GEORGE WILSON INDUSTRIES LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV2 2LD

Company number 02873275
Status Active
Incorporation Date 18 November 1993
Company Type Private Limited Company
Address C/O GEORGE WILSON INDUSTRIES LIMITED BARLOW ROAD, ALDERMANS GREEN INDUSTRIAL ESTATE, COVENTRY, CV2 2LD
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Director's details changed for Mr Matthew Jon Grimes on 13 July 2016; Full accounts made up to 31 December 2015. The most likely internet sites of GEORGE WILSON INDUSTRIES LIMITED are www.georgewilsonindustries.co.uk, and www.george-wilson-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. George Wilson Industries Limited is a Private Limited Company. The company registration number is 02873275. George Wilson Industries Limited has been working since 18 November 1993. The present status of the company is Active. The registered address of George Wilson Industries Limited is C O George Wilson Industries Limited Barlow Road Aldermans Green Industrial Estate Coventry Cv2 2ld. . SIMKISS, Martin John is a Secretary of the company. CHMIELEWSKI, Arkadiusz Robert is a Director of the company. GRIMES, Matthew Jon is a Director of the company. Secretary MILES, Tracy has been resigned. Secretary SMITH, Anthony Hugh has been resigned. Secretary SUTTON, William Michael has been resigned. Secretary WAGSTER, Graham has been resigned. Secretary WAIN, Stephen Gerrard has been resigned. Secretary BI NOMINEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COWLEY, Brian Maurice has been resigned. Director FITCHFORD, Andrew Michael John has been resigned. Director FITCHFORD, Andrew Michael John has been resigned. Director GERETSCHLAGER, Barbel has been resigned. Director HAYES, Stephen Hedley has been resigned. Director MACPHERSON, Duncan Campbell Neil has been resigned. Director MCDOUGALL, Duncan Dargie has been resigned. Director MCILVANEY, Anthony George has been resigned. Director MCMURRAY, William has been resigned. Director NEILSON, Andrew John has been resigned. Director NICOL, Ian has been resigned. Director PASS, Alan has been resigned. Director PEARSON, Allan Jeffrey Keith has been resigned. Director PEMBLINGTON, David has been resigned. Director READ, Anthony Bruce has been resigned. Director READ, Anthony Bruce has been resigned. Director RISSMANN, Marek Maria has been resigned. Director RODGER, Alan Mcintosh has been resigned. Director SEDGHI, Bijan Martin has been resigned. Director WAGSTER, Graham has been resigned. Director WAIN, Stephen Gerrard has been resigned. Director WORTHINGTON, Malcolm Dennis has been resigned. Director BI SECRETARIAT LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
SIMKISS, Martin John
Appointed Date: 17 November 2015

Director
CHMIELEWSKI, Arkadiusz Robert
Appointed Date: 05 September 2012
56 years old

Director
GRIMES, Matthew Jon
Appointed Date: 29 October 2015
51 years old

Resigned Directors

Secretary
MILES, Tracy
Resigned: 31 March 2005
Appointed Date: 12 November 1999

Secretary
SMITH, Anthony Hugh
Resigned: 05 March 1997
Appointed Date: 01 December 1993

Secretary
SUTTON, William Michael
Resigned: 03 September 1997
Appointed Date: 17 March 1994

Secretary
WAGSTER, Graham
Resigned: 01 November 1997
Appointed Date: 16 December 1993

Secretary
WAIN, Stephen Gerrard
Resigned: 12 November 1999
Appointed Date: 03 September 1997

Secretary
BI NOMINEES LIMITED
Resigned: 28 October 2011
Appointed Date: 31 March 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 December 1993
Appointed Date: 18 November 1993

Director
COWLEY, Brian Maurice
Resigned: 03 August 2004
Appointed Date: 11 May 2004
82 years old

Director
FITCHFORD, Andrew Michael John
Resigned: 31 October 2008
Appointed Date: 01 November 2007
60 years old

Director
FITCHFORD, Andrew Michael John
Resigned: 26 May 2004
Appointed Date: 01 July 2002
60 years old

Director
GERETSCHLAGER, Barbel
Resigned: 26 February 2015
Appointed Date: 14 November 2014
58 years old

Director
HAYES, Stephen Hedley
Resigned: 10 March 2004
Appointed Date: 03 September 1997
70 years old

Director
MACPHERSON, Duncan Campbell Neil
Resigned: 14 December 1999
Appointed Date: 03 September 1997
88 years old

