WIZZA LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 6LU

Company number 04532680
Status Active
Incorporation Date 11 September 2002
Company Type Private Limited Company
Address ETON COURT 41 ETON WICK ROAD, ETON WICK, WINDSOR, BERKSHIRE, SL4 6LU
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 10 . The most likely internet sites of WIZZA LIMITED are www.wizza.co.uk, and www.wizza.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Wizza Limited is a Private Limited Company. The company registration number is 04532680. Wizza Limited has been working since 11 September 2002. The present status of the company is Active. The registered address of Wizza Limited is Eton Court 41 Eton Wick Road Eton Wick Windsor Berkshire Sl4 6lu. . BOWYER, Amanda Jane is a Secretary of the company. BOWYER, Amanda Jane is a Director of the company. HARDEN, Steven James is a Director of the company. HUNT, Robert Anthony is a Director of the company. Secretary LEE, David has been resigned. Secretary FLR NOMINEES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
BOWYER, Amanda Jane
Appointed Date: 09 May 2008

Director
BOWYER, Amanda Jane
Appointed Date: 13 August 2014
59 years old

Director
HARDEN, Steven James
Appointed Date: 01 May 2015
49 years old

Director
HUNT, Robert Anthony
Appointed Date: 11 September 2002
69 years old

Resigned Directors

Secretary
LEE, David
Resigned: 09 May 2008
Appointed Date: 20 April 2004

Secretary
FLR NOMINEES LIMITED
Resigned: 19 April 2004
Appointed Date: 11 September 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 September 2002
Appointed Date: 11 September 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 September 2002
Appointed Date: 11 September 2002

Persons With Significant Control

Mr Robert Anthony Hunt
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

WIZZA LIMITED Events

15 Sep 2016
Confirmation statement made on 11 September 2016 with updates
25 Jun 2016
Total exemption small company accounts made up to 31 March 2016
16 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10

16 Sep 2015
Director's details changed for Miss Amanda Jane Bowyer on 8 October 2014
16 Sep 2015
Director's details changed for Mr Robert Anthony Hunt on 24 October 2014
...
... and 39 more events
20 Sep 2002
New director appointed
20 Sep 2002
New secretary appointed
20 Sep 2002
Secretary resigned
20 Sep 2002
Director resigned
11 Sep 2002
Incorporation

WIZZA LIMITED Charges

1 March 2005
Guarantee & debenture
Delivered: 9 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…