WISEWEAR UNIVERSAL HOLDINGS LIMITED
PRESTWICH

Hellopages » Greater Manchester » Bury » M25 0TL

Company number 00858817
Status Active
Incorporation Date 13 September 1965
Company Type Private Limited Company
Address 2ND FLOOR PARKGATES, BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0TL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Confirmation statement made on 29 August 2016 with updates; Previous accounting period shortened from 4 October 2015 to 3 October 2015. The most likely internet sites of WISEWEAR UNIVERSAL HOLDINGS LIMITED are www.wisewearuniversalholdings.co.uk, and www.wisewear-universal-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and one months. Wisewear Universal Holdings Limited is a Private Limited Company. The company registration number is 00858817. Wisewear Universal Holdings Limited has been working since 13 September 1965. The present status of the company is Active. The registered address of Wisewear Universal Holdings Limited is 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0tl. . OLSBERG, David is a Secretary of the company. HALPERN, Jacob Akiva is a Director of the company. OLSBERG, David is a Director of the company. Secretary OLSBERG, David David has been resigned. Secretary OLSBERG, Hilary Phyllis has been resigned. Director HALPERN, Rosalyn has been resigned. Director KLEIN, Gella Braina has been resigned. Director LEWIN, Vivienne Chaya has been resigned. Director OLSBERG, David has been resigned. Director OLSBERG, Hilary Phyllis has been resigned. Director WEISZ, Martin has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
OLSBERG, David
Appointed Date: 01 October 2013

Director
HALPERN, Jacob Akiva
Appointed Date: 01 March 2012
60 years old

Director
OLSBERG, David
Appointed Date: 01 September 2014
67 years old

Resigned Directors

Secretary
OLSBERG, David David
Resigned: 31 October 2012
Appointed Date: 01 March 2012

Secretary
OLSBERG, Hilary Phyllis
Resigned: 01 May 2013

Director
HALPERN, Rosalyn
Resigned: 01 May 2013
Appointed Date: 22 July 2009
59 years old

Director
KLEIN, Gella Braina
Resigned: 01 May 2013
69 years old

Director
LEWIN, Vivienne Chaya
Resigned: 01 May 2013
71 years old

Director
OLSBERG, David
Resigned: 01 October 2013
Appointed Date: 01 May 2013
67 years old

Director
OLSBERG, Hilary Phyllis
Resigned: 01 October 2013
Appointed Date: 22 July 2009
67 years old

Director
WEISZ, Martin
Resigned: 09 September 2009
97 years old

Persons With Significant Control

Mr David Olsberg
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Jacob Akiva Halpern
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

WISEWEAR UNIVERSAL HOLDINGS LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 30 September 2015
13 Sep 2016
Confirmation statement made on 29 August 2016 with updates
30 Jun 2016
Previous accounting period shortened from 4 October 2015 to 3 October 2015
01 Dec 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 4

30 Sep 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 103 more events
27 Jul 1987
Full accounts made up to 30 September 1984

27 Jul 1987
Accounts made up to 30 September 1985

01 Jul 1987
Return made up to 31/12/86; full list of members

03 Nov 1986
Declaration of satisfaction of mortgage/charge

13 Sep 1965
Certificate of incorporation

WISEWEAR UNIVERSAL HOLDINGS LIMITED Charges

16 September 2014
Charge code 0085 8817 0010
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
16 September 2014
Charge code 0085 8817 0009
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 northgate, sleaford NG34 7BH (ground floor and two…
12 November 1998
Fixed and floating charge
Delivered: 19 November 1998
Status: Outstanding
Persons entitled: Britannia Building Society
Description: 40,40A and 42 high street maildon essex goodwill of any…
12 November 1998
Fixed and floating charge
Delivered: 19 November 1998
Status: Outstanding
Persons entitled: Britannia Building Society
Description: 3 northhgate sleaford lincolnshire goodwill of any trade or…
11 November 1998
Fixed and floating charge
Delivered: 19 November 1998
Status: Outstanding
Persons entitled: Britannia Building Society
Description: 16 high street chepstow goodwill of any trade or business…
11 November 1998
Fixed and floating charge
Delivered: 19 November 1998
Status: Outstanding
Persons entitled: Birtannia Building Society
Description: 27B market place penzance goodwill of any trade or business…
17 June 1998
Fixed and floating charge
Delivered: 3 July 1998
Status: Outstanding
Persons entitled: Britannia Building Society
Description: 78/79 francis road edgbaston birmingham together with…
28 March 1998
Debenture
Delivered: 1 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 1979
Legal charge
Delivered: 15 February 1979
Status: Satisfied on 27 February 2002
Persons entitled: Vera Sarkis
Description: 2, 22, 28 and 36 keswick grove 3, 7, 9, 15, 19, 23, 25, 27…
19 September 1969
Charge
Delivered: 8 October 1969
Status: Outstanding
Persons entitled: Evelyn Nancy Higson
Description: 89/119 (odd nos inclusive) barlow road levenshulme…