Director
MCDOUGALL, Duncan Dargie
Resigned: 30 September 2014
Appointed Date: 24 February 2010
62 years old

Director
MCILVANEY, Anthony George
Resigned: 08 February 2001
Appointed Date: 22 December 1993
73 years old

Director
MCMURRAY, William
Resigned: 03 September 1997
Appointed Date: 16 December 1993
87 years old

Director
NEILSON, Andrew John
Resigned: 04 February 1999
Appointed Date: 22 December 1993
74 years old

Director
NICOL, Ian
Resigned: 10 October 2009
Appointed Date: 07 January 2002
62 years old

Director
PASS, Alan
Resigned: 31 July 2007
Appointed Date: 05 May 2004
77 years old

Director
PEARSON, Allan Jeffrey Keith
Resigned: 16 December 1993
Appointed Date: 01 December 1993
63 years old

Director
PEMBLINGTON, David
Resigned: 26 February 2010
Appointed Date: 10 October 2009
71 years old

Director
READ, Anthony Bruce
Resigned: 15 December 2011
Appointed Date: 24 February 2010
72 years old

Director
READ, Anthony Bruce
Resigned: 26 November 2007
Appointed Date: 06 August 1999
72 years old

Director
RISSMANN, Marek Maria
Resigned: 29 October 2015
Appointed Date: 05 September 2012
66 years old

Director
RODGER, Alan Mcintosh
Resigned: 26 February 2015
Appointed Date: 24 February 2010
67 years old

Director
SEDGHI, Bijan Martin
Resigned: 24 March 2005
Appointed Date: 10 March 2004
72 years old

Director
WAGSTER, Graham
Resigned: 03 September 1997
Appointed Date: 16 December 1993
83 years old

Director
WAIN, Stephen Gerrard
Resigned: 26 May 2005
Appointed Date: 14 December 1999
69 years old

Director
WORTHINGTON, Malcolm Dennis
Resigned: 10 October 2009
Appointed Date: 01 January 1997
73 years old

Director
BI SECRETARIAT LIMITED
Resigned: 28 October 2011
Appointed Date: 02 March 2006

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 December 1993
Appointed Date: 18 November 1993

Persons With Significant Control

Apator Metrix S.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GEORGE WILSON INDUSTRIES LIMITED Events

01 Nov 2016
Confirmation statement made on 1 November 2016 with updates
14 Jul 2016
Director's details changed for Mr Matthew Jon Grimes on 13 July 2016
08 May 2016
Full accounts made up to 31 December 2015
24 Nov 2015
Change of share class name or designation
24 Nov 2015
Appointment of Mr Martin John Simkiss as a secretary on 17 November 2015
...
... and 159 more events
17 Dec 1993
Company name changed airboat projects LIMITED\certificate issued on 17/12/93
16 Dec 1993
New secretary appointed;director resigned

16 Dec 1993
Secretary resigned;new director appointed

16 Dec 1993
Registered office changed on 16/12/93 from: 2 baches street london N1 6UB

18 Nov 1993
Incorporation

GEORGE WILSON INDUSTRIES LIMITED Charges

5 August 2013
Charge code 0287 3275 0007
Delivered: 6 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
28 November 2008
Mortgage
Delivered: 2 December 2008
Status: Satisfied on 3 June 2014
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Inotech test bench type ITF6-12 according to quotation…
24 November 2008
Mortgage
Delivered: 27 November 2008
Status: Satisfied on 3 June 2014
Persons entitled: Barclays Bank PLC
Description: Two aquaciat 2 900V LDH410A air conditioning chillers s/nos…
14 January 1994
Charge and assignment
Delivered: 21 January 1994
Status: Satisfied on 4 August 1997
Persons entitled: Samuel Montagu & Co. Limitedas Security Trustee
Description: Assignment of the benefit of clause 20 of the agreement…
14 January 1994
Guarantee and debenture
Delivered: 21 January 1994
Status: Satisfied on 4 August 1997
Persons entitled: Samuel Montagu & Co. Limited,as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
20 December 1993
Guarantee and debenture
Delivered: 7 January 1994
Status: Satisfied on 4 August 1997
Persons entitled: Samuel Montagu & Co.Limitedthe "Security Trustee"
Description: Fixed and floating charges over the undertaking and all…
20 December 1993
Charge and assignment
Delivered: 7 January 1994
Status: Satisfied on 4 August 1997
Persons entitled: Samuel Montagu & Co.Limitedthe "Security Trustee"
Description: All benefits under clause 20 of the agreement. See the…