Wayfarer Group Limited POOLE


Wayfarer Group started in year 2002 as Private Limited Company with registration number 04427545. The Wayfarer Group company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Poole at 10 Willis Way. Postal code: BH15 3SS. Since November 27, 2002 Wayfarer Group Limited is no longer carrying the name 115cr (159).

The company has one director. Olivier B., appointed on 22 September 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wayfarer Group Limited Address / Contact

Office Address 10 Willis Way
Office Address2 Fleets Industrial Estate
Town Poole
Post code BH15 3SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04427545
Date of Incorporation Tue, 30th Apr 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (225 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Olivier B.

Position: Director

Appointed: 22 September 2023

Mobility 1 Sas

Position: Corporate Director

Appointed: 30 June 2023

Alain U.

Position: Director

Appointed: 07 November 2011

Resigned: 05 November 2012

Stephen H.

Position: Secretary

Appointed: 07 November 2011

Resigned: 19 August 2016

Bertrand B.

Position: Director

Appointed: 22 February 2011

Resigned: 22 September 2023

Yves C.

Position: Director

Appointed: 03 October 2007

Resigned: 25 January 2011

Johannes L.

Position: Director

Appointed: 03 October 2007

Resigned: 07 November 2011

Johannes L.

Position: Secretary

Appointed: 03 October 2007

Resigned: 07 November 2011

Nigel A.

Position: Secretary

Appointed: 12 October 2006

Resigned: 03 October 2007

Nigel A.

Position: Director

Appointed: 29 August 2006

Resigned: 11 December 2007

Gavin P.

Position: Director

Appointed: 01 September 2003

Resigned: 03 October 2007

Keith J.

Position: Director

Appointed: 13 November 2002

Resigned: 01 December 2007

Ian H.

Position: Director

Appointed: 13 November 2002

Resigned: 07 October 2005

Keith P.

Position: Director

Appointed: 13 November 2002

Resigned: 31 July 2005

John C.

Position: Director

Appointed: 13 November 2002

Resigned: 31 October 2005

Graham W.

Position: Director

Appointed: 13 November 2002

Resigned: 29 August 2006

Anthony M.

Position: Director

Appointed: 13 November 2002

Resigned: 10 September 2008

David E.

Position: Director

Appointed: 13 November 2002

Resigned: 07 October 2005

Paul R.

Position: Director

Appointed: 07 November 2002

Resigned: 03 October 2007

Graham W.

Position: Secretary

Appointed: 06 November 2002

Resigned: 12 October 2006

Neil H.

Position: Director

Appointed: 04 November 2002

Resigned: 06 November 2002

James L.

Position: Secretary

Appointed: 04 November 2002

Resigned: 06 November 2002

Jacqueline F.

Position: Nominee Director

Appointed: 30 April 2002

Resigned: 04 November 2002

Alastair P.

Position: Secretary

Appointed: 30 April 2002

Resigned: 04 November 2002

Alastair P.

Position: Director

Appointed: 30 April 2002

Resigned: 04 November 2002

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Parkeon Sas from 75015 - Paris, France. The abovementioned PSC is classified as "a sas", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Parkeon Sas

100 Avenue De Suffren, 75015 - Paris, France

Legal authority French Commercial Code
Legal form Sas
Country registered France
Place registered Rcs
Registration number 444719272
Notified on 1 August 2017
Ceased on 1 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

115cr (159) November 27, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2023
filed on: 25th, September 2024
Free Download (18 pages)

Company search

Advertisements