10-12 Waverley Close Ltd was registered on 15 July 2011. Currently we aren't aware of the number of employees at the this business. Ciel, Wendy, Harward, Christopher, Mack, Gail Mary, Milsom, Valerie Jane, Davies, Margaret Michelle, Wig & Pen Services Limited, Grant, Sarah Louise, Gupta, Pankaj, Watts, Emma Leighann are the current directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CIEL, Wendy | 15 July 2011 | - | 1 |
HARWARD, Christopher | 09 August 2011 | - | 1 |
MACK, Gail Mary | 15 November 2012 | - | 1 |
MILSOM, Valerie Jane | 11 August 2020 | - | 1 |
GRANT, Sarah Louise | 15 July 2011 | 07 August 2020 | 1 |
GUPTA, Pankaj | 15 July 2011 | 20 February 2012 | 1 |
WATTS, Emma Leighann | 15 July 2011 | 15 July 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Margaret Michelle | 15 July 2011 | 15 July 2011 | 1 |
WIG & PEN SERVICES LIMITED | 28 November 2011 | 21 December 2018 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 18 August 2020 | |
AP01 - Appointment of director | 18 August 2020 | |
CS01 - N/A | 13 July 2020 | |
AA - Annual Accounts | 10 September 2019 | |
CS01 - N/A | 12 July 2019 | |
TM02 - Termination of appointment of secretary | 09 January 2019 | |
AA - Annual Accounts | 01 August 2018 | |
AD01 - Change of registered office address | 17 July 2018 | |
CS01 - N/A | 15 July 2018 | |
AA - Annual Accounts | 29 November 2017 | |
CS01 - N/A | 12 July 2017 | |
AA - Annual Accounts | 05 April 2017 | |
CS01 - N/A | 20 July 2016 | |
AA - Annual Accounts | 09 April 2016 | |
AR01 - Annual Return | 18 July 2015 | |
AA - Annual Accounts | 21 April 2015 | |
AR01 - Annual Return | 29 July 2014 | |
AA - Annual Accounts | 24 April 2014 | |
AR01 - Annual Return | 24 July 2013 | |
AA - Annual Accounts | 03 April 2013 | |
AP01 - Appointment of director | 21 November 2012 | |
AR01 - Annual Return | 09 August 2012 | |
TM01 - Termination of appointment of director | 24 February 2012 | |
AP04 - Appointment of corporate secretary | 08 December 2011 | |
AD01 - Change of registered office address | 14 October 2011 | |
SH01 - Return of Allotment of shares | 10 October 2011 | |
AD01 - Change of registered office address | 07 October 2011 | |
AD01 - Change of registered office address | 07 October 2011 | |
AP01 - Appointment of director | 09 August 2011 | |
AP01 - Appointment of director | 09 August 2011 | |
AP01 - Appointment of director | 09 August 2011 | |
AP01 - Appointment of director | 09 August 2011 | |
TM02 - Termination of appointment of secretary | 22 July 2011 | |
TM01 - Termination of appointment of director | 22 July 2011 | |
NEWINC - New incorporation documents | 15 July 2011 |