WILDE TRICE CONSULTANCY LIMITED
HIGH WYCOMBE WEBSENDER LIMITED

Hellopages » Buckinghamshire » Wycombe » HP11 2AB
Company number 04214269
Status Active
Incorporation Date 10 May 2001
Company Type Private Limited Company
Address 24 HIGH STREET, HIGH WYCOMBE, ENGLAND, HP11 2AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Oliver William Trice as a director on 29 August 2016; Registered office address changed from James House Dedmere Road Mere Park Marlow Bucks SL7 1FJ to 24 High Street High Wycombe HP11 2AB on 8 December 2016. The most likely internet sites of WILDE TRICE CONSULTANCY LIMITED are www.wildetriceconsultancy.co.uk, and www.wilde-trice-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Wilde Trice Consultancy Limited is a Private Limited Company. The company registration number is 04214269. Wilde Trice Consultancy Limited has been working since 10 May 2001. The present status of the company is Active. The registered address of Wilde Trice Consultancy Limited is 24 High Street High Wycombe England Hp11 2ab. . TRICE, Paul James is a Secretary of the company. TRICE, Paul James is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary TRICE, Anthony James has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director TRICE, Anthony James has been resigned. Director TRICE, Oliver William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TRICE, Paul James
Appointed Date: 30 March 2003

Director
TRICE, Paul James
Appointed Date: 13 June 2001
53 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 13 June 2001
Appointed Date: 10 May 2001

Secretary
TRICE, Anthony James
Resigned: 30 March 2003
Appointed Date: 13 June 2001

Nominee Director
DWYER, Daniel James
Resigned: 13 June 2001
Appointed Date: 10 May 2001
50 years old

Director
TRICE, Anthony James
Resigned: 27 September 2006
Appointed Date: 13 June 2001
78 years old

Director
TRICE, Oliver William
Resigned: 29 August 2016
Appointed Date: 13 June 2001
51 years old

WILDE TRICE CONSULTANCY LIMITED Events

29 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Jan 2017
Termination of appointment of Oliver William Trice as a director on 29 August 2016
08 Dec 2016
Registered office address changed from James House Dedmere Road Mere Park Marlow Bucks SL7 1FJ to 24 High Street High Wycombe HP11 2AB on 8 December 2016
22 Nov 2016
Purchase of own shares.
06 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200

...
... and 57 more events
27 Jul 2001
Director resigned
27 Jul 2001
Registered office changed on 27/07/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP
27 Jul 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Jun 2001
Company name changed websender LIMITED\certificate issued on 14/06/01
10 May 2001
Incorporation

WILDE TRICE CONSULTANCY LIMITED Charges

1 September 2014
Charge code 0421 4269 0001
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…