About

Registered Number: 02943269
Date of Incorporation: 28/06/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire, SO53 2DR

 

The Way International (UK) Ltd was registered on 28 June 1994 with its registered office in Hampshire, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROMMETT, Stephen Paul, Reverend 10 August 2009 - 1
EDWARDS, Vernon Wesley, Reverend 23 August 2020 - 1
LOMBARDI, Marcia Ann 10 March 2020 - 1
ALLEN, Howard Rolland 28 June 1994 04 October 1998 1
DE LISLE, Jean Yves 27 September 2002 09 March 2020 1
MARTINDALE, Loy Craig 28 June 1994 20 April 2000 1
MITTLER, Roger Lynn 08 August 2005 10 August 2009 1
PLATIG, Harve John 20 April 2000 08 August 2005 1
REYNOLDS, John Randolph 04 October 1998 27 September 2002 1
RIVENBARK, Rosalie Fox 06 October 1996 23 August 2020 1
WIERWILLE, Donald Ernst 28 June 1994 06 October 1996 1
Secretary Name Appointed Resigned Total Appointments
LOMBARDI, Marcia Ann 10 March 2020 - 1

Filing History

Document Type Date
PSC01 - N/A 04 September 2020
PSC01 - N/A 04 September 2020
AP01 - Appointment of director 04 September 2020
PSC07 - N/A 02 September 2020
TM01 - Termination of appointment of director 02 September 2020
CS01 - N/A 13 July 2020
AP03 - Appointment of secretary 17 April 2020
CH01 - Change of particulars for director 17 April 2020
TM01 - Termination of appointment of director 14 April 2020
AP01 - Appointment of director 14 April 2020
TM02 - Termination of appointment of secretary 14 April 2020
PSC07 - N/A 14 April 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 09 April 2018
PSC01 - N/A 02 February 2018
PSC01 - N/A 02 February 2018
PSC01 - N/A 02 February 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 06 April 2017
DISS40 - Notice of striking-off action discontinued 28 September 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AR01 - Annual Return 23 September 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH03 - Change of particulars for secretary 21 September 2010
AA - Annual Accounts 03 February 2010
AP01 - Appointment of director 18 November 2009
TM01 - Termination of appointment of director 17 November 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 30 July 2008
353 - Register of members 29 July 2008
AA - Annual Accounts 01 May 2008
287 - Change in situation or address of Registered Office 07 September 2007
363s - Annual Return 24 July 2007
AA - Annual Accounts 10 May 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 28 July 2006
288b - Notice of resignation of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 03 May 2002
AA - Annual Accounts 14 August 2001
363s - Annual Return 29 July 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 May 2001
287 - Change in situation or address of Registered Office 19 April 2001
363s - Annual Return 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 28 July 1999
AA - Annual Accounts 14 May 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
287 - Change in situation or address of Registered Office 22 January 1999
363s - Annual Return 13 July 1998
AA - Annual Accounts 25 March 1998
363s - Annual Return 14 July 1997
AA - Annual Accounts 29 April 1997
288b - Notice of resignation of directors or secretaries 21 October 1996
288a - Notice of appointment of directors or secretaries 21 October 1996
363s - Annual Return 11 July 1996
AA - Annual Accounts 13 April 1996
363s - Annual Return 25 July 1995
287 - Change in situation or address of Registered Office 28 February 1995
NEWINC - New incorporation documents 28 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.