MOIR WADE DESIGN LIMITED
SYSTON

Hellopages » Leicestershire » Charnwood » LE7 2JQ

Company number 04496942
Status Active
Incorporation Date 27 July 2002
Company Type Private Limited Company
Address CROSS ST CORNER, NELSON STREET, SYSTON, LEICESTERSHIRE, LE7 2JQ
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MOIR WADE DESIGN LIMITED are www.moirwadedesign.co.uk, and www.moir-wade-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Moir Wade Design Limited is a Private Limited Company. The company registration number is 04496942. Moir Wade Design Limited has been working since 27 July 2002. The present status of the company is Active. The registered address of Moir Wade Design Limited is Cross St Corner Nelson Street Syston Leicestershire Le7 2jq. . WADE, Jonathan is a Secretary of the company. MOIR, William Edwin Denis is a Director of the company. WADE, Jonathan Graham is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary WADE, Maureen Lilian has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director WADE, Graham Ernest has been resigned. Director WADE, Maureen Lilian has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
WADE, Jonathan
Appointed Date: 02 October 2011

Director
MOIR, William Edwin Denis
Appointed Date: 27 July 2002
58 years old

Director
WADE, Jonathan Graham
Appointed Date: 27 July 2002
52 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 27 July 2002
Appointed Date: 27 July 2002

Secretary
WADE, Maureen Lilian
Resigned: 02 October 2011
Appointed Date: 27 July 2002

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 27 July 2002
Appointed Date: 27 July 2002

Director
WADE, Graham Ernest
Resigned: 06 December 2006
Appointed Date: 27 July 2002
82 years old

Director
WADE, Maureen Lilian
Resigned: 02 October 2011
Appointed Date: 27 July 2002
81 years old

Persons With Significant Control

Mr Jonathan Graham Wade
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anna Louise Moir
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOIR WADE DESIGN LIMITED Events

09 Aug 2016
Confirmation statement made on 27 July 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 December 2015
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100

26 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 39 more events
13 Aug 2002
Registered office changed on 13/08/02 from: 47/49 green lane northwood middlesex HA6 3AE
13 Aug 2002
Ad 27/07/02--------- £ si 99@1=99 £ ic 1/100
06 Aug 2002
Secretary resigned
06 Aug 2002
Director resigned
27 Jul 2002
Incorporation

MOIR WADE DESIGN LIMITED Charges

30 June 2008
Legal charge
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a factory premises at cross street nelson…