PAUL WHEELER LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV2 2TX

Company number 01385747
Status Active
Incorporation Date 25 August 1978
Company Type Private Limited Company
Address SAPPHIRE COURT, WALSGRAVE TRIANGLE, COVENTRY, CV2 2TX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Appointment of Hanns Martin Lipp as a director on 21 December 2016; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Thorsten Beer as a director on 21 December 2016. The most likely internet sites of PAUL WHEELER LIMITED are www.paulwheeler.co.uk, and www.paul-wheeler.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. Paul Wheeler Limited is a Private Limited Company. The company registration number is 01385747. Paul Wheeler Limited has been working since 25 August 1978. The present status of the company is Active. The registered address of Paul Wheeler Limited is Sapphire Court Walsgrave Triangle Coventry Cv2 2tx. . LEGG, Nichola Louise is a Secretary of the company. HALL, Wendy Margaret is a Director of the company. LIPP, Hanns Martin is a Director of the company. Secretary BRIERLEY, Jennifer Anne has been resigned. Secretary PATEL, Shreya has been resigned. Secretary WHEELER, Corinne Gail has been resigned. Director BEER, Thorsten has been resigned. Director RAJANI, Kamlesh Amratlal has been resigned. Director SHEPHERD, William has been resigned. Director SMERDON, Peter has been resigned. Director WHEELER, Corinne Gail has been resigned. Director WHEELER, Paul Leslie has been resigned. Director WILLETTS, Andrew John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEGG, Nichola Louise
Appointed Date: 25 July 2012

Director
HALL, Wendy Margaret
Appointed Date: 01 January 2014
55 years old

Director
LIPP, Hanns Martin
Appointed Date: 21 December 2016
48 years old

Resigned Directors

Secretary
BRIERLEY, Jennifer Anne
Resigned: 25 July 2012
Appointed Date: 16 April 2007

Secretary
PATEL, Shreya
Resigned: 16 April 2007
Appointed Date: 16 November 2005

Secretary
WHEELER, Corinne Gail
Resigned: 16 November 2005

Director
BEER, Thorsten
Resigned: 21 December 2016
Appointed Date: 03 September 2012
54 years old

Director
RAJANI, Kamlesh Amratlal
Resigned: 16 April 2007
Appointed Date: 16 November 2005
71 years old

Director
SHEPHERD, William
Resigned: 31 December 2013
Appointed Date: 01 August 2011
60 years old

Director
SMERDON, Peter
Resigned: 01 August 2011
Appointed Date: 16 April 2007
74 years old

Director
WHEELER, Corinne Gail
Resigned: 16 November 2005
79 years old

Director
WHEELER, Paul Leslie
Resigned: 16 November 2005
81 years old

Director
WILLETTS, Andrew John
Resigned: 03 September 2012
Appointed Date: 16 April 2007
62 years old

Persons With Significant Control

Berkshire Medical Supplies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PAUL WHEELER LIMITED Events

10 Jan 2017
Appointment of Hanns Martin Lipp as a director on 21 December 2016
07 Jan 2017
Accounts for a dormant company made up to 31 March 2016
04 Jan 2017
Termination of appointment of Thorsten Beer as a director on 21 December 2016
02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
30 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 115 more events
27 Sep 1982
Accounts made up to 31 January 1982
31 Jul 1981
Annual return made up to 14/07/81
31 Jul 1981
Accounts made up to 31 January 1981
04 Jun 1980
Accounts made up to 31 January 1980
25 Aug 1978
Certificate of incorporation

PAUL WHEELER LIMITED Charges

30 November 2005
Debenture
Delivered: 16 December 2005
Status: Satisfied on 23 February 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 2001
Debenture
Delivered: 23 November 2001
Status: Satisfied on 2 November 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 1995
Legal mortgage
Delivered: 20 December 1995
Status: Satisfied on 23 February 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the pharmacy headley road grayshott…
1 May 1985
Single debenture
Delivered: 4 May 1985
Status: Satisfied on 6 April 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…