WILSON ARGUS LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 7LW

Company number 04925422
Status Active
Incorporation Date 8 October 2003
Company Type Private Limited Company
Address C/O THE PARIS PARTNERSHIP, RUSSELL HOUSE 140 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7LW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 100 . The most likely internet sites of WILSON ARGUS LIMITED are www.wilsonargus.co.uk, and www.wilson-argus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Wilson Argus Limited is a Private Limited Company. The company registration number is 04925422. Wilson Argus Limited has been working since 08 October 2003. The present status of the company is Active. The registered address of Wilson Argus Limited is C O The Paris Partnership Russell House 140 High Street Edgware Middlesex Ha8 7lw. . FIRST NAME SECRETARIES (ISLE OF MAN) LIMITED is a Secretary of the company. BROOMHEAD, Philip Michael is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COX, David Jonathan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FIRST NAME SECRETARIES (ISLE OF MAN) LIMITED
Appointed Date: 16 August 2005

Director
BROOMHEAD, Philip Michael
Appointed Date: 16 August 2005
63 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 August 2005
Appointed Date: 08 October 2003

Director
COX, David Jonathan
Resigned: 31 July 2007
Appointed Date: 16 August 2005
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 August 2005
Appointed Date: 08 October 2003

Persons With Significant Control

Lj Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Quadrangle Trustee Services Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a trustee of a trust

WILSON ARGUS LIMITED Events

20 Oct 2016
Confirmation statement made on 8 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
25 Nov 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100

...
... and 28 more events
30 Aug 2005
New director appointed
20 Jul 2005
Accounts for a dormant company made up to 31 October 2004
23 Feb 2005
Return made up to 08/10/04; full list of members
17 Feb 2005
Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100
08 Oct 2003
Incorporation