WILSON SKIPS LIMITED
HERSDEN

Hellopages » Kent » Canterbury » CT3 4HQ
Company number 05981213
Status Active
Incorporation Date 27 October 2006
Company Type Private Limited Company
Address RECLAMATION HOUSE CANTERBURY INDUSTRIAL PARK, ISLAND ROAD, HERSDEN, KENT, CT3 4HQ
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 4 . The most likely internet sites of WILSON SKIPS LIMITED are www.wilsonskips.co.uk, and www.wilson-skips.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Wilson Skips Limited is a Private Limited Company. The company registration number is 05981213. Wilson Skips Limited has been working since 27 October 2006. The present status of the company is Active. The registered address of Wilson Skips Limited is Reclamation House Canterbury Industrial Park Island Road Hersden Kent Ct3 4hq. . WILSON, Christopher Jon is a Secretary of the company. WILSON, Christopher Jon is a Director of the company. WILSON, Daniel Gareth is a Director of the company. Secretary WILSON, Rachel Louise has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WILSON, Rachel Louise has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
WILSON, Christopher Jon
Appointed Date: 23 June 2009

Director
WILSON, Christopher Jon
Appointed Date: 27 October 2006
61 years old

Director
WILSON, Daniel Gareth
Appointed Date: 27 October 2006
54 years old

Resigned Directors

Secretary
WILSON, Rachel Louise
Resigned: 23 June 2009
Appointed Date: 27 October 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 October 2006
Appointed Date: 27 October 2006

Director
WILSON, Rachel Louise
Resigned: 23 June 2009
Appointed Date: 27 October 2006
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 October 2006
Appointed Date: 27 October 2006

Persons With Significant Control

Mr Christopher Jon Wilson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Gareth Wilson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILSON SKIPS LIMITED Events

14 Dec 2016
Confirmation statement made on 27 October 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 October 2015
13 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
03 Nov 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 4

...
... and 27 more events
15 Nov 2006
Director resigned
15 Nov 2006
New secretary appointed;new director appointed
15 Nov 2006
New director appointed
15 Nov 2006
New director appointed
27 Oct 2006
Incorporation

WILSON SKIPS LIMITED Charges

14 March 2014
Charge code 0598 1213 0002
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Reclamation house canterbury industrial park island road…
31 January 2008
Debenture
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…