About

Registered Number: 03065582
Date of Incorporation: 07/06/1995 (29 years and 10 months ago)
Company Status: Active
Registered Address: The Grange Barn, Pikes End, Pinner, HA5 2EX,

 

Having been setup in 1995, Wexham Springs Management Company Ltd have registered office in Pinner, it's status at Companies House is "Active". The current directors of this company are Trafalgar Officers Limited, Bishop, Paul Stuart James, Bostock, Thomas Collett, Burt, Peter William, Creighton, Andrew John, Munday, Christopher, O'halloran, John Stephen, Payne, Martin John, Roberts, Heather, Underhill, Anthony Owen, Vincent, John Derek, Watkins, Richard John, Whitfield, Michelle Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRAFALGAR OFFICERS LIMITED 09 March 2010 - 1
BISHOP, Paul Stuart James 17 January 1997 12 August 1997 1
BOSTOCK, Thomas Collett 04 May 2004 06 January 2010 1
BURT, Peter William 17 January 1997 11 January 2001 1
CREIGHTON, Andrew John 11 January 2001 26 September 2012 1
MUNDAY, Christopher 26 November 2013 09 June 2014 1
O'HALLORAN, John Stephen 26 June 1995 17 January 1997 1
PAYNE, Martin John 26 September 2012 13 February 2013 1
ROBERTS, Heather 13 December 2001 04 May 2004 1
UNDERHILL, Anthony Owen 17 January 1997 22 February 2005 1
VINCENT, John Derek 09 June 2014 26 January 2015 1
WATKINS, Richard John 26 June 1995 21 November 1996 1
WHITFIELD, Michelle Anne 12 August 1997 18 September 1998 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 28 August 2019
PSC02 - N/A 17 May 2019
PSC07 - N/A 17 May 2019
AA - Annual Accounts 08 May 2019
DISS40 - Notice of striking-off action discontinued 06 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AD01 - Change of registered office address 31 January 2019
DISS40 - Notice of striking-off action discontinued 10 October 2018
GAZ1 - First notification of strike-off action in London Gazette 09 October 2018
CS01 - N/A 04 October 2018
AP04 - Appointment of corporate secretary 17 June 2018
TM02 - Termination of appointment of secretary 17 June 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 14 December 2016
CH01 - Change of particulars for director 16 August 2016
CS01 - N/A 20 July 2016
CS01 - N/A 04 July 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 23 June 2015
AP01 - Appointment of director 27 January 2015
TM01 - Termination of appointment of director 27 January 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 23 June 2014
AP01 - Appointment of director 13 June 2014
TM01 - Termination of appointment of director 13 June 2014
AA - Annual Accounts 04 February 2014
AP01 - Appointment of director 27 November 2013
AR01 - Annual Return 09 July 2013
TM01 - Termination of appointment of director 14 February 2013
AA - Annual Accounts 06 January 2013
AP01 - Appointment of director 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 11 June 2011
TM01 - Termination of appointment of director 03 May 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AP02 - Appointment of corporate director 08 May 2010
TM01 - Termination of appointment of director 13 January 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 13 June 2009
288c - Notice of change of directors or secretaries or in their particulars 13 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 06 August 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 21 February 2007
363a - Annual Return 19 June 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 16 June 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
AA - Annual Accounts 01 February 2005
288b - Notice of resignation of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
287 - Change in situation or address of Registered Office 22 October 2004
363a - Annual Return 30 June 2004
AA - Annual Accounts 27 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
363a - Annual Return 18 June 2003
AA - Annual Accounts 20 January 2003
RESOLUTIONS - N/A 02 July 2002
RESOLUTIONS - N/A 02 July 2002
RESOLUTIONS - N/A 02 July 2002
RESOLUTIONS - N/A 02 July 2002
RESOLUTIONS - N/A 02 July 2002
RESOLUTIONS - N/A 02 July 2002
RESOLUTIONS - N/A 02 July 2002
RESOLUTIONS - N/A 02 July 2002
RESOLUTIONS - N/A 02 July 2002
363a - Annual Return 19 June 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
AA - Annual Accounts 28 January 2002
363a - Annual Return 26 June 2001
AA - Annual Accounts 26 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
363a - Annual Return 27 June 2000
AA - Annual Accounts 13 January 2000
363a - Annual Return 30 June 1999
AA - Annual Accounts 01 February 1999
288b - Notice of resignation of directors or secretaries 28 September 1998
363a - Annual Return 19 June 1998
AUD - Auditor's letter of resignation 27 February 1998
AA - Annual Accounts 02 February 1998
288a - Notice of appointment of directors or secretaries 01 October 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
363a - Annual Return 26 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
287 - Change in situation or address of Registered Office 12 August 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1997
288b - Notice of resignation of directors or secretaries 15 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
363a - Annual Return 11 November 1996
AA - Annual Accounts 10 November 1996
288 - N/A 17 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 October 1995
RESOLUTIONS - N/A 19 October 1995
MEM/ARTS - N/A 19 October 1995
RESOLUTIONS - N/A 17 October 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
123 - Notice of increase in nominal capital 17 October 1995
287 - Change in situation or address of Registered Office 17 October 1995
CERTNM - Change of name certificate 04 July 1995
NEWINC - New incorporation documents 07 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.