MIDLAND V W LIMITED
CANNOCK MIDLANDS V W LIMITED

Hellopages » Staffordshire » Cannock Chase » WS11 0DP
Company number 04379686
Status Active
Incorporation Date 22 February 2002
Company Type Private Limited Company
Address CROMWELL HOUSE, MILL STREET, CANNOCK, STAFFORDSHIRE, WS11 0DP
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Statement of capital following an allotment of shares on 24 February 2016 GBP 3 ; Statement of capital following an allotment of shares on 24 February 2016 GBP 2 . The most likely internet sites of MIDLAND V W LIMITED are www.midlandvw.co.uk, and www.midland-v-w.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Bloxwich North Rail Station is 4.4 miles; to Bloxwich Rail Station is 4.9 miles; to Rugeley Trent Valley Rail Station is 7 miles; to Coseley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midland V W Limited is a Private Limited Company. The company registration number is 04379686. Midland V W Limited has been working since 22 February 2002. The present status of the company is Active. The registered address of Midland V W Limited is Cromwell House Mill Street Cannock Staffordshire Ws11 0dp. . LEES, Jody Kevin is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary LEES, Jacqueline Barbara has been resigned. Director LEES, William Michael has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
LEES, Jody Kevin
Appointed Date: 22 February 2002
45 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 February 2002
Appointed Date: 22 February 2002

Secretary
LEES, Jacqueline Barbara
Resigned: 30 November 2016
Appointed Date: 22 February 2002

Director
LEES, William Michael
Resigned: 30 November 2016
Appointed Date: 14 January 2003
72 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 February 2002
Appointed Date: 22 February 2002

Persons With Significant Control

Mrs Jacqui Lees
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jody Kevin Lees
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Simone Lees
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIDLAND V W LIMITED Events

17 Jan 2017
Confirmation statement made on 17 January 2017 with updates
13 Jan 2017
Statement of capital following an allotment of shares on 24 February 2016
  • GBP 3

13 Jan 2017
Statement of capital following an allotment of shares on 24 February 2016
  • GBP 2

01 Dec 2016
Termination of appointment of William Michael Lees as a director on 30 November 2016
01 Dec 2016
Termination of appointment of Jacqueline Barbara Lees as a secretary on 30 November 2016
...
... and 42 more events
27 Mar 2002
New director appointed
27 Mar 2002
Registered office changed on 27/03/02 from: cromwell house, mill street cannock staffs. WS11 3DP
27 Feb 2002
Secretary resigned
27 Feb 2002
Director resigned
22 Feb 2002
Incorporation

MIDLAND V W LIMITED Charges

13 November 2002
Debenture
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…