About

Registered Number: 04284593
Date of Incorporation: 10/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Colechurch House, 1 London Bridge Walk, London, SE1 2SX

 

Wgi Manchester Ltd was registered on 10 September 2001 and has its registered office in London, it's status in the Companies House registry is set to "Active". The business has 4 directors listed as Wgi London Limited, Mepstead, Alan John, Caddick, Roy David, Underwood, Grahame John Taylor. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WGI LONDON LIMITED 27 September 2013 - 1
CADDICK, Roy David 30 June 2008 31 March 2013 1
UNDERWOOD, Grahame John Taylor 10 September 2001 30 June 2007 1
Secretary Name Appointed Resigned Total Appointments
MEPSTEAD, Alan John 10 September 2001 31 March 2010 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 11 September 2017
TM01 - Termination of appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 28 September 2015
AR01 - Annual Return 09 October 2014
TM02 - Termination of appointment of secretary 09 October 2014
AA - Annual Accounts 10 September 2014
AP02 - Appointment of corporate director 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 12 October 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 22 October 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 18 September 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 13 October 2004
AA - Annual Accounts 04 October 2004
225 - Change of Accounting Reference Date 15 March 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 06 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
363s - Annual Return 10 October 2002
288b - Notice of resignation of directors or secretaries 14 September 2001
NEWINC - New incorporation documents 10 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.