WUT

Hellopages » West Midlands » Birmingham » B4 6BH

Company number 00717650
Status Active
Incorporation Date 12 March 1962
Company Type Private Unlimited Company
Address 3 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6BH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 3,450,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of WUT are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and seven months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wut is a Private Unlimited Company. The company registration number is 00717650. Wut has been working since 12 March 1962. The present status of the company is Active. The registered address of Wut is 3 Colmore Circus Queensway Birmingham B4 6bh. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. AMENN, Andrew Frank is a Director of the company. MILLAY, Edward Paul is a Director of the company. Secretary BALFOUR, Ian has been resigned. Secretary COLLOFF, Lyn Carol has been resigned. Secretary HERON, Thomas has been resigned. Secretary REID, Norman Haydn has been resigned. Director ANDREW, Kenneth has been resigned. Director BRADY, Peter has been resigned. Director BURTON, Geoffrey Michael has been resigned. Director CARNEY, Raymond James has been resigned. Director CULLEN, John Andrew has been resigned. Director CURSLEY, Roger Howard has been resigned. Director FERGUSON, Robert Edward has been resigned. Director GARDNER, Robert Michael has been resigned. Director HERON, Thomas has been resigned. Director MALLOZZI, James Joseph has been resigned. Director POLLACK, Anne Felice has been resigned. Director REID, Norman Haydn has been resigned. Director ROSENSTEEL, John William has been resigned. Director SCIALABBA, Angelo Joseph has been resigned. Director SPROULE, Michael Edward has been resigned. Director STEPHEN, Michael Anthony has been resigned. Director THOMPSON, Adrian Charles has been resigned. Director WYBREW, John Leonard has been resigned. Director ZUCKER, Benjamin Anthony has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 20 February 1998

Director
AMENN, Andrew Frank
Appointed Date: 18 July 2014
52 years old

Director
MILLAY, Edward Paul
Appointed Date: 18 July 2014
58 years old

Resigned Directors

Secretary
BALFOUR, Ian
Resigned: 30 September 1993
Appointed Date: 25 January 1993

Secretary
COLLOFF, Lyn Carol
Resigned: 20 February 1998
Appointed Date: 18 March 1994

Secretary
HERON, Thomas
Resigned: 25 January 1993

Secretary
REID, Norman Haydn
Resigned: 18 March 1994
Appointed Date: 30 September 1993

Director
ANDREW, Kenneth
Resigned: 01 July 1993
80 years old

Director
BRADY, Peter
Resigned: 01 July 1993
78 years old

Director
BURTON, Geoffrey Michael
Resigned: 31 January 1995
77 years old

Director
CARNEY, Raymond James
Resigned: 18 July 2014
Appointed Date: 27 August 2012
62 years old

Director
CULLEN, John Andrew
Resigned: 05 October 2010
Appointed Date: 30 June 2006
75 years old

Director
CURSLEY, Roger Howard
Resigned: 04 November 1993
64 years old

Director
FERGUSON, Robert Edward
Resigned: 15 February 2002
Appointed Date: 19 February 1999
64 years old

Director
GARDNER, Robert Michael
Resigned: 27 August 2012
Appointed Date: 05 October 2010
57 years old

Director
HERON, Thomas
Resigned: 25 January 1993
39 years old

Director
MALLOZZI, James Joseph
Resigned: 01 April 1993
69 years old

Director
POLLACK, Anne Felice
Resigned: 30 June 2006
Appointed Date: 15 February 2002
69 years old

Director
REID, Norman Haydn
Resigned: 31 January 1995
Appointed Date: 01 July 1993
77 years old

Director
ROSENSTEEL, John William
Resigned: 20 August 1992
85 years old

Director
SCIALABBA, Angelo Joseph
Resigned: 18 July 2014
Appointed Date: 05 October 2010
70 years old

Director
SPROULE, Michael Edward
Resigned: 05 October 2010
Appointed Date: 15 February 2002
78 years old

Director
STEPHEN, Michael Anthony
Resigned: 01 July 1993
Appointed Date: 01 March 1993
96 years old

Director
THOMPSON, Adrian Charles
Resigned: 31 January 1994
66 years old

Director
WYBREW, John Leonard
Resigned: 19 February 1999
Appointed Date: 01 July 1993
82 years old

Director
ZUCKER, Benjamin Anthony
Resigned: 24 November 1993
76 years old

WUT Events

25 Nov 2016
Accounts for a dormant company made up to 31 December 2015
07 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 3,450,000

09 Oct 2015
Accounts for a dormant company made up to 31 December 2014
20 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3,450,000

26 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 156 more events
26 Nov 1986
Director resigned

07 Nov 1986
Director resigned

04 Oct 1986
Secretary resigned;new secretary appointed

04 Oct 1986
Registered office changed on 04/10/86 from: 18, canynge road, bristol 8

13 Jul 1985
Accounts made up to 31 March 1985