About

Registered Number: 04469199
Date of Incorporation: 25/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: C/O Cockett Henderson, 133 High Street, Broadstairs, Kent, CT10 1NG

 

Based in Broadstairs in Kent, The Wishing Towers (Management) Company Ltd was founded on 25 June 2002, it's status is listed as "Active". The Wishing Towers (Management) Company Ltd has 7 directors listed as Edgar, Margaret Christine, Croker, Elizabeth, Haines, Suzy Nina, Boyd, Gillian Patricia, Boyd, Derek William, Boyd, John William, Bushell, Walter. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROKER, Elizabeth 21 January 2020 - 1
HAINES, Suzy Nina 10 December 2014 - 1
BOYD, Derek William 25 June 2002 13 June 2007 1
BOYD, John William 25 June 2002 02 February 2018 1
BUSHELL, Walter 13 June 2007 01 May 2014 1
Secretary Name Appointed Resigned Total Appointments
EDGAR, Margaret Christine 10 December 2014 - 1
BOYD, Gillian Patricia 25 June 2002 13 June 2007 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AP01 - Appointment of director 24 January 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
AA - Annual Accounts 13 March 2018
PSC08 - N/A 07 July 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 21 January 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 29 June 2015
AP01 - Appointment of director 03 March 2015
AP01 - Appointment of director 27 February 2015
AP03 - Appointment of secretary 26 January 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
TM02 - Termination of appointment of secretary 05 August 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 20 July 2012
CH01 - Change of particulars for director 20 July 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 23 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2008
363s - Annual Return 26 September 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 07 December 2004
287 - Change in situation or address of Registered Office 16 September 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 01 September 2003
288b - Notice of resignation of directors or secretaries 02 July 2002
NEWINC - New incorporation documents 25 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.