WISPIRE LIMITED - NORWICH
Company Profile | Company Filings |
Overview
WISPIRE LIMITED is a Private Limited Company from NORWICH ENGLAND and has the status: Active.
WISPIRE LIMITED was incorporated 12 years ago on 07/06/2011 and has the registered number: 07660833. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WISPIRE LIMITED was incorporated 12 years ago on 07/06/2011 and has the registered number: 07660833. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WISPIRE LIMITED - NORWICH
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
36 HURRICANE WAY
NORWICH
NR6 6HU
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BIDEAWHILE 677 LIMITED (until 08/07/2011)
BIDEAWHILE 677 LIMITED (until 08/07/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/05/2023 | 24/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NICHOLAS BRIAN SNELLING | Oct 1972 | British | Director | 2018-03-09 | CURRENT |
STEPHEN GRAHAM TEMPLE | Aug 1973 | British | Director | 2018-03-09 | CURRENT |
MR MICHAEL ANTHONY JAMES GURNEY | Oct 1954 | British | Director | 2011-10-24 UNTIL 2013-09-20 | RESIGNED |
PETER RICHARD FREEMAN | Mar 1970 | British | Director | 2011-11-11 UNTIL 2015-02-04 | RESIGNED |
MR STEVEN MAINE | Dec 1951 | British | Director | 2015-07-21 UNTIL 2016-11-03 | RESIGNED |
TARA CROSS | Secretary | 2015-07-21 UNTIL 2018-03-09 | RESIGNED | ||
MISS SUSAN BUNTING | Secretary | 2012-05-23 UNTIL 2015-07-21 | RESIGNED | ||
MR STUART JONES | Oct 1958 | British | Director | 2014-05-07 UNTIL 2015-05-13 | RESIGNED |
MR JONATHAN AUBREY ERIC HUSTLER | Nov 1955 | British | Director | 2013-11-29 UNTIL 2014-02-11 | RESIGNED |
MR WILLIAM ERIC HUSSELBY | Jul 1939 | British | Director | 2015-05-06 UNTIL 2018-03-09 | RESIGNED |
MR JEFFREY LAWRENCE HENRY | Jun 1961 | British | Director | 2015-07-16 UNTIL 2018-03-03 | RESIGNED |
BIRKETTS DIRECTORS LIMITED | Corporate Director | 2011-06-07 UNTIL 2011-10-24 | RESIGNED | ||
DAVID BROOM | Sep 1954 | British | Director | 2011-10-24 UNTIL 2015-05-13 | RESIGNED |
MR MICHAEL RICHARD BUTLER | Feb 1956 | British | Director | 2015-05-06 UNTIL 2018-03-09 | RESIGNED |
MR SIMON TRISTAN BAX | Mar 1959 | British | Director | 2015-07-16 UNTIL 2018-03-09 | RESIGNED |
STEPHEN PAUL BATSON | Aug 1971 | British | Director | 2011-11-11 UNTIL 2015-07-16 | RESIGNED |
BIRKETTS SECRETARIES LIMITED | Corporate Secretary | 2011-06-07 UNTIL 2012-04-27 | RESIGNED | ||
MR ROBIN PHILIP BACK | Jun 1946 | British | Director | 2011-10-24 UNTIL 2015-05-28 | RESIGNED |
MR GREGORY SANDERSON ALLAN | Jul 1980 | British | Director | 2011-06-07 UNTIL 2011-10-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Redshelf Limited | 2018-03-09 | Norwich | Ownership of shares 75 to 100 percent | |
Norwich Diocesan Board Of Finance Limited | 2016-04-06 - 2018-03-09 | Norwich |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Archant Community Media Limited | 2016-04-06 - 2018-03-09 | Norwich | Significant influence or control |