WILSON & CO SECRETARIES LIMITED
CHELMSFORD TS&P SECRETARIES LIMITED WILSON & CO SECRETARIES LIMITED

Hellopages » Essex » Chelmsford » CM3 4NJ

Company number 04771386
Status Active
Incorporation Date 20 May 2003
Company Type Private Limited Company
Address MAYESFIELD, MAYES LANE DANBURY, CHELMSFORD, ESSEX, CM3 4NJ
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of WILSON & CO SECRETARIES LIMITED are www.wilsoncosecretaries.co.uk, and www.wilson-co-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Wilson Co Secretaries Limited is a Private Limited Company. The company registration number is 04771386. Wilson Co Secretaries Limited has been working since 20 May 2003. The present status of the company is Active. The registered address of Wilson Co Secretaries Limited is Mayesfield Mayes Lane Danbury Chelmsford Essex Cm3 4nj. The cash in hand is £0k. It is £0k against last year. . THOMPSON, Guy Bradshaw, Dr is a Secretary of the company. WILSON, Anna Julia is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Secretary THOMPSON, Guy Bradshaw, Dr has been resigned. Secretary WILSON, Anna Julia has been resigned. Director FEDEYKO, Mary Anne has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Solicitors".


wilson & co secretaries Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
THOMPSON, Guy Bradshaw, Dr
Appointed Date: 07 September 2006

Director
WILSON, Anna Julia
Appointed Date: 20 May 2003
65 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 20 May 2003
Appointed Date: 20 May 2003

Secretary
THOMPSON, Guy Bradshaw, Dr
Resigned: 07 August 2003
Appointed Date: 20 May 2003

Secretary
WILSON, Anna Julia
Resigned: 07 September 2006
Appointed Date: 07 August 2003

Director
FEDEYKO, Mary Anne
Resigned: 07 September 2006
Appointed Date: 07 August 2003
65 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 20 May 2003
Appointed Date: 20 May 2003
63 years old

WILSON & CO SECRETARIES LIMITED Events

10 Mar 2017
Accounts for a dormant company made up to 31 May 2016
16 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1

29 Feb 2016
Accounts for a dormant company made up to 31 May 2015
19 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1

27 Feb 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 33 more events
12 Jun 2003
Director resigned
05 Jun 2003
New director appointed
05 Jun 2003
New secretary appointed
05 Jun 2003
Registered office changed on 05/06/03 from: 16 saint john street london EC1M 4NT
20 May 2003
Incorporation