WAHL INTERNATIONAL LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE3 9NU

Company number 05240187
Status Active
Incorporation Date 23 September 2004
Company Type Private Limited Company
Address 2A TELFORD CLOSE, MICKLEOVER, DERBY, DE3 9NU
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 33190 - Repair of other equipment
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 September 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 1 . The most likely internet sites of WAHL INTERNATIONAL LIMITED are www.wahlinternational.co.uk, and www.wahl-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Wahl International Limited is a Private Limited Company. The company registration number is 05240187. Wahl International Limited has been working since 23 September 2004. The present status of the company is Active. The registered address of Wahl International Limited is 2a Telford Close Mickleover Derby De3 9nu. . WINFIELD, Jennifer Anne is a Secretary of the company. POOLE, Ian George is a Director of the company. WINFIELD, Philip is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director FRASER, Michael David has been resigned. Director FRASER, Paul Martin has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MORTON, John Peter has been resigned. Director SPARE, James Anthony has been resigned. Director SPARE, James Anthony has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
WINFIELD, Jennifer Anne
Appointed Date: 23 September 2004

Director
POOLE, Ian George
Appointed Date: 25 July 2008
73 years old

Director
WINFIELD, Philip
Appointed Date: 23 September 2004
69 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 23 September 2004
Appointed Date: 23 September 2004

Director
FRASER, Michael David
Resigned: 25 April 2014
Appointed Date: 01 March 2014
39 years old

Director
FRASER, Paul Martin
Resigned: 25 April 2014
Appointed Date: 01 March 2014
37 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 23 September 2004
Appointed Date: 23 September 2004

Director
MORTON, John Peter
Resigned: 25 April 2014
Appointed Date: 01 March 2014
53 years old

Director
SPARE, James Anthony
Resigned: 25 April 2014
Appointed Date: 01 March 2014
51 years old

Director
SPARE, James Anthony
Resigned: 02 March 2014
Appointed Date: 01 March 2014
39 years old

Persons With Significant Control

Mr Philip Winfield
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

WAHL INTERNATIONAL LIMITED Events

14 Oct 2016
Confirmation statement made on 23 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Nov 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
24 Oct 2014
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1

...
... and 34 more events
08 Oct 2004
New director appointed
08 Oct 2004
New secretary appointed
08 Oct 2004
Secretary resigned
08 Oct 2004
Director resigned
23 Sep 2004
Incorporation