WILSON ELLIS BUILDING SERVICES LIMITED
BEXLEY

Hellopages » Greater London » Bexley » DA5 1LU

Company number 05753649
Status Active
Incorporation Date 23 March 2006
Company Type Private Limited Company
Address UNIT 42 THE COACH HOUSE, ST MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD, BEXLEY, KENT, DA5 1LU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 1 April 2015 GBP 150 ; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 . The most likely internet sites of WILSON ELLIS BUILDING SERVICES LIMITED are www.wilsonellisbuildingservices.co.uk, and www.wilson-ellis-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Wilson Ellis Building Services Limited is a Private Limited Company. The company registration number is 05753649. Wilson Ellis Building Services Limited has been working since 23 March 2006. The present status of the company is Active. The registered address of Wilson Ellis Building Services Limited is Unit 42 The Coach House St Mary S Business Centre 66 70 Bourne Road Bexley Kent Da5 1lu. . CREED, Anthony Christopher Stephen is a Secretary of the company. ELLIS, Darren is a Director of the company. ELLIS, Peter is a Director of the company. ELLIS, Tracey is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director WILSON, Charles Sidney has been resigned. Director WILSON, Lynn has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
CREED, Anthony Christopher Stephen
Appointed Date: 23 March 2006

Director
ELLIS, Darren
Appointed Date: 25 June 2007
36 years old

Director
ELLIS, Peter
Appointed Date: 23 March 2006
59 years old

Director
ELLIS, Tracey
Appointed Date: 23 March 2006
62 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 23 March 2006
Appointed Date: 23 March 2006

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 23 March 2006
Appointed Date: 23 March 2006

Director
WILSON, Charles Sidney
Resigned: 26 June 2007
Appointed Date: 23 March 2006
71 years old

Director
WILSON, Lynn
Resigned: 26 June 2007
Appointed Date: 23 March 2006
70 years old

WILSON ELLIS BUILDING SERVICES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Nov 2016
Statement of capital following an allotment of shares on 1 April 2015
  • GBP 150

11 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

04 Feb 2016
Register(s) moved to registered inspection location 153 Willersley Avenue Sidcup Kent DA15 9EP
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 33 more events
04 Apr 2006
New secretary appointed
04 Apr 2006
Registered office changed on 04/04/06 from: 47/49 green lanee northwood middlesex HA6 3AE
30 Mar 2006
Director resigned
30 Mar 2006
Secretary resigned
23 Mar 2006
Incorporation