WISCO UK LIMITED
RAYLEIGH

Hellopages » Essex » Castle Point » SS6 7UP

Company number 04208215
Status Active
Incorporation Date 30 April 2001
Company Type Private Limited Company
Address 4 CORNHOUSE BUILDINGS, CLAYDONS LANE, RAYLEIGH, ESSEX, SS6 7UP
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of WISCO UK LIMITED are www.wiscouk.co.uk, and www.wisco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Wisco Uk Limited is a Private Limited Company. The company registration number is 04208215. Wisco Uk Limited has been working since 30 April 2001. The present status of the company is Active. The registered address of Wisco Uk Limited is 4 Cornhouse Buildings Claydons Lane Rayleigh Essex Ss6 7up. . BLAKE, Dean Anthony is a Director of the company. BLAKE, Helen Elizabeth is a Director of the company. Secretary WILLSHER, Ann Katherine has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director WILLSHER, Nigel Dennis has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
BLAKE, Dean Anthony
Appointed Date: 12 September 2014
65 years old

Director
BLAKE, Helen Elizabeth
Appointed Date: 16 November 2015
48 years old

Resigned Directors

Secretary
WILLSHER, Ann Katherine
Resigned: 12 September 2014
Appointed Date: 30 April 2001

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 30 April 2001
Appointed Date: 30 April 2001

Director
WILLSHER, Nigel Dennis
Resigned: 12 September 2014
Appointed Date: 30 April 2001
72 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 30 April 2001
Appointed Date: 30 April 2001

WISCO UK LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 May 2016
27 Jul 2016
Compulsory strike-off action has been discontinued
26 Jul 2016
First Gazette notice for compulsory strike-off
25 Jul 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 10

14 May 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 43 more events
16 May 2001
Registered office changed on 16/05/01 from: lime house 75 church road colchester essex CO5 0HB
10 May 2001
Director resigned
10 May 2001
Secretary resigned
10 May 2001
Registered office changed on 10/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
30 Apr 2001
Incorporation

WISCO UK LIMITED Charges

15 July 2015
Charge code 0420 8215 0003
Delivered: 16 July 2015
Status: Satisfied on 26 October 2015
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 September 2014
Charge code 0420 8215 0002
Delivered: 15 September 2014
Status: Outstanding
Persons entitled: Factor 21 PLC
Description: Contains fixed charge…
10 May 2005
Debenture
Delivered: 14 May 2005
Status: Satisfied on 13 September 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…