WPA SUPPORT SERVICES LIMITED - HERTFORDSHIRE
Company Profile | Company Filings |
Overview
WPA SUPPORT SERVICES LIMITED is a Private Limited Company from HERTFORDSHIRE and has the status: Active.
WPA SUPPORT SERVICES LIMITED was incorporated 20 years ago on 31/10/2003 and has the registered number: 04949117. The accounts status is SMALL and accounts are next due on 30/09/2024.
WPA SUPPORT SERVICES LIMITED was incorporated 20 years ago on 31/10/2003 and has the registered number: 04949117. The accounts status is SMALL and accounts are next due on 30/09/2024.
WPA SUPPORT SERVICES LIMITED - HERTFORDSHIRE
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ASTRAL HOUSE, IMPERIAL WAY
HERTFORDSHIRE
WD24 4WW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/10/2023 | 12/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN DAVID HUDSON | Mar 1964 | British | Director | 2016-01-15 | CURRENT |
MR RORY JOHN MURPHY | Jan 1969 | British | Director | 2016-05-05 | CURRENT |
MR ANDREW MATTHEWS | Sep 1962 | British | Director | 2003-12-08 UNTIL 2011-12-19 | RESIGNED |
MR DAVID WILLIAM BOWLER | British | Secretary | 2003-10-31 UNTIL 2008-02-29 | RESIGNED | |
MR ALEXANDER MICHAEL COMBA | Nov 1953 | British | Secretary | 2008-02-29 UNTIL 2014-12-22 | RESIGNED |
MR DAVID GEOFFREY LEWIS | Aug 1969 | British | Director | 2011-12-15 UNTIL 2013-12-20 | RESIGNED |
JOHN WHITTINGTON | Mar 1960 | Welsh | Director | 2011-12-15 UNTIL 2013-12-20 | RESIGNED |
MR ROBERT JAMES STYLES | Sep 1975 | British | Director | 2007-06-08 UNTIL 2009-04-06 | RESIGNED |
MR WILLIAM HENRY SNOW | Dec 1957 | British | Director | 2013-12-20 UNTIL 2016-02-03 | RESIGNED |
JEAN ALAIN MARIE JOSEPH POUJOL | Nov 1977 | French | Director | 2008-07-23 UNTIL 2009-08-31 | RESIGNED |
MR ANDREW WILLIAM PERCIVAL | Feb 1972 | British | Director | 2016-02-03 UNTIL 2016-05-31 | RESIGNED |
BIIF CORPORATE SERVICES LIMITED | Corporate Director | 2010-12-01 UNTIL 2011-12-19 | RESIGNED | ||
MR OLIVER JAMES WAKE JENNINGS | May 1963 | British | Director | 2003-12-08 UNTIL 2007-06-18 | RESIGNED |
MR DAVID JOHN FINCH | Dec 1963 | British | Director | 2003-10-31 UNTIL 2003-12-22 | RESIGNED |
MR DAVID JOHN FINCH | Dec 1963 | British | Director | 2008-01-29 UNTIL 2016-01-19 | RESIGNED |
MR ANASTASIOS CHRISTAKIS | Feb 1973 | Greek | Director | 2009-08-06 UNTIL 2010-03-05 | RESIGNED |
MR DAVID WILLIAM BOWLER | British | Director | 2003-10-31 UNTIL 2008-01-30 | RESIGNED | |
MR JEAN-PIERRE PIERRE BONNET | Nov 1956 | French | Director | 2016-01-15 UNTIL 2019-01-07 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-10-31 UNTIL 2003-10-31 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-10-31 UNTIL 2003-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wpa Support Services (Holdings) Limited | 2016-04-06 | Watford Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm Significant influence or control as firm |