HOUSE WREN LIMITED - MITCHELDEAN
Company Profile | Company Filings |
Overview
HOUSE WREN LIMITED is a Private Limited Company from MITCHELDEAN and has the status: Dissolved - no longer trading.
HOUSE WREN LIMITED was incorporated 13 years ago on 01/12/2010 and has the registered number: 07456922. The accounts status is MICRO ENTITY.
HOUSE WREN LIMITED was incorporated 13 years ago on 01/12/2010 and has the registered number: 07456922. The accounts status is MICRO ENTITY.
HOUSE WREN LIMITED - MITCHELDEAN
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 |
Registered Office
THE ASPEN BUILDING
MITCHELDEAN
GLOUCESTERSHIRE
GL17 0DD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/11/2021 | 13/12/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
G A SECRETARIES LIMITED | Corporate Secretary | 2010-12-01 | CURRENT | ||
THOMAS FREDERICK JOHN ATKINSON | Aug 1946 | British | Director | 2020-02-27 | CURRENT |
MR MOHSON SHAMAS | Aug 1994 | British | Director | 2018-02-06 UNTIL 2019-09-26 | RESIGNED |
MR IAN ADAMS | Jun 1991 | British | Director | 2015-08-14 UNTIL 2016-02-26 | RESIGNED |
MR MARIANO EDUARDO DATTOLI | Jul 1971 | Italian | Director | 2016-09-20 UNTIL 2016-12-29 | RESIGNED |
MR ANTHONY PAUL WOODS | Apr 1960 | British | Director | 2018-05-15 UNTIL 2018-06-29 | RESIGNED |
MRS CATHERINE MARY JENKINS | Oct 1968 | British | Director | 2010-12-01 UNTIL 2015-10-22 | RESIGNED |
MR KIERAN JACK KERSHAW | Jan 1997 | British | Director | 2018-01-12 UNTIL 2018-05-11 | RESIGNED |
MISS ERIN MARY SIOBHAIN WOOD | May 1974 | British | Director | 2018-11-06 UNTIL 2019-05-30 | RESIGNED |
MR WILLIAN VINICIUS VIANA | Feb 1995 | Italian | Director | 2018-01-02 UNTIL 2018-05-18 | RESIGNED |
MISS CHELSEA LOUISE TUITE | Dec 1997 | British | Director | 2019-09-26 UNTIL 2020-02-27 | RESIGNED |
MRS REBECCA SWAIN | Mar 1996 | British | Director | 2019-08-05 UNTIL 2020-02-27 | RESIGNED |
MR JOSHUA DANIEL SOREY | Jul 1997 | British | Director | 2016-12-21 UNTIL 2017-03-28 | RESIGNED |
MR ANTHONY LEE SILVERTHORNE | Dec 1968 | British | Director | 2015-10-22 UNTIL 2016-06-20 | RESIGNED |
MS CASSIE AMELIA ASHANTI | Apr 1984 | British | Director | 2015-02-20 UNTIL 2015-08-24 | RESIGNED |
MISS VICTORIA LOUISE SHACKLOCK | Feb 1996 | British | Director | 2017-05-16 UNTIL 2017-08-10 | RESIGNED |
MISS AFIA AGYEMANG SEREBOUR | Jul 1982 | Ghanaian | Director | 2018-01-23 UNTIL 2018-09-06 | RESIGNED |
MISS MARIA DEL MAR RAMIREZ GRANADOS | Apr 1987 | Spanish | Director | 2017-05-19 UNTIL 2017-12-28 | RESIGNED |
MR SANJAI ANANTA NAIGUE | Jul 1964 | Portuguese | Director | 2018-09-18 UNTIL 2019-01-24 | RESIGNED |
MR MARTYN MAITLAND MOOR | Nov 1964 | British | Director | 2016-11-15 UNTIL 2017-02-16 | RESIGNED |
MS EMILY MONACHELLO | Jun 1997 | British | Director | 2016-08-01 UNTIL 2017-12-28 | RESIGNED |
MRS ABIGAIL DADIRAYI MANYANGE | Dec 1957 | Zimbabwean | Director | 2016-04-06 UNTIL 2017-07-07 | RESIGNED |
MS DEBORAH LYAGBAYE | Mar 1973 | Italian | Director | 2016-12-08 UNTIL 2016-12-08 | RESIGNED |
MRS RAQUEL ADIEGO DOSRREIS | Mar 1966 | Spanish | Director | 2018-05-22 UNTIL 2019-08-01 | RESIGNED |
MR SCOTT MICHAEL KAY | Oct 1988 | British | Director | 2017-08-17 UNTIL 2018-01-11 | RESIGNED |
MR SIMON READ | Oct 1990 | British | Director | 2016-04-06 UNTIL 2016-09-23 | RESIGNED |
