WITEC LIMITED
WOKING

Hellopages » Surrey » Woking » GU22 7AY

Company number 02815282
Status Active
Incorporation Date 5 May 1993
Company Type Private Limited Company
Address SUMMER HOUSE, ONSLOW CRESCENT, WOKING, SURREY, GU22 7AY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 28 September 2015; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 5 ; Total exemption small company accounts made up to 28 September 2014. The most likely internet sites of WITEC LIMITED are www.witec.co.uk, and www.witec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Sunningdale Rail Station is 6.2 miles; to Bagshot Rail Station is 6.8 miles; to Sunnymeads Rail Station is 10.3 miles; to Feltham Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Witec Limited is a Private Limited Company. The company registration number is 02815282. Witec Limited has been working since 05 May 1993. The present status of the company is Active. The registered address of Witec Limited is Summer House Onslow Crescent Woking Surrey Gu22 7ay. The company`s financial liabilities are £8.22k. It is £-15.02k against last year. The cash in hand is £9.4k. It is £-17.41k against last year. And the total assets are £9.4k, which is £-17.41k against last year. KNIGHT, James Peter is a Secretary of the company. ARMSTRONG, Annette Catherine is a Director of the company. DOCHERTY, Mary is a Director of the company. Secretary ARMSTRONG, Annette Catherine has been resigned. Secretary DOCHERTY, Mary has been resigned. Secretary RUSSELL, Duncan James has been resigned. Secretary STURMAN, Anne has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director HEALY, David Anthony has been resigned. Director RUSSELL, Duncan James has been resigned. Director SARGENT, Alexandra has been resigned. Director SIDDIQUE, Zahid has been resigned. Director STURMAN, Anne has been resigned. Director WHITE, Janice has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Residents property management".


witec Key Finiance

LIABILITIES £8.22k
-65%
CASH £9.4k
-65%
TOTAL ASSETS £9.4k
-65%
All Financial Figures

Current Directors

Secretary
KNIGHT, James Peter
Appointed Date: 22 February 2015

Director
ARMSTRONG, Annette Catherine
Appointed Date: 24 May 1993
66 years old

Director
DOCHERTY, Mary
Appointed Date: 19 September 2014
46 years old

Resigned Directors

Secretary
ARMSTRONG, Annette Catherine
Resigned: 06 May 2004
Appointed Date: 24 May 1993

Secretary
DOCHERTY, Mary
Resigned: 22 February 2015
Appointed Date: 25 October 2012

Secretary
RUSSELL, Duncan James
Resigned: 11 June 2007
Appointed Date: 09 August 2006

Secretary
STURMAN, Anne
Resigned: 09 August 2006
Appointed Date: 06 May 2004

Nominee Secretary
SEMKEN LIMITED
Resigned: 24 May 1993
Appointed Date: 05 May 1993

Director
HEALY, David Anthony
Resigned: 01 October 2011
Appointed Date: 08 December 2007
51 years old

Director
RUSSELL, Duncan James
Resigned: 11 June 2007
Appointed Date: 09 August 2006
47 years old

Director
SARGENT, Alexandra
Resigned: 09 November 2014
Appointed Date: 01 June 2007
55 years old

Director
SIDDIQUE, Zahid
Resigned: 16 April 1999
Appointed Date: 24 May 1993
64 years old

Director
STURMAN, Anne
Resigned: 25 September 2006
Appointed Date: 26 February 2004
60 years old

Director
WHITE, Janice
Resigned: 06 May 2004
Appointed Date: 12 May 1999
54 years old

Nominee Director
LUFMER LIMITED
Resigned: 24 May 1993
Appointed Date: 05 May 1993

WITEC LIMITED Events

24 Jun 2016
Total exemption small company accounts made up to 28 September 2015
01 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5

25 Jun 2015
Total exemption small company accounts made up to 28 September 2014
31 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 5

23 Mar 2015
Appointment of Mr James Peter Knight as a secretary on 22 February 2015
...
... and 76 more events
15 Mar 1994
Ad 24/05/93--------- £ si 1@1=1 £ ic 1/2

09 Mar 1994
Registered office changed on 09/03/94 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW

03 Jun 1993
Secretary resigned

03 Jun 1993
Director resigned

05 May 1993
Incorporation