WOLFSON TRAGO LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 2EE

Company number 07379589
Status Active
Incorporation Date 17 September 2010
Company Type Private Limited Company
Address EURO HOUSE, THE BEEHIVE TRADING PARK, HASLINGDEN ROAD, BLACKBURN, LANCASHIRE, ENGLAND, BB1 2EE
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Statement of capital following an allotment of shares on 31 January 2017 GBP 1.01 ; Resolutions RES13 ‐ Auth to allot shares 31/01/2017 ; Confirmation statement made on 2 February 2017 with updates. The most likely internet sites of WOLFSON TRAGO LIMITED are www.wolfsontrago.co.uk, and www.wolfson-trago.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Wolfson Trago Limited is a Private Limited Company. The company registration number is 07379589. Wolfson Trago Limited has been working since 17 September 2010. The present status of the company is Active. The registered address of Wolfson Trago Limited is Euro House The Beehive Trading Park Haslingden Road Blackburn Lancashire England Bb1 2ee. . PATEL, Imraan Musa is a Secretary of the company. ISSA, Mohsin is a Director of the company. ISSA, Zuber Vali is a Director of the company. Secretary CONSTABLE, Jamie Christopher has been resigned. Secretary WARD, Peter Martin has been resigned. Secretary LPE SERVICES LIMITED has been resigned. Secretary RJP SECRETARIES LIMITED has been resigned. Director AL HOMAIZI, Fadwa, Madam has been resigned. Director AL HOMAIZI, Saleh has been resigned. Director CONSTABLE, Jamie Christopher has been resigned. Director SIMS, Graham Charles has been resigned. Director STALEY, Sarah Marie has been resigned. Director HYBRID DINING LIMITED has been resigned. Director THREEV DIRECTORS LLP has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
PATEL, Imraan Musa
Appointed Date: 01 February 2017

Director
ISSA, Mohsin
Appointed Date: 01 February 2017
54 years old

Director
ISSA, Zuber Vali
Appointed Date: 01 February 2017
53 years old

Resigned Directors

Secretary
CONSTABLE, Jamie Christopher
Resigned: 30 May 2012
Appointed Date: 01 May 2011

Secretary
WARD, Peter Martin
Resigned: 30 May 2012
Appointed Date: 01 May 2011

Secretary
LPE SERVICES LIMITED
Resigned: 01 August 2013
Appointed Date: 17 September 2010

Secretary
RJP SECRETARIES LIMITED
Resigned: 01 August 2013
Appointed Date: 17 September 2010

Director
AL HOMAIZI, Fadwa, Madam
Resigned: 01 February 2017
Appointed Date: 01 August 2013
67 years old

Director
AL HOMAIZI, Saleh
Resigned: 01 February 2017
Appointed Date: 01 August 2013
64 years old

Director
CONSTABLE, Jamie Christopher
Resigned: 23 May 2012
Appointed Date: 06 February 2012
60 years old

Director
SIMS, Graham Charles
Resigned: 01 August 2013
Appointed Date: 23 May 2012
67 years old

Director
STALEY, Sarah Marie
Resigned: 06 February 2012
Appointed Date: 17 September 2010
45 years old

Director
HYBRID DINING LIMITED
Resigned: 01 February 2017
Appointed Date: 23 May 2012

Director
THREEV DIRECTORS LLP
Resigned: 23 May 2012
Appointed Date: 17 September 2010

Persons With Significant Control

Intervias Finco Limited
Notified on: 1 February 2017
Nature of control: Ownership of shares – 75% or more

Mrs Fadwa Al Homaizi
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

WOLFSON TRAGO LIMITED Events

23 Mar 2017
Statement of capital following an allotment of shares on 31 January 2017
  • GBP 1.01

28 Feb 2017
Resolutions
  • RES13 ‐ Auth to allot shares 31/01/2017

03 Feb 2017
Confirmation statement made on 2 February 2017 with updates
03 Feb 2017
Appointment of Mr Imraan Musa Patel as a secretary on 1 February 2017
02 Feb 2017
Appointment of Mr Mohsin Issa as a director on 1 February 2017
...
... and 43 more events
12 Oct 2011
Annual return made up to 17 September 2011 with full list of shareholders
12 Oct 2011
Director's details changed for Threev Directors Llp on 1 September 2011
01 Aug 2011
Appointment of Mr Peter Martin Ward as a secretary
29 Jul 2011
Appointment of Mr Jamie Christopher Constable as a secretary
17 Sep 2010
Incorporation

WOLFSON TRAGO LIMITED Charges

17 December 2012
Rent deposit deed
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Rejay Investments Limited
Description: The initial deposit of £52,452.22 (together with any…
17 September 2012
Debenture
Delivered: 22 September 2012
Status: Satisfied on 27 January 2017
Persons entitled: Bfs Group Limited
Description: By way of floating charge the whole of the property…
6 February 2012
Debenture
Delivered: 17 February 2012
Status: Satisfied on 14 August 2013
Persons entitled: Kiel Limited
Description: Fixed and floating charge over the undertaking and all…