WISH COMMUNICATIONS LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP10 0HH

Company number 05836655
Status Active
Incorporation Date 5 June 2006
Company Type Private Limited Company
Address OLIVE HOUSE MERCURY PARK, WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 0HH
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Termination of appointment of Robert Edwin Parkes as a director on 31 May 2016; Termination of appointment of Robert Parkes as a secretary on 31 May 2016. The most likely internet sites of WISH COMMUNICATIONS LIMITED are www.wishcommunications.co.uk, and www.wish-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Taplow Rail Station is 4.9 miles; to Burnham (Berks) Rail Station is 5.1 miles; to Maidenhead Rail Station is 5.5 miles; to Slough Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wish Communications Limited is a Private Limited Company. The company registration number is 05836655. Wish Communications Limited has been working since 05 June 2006. The present status of the company is Active. The registered address of Wish Communications Limited is Olive House Mercury Park Wooburn Green High Wycombe Buckinghamshire Hp10 0hh. . FLICK, Martin Dieter is a Director of the company. Secretary HALLAM, John Robert Edward has been resigned. Secretary HALLAM, Michael David has been resigned. Secretary HALLAM, Michael David has been resigned. Secretary PARKES, Robert has been resigned. Secretary RUTHERFORD, Michael Paul has been resigned. Secretary STEVENSON, Lisa Mary has been resigned. Secretary CHEYNE WALK REGISTRARS LTD has been resigned. Secretary THIRD PARTY COMPANY SECRETARIES LIMITED has been resigned. Director BUTTS, Phil has been resigned. Director HALLAM, John Robert Edward has been resigned. Director HALLAM, Michael David has been resigned. Director PARKES, Robert Edwin has been resigned. Director PICKERING, Simon James Damien has been resigned. Director RUTHERFORD, Michael Paul has been resigned. Director STEVENSON, Lisa Mary has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
FLICK, Martin Dieter
Appointed Date: 18 September 2013
57 years old

Resigned Directors

Secretary
HALLAM, John Robert Edward
Resigned: 30 November 2009
Appointed Date: 17 July 2007

Secretary
HALLAM, Michael David
Resigned: 01 March 2010
Appointed Date: 30 November 2009

Secretary
HALLAM, Michael David
Resigned: 22 June 2006
Appointed Date: 16 June 2006

Secretary
PARKES, Robert
Resigned: 31 May 2016
Appointed Date: 04 April 2014

Secretary
RUTHERFORD, Michael Paul
Resigned: 07 March 2014
Appointed Date: 18 September 2013

Secretary
STEVENSON, Lisa Mary
Resigned: 19 September 2013
Appointed Date: 01 March 2010

Secretary
CHEYNE WALK REGISTRARS LTD
Resigned: 17 July 2007
Appointed Date: 22 June 2006

Secretary
THIRD PARTY COMPANY SECRETARIES LIMITED
Resigned: 16 June 2006
Appointed Date: 05 June 2006

Director
BUTTS, Phil
Resigned: 05 July 2006
Appointed Date: 05 June 2006
51 years old

Director
HALLAM, John Robert Edward
Resigned: 30 November 2009
Appointed Date: 17 July 2007
77 years old

Director
HALLAM, Michael David
Resigned: 19 September 2013
Appointed Date: 05 June 2006
55 years old

Director
PARKES, Robert Edwin
Resigned: 31 May 2016
Appointed Date: 04 April 2014
58 years old

Director
PICKERING, Simon James Damien
Resigned: 19 September 2013
Appointed Date: 05 June 2006
54 years old

Director
RUTHERFORD, Michael Paul
Resigned: 07 March 2014
Appointed Date: 18 September 2013
55 years old

Director
STEVENSON, Lisa Mary
Resigned: 19 September 2013
Appointed Date: 01 March 2010
47 years old

WISH COMMUNICATIONS LIMITED Events

09 Nov 2016
Accounts for a dormant company made up to 31 January 2016
13 Oct 2016
Termination of appointment of Robert Edwin Parkes as a director on 31 May 2016
13 Oct 2016
Termination of appointment of Robert Parkes as a secretary on 31 May 2016
04 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 999

25 Sep 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 66 more events
30 Jun 2006
Registered office changed on 30/06/06 from: 181 hurricane way, woodley reading berkshire RG5 4UH
30 Jun 2006
New secretary appointed
16 Jun 2006
Secretary resigned
16 Jun 2006
New secretary appointed
05 Jun 2006
Incorporation

WISH COMMUNICATIONS LIMITED Charges

30 January 2012
Guarantee & debenture
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 September 2010
Rent deposit deed
Delivered: 9 September 2010
Status: Satisfied on 30 August 2013
Persons entitled: Lear Investments Limited
Description: A deposit of monies of £2,058.00.
7 August 2009
Rent deposit deed
Delivered: 11 August 2009
Status: Satisfied on 30 August 2013
Persons entitled: Lear Investments Limited
Description: £2,058.00.
2 January 2008
Debenture
Delivered: 5 January 2008
Status: Satisfied on 17 May 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2006
Debenture
Delivered: 4 August 2006
Status: Satisfied on 26 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…