Company number 00874870
Status Active
Incorporation Date 24 March 1966
Company Type Private Limited Company
Address HALLMARK HOUSE, BINGLEY ROAD, BRADFORD, WEST YORKSHIRE, BD9 6SD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates; Termination of appointment of Anne Shiels as a director on 24 December 2015. The most likely internet sites of WILSON INVESTMENT CO. LIMITED are www.wilsoninvestmentco.co.uk, and www.wilson-investment-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven months. Wilson Investment Co Limited is a Private Limited Company.
The company registration number is 00874870. Wilson Investment Co Limited has been working since 24 March 1966.
The present status of the company is Active. The registered address of Wilson Investment Co Limited is Hallmark House Bingley Road Bradford West Yorkshire Bd9 6sd. . GARDINER, Patricia Mary is a Secretary of the company. BUSBY, Timothy Mark is a Director of the company. WRIGHT, Steven Paul is a Director of the company. Secretary HALE, Donald has been resigned. Secretary TAYLER, John Phillip has been resigned. Director BROWN, Keith Neville has been resigned. Director BURTON, Michael Trevor has been resigned. Director CHAPMAN, Keith has been resigned. Director CLEMONS, Brian Patrick has been resigned. Director FARMERY, Anna Louise has been resigned. Director HALE, Donald has been resigned. Director JOHNSON, David Anthony has been resigned. Director RICHEY, Martha Maxine has been resigned. Director SHARP, Matthew Simon has been resigned. Director SHIELS, Anne has been resigned. Director STUART, Ian Iveson has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
SHIELS, Anne
Resigned: 24 December 2015
Appointed Date: 31 December 2011
64 years old
Director
STUART, Ian Iveson
Resigned: 31 December 2011
Appointed Date: 30 November 2005
73 years old
Persons With Significant Control
Wilson Bros Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WILSON INVESTMENT CO. LIMITED Events
01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 20 July 2016 with updates
06 Jan 2016
Termination of appointment of Anne Shiels as a director on 24 December 2015
24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
24 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
...
... and 88 more events
14 Mar 1988
Director resigned;new director appointed
29 Sep 1987
Full accounts made up to 31 March 1987
29 Sep 1987
Return made up to 16/07/87; full list of members
11 Sep 1986
Full accounts made up to 31 March 1986
11 Sep 1986
Return made up to 17/07/86; full list of members
27 March 1975
Mortgage
Delivered: 10 April 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 45 uxbridge road, hayes mdx together with all fixtures.
13 November 1974
Mortgage
Delivered: 26 November 1974
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Byerden mill & primrose mill, colne road, burnley with all…
13 November 1974
Mortgage
Delivered: 26 November 1974
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on W. side of springfield road, hayes comprising…
11 September 1972
Mortgage
Delivered: 20 September 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and premises at 45, uxbridge road, and land buildings…