About

Registered Number: 05224482
Date of Incorporation: 07/09/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Waldersea Depot Waldersea, Friday Bridge, Wisbech, PE14 0NP,

 

Wisbech & March Bramley Line Ltd was established in 2004, it's status is listed as "Active". We do not know the number of employees at the company. This company has 15 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNTING, David 02 February 2014 - 1
GILBERT, Richard Alan Spencer 02 February 2014 - 1
KING, Simon John Edward 02 February 2014 - 1
MILES, Roy Arthur 22 February 2014 - 1
BARON, Roderick Paul 02 February 2014 13 December 2014 1
BAYLIS, Brian David 27 June 2007 08 March 2012 1
CASSON, Tristan Davi 26 October 2004 27 May 2005 1
CHAPMAN, Graham John 26 October 2004 02 February 2014 1
DOWNS, Bernard Anthony 26 October 2004 27 June 2007 1
FOTHERGILL, Raymond Arthur 02 February 2014 07 September 2019 1
RAGG, John 26 October 2004 02 February 2014 1
SMITHERS, Owen Derek 01 October 2004 06 March 2006 1
SWANN, Russell Edward 26 October 2004 27 May 2005 1
WALLACE, Stephen Eric 02 February 2014 07 March 2015 1
Secretary Name Appointed Resigned Total Appointments
SMITHERS, Vanessa Madeleine 27 May 2005 06 March 2006 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 21 February 2020
AD01 - Change of registered office address 13 February 2020
CS01 - N/A 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
AA - Annual Accounts 02 April 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 18 September 2017
PSC01 - N/A 15 September 2017
CS01 - N/A 29 January 2017
AA - Annual Accounts 26 October 2016
TM02 - Termination of appointment of secretary 21 August 2016
AR01 - Annual Return 10 February 2016
TM01 - Termination of appointment of director 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 06 November 2014
AP01 - Appointment of director 10 March 2014
AP01 - Appointment of director 10 March 2014
AP01 - Appointment of director 10 March 2014
AP01 - Appointment of director 10 March 2014
AP01 - Appointment of director 10 March 2014
AP01 - Appointment of director 10 March 2014
AP01 - Appointment of director 10 March 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 15 June 2012
RP04 - N/A 03 April 2012
AR01 - Annual Return 14 March 2012
TM01 - Termination of appointment of director 14 March 2012
AD01 - Change of registered office address 11 April 2011
AA - Annual Accounts 11 April 2011
DISS40 - Notice of striking-off action discontinued 05 February 2011
DISS40 - Notice of striking-off action discontinued 05 February 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 04 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 25 January 2010
AR01 - Annual Return 25 January 2010
AR01 - Annual Return 17 January 2010
AA - Annual Accounts 26 November 2009
AA - Annual Accounts 03 October 2008
363s - Annual Return 04 October 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
AA - Annual Accounts 17 September 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 15 August 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
225 - Change of Accounting Reference Date 11 April 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
363s - Annual Return 06 October 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
NEWINC - New incorporation documents 07 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.