WILSCO 374 LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1HD

Company number 04269475
Status Active
Incorporation Date 13 August 2001
Company Type Private Limited Company
Address 22 BRIGHTON SQUARE, BRIGHTON, ENGLAND, BN1 1HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Registered office address changed from Pavilion View New Road Brighton East Sussex Bn Ey to 22 Brighton Square Brighton BN1 1HD on 14 June 2016. The most likely internet sites of WILSCO 374 LIMITED are www.wilsco374.co.uk, and www.wilsco-374.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Wilsco 374 Limited is a Private Limited Company. The company registration number is 04269475. Wilsco 374 Limited has been working since 13 August 2001. The present status of the company is Active. The registered address of Wilsco 374 Limited is 22 Brighton Square Brighton England Bn1 1hd. . DRAYCOTT, Melissa Juliet is a Secretary of the company. DRAYCOTT, Anthony Charles is a Director of the company. Nominee Secretary WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. Director KELLY, Alex has been resigned. Director NEWTON, Phillipa Gay has been resigned. Director WILKINS, Herbert Richard has been resigned. Nominee Director WILSONS (COMPANY AGENTS) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DRAYCOTT, Melissa Juliet
Appointed Date: 29 October 2001

Director
DRAYCOTT, Anthony Charles
Appointed Date: 29 October 2001
64 years old

Resigned Directors

Nominee Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 29 October 2001
Appointed Date: 13 August 2001

Director
KELLY, Alex
Resigned: 26 September 2006
Appointed Date: 02 April 2004
49 years old

Director
NEWTON, Phillipa Gay
Resigned: 24 August 2005
Appointed Date: 19 March 2003
74 years old

Director
WILKINS, Herbert Richard
Resigned: 16 June 2014
Appointed Date: 19 March 2003
64 years old

Nominee Director
WILSONS (COMPANY AGENTS) LIMITED
Resigned: 29 October 2001
Appointed Date: 13 August 2001

Persons With Significant Control

Mr Anthony Charles Draycott
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Melissa Juliet Draycott
Notified on: 6 April 2016
52 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

WILSCO 374 LIMITED Events

13 Oct 2016
Confirmation statement made on 13 August 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 July 2015
14 Jun 2016
Registered office address changed from Pavilion View New Road Brighton East Sussex Bn Ey to 22 Brighton Square Brighton BN1 1HD on 14 June 2016
25 Apr 2016
Previous accounting period shortened from 28 July 2015 to 27 July 2015
11 Mar 2016
Registration of charge 042694750001, created on 10 March 2016
...
... and 59 more events
17 Dec 2001
New secretary appointed
17 Dec 2001
New director appointed
17 Dec 2001
Secretary resigned
17 Dec 2001
Director resigned
13 Aug 2001
Incorporation

WILSCO 374 LIMITED Charges

10 March 2016
Charge code 0426 9475 0001
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Nationwide Building Society (As Security Trustee for Itself and the Other Secured Parties) (Security Trustee)
Description: Not applicable…