WICKMAN COVENTRY LIMITED
BINLEY, COVENTRY DAWSON MACHINE TOOLS LIMITED

Hellopages » West Midlands » Coventry » CV3 2TD

Company number 03134891
Status Active
Incorporation Date 6 December 1995
Company Type Private Limited Company
Address AUTOMATIC HOUSE DISCOVERY WAY, LEOFRIC BUSINESS PARK, BINLEY, COVENTRY, WEST MIDLANDS, CV3 2TD
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Statement of capital following an allotment of shares on 8 March 2017 GBP 1,387,728.50 ; Termination of appointment of Ronald Dodd as a director on 27 February 2017; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES14 ‐ Sum of £68410 is capitalised 08/03/2017 . The most likely internet sites of WICKMAN COVENTRY LIMITED are www.wickmancoventry.co.uk, and www.wickman-coventry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Wickman Coventry Limited is a Private Limited Company. The company registration number is 03134891. Wickman Coventry Limited has been working since 06 December 1995. The present status of the company is Active. The registered address of Wickman Coventry Limited is Automatic House Discovery Way Leofric Business Park Binley Coventry West Midlands Cv3 2td. . FORREST, Nicholas Peter is a Secretary of the company. BARRETT, Christopher Patrick is a Director of the company. COYNE, Owen Anthony is a Director of the company. FORREST, Nicholas Peter is a Director of the company. Secretary DAWSON, Julie Ann has been resigned. Secretary FLINT, Charles James Bragg has been resigned. Secretary GILL, Ian Roy has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director DAWSON, Robert Antony has been resigned. Director DODD, Ronald has been resigned. Director EXETER, Iain Leslie Burns has been resigned. Director EXETER, Joanne Michelle has been resigned. Director FERRARA, Giuseppe has been resigned. Director GILL, Ian Roy has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
FORREST, Nicholas Peter
Appointed Date: 02 September 2014

Director
BARRETT, Christopher Patrick
Appointed Date: 01 October 2004
57 years old

Director
COYNE, Owen Anthony
Appointed Date: 01 October 2004
55 years old

Director
FORREST, Nicholas Peter
Appointed Date: 02 September 2014
45 years old

Resigned Directors

Secretary
DAWSON, Julie Ann
Resigned: 21 December 2000
Appointed Date: 06 December 1995

Secretary
FLINT, Charles James Bragg
Resigned: 01 January 2001
Appointed Date: 21 December 2000

Secretary
GILL, Ian Roy
Resigned: 02 September 2014
Appointed Date: 01 January 2001

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 06 December 1995
Appointed Date: 06 December 1995

Director
DAWSON, Robert Antony
Resigned: 21 December 2000
Appointed Date: 06 December 1995
58 years old

Director
DODD, Ronald
Resigned: 27 February 2017
Appointed Date: 01 October 2010
88 years old

Director
EXETER, Iain Leslie Burns
Resigned: 13 March 2002
Appointed Date: 28 November 2000
82 years old

Director
EXETER, Joanne Michelle
Resigned: 13 March 2002
Appointed Date: 28 November 2000
59 years old

Director
FERRARA, Giuseppe
Resigned: 01 October 2004
Appointed Date: 13 March 2002
65 years old

Director
GILL, Ian Roy
Resigned: 01 October 2004
Appointed Date: 28 November 2000
66 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 06 December 1995
Appointed Date: 06 December 1995

Persons With Significant Control

Ms Karen Holden
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WICKMAN COVENTRY LIMITED Events

17 Mar 2017
Statement of capital following an allotment of shares on 8 March 2017
  • GBP 1,387,728.50

14 Mar 2017
Termination of appointment of Ronald Dodd as a director on 27 February 2017
14 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Sum of £68410 is capitalised 08/03/2017

08 Mar 2017
Statement by Directors
08 Mar 2017
Statement of capital on 8 March 2017
  • GBP 1,319,318.50

...
... and 92 more events
13 Dec 1995
New director appointed
13 Dec 1995
Director resigned
13 Dec 1995
Secretary resigned
13 Dec 1995
Registered office changed on 13/12/95 from: 76 whitchurch road cardiff CF4 3LX
06 Dec 1995
Incorporation

WICKMAN COVENTRY LIMITED Charges

18 July 2008
Legal mortgage
Delivered: 19 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 53 florence road binley coventry with the…
25 January 2005
Legal mortgage
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property 18 pipers court beanfield avenue…
9 June 2004
Chattel mortgage
Delivered: 15 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The chattels being, full description of equipment/chattel:…
3 May 1998
Debenture
Delivered: 14 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…