About

Registered Number: 02334185
Date of Incorporation: 11/01/1989 (36 years and 3 months ago)
Company Status: Active
Registered Address: Crown House, 37 High Street, East Grinstead Sussex, RH19 3AF

 

Wise Management Systems Ltd was registered on 11 January 1989 and are based in East Grinstead Sussex, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There are 8 directors listed as Jones, Richard John Frank, Scott, David Alexander, Garlick, Richard George, Mattiussi, Patrizia, Mattiussi, Patrizia, Nyegaard, Ib, Peschken, Sabine Maria, Zahler, Patricia for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Richard John Frank 23 December 2019 - 1
SCOTT, David Alexander 23 March 2012 - 1
MATTIUSSI, Patrizia 29 October 2008 23 September 2010 1
NYEGAARD, Ib N/A 25 April 2000 1
PESCHKEN, Sabine Maria 23 September 2010 23 March 2012 1
ZAHLER, Patricia 25 April 2000 30 October 2008 1
Secretary Name Appointed Resigned Total Appointments
GARLICK, Richard George N/A 16 September 2003 1
MATTIUSSI, Patrizia 16 September 2003 23 September 2010 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AP01 - Appointment of director 02 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 14 February 2019
DISS40 - Notice of striking-off action discontinued 22 December 2018
AA - Annual Accounts 20 December 2018
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 17 November 2017
PSC05 - N/A 16 November 2017
PSC07 - N/A 30 June 2017
DISS40 - Notice of striking-off action discontinued 05 April 2017
CS01 - N/A 04 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 28 March 2012
TM01 - Termination of appointment of director 28 March 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 29 September 2010
TM01 - Termination of appointment of director 24 September 2010
TM02 - Termination of appointment of secretary 24 September 2010
AP01 - Appointment of director 24 September 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 10 October 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 02 March 2007
363a - Annual Return 21 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 28 February 2003
363s - Annual Return 26 April 2002
AA - Annual Accounts 26 April 2002
AA - Annual Accounts 24 August 2001
363s - Annual Return 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 19 May 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 02 February 1999
225 - Change of Accounting Reference Date 13 January 1999
AA - Annual Accounts 03 July 1998
363s - Annual Return 17 February 1998
363s - Annual Return 06 June 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 28 February 1996
AA - Annual Accounts 29 December 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 03 February 1995
363s - Annual Return 29 July 1994
AA - Annual Accounts 29 July 1994
287 - Change in situation or address of Registered Office 04 January 1994
363a - Annual Return 04 January 1994
AA - Annual Accounts 20 November 1992
363a - Annual Return 16 November 1992
363a - Annual Return 17 February 1992
288 - N/A 21 January 1992
AA - Annual Accounts 21 January 1992
AA - Annual Accounts 21 January 1992
363a - Annual Return 21 January 1992
288 - N/A 07 January 1992
287 - Change in situation or address of Registered Office 12 December 1991
DISS40 - Notice of striking-off action discontinued 10 July 1991
GAZ1 - First notification of strike-off action in London Gazette 28 May 1991
CERTNM - Change of name certificate 21 July 1989
287 - Change in situation or address of Registered Office 01 June 1989
288 - N/A 01 June 1989
NEWINC - New incorporation documents 11 January 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.