WROXTON NOMINEES 2 LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B18 6DL

Company number 04259625
Status Active
Incorporation Date 26 July 2001
Company Type Private Limited Company
Address 29 SPENCER STREET, BIRMINGHAM, B18 6DL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Secretary's details changed for Shutford Corporate Services Ltd on 17 September 2015; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of WROXTON NOMINEES 2 LIMITED are www.wroxtonnominees2.co.uk, and www.wroxton-nominees-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Wroxton Nominees 2 Limited is a Private Limited Company. The company registration number is 04259625. Wroxton Nominees 2 Limited has been working since 26 July 2001. The present status of the company is Active. The registered address of Wroxton Nominees 2 Limited is 29 Spencer Street Birmingham B18 6dl. . RAGNELL EUROPE LIMITED is a Secretary of the company. DALY, John Peter is a Director of the company. JJ DALY & SONS (UNITED KINGDOM) LIMITED is a Director of the company. Secretary MAY, Lord has been resigned. Secretary O'CONNELL, Kieran has been resigned. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
RAGNELL EUROPE LIMITED
Appointed Date: 15 June 2004

Director
DALY, John Peter
Appointed Date: 04 May 2012
58 years old

Director
JJ DALY & SONS (UNITED KINGDOM) LIMITED
Appointed Date: 26 July 2001

Resigned Directors

Secretary
MAY, Lord
Resigned: 02 December 2001
Appointed Date: 26 July 2001

Secretary
O'CONNELL, Kieran
Resigned: 15 June 2004
Appointed Date: 02 December 2001

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 26 July 2001
Appointed Date: 26 July 2001

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 26 July 2001
Appointed Date: 26 July 2001

Persons With Significant Control

Jj Daly & Sons (United Kingdom) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WROXTON NOMINEES 2 LIMITED Events

22 Sep 2016
Confirmation statement made on 26 July 2016 with updates
22 Sep 2016
Secretary's details changed for Shutford Corporate Services Ltd on 17 September 2015
30 Apr 2016
Accounts for a dormant company made up to 31 July 2015
17 Sep 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1

30 Apr 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 37 more events
03 Aug 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Aug 2001
Resolutions
  • ELRES ‐ Elective resolution

03 Aug 2001
Director resigned
03 Aug 2001
Secretary resigned
26 Jul 2001
Incorporation