WOLVERINE TRADING UK LIMITED
LONDON

Hellopages » City of London » City of London » E1 7LS

Company number 03770429
Status Active
Incorporation Date 13 May 1999
Company Type Private Limited Company
Address 1ST FLOOR PAXTON HOUSE 30, ARTILLERY LANE, LONDON, E1 7LS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 1,110,297 ; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of WOLVERINE TRADING UK LIMITED are www.wolverinetradinguk.co.uk, and www.wolverine-trading-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wolverine Trading Uk Limited is a Private Limited Company. The company registration number is 03770429. Wolverine Trading Uk Limited has been working since 13 May 1999. The present status of the company is Active. The registered address of Wolverine Trading Uk Limited is 1st Floor Paxton House 30 Artillery Lane London E1 7ls. . EMIGHOLZ, Chad is a Secretary of the company. GUST, Christopher is a Secretary of the company. BELLICK, Robert is a Director of the company. GUST, Christopher is a Director of the company. MURPHY, Dean is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AN, Albert Seang has been resigned. Director CORRIGAN, Dermot has been resigned. Director COSGRAVE, Simon Oliver has been resigned. Director EMIGHOLZ, Chad has been resigned. Director FITZPATRICK, Daniel has been resigned. Director SLONE, Alison has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
EMIGHOLZ, Chad
Appointed Date: 06 July 2007

Secretary
GUST, Christopher
Appointed Date: 13 May 1999

Director
BELLICK, Robert
Appointed Date: 13 May 1999
59 years old

Director
GUST, Christopher
Appointed Date: 13 May 1999
61 years old

Director
MURPHY, Dean
Appointed Date: 17 August 2012
50 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 May 1999
Appointed Date: 13 May 1999

Director
AN, Albert Seang
Resigned: 13 September 2004
Appointed Date: 25 March 2003
50 years old

Director
CORRIGAN, Dermot
Resigned: 06 July 2007
Appointed Date: 01 June 2006
46 years old

Director
COSGRAVE, Simon Oliver
Resigned: 06 July 2007
Appointed Date: 01 June 2006
47 years old

Director
EMIGHOLZ, Chad
Resigned: 17 August 2012
Appointed Date: 06 July 2007
49 years old

Director
FITZPATRICK, Daniel
Resigned: 31 May 2003
Appointed Date: 30 June 2000
65 years old

Director
SLONE, Alison
Resigned: 01 June 2006
Appointed Date: 02 July 2003
48 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 May 1999
Appointed Date: 13 May 1999

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 13 May 1999
Appointed Date: 13 May 1999

WOLVERINE TRADING UK LIMITED Events

13 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,110,297

04 May 2016
Full accounts made up to 31 December 2015
16 May 2015
Full accounts made up to 31 December 2014
13 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,110,297

19 May 2014
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,110,297

...
... and 62 more events
18 May 1999
New secretary appointed;new director appointed
18 May 1999
New director appointed
17 May 1999
Director resigned
17 May 1999
Secretary resigned
13 May 1999
Incorporation

WOLVERINE TRADING UK LIMITED Charges

10 March 2011
Security deed
Delivered: 24 March 2011
Status: Outstanding
Persons entitled: Abn Amro Clearing Sydney Pty LTD as Trustees for Itself & the Beneficiaries
Description: Equitable fixed charge over all of the company's assets and…
30 October 2003
Terms of business agreement
Delivered: 7 November 2003
Status: Outstanding
Persons entitled: Fortis Clearing London Limited
Description: By way of first fixed charge and pledge over all…