You are here: bizstats.co.uk > a-z index > W list > WI list

Wivenhoe, Fingringhoe And Rowhedge Ferry Community Interest Company COLCHESTER


Wivenhoe, Fingringhoe And Rowhedge Ferry Community Interest Company started in year 2008 as Community Interest Company with registration number 06631859. The Wivenhoe, Fingringhoe And Rowhedge Ferry Community Interest Company company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Colchester at 1 Brewery House Brook Street. Postal code: CO7 9DS.

The firm has 4 directors, namely Simon N., David S. and Philip B. and others. Of them, Philip B., Lewis M. have been with the company the longest, being appointed on 1 January 2021 and Simon N. has been with the company for the least time - from 1 May 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Richard A. who worked with the the firm until 10 October 2017.

Wivenhoe, Fingringhoe And Rowhedge Ferry Community Interest Company Address / Contact

Office Address 1 Brewery House Brook Street
Office Address2 Wivenhoe
Town Colchester
Post code CO7 9DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06631859
Date of Incorporation Thu, 26th Jun 2008
Industry Inland passenger water transport
End of financial Year 23rd December
Company age 16 years old
Account next due date Mon, 23rd Sep 2024 (149 days left)
Account last made up date Fri, 23rd Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Simon N.

Position: Director

Appointed: 01 May 2021

David S.

Position: Director

Appointed: 09 February 2021

Philip B.

Position: Director

Appointed: 01 January 2021

Lewis M.

Position: Director

Appointed: 01 January 2021

Philip B.

Position: Director

Appointed: 02 March 2016

Resigned: 01 July 2018

David S.

Position: Director

Appointed: 18 October 2015

Resigned: 01 January 2021

Paul W.

Position: Director

Appointed: 26 November 2012

Resigned: 16 September 2013

Paul W.

Position: Director

Appointed: 29 October 2012

Resigned: 26 November 2012

Paul K.

Position: Director

Appointed: 24 October 2012

Resigned: 14 March 2016

Anne J.

Position: Director

Appointed: 07 June 2012

Resigned: 15 June 2013

Philip F.

Position: Director

Appointed: 01 April 2012

Resigned: 18 November 2015

Catherine A.

Position: Director

Appointed: 01 June 2011

Resigned: 15 May 2012

Andrew S.

Position: Director

Appointed: 01 January 2010

Resigned: 24 September 2012

Alan T.

Position: Director

Appointed: 26 June 2008

Resigned: 07 January 2013

Richard A.

Position: Secretary

Appointed: 26 June 2008

Resigned: 10 October 2017

Christopher R.

Position: Director

Appointed: 26 June 2008

Resigned: 10 May 2012

Simon M.

Position: Director

Appointed: 26 June 2008

Resigned: 01 April 2011

Douglas M.

Position: Director

Appointed: 26 June 2008

Resigned: 05 December 2011

Christian L.

Position: Director

Appointed: 26 June 2008

Resigned: 24 June 2013

Simon L.

Position: Director

Appointed: 26 June 2008

Resigned: 01 January 2010

People with significant control

The register of PSCs that own or control the company includes 2 names. As we researched, there is David S. This PSC has significiant influence or control over this company,. Another one in the PSC register is Phillip B. This PSC has significiant influence or control over the company,.

David S.

Notified on 10 May 2017
Nature of control: significiant influence or control

Phillip B.

Notified on 10 May 2017
Ceased on 1 July 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company accounts made up to 23rd December 2022
filed on: 28th, September 2023
Free Download (6 pages)

Company search

Advertisements