MR BARTOSZ MARCIN LANIEWSKI | Feb 1982 | Polish | Director | 2015-06-19 UNTIL 2015-09-28 | RESIGNED |
MR ANTHONY PAUL WOODS | Apr 1960 | British | Director | 2018-07-02 UNTIL 2018-11-02 | RESIGNED |
MR IAN HALL | Feb 1997 | British | Director | 2016-11-29 UNTIL 2016-12-15 | RESIGNED |
MR OWEN ALAN GWYNNE | Feb 1972 | Welsh | Director | 2016-08-30 UNTIL 2017-03-10 | RESIGNED |
MR MICHAEL LEE FORRESTER | Aug 1993 | British | Director | 2017-10-24 UNTIL 2018-02-01 | RESIGNED |
MRS MARILYN EVANS | Jan 1959 | British | Director | 2016-02-02 UNTIL 2016-03-03 | RESIGNED |
MRS MARILYN EVANS | Jan 1959 | British | Director | 2016-03-03 UNTIL 2016-06-24 | RESIGNED |
MR JON DUCKWORTH | Jan 1970 | British | Director | 2017-05-15 UNTIL 2017-10-12 | RESIGNED |
G A DIRECTORS LIMITED | Corporate Director | 2010-12-01 UNTIL 2011-02-04 | RESIGNED | ||
MR BHARVINDER SINGH DHILLON | Jan 1985 | British | Director | 2017-06-20 UNTIL 2017-12-01 | RESIGNED |
MR MIKEL DANIEL HUTCHINSON | Sep 1986 | British | Director | 2016-06-24 UNTIL 2016-11-25 | RESIGNED |
MR DOMINIC DAVID DAVIES | Jul 1992 | British | Director | 2018-07-03 UNTIL 2018-10-11 | RESIGNED |
MR ADRIAN JOHN CRIST | Jul 1987 | British | Director | 2016-09-12 UNTIL 2016-12-15 | RESIGNED |
MR JACOB ROGER LEONARD CRAWLEY | Feb 1984 | British | Director | 2016-04-05 UNTIL 2016-07-15 | RESIGNED |
MISS TOWELA CLAIRE TAPIWA CHIREMBO | Feb 1998 | British | Director | 2019-02-04 UNTIL 2019-06-20 | RESIGNED |
MISS KERRY BURTON | Dec 1989 | British | Director | 2018-10-16 UNTIL 2019-01-24 | RESIGNED |
MR MATTHEW TAYLOR BESFORD | May 1994 | British | Director | 2016-06-28 UNTIL 2016-08-25 | RESIGNED |
MR STEVEN BENNETT | Mar 1981 | British | Director | 2017-01-17 UNTIL 2017-05-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Rebecca Swain | 2019-09-26 | 3/1996 | Mitcheldean Gloucestershire | Ownership of shares 75 to 100 percent |
Mr Mohson Shamas | 2018-09-06 - 2019-09-26 | 8/1999 | Mitcheldean Gloucestershire | Ownership of shares 75 to 100 percent |
Mrs Afia Agyemang Serebour | 2018-05-18 - 2018-09-06 | 7/1982 | Mitcheldean Gloucestershire | Ownership of shares 75 to 100 percent |
Mr Willian Vinicius Viana | 2018-02-02 - 2018-05-18 | 2/1995 | Mitcheldean Gloucestershire | Ownership of shares 75 to 100 percent |
Mr Michael Lee Forrester | 2018-01-12 - 2018-02-02 | 8/1993 | Mitcheldean Gloucestershire | Ownership of shares 75 to 100 percent |
Mr Scott Michael Kay | 2017-12-29 - 2018-01-16 | 1/1989 | Mitcheldean Gloucestershire | Ownership of shares 75 to 100 percent |
Ms Emily Monachello | 2017-08-04 - 2017-12-29 | 6/1997 | Mitcheldean Gloucestershire | Ownership of shares 75 to 100 percent |
Mrs Abigail Dadirayi Manyange | 2016-04-06 - 2017-08-04 | 12/1957 | Mitcheldean Gloucestershire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HOUSE WREN LIMITED | 2021-06-11 | 31-03-2021 | £1 equity |
HOUSE WREN LIMITED | 2020-12-03 | 31-03-2020 | £1 equity |
HOUSE WREN LIMITED | 2019-12-11 | 31-03-2019 | £1 equity |
HOUSE WREN LIMITED | 2018-12-18 | 31-03-2018 | £1 equity |
HOUSE WREN LIMITED | 2017-12-21 | 31-03-2017 | £1 equity |
HOUSE WREN LIMITED | 2016-12-03 | 31-03-2016 | |
HOUSE WREN LIMITED Accounts filed on 31-03-2015 | 2015-10-22 | 31-03-2015 | £1 equity |
HOUSE WREN LIMITED Accounts filed on 31-03-2014 | 2014-11-25 | 31-03-2014 | £1 equity |