WIGHTLINK (GUERNSEY) LIMITED

Register to unlock more data on OkredoRegister

WIGHTLINK (GUERNSEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC025041

Incorporation date

02/01/2004

Size

Full

Classification

-

Contacts

Registered address

Registered address

Mill Court, La Charroterie, St Peter Port GY1 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2004)
dot icon06/07/2022
Closure of UK establishment(s) BR007454 and overseas company FC025041 on 2022-06-28
dot icon08/10/2021
Details changed for an overseas company - Granite House, La Grande Rue, St Martin, Guernsey, GY1 3RS, Channel Islands
dot icon03/06/2021
Full accounts made up to 2020-03-28
dot icon19/05/2021
Termination of appointment of Jonathan Mark Pascoe as secretary on 2021-02-01
dot icon03/03/2021
Termination of appointment of Holt William John Hanna as a director on 2021-02-02
dot icon03/03/2021
Appointment of Mr Paul Richard Winter as a director on 2021-02-03
dot icon03/03/2021
Termination of appointment for a UK establishment - Transaction OSTM03- BR007454 Person Authorised to Represent terminated 01/02/2021 jonathan mark pascoe
dot icon03/03/2021
Termination of appointment of Jonathan Mark Pascoe as a director on 2021-02-01
dot icon27/05/2020
Director's details changed for Mr Holt William John Hanna on 2015-02-13
dot icon20/01/2020
Full accounts made up to 2019-03-30
dot icon26/06/2019
Appointment of Mr Andrew Neil O'hara as a director on 2019-02-27
dot icon25/04/2019
Termination of appointment of Robert John Gregor as a director on 2019-02-27
dot icon22/12/2018
Full accounts made up to 2018-03-31
dot icon19/09/2018
Termination of appointment of John Robert Burrows as a director on 2016-11-23
dot icon15/08/2018
Termination of appointment of a director
dot icon16/01/2018
Full accounts made up to 2017-03-25
dot icon12/01/2017
Full accounts made up to 2016-03-26
dot icon02/02/2016
Appointment of Mr Steven Lowry as a director on 2015-02-13
dot icon02/02/2016
Appointment of Holt William John Hanna as a director on 2015-02-13
dot icon02/02/2016
Appointment of Robert John Gregor as a director on 2015-02-13
dot icon19/01/2016
Termination of appointment of Russell Kew as a director on 2015-12-18
dot icon19/01/2016
Appointment of John Burrows as a director on 2015-12-18
dot icon19/01/2016
Termination of appointment of Gordon Ian Winston Parsons as a director on 2015-02-13
dot icon24/12/2015
Full accounts made up to 2015-03-28
dot icon24/12/2014
Full accounts made up to 2014-03-29
dot icon03/01/2014
Full accounts made up to 2013-03-30
dot icon14/12/2012
Full accounts made up to 2012-03-31
dot icon21/12/2011
Full accounts made up to 2011-03-26
dot icon17/03/2011
Full accounts made up to 2010-03-27
dot icon17/03/2011
Termination of appointment of Dyson Bogg as a director
dot icon17/03/2011
Director's details changed for Jonathan Mark Pascoe on 2011-01-01
dot icon13/04/2010
Director's details changed for Mr Dyson Peter Kelly Bogg on 2010-03-12
dot icon13/04/2010
Director's details changed for Mr Gordon Ian Winston Parsons on 2010-03-12
dot icon19/01/2010
Full accounts made up to 2009-03-28
dot icon13/11/2009
Appointment of a director
dot icon14/08/2009
Appointment terminated director simon edsall
dot icon14/08/2009
Appointment terminated director john knight
dot icon14/08/2009
Director appointed dyson bogg
dot icon14/08/2009
Oversea company change of directors or secretary or of their particulars.
dot icon14/08/2009
Appointment terminated director andrew willson
dot icon28/12/2008
Full accounts made up to 2008-03-29
dot icon28/02/2008
Director appointed gordon ian winston parsons
dot icon28/02/2008
Director appointed simon james edsall
dot icon16/01/2008
Full accounts made up to 2007-03-31
dot icon09/12/2007
BR007454 address change 30/11/07, 70 broad street, portsmouth, hampshire, PO1 2LB
dot icon15/05/2007
Sec change in partic 27/04/07 pascoe jonathan mark
dot icon15/05/2007
Dir change in partic 27/04/07 pascoe jonathan mark
dot icon17/12/2006
Change in accounts details 0101
dot icon07/11/2006
Dir resigned 10/10/06 frampton william john
dot icon07/11/2006
Dir appointed 27/10/05 willsson andrew honeysuckle cottage west meon GU32 1LX
dot icon07/11/2006
Dir change in partic 09/06/06 pascoe jonathan the gatehouse bishops waltham
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon28/02/2006
Full accounts made up to 2004-12-31
dot icon28/02/2006
Full accounts made up to 2003-12-31
dot icon10/02/2004
BR007454 par appointed pascoe jonathan mark 92 jenkyns close botley southampton hampshire SO30 2UU
dot icon10/02/2004
BR007454 registered
dot icon10/02/2004
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/03/2020
dot iconLast change occurred
28/03/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/03/2020
dot iconNext account date
28/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'hara, Andrew Neil
Director
27/02/2019 - Present
31
Robert John Gregor
Director
13/02/2015 - 27/02/2019
13
Burrows, John Robert
Director
18/12/2015 - 23/11/2016
10
Hanna, Holt William John
Director
13/02/2015 - 02/02/2021
40
Parsons, Gordon Ian Winston
Director
05/02/2008 - 13/02/2015
179

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WIGHTLINK (GUERNSEY) LIMITED

WIGHTLINK (GUERNSEY) LIMITED is an(a) Converted / Closed company incorporated on 02/01/2004 with the registered office located at Mill Court, La Charroterie, St Peter Port GY1 1EJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WIGHTLINK (GUERNSEY) LIMITED?

toggle

WIGHTLINK (GUERNSEY) LIMITED is currently Converted / Closed. It was registered on 02/01/2004 and dissolved on 06/07/2022.

Where is WIGHTLINK (GUERNSEY) LIMITED located?

toggle

WIGHTLINK (GUERNSEY) LIMITED is registered at Mill Court, La Charroterie, St Peter Port GY1 1EJ.

What is the latest filing for WIGHTLINK (GUERNSEY) LIMITED?

toggle

The latest filing was on 06/07/2022: Closure of UK establishment(s) BR007454 and overseas company FC025041 on 2022-06-28.