penelope Jane has been resigned. Director JONES, Trevor Alexander has been resigned. Director LANGFORD, Michael Alan Sussex has been resigned. Director LAWRENCE, Kenneth William has been resigned. Director MARSON-SMITH, Paul Christopher has been resigned. Director NICHOLAS, John Stuart has been resigned. Director RICHARDSON, Steven Robert has been resigned. Director SMITH, David William has been resigned. Director THOMAS, Paul Henry Brace has been resigned. Director THOMPSON, Andrew James has been resigned. Director WALKER, Michael James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ZURICH CORPORATE SECRETARY (UK) LIMITED
Appointed Date: 17 September 2015

Director
GRANT, Timothy James
Appointed Date: 15 October 2016
61 years old

Director
HINE, Rebecca Jane
Appointed Date: 26 March 2015
59 years old

Resigned Directors

Secretary
ATKINSON, Joanne Claire
Resigned: 07 August 2005
Appointed Date: 31 March 2003

Secretary
CHANDLER, Michael John
Resigned: 31 March 2003
Appointed Date: 28 February 2003

Secretary
LAMPSHIRE, Philip John
Resigned: 17 September 2015
Appointed Date: 24 September 2009

Secretary
LANGFORD, Michael Alan Sussex
Resigned: 15 January 1998

Secretary
PORTER, Margaret Ann
Resigned: 29 May 2009
Appointed Date: 16 October 2006

Secretary
STEVENS, Lindsey Anne
Resigned: 24 September 2009
Appointed Date: 29 May 2009

Secretary
THOMAS, Paul Henry Brace
Resigned: 28 February 2003
Appointed Date: 22 January 1998

Secretary
WORTHINGTON, Paul Frank
Resigned: 28 September 2007
Appointed Date: 02 August 2004

Director
AGA, Kekobad Behram
Resigned: 30 June 1997
Appointed Date: 01 August 1995
76 years old

Director
ASCOTT, David Paul
Resigned: 24 November 1998
65 years old

Director
ATKINSON, Joanne Claire
Resigned: 02 August 2004
Appointed Date: 31 March 2003
53 years old

Director
BALDOCK, Norman Frank
Resigned: 31 December 1994
94 years old

Director
BROOKS, Peter John Sutton
Resigned: 15 January 1998
Appointed Date: 03 January 1995
68 years old

Director
CARR, Michael Lewis
Resigned: 05 July 1993
92 years old

Director
CHANDLER, Michael John
Resigned: 31 March 2003
Appointed Date: 28 February 2003
68 years old

Director
CHESSHER, Mark Christopher
Resigned: 27 July 2005
Appointed Date: 28 February 2003
64 years old

Director
CHOTAI, Yagnish Vrajlal
Resigned: 30 September 1996
Appointed Date: 04 January 1993
66 years old

Director
DAVIES, Leslie John
Resigned: 31 December 1993
96 years old

Director
DIMENT, Anthony Richard
Resigned: 30 April 1994
80 years old

Director
DYKE, John Robert
Resigned: 31 December 2013
Appointed Date: 27 July 2010
56 years old

Director
EGAN, Scott
Resigned: 27 July 2010
Appointed Date: 21 December 2007
54 years old

Director
FRESHWATER, Neil Andrew
Resigned: 14 October 2016
Appointed Date: 03 March 2014
56 years old

Director
GRANT, Timothy James
Resigned: 21 December 2007
Appointed Date: 28 March 2007
61 years old

Director
HENEBERY, Michael Patrick
Resigned: 20 March 2003
Appointed Date: 20 March 2002
60 years old

Director
INCHLEY, Simon Nicholas
Resigned: 20 March 2003
Appointed Date: 20 March 2002
62 years old

Director
JAMES, Penelope Jane
Resigned: 31 March 2007
Appointed Date: 02 August 2004
56 years old

Director
JONES, Trevor Alexander
Resigned: 24 November 1998
75 years old

Director
LANGFORD, Michael Alan Sussex
Resigned: 15 January 1998
Appointed Date: 01 August 1995
67 years old

Director
LAWRENCE, Kenneth William
Resigned: 28 February 2003
Appointed Date: 22 January 1998
67 years old

Director
MARSON-SMITH, Paul Christopher
Resigned: 28 February 2003
Appointed Date: 14 April 1997
65 years old

Director
NICHOLAS, John Stuart
Resigned: 09 October 2003
Appointed Date: 28 February 2003
76 years old

Director
RICHARDSON, Steven Robert
Resigned: 01 July 2014
Appointed Date: 18 September 2012
56 years old

Director
SMITH, David William
Resigned: 31 March 2015
Appointed Date: 01 January 2007
66 years old

Director
THOMAS, Paul Henry Brace
Resigned: 28 February 2003
Appointed Date: 01 August 1995
64 years old

Director
THOMPSON, Andrew James
Resigned: 31 December 2006
Appointed Date: 27 July 2005
66 years old

Director
WALKER, Michael James
Resigned: 15 January 1998
72 years old

Persons With Significant Control

Zurich Whiteley Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WREN INVESTMENTS LIMITED Events

03 Apr 2017
Confirmation statement made on 18 March 2017 with updates
20 Jan 2017
Director's details changed for Mr Timothy James Grant on 11 January 2017
25 Oct 2016
Appointment of Mr Timothy James Grant as a director on 15 October 2016
24 Oct 2016
Termination of appointment of Neil Andrew Freshwater as a director on 14 October 2016
22 Jul 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 153 more events
16 Jun 1986
Return made up to 20/05/86; full list of members

08 May 1986
Full accounts made up to 31 December 1985

14 Jun 1985
Annual return made up to 28/05/85
04 Jun 1983
Annual return made up to 08/05/83
18 May 1972
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital