WSEF LIMITED
LYE DEELEY ESTATES LIMITED TRIX123 LIMITED

Hellopages » West Midlands » Dudley » DY9 8EL
Company number 04849818
Status Active
Incorporation Date 29 July 2003
Company Type Private Limited Company
Address FORGE HOUSE, DUDLEY ROAD, LYE, WEST MIDLANDS, DY9 8EL
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 5 October 2016 with updates; Confirmation statement made on 29 July 2016 with updates. The most likely internet sites of WSEF LIMITED are www.wsef.co.uk, and www.wsef.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Wsef Limited is a Private Limited Company. The company registration number is 04849818. Wsef Limited has been working since 29 July 2003. The present status of the company is Active. The registered address of Wsef Limited is Forge House Dudley Road Lye West Midlands Dy9 8el. . TURNER, Paul Michael is a Secretary of the company. FOLKES, Samson John is a Director of the company. TURNER, Paul Michael is a Director of the company. Secretary HK REGISTRARS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FOLKES, Constantine John has been resigned. Director GRIFFIN, Carl Stephen has been resigned. Director MONKTON, John Eric has been resigned. Director HK NOMINEES LTD has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
TURNER, Paul Michael
Appointed Date: 28 May 2004

Director
FOLKES, Samson John
Appointed Date: 03 November 2014
34 years old

Director
TURNER, Paul Michael
Appointed Date: 28 May 2004
65 years old

Resigned Directors

Secretary
HK REGISTRARS LIMITED
Resigned: 28 May 2004
Appointed Date: 29 July 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 July 2003
Appointed Date: 29 July 2003

Director
FOLKES, Constantine John
Resigned: 10 May 2005
Appointed Date: 28 May 2004
72 years old

Director
GRIFFIN, Carl Stephen
Resigned: 10 May 2005
Appointed Date: 28 May 2004
69 years old

Director
MONKTON, John Eric
Resigned: 12 April 2016
Appointed Date: 10 May 2005
75 years old

Director
HK NOMINEES LTD
Resigned: 28 May 2004
Appointed Date: 29 July 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 July 2003
Appointed Date: 29 July 2003

Persons With Significant Control

Mr Constantine John Folkes
Notified on: 5 October 2016
72 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Paul Michael Turner
Notified on: 24 July 2016
65 years old
Nature of control: Has significant influence or control

WSEF LIMITED Events

14 Oct 2016
Accounts for a dormant company made up to 31 December 2015
11 Oct 2016
Confirmation statement made on 5 October 2016 with updates
24 Aug 2016
Confirmation statement made on 29 July 2016 with updates
06 May 2016
Termination of appointment of John Eric Monkton as a director on 12 April 2016
26 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1

...
... and 37 more events
07 Aug 2003
Secretary resigned
07 Aug 2003
Director resigned
07 Aug 2003
New director appointed
31 Jul 2003
Company name changed TRIX123 LIMITED\certificate issued on 31/07/03
29 Jul 2003
Incorporation