WFC (MARKET PROMOTIONS) LIMITED
BESSEMER ROAD

Hellopages » Cardiff » Cardiff » CF11 8BE
Company number 03121102
Status Active
Incorporation Date 2 November 1995
Company Type Private Limited Company
Address ADMINISTRATION OFFICE, WHOLESALE FRUIT CENTRE, BESSEMER ROAD, CARDIFF, CF11 8BE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Appointment of Mr Martin Thomas Carpenter as a director on 15 March 2016. The most likely internet sites of WFC (MARKET PROMOTIONS) LIMITED are www.wfcmarketpromotions.co.uk, and www.wfc-market-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Cardiff Queen Street Rail Station is 1.6 miles; to Cathays Rail Station is 1.7 miles; to Barry Docks Rail Station is 5.2 miles; to Barry Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wfc Market Promotions Limited is a Private Limited Company. The company registration number is 03121102. Wfc Market Promotions Limited has been working since 02 November 1995. The present status of the company is Active. The registered address of Wfc Market Promotions Limited is Administration Office Wholesale Fruit Centre Bessemer Road Cardiff Cf11 8be. . PRESCOTT, Michael Edward is a Secretary of the company. BIRD, Hugh Anthony is a Director of the company. BIRD, Matthew is a Director of the company. BRADNUM, Gerald is a Director of the company. CAPEL, Marcus William is a Director of the company. CARPENTER, Martin Thomas is a Director of the company. CORNISH, Lynette Marie is a Director of the company. FISHER, Andrew James is a Director of the company. SINGLETON, Paul Christopher is a Director of the company. Secretary CARRYER, Eileen Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEVAN, Steven John has been resigned. Director BLANDFORD, John Howard has been resigned. Director BROUGHTON, Nicholas John has been resigned. Director CRITCHER, Brian Henry has been resigned. Director HARRY, Trevor David has been resigned. Director HUNTER, David Andrew has been resigned. Director JENKINS, Gary has been resigned. Director LIAS, Thomas William has been resigned. Director LOVELL, Alun Phillip has been resigned. Director MATTHEWS, David George has been resigned. Director MURRELL, Christopher has been resigned. Director NASON, John Melvyn has been resigned. Director ROWLES, Richard Walter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PRESCOTT, Michael Edward
Appointed Date: 08 March 2002

Director
BIRD, Hugh Anthony
Appointed Date: 20 November 1995
71 years old

Director
BIRD, Matthew
Appointed Date: 30 January 2009
45 years old

Director
BRADNUM, Gerald
Appointed Date: 06 February 2008
79 years old

Director
CAPEL, Marcus William
Appointed Date: 17 January 2001
68 years old

Director
CARPENTER, Martin Thomas
Appointed Date: 15 March 2016
62 years old

Director
CORNISH, Lynette Marie
Appointed Date: 21 June 2010
66 years old

Director
FISHER, Andrew James
Appointed Date: 16 November 2004
72 years old

Director
SINGLETON, Paul Christopher
Appointed Date: 14 September 2004
59 years old

Resigned Directors

Secretary
CARRYER, Eileen Elizabeth
Resigned: 08 March 2002
Appointed Date: 20 November 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 November 1995
Appointed Date: 02 November 1995

Director
BEVAN, Steven John
Resigned: 12 January 2005
Appointed Date: 30 May 1996
66 years old

Director
BLANDFORD, John Howard
Resigned: 30 April 2002
Appointed Date: 20 November 1995
82 years old

Director
BROUGHTON, Nicholas John
Resigned: 16 January 2002
Appointed Date: 30 May 1996
65 years old

Director
CRITCHER, Brian Henry
Resigned: 18 March 1998
Appointed Date: 20 November 1995
79 years old

Director
HARRY, Trevor David
Resigned: 24 July 2007
Appointed Date: 11 January 2006
61 years old

Director
HUNTER, David Andrew
Resigned: 15 March 2016
Appointed Date: 18 November 2003
67 years old

Director
JENKINS, Gary
Resigned: 13 April 2005
Appointed Date: 18 September 2001
72 years old

Director
LIAS, Thomas William
Resigned: 09 March 1996
Appointed Date: 20 November 1995
76 years old

Director
LOVELL, Alun Phillip
Resigned: 08 June 2010
Appointed Date: 08 March 2002
69 years old

Director
MATTHEWS, David George
Resigned: 14 January 2004
Appointed Date: 30 May 1996
84 years old

Director
MURRELL, Christopher
Resigned: 11 February 1997
Appointed Date: 20 November 1995
74 years old

Director
NASON, John Melvyn
Resigned: 05 April 2001
Appointed Date: 11 July 2000
80 years old

Director
ROWLES, Richard Walter
Resigned: 11 July 2000
Appointed Date: 14 February 1997
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 November 1995
Appointed Date: 02 November 1995

Persons With Significant Control

Wholesale Fruit Centre (Cardiff) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WFC (MARKET PROMOTIONS) LIMITED Events

26 Jan 2017
Confirmation statement made on 23 January 2017 with updates
23 Jan 2017
Total exemption small company accounts made up to 30 September 2016
14 Apr 2016
Appointment of Mr Martin Thomas Carpenter as a director on 15 March 2016
17 Mar 2016
Termination of appointment of David Andrew Hunter as a director on 15 March 2016
26 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

...
... and 87 more events
22 Nov 1995
Director resigned
22 Nov 1995
Secretary resigned
22 Nov 1995
New secretary appointed
22 Nov 1995
Registered office changed on 22/11/95 from: 1 mitchell lane bristol BS1 6BU
02 Nov 1995
Incorporation