WEX EUROPE SERVICES (UK) LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW1 6BD

Company number 08903805
Status Active
Incorporation Date 20 February 2014
Company Type Private Limited Company
Address EMPEROR COURT EMPEROR WAY, CREWE BUSINESS PARK, CREWE, CHESHIRE, ENGLAND, CW1 6BD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Statement of capital following an allotment of shares on 20 December 2016 GBP 100 ; Appointment of Mr Roberto Simon Rabanal as a director on 29 September 2016. The most likely internet sites of WEX EUROPE SERVICES (UK) LIMITED are www.wexeuropeservicesuk.co.uk, and www.wex-europe-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Wex Europe Services Uk Limited is a Private Limited Company. The company registration number is 08903805. Wex Europe Services Uk Limited has been working since 20 February 2014. The present status of the company is Active. The registered address of Wex Europe Services Uk Limited is Emperor Court Emperor Way Crewe Business Park Crewe Cheshire England Cw1 6bd. . HOLMES, William Stanley is a Director of the company. RABANAL, Roberto Simon is a Director of the company. RAPKIN, Hilary Ann is a Director of the company. Director ELDER, Steven Alan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HOLMES, William Stanley
Appointed Date: 20 February 2014
61 years old

Director
RABANAL, Roberto Simon
Appointed Date: 29 September 2016
51 years old

Director
RAPKIN, Hilary Ann
Appointed Date: 20 February 2014
59 years old

Resigned Directors

Director
ELDER, Steven Alan
Resigned: 29 September 2016
Appointed Date: 20 February 2014
56 years old

Persons With Significant Control

Wex Europe Services Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEX EUROPE SERVICES (UK) LIMITED Events

06 Mar 2017
Confirmation statement made on 30 January 2017 with updates
14 Feb 2017
Statement of capital following an allotment of shares on 20 December 2016
  • GBP 100

14 Oct 2016
Appointment of Mr Roberto Simon Rabanal as a director on 29 September 2016
13 Oct 2016
Director's details changed for Mr William Stanley Holmes on 13 October 2016
13 Oct 2016
Termination of appointment of Steven Alan Elder as a director on 29 September 2016
...
... and 7 more events
05 Jan 2015
Register(s) moved to registered inspection location C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
05 Jan 2015
Register inspection address has been changed to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
12 May 2014
Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG United Kingdom on 12 May 2014
21 Feb 2014
Current accounting period shortened from 28 February 2015 to 31 December 2014
20 Feb 2014
Incorporation
Statement of capital on 2014-02-20
  • GBP 100