Company number 03071576
Status Active
Incorporation Date 22 June 1995
Company Type Private Limited Company
Address 16 POULTON STREET, FLEETWOOD, ENGLAND, FY7 6LP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
GBP 10
; Total exemption full accounts made up to 31 March 2016; Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
GBP 10
. The most likely internet sites of WYRE VIEW 1995 LIMITED are www.wyreview1995.co.uk, and www.wyre-view-1995.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Wyre View 1995 Limited is a Private Limited Company.
The company registration number is 03071576. Wyre View 1995 Limited has been working since 22 June 1995.
The present status of the company is Active. The registered address of Wyre View 1995 Limited is 16 Poulton Street Fleetwood England Fy7 6lp. . ECCLES, Angela Elaine is a Secretary of the company. RICHARDS, Gary is a Director of the company. Secretary CHESTER, Michael has been resigned. Secretary DAVIE, John has been resigned. Secretary MITCHELL, Jennifer has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHESTER, Michael has been resigned. Director DAVIE, John has been resigned. Director DITCHFIELD, Brian Reginald has been resigned. Director MITCHELL, Jennifer has been resigned. Director RENSHAW, Thomas Hunter has been resigned. Director RICHARDS, Gary has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Secretary
DAVIE, John
Resigned: 06 March 2001
Appointed Date: 29 June 2000
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 June 1995
Appointed Date: 22 June 1995
Director
CHESTER, Michael
Resigned: 29 June 2000
Appointed Date: 22 June 1995
74 years old
Director
DAVIE, John
Resigned: 06 March 2001
Appointed Date: 29 June 2000
82 years old
Director
RICHARDS, Gary
Resigned: 25 May 2009
Appointed Date: 03 July 2001
64 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 June 1995
Appointed Date: 22 June 1995
WYRE VIEW 1995 LIMITED Events
27 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
24 May 2016
Total exemption full accounts made up to 31 March 2016
07 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
01 Jul 2015
Total exemption full accounts made up to 31 March 2015
11 Jul 2014
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
...
... and 56 more events
22 Jan 1996
Accounting reference date notified as 31/03
22 Jan 1996
Registered office changed on 22/01/96 from: flat 10,wyre view 28 queens terrace fleetwood. Lancs.
09 Nov 1995
Secretary resigned;new director appointed
09 Nov 1995
New secretary appointed;director resigned;new director appointed
22 Jun 1995
Incorporation