WILDING READYMIX LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4AB

Company number 02951697
Status Active
Incorporation Date 22 July 1994
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, EC1A 4AB
Home Country United Kingdom
Nature of Business 23630 - Manufacture of ready-mixed concrete
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 22 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of WILDING READYMIX LIMITED are www.wildingreadymix.co.uk, and www.wilding-readymix.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wilding Readymix Limited is a Private Limited Company. The company registration number is 02951697. Wilding Readymix Limited has been working since 22 July 1994. The present status of the company is Active. The registered address of Wilding Readymix Limited is 150 Aldersgate Street London Ec1a 4ab. . GILBERT, John is a Secretary of the company. BRETT, William John is a Director of the company. CHAPMAN, Christopher Robin is a Director of the company. GILBERT, John is a Director of the company. Secretary MCCARTNEY, Paul Bernard, Dr has been resigned. Secretary READ, Beryl Margaret has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CULLING, Brian William has been resigned. Director DESCHAMPS, Brendan has been resigned. Director MCCARTNEY, Paul Bernard, Dr has been resigned. Director RUSSELL, Simon John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of ready-mixed concrete".


Current Directors

Secretary
GILBERT, John
Appointed Date: 29 October 2003

Director
BRETT, William John
Appointed Date: 29 October 2003
60 years old

Director
CHAPMAN, Christopher Robin
Appointed Date: 29 October 2003
69 years old

Director
GILBERT, John
Appointed Date: 29 October 2003
78 years old

Resigned Directors

Secretary
MCCARTNEY, Paul Bernard, Dr
Resigned: 29 October 2003
Appointed Date: 18 September 1995

Secretary
READ, Beryl Margaret
Resigned: 18 September 1995
Appointed Date: 22 July 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 July 1994
Appointed Date: 22 July 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 July 1994
Appointed Date: 22 July 1994
35 years old

Director
CULLING, Brian William
Resigned: 28 February 2005
Appointed Date: 22 July 1994
76 years old

Director
DESCHAMPS, Brendan
Resigned: 29 October 2003
Appointed Date: 22 July 1994
74 years old

Director
MCCARTNEY, Paul Bernard, Dr
Resigned: 29 October 2003
Appointed Date: 22 July 1994
76 years old

Director
RUSSELL, Simon John
Resigned: 31 December 2006
Appointed Date: 29 October 2003
74 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 July 1994
Appointed Date: 22 July 1994

Persons With Significant Control

Wildings Aggregates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILDING READYMIX LIMITED Events

02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 22 July 2016 with updates
28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
23 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100

01 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 60 more events
28 Jul 1994
Director resigned;new director appointed
28 Jul 1994
Director resigned;new director appointed
28 Jul 1994
Secretary resigned;new secretary appointed;director resigned
28 Jul 1994
Registered office changed on 28/07/94 from: 33 crwys road cardiff CF2 4YF

22 Jul 1994
Incorporation