Wick 3 Nominees Limited YORK


Founded in 1996, Wick 3 Nominees, classified under reg no. 03216831 is an active company. Currently registered at Persimmon House YO19 4FE, York the company has been in the business for 28 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 6 directors in the the company, namely Richard H., James F. and Martin G. and others. In addition one secretary - Tracy D. - is with the firm. At the moment 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.

Wick 3 Nominees Limited Address / Contact

Office Address Persimmon House
Office Address2 Fulford
Town York
Post code YO19 4FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03216831
Date of Incorporation Wed, 26th Jun 1996
Industry Non-trading company
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Richard H.

Position: Director

Appointed: 21 April 2021

James F.

Position: Director

Appointed: 17 May 2010

Tracy D.

Position: Secretary

Appointed: 25 July 2007

Martin G.

Position: Director

Appointed: 27 September 1996

Peter C.

Position: Director

Appointed: 27 September 1996

Roy C.

Position: Director

Appointed: 27 September 1996

Perry G.

Position: Director

Appointed: 27 September 1996

Philip S.

Position: Director

Appointed: 01 May 2014

Resigned: 27 March 2020

Duncan J.

Position: Director

Appointed: 27 June 2011

Resigned: 01 May 2014

Ian J.

Position: Director

Appointed: 06 July 2007

Resigned: 27 June 2011

Andrew J.

Position: Director

Appointed: 01 December 2000

Resigned: 06 July 2007

Alan H.

Position: Director

Appointed: 28 October 1997

Resigned: 30 November 2000

Adrian P.

Position: Director

Appointed: 29 September 1996

Resigned: 15 August 1997

Edward H.

Position: Director

Appointed: 27 September 1996

Resigned: 17 May 2010

Ian M.

Position: Secretary

Appointed: 25 September 1996

Resigned: 25 July 2007

John S.

Position: Secretary

Appointed: 26 June 1996

Resigned: 31 March 2000

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 1996

Resigned: 26 June 1996

Ian M.

Position: Director

Appointed: 26 June 1996

Resigned: 25 July 2007

London Law Services Limited

Position: Nominee Director

Appointed: 26 June 1996

Resigned: 26 June 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats researched, there is Beazer Homes Limited from York, United Kingdom. This PSC is categorised as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Langly Developments Limited that put Essex, England as the official address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Carter and Ward Wickford Limited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Beazer Homes Limited

Persimmon House Fulford, York, YO19 4FE, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 361750
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Langly Developments Limited

Rutland House 90-92 Baxter Avenue, Southend On Sea, Essex, England, SS2 6HZ, England

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 04923280
Notified on 17 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Carter And Ward Wickford Limited

Construction House 82 Runwell Road, Wickford, United Kingdom

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 00541096
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-06-30
filed on: 3rd, March 2024
Free Download (5 pages)

Company search

Advertisements