WPS UNITED KINGDOM LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG24 8WZ

Company number 04211140
Status Active
Incorporation Date 4 May 2001
Company Type Private Limited Company
Address HAZELWOOD HOUSE LIME TREE WAY, CHINEHAM BUSINESS PARK, CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8WZ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 1,200,000 ; Auditor's resignation. The most likely internet sites of WPS UNITED KINGDOM LIMITED are www.wpsunitedkingdom.co.uk, and www.wps-united-kingdom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Bramley (Hants) Rail Station is 2.4 miles; to Hook Rail Station is 4.6 miles; to Midgham Rail Station is 8.5 miles; to Theale Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wps United Kingdom Limited is a Private Limited Company. The company registration number is 04211140. Wps United Kingdom Limited has been working since 04 May 2001. The present status of the company is Active. The registered address of Wps United Kingdom Limited is Hazelwood House Lime Tree Way Chineham Business Park Chineham Basingstoke Hampshire Rg24 8wz. . COOLEN, Joep is a Director of the company. JARVIS, Simon Derek Henwood is a Director of the company. Secretary BOLDEN, Stanley has been resigned. Secretary WILTON, Kathryn has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ASHBEE, Alan Brian has been resigned. Director GIBSON, John Clark has been resigned. Director RELOU, Hendrikus Leonardus Antonius has been resigned. Director SMULDERS, Henricus Cornelis has been resigned. Director VLASBLOM, Kees has been resigned. Director WILLIAMS, Keith Andrew has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
COOLEN, Joep
Appointed Date: 15 March 2010
52 years old

Director
JARVIS, Simon Derek Henwood
Appointed Date: 25 September 2013
61 years old

Resigned Directors

Secretary
BOLDEN, Stanley
Resigned: 01 May 2009
Appointed Date: 04 May 2001

Secretary
WILTON, Kathryn
Resigned: 20 April 2011
Appointed Date: 01 May 2009

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 May 2001
Appointed Date: 04 May 2001

Director
ASHBEE, Alan Brian
Resigned: 12 December 2002
Appointed Date: 10 October 2001
72 years old

Director
GIBSON, John Clark
Resigned: 30 June 2005
Appointed Date: 15 May 2001
86 years old

Director
RELOU, Hendrikus Leonardus Antonius
Resigned: 27 April 2010
Appointed Date: 04 May 2001
70 years old

Director
SMULDERS, Henricus Cornelis
Resigned: 01 April 2005
Appointed Date: 01 August 2001
70 years old

Director
VLASBLOM, Kees
Resigned: 30 April 2005
Appointed Date: 01 August 2001
58 years old

Director
WILLIAMS, Keith Andrew
Resigned: 25 September 2013
Appointed Date: 27 April 2010
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 May 2001
Appointed Date: 04 May 2001

WPS UNITED KINGDOM LIMITED Events

16 Nov 2016
Full accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,200,000

06 Jan 2016
Auditor's resignation
21 Dec 2015
Auditor's resignation
01 Dec 2015
Full accounts made up to 31 December 2014
...
... and 61 more events
24 May 2001
New director appointed
24 May 2001
Director resigned
24 May 2001
Secretary resigned
24 May 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 May 2001
Incorporation

WPS UNITED KINGDOM LIMITED Charges

4 March 2002
Charge of deposit
Delivered: 4 March 2002
Status: Satisfied on 19 November 2009
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £11,435 credited to account…
16 October 2001
Rent deposit deed
Delivered: 20 October 2001
Status: Outstanding
Persons entitled: Mcp Investments Nominees I Limited and Mcp Investment Nominees Ii Limited
Description: Its interest in the deposit account together with interest…

Similar Companies

WPS TECHNOLOGY LIMITED WPS TRADING LIMITED WPS WESTWARD LLP WPSC LTD WPSCAN LTD WPSDUCT LIMITED WPSI GROUP LIMITED