E. WYKES (LEICESTER) LIMITED
TORRINGTON AVENUE

Hellopages » West Midlands » Coventry » CV4 9UU
Company number 01005598
Status Active
Incorporation Date 23 March 1971
Company Type Private Limited Company
Address C/O COMPOSITE MATERIALS, TECHNOLOGY PLC, TORRINGTON AVENUE, COVENTRY, CV4 9UU
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via voluntary strike-off; First Gazette notice for voluntary strike-off. The most likely internet sites of E. WYKES (LEICESTER) LIMITED are www.ewykesleicester.co.uk, and www.e-wykes-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. E Wykes Leicester Limited is a Private Limited Company. The company registration number is 01005598. E Wykes Leicester Limited has been working since 23 March 1971. The present status of the company is Active. The registered address of E Wykes Leicester Limited is C O Composite Materials Technology Plc Torrington Avenue Coventry Cv4 9uu. . DURBER, Alan is a Secretary of the company. IVES, Andrew George, Doctor is a Director of the company. MOREAU, Sylvie Annie Renee is a Director of the company. Secretary DURBER, Alan has been resigned. Secretary MAYNARD, Lars Olaf has been resigned. Secretary RIMMER, Paul Richard has been resigned. Director JONES, Peter Wingfield has been resigned. Director JONES, Philip Locke has been resigned. Director MAYNARD, Lars Olaf has been resigned. Director WILLIAMS, Martin John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DURBER, Alan
Appointed Date: 02 July 2007

Director
IVES, Andrew George, Doctor
Appointed Date: 01 July 1997
80 years old

Director
MOREAU, Sylvie Annie Renee
Appointed Date: 12 November 1999
66 years old

Resigned Directors

Secretary
DURBER, Alan
Resigned: 03 October 2002
Appointed Date: 01 April 1999

Secretary
MAYNARD, Lars Olaf
Resigned: 27 June 2007
Appointed Date: 03 October 2002

Secretary
RIMMER, Paul Richard
Resigned: 31 March 1999

Director
JONES, Peter Wingfield
Resigned: 30 June 1997
89 years old

Director
JONES, Philip Locke
Resigned: 30 June 1997
94 years old

Director
MAYNARD, Lars Olaf
Resigned: 27 June 2007
Appointed Date: 31 October 2000
66 years old

Director
WILLIAMS, Martin John
Resigned: 30 November 1999
Appointed Date: 01 July 1997
67 years old

E. WYKES (LEICESTER) LIMITED Events

01 Oct 2016
Restoration by order of the court
28 Feb 2012
Final Gazette dissolved via voluntary strike-off
15 Nov 2011
First Gazette notice for voluntary strike-off
02 Nov 2011
Application to strike the company off the register
01 Apr 2011
Accounts for a dormant company made up to 30 September 2010
...
... and 78 more events
22 Dec 1986
Accounts for a dormant company made up to 31 March 1986

27 Jul 1973
Company name changed\certificate issued on 27/07/73
05 Jan 1972
Company name changed\certificate issued on 05/01/72
16 Nov 1971
Company name changed\certificate issued on 16/11/71
23 Mar 1971
Certificate of incorporation

E. WYKES (LEICESTER) LIMITED Charges

14 December 1999
Guarantee & debenture
Delivered: 22 January 2000
Status: Satisfied on 2 October 2000
Persons entitled: Bank of America, National Association
Description: Fixed and floating charges over the undertaking and all…