WISH SOLUTIONS (GB) LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP10 0HH

Company number 06638140
Status Active
Incorporation Date 4 July 2008
Company Type Private Limited Company
Address OLIVE HOUSE MERCURY PARK, WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 0HH
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration fifty-four 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 SOLUTIONS (GB) LIMITED are www.wishsolutionsgb.co.uk, and www.wish-solutions-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three 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 Solutions Gb Limited is a Private Limited Company. The company registration number is 06638140. Wish Solutions Gb Limited has been working since 04 July 2008. The present status of the company is Active. The registered address of Wish Solutions Gb Limited is Olive House Mercury Park Wooburn Green High Wycombe Buckinghamshire Hp10 0hh. . FLICK, Martin Dieter is a Director of the company. 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. Director BUTTS, Julia Teresa has been resigned. Director HALLAM, Emma 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 PICKERING, Victoria has been resigned. Director RUTHERFORD, Michael Paul has been resigned. Director STEVENSON, Lisa Mary has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

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

Resigned Directors

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: 01 March 2010
Appointed Date: 04 July 2008

Director
BUTTS, Julia Teresa
Resigned: 01 October 2011
Appointed Date: 01 August 2010
56 years old

Director
HALLAM, Emma
Resigned: 01 October 2011
Appointed Date: 01 August 2010
56 years old

Director
HALLAM, Michael David
Resigned: 19 September 2013
Appointed Date: 01 October 2011
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: 04 July 2008
54 years old

Director
PICKERING, Victoria
Resigned: 01 October 2011
Appointed Date: 01 August 2010
39 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

Persons With Significant Control

Wish Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WISH SOLUTIONS (GB) LIMITED Events

10 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
26 Jul 2016
Confirmation statement made on 4 July 2016 with updates
25 Sep 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 44 more events
01 Mar 2010
Termination of appointment of Cheyne Walk Registrars Limited as a secretary
18 Dec 2009
Accounts for a small company made up to 31 July 2009
31 Jul 2009
Return made up to 04/07/09; full list of members
21 Mar 2009
Particulars of a mortgage or charge / charge no: 1
04 Jul 2008
Incorporation

WISH SOLUTIONS (GB) 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…
17 March 2009
Debenture
Delivered: 21 March 2009
Status: Satisfied on 17 May 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…