WIKO (UK) LIMITED
RUSHDEN AUTOMAY LIMITED

Hellopages » Northamptonshire » East Northamptonshire » NN10 6FB

Company number 03399803
Status Active
Incorporation Date 7 July 1997
Company Type Private Limited Company
Address SAPPHIRE HOUSE, CROWN WAY, RUSHDEN, NORTHAMPTONSHIRE, NN10 6FB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Appointment of Mr Nicholas David Martin Giles as a secretary on 31 March 2016. The most likely internet sites of WIKO (UK) LIMITED are www.wikouk.co.uk, and www.wiko-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Kettering Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wiko Uk Limited is a Private Limited Company. The company registration number is 03399803. Wiko Uk Limited has been working since 07 July 1997. The present status of the company is Active. The registered address of Wiko Uk Limited is Sapphire House Crown Way Rushden Northamptonshire Nn10 6fb. . GILES, Nicholas David Martin is a Secretary of the company. KESTERTON, Simon John is a Director of the company. VERVAAT, Petrus Rudolf Maria is a Director of the company. Secretary FENNELL, Joan Elizabeth has been resigned. Secretary JOYCE, Rebecca Katherine has been resigned. Secretary MORRIS, Sharon Jayne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FENNELL, Maurice Paul has been resigned. Director MARSH, Ronald John Edward has been resigned. Director SWORN, Christopher Howard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GILES, Nicholas David Martin
Appointed Date: 31 March 2016

Director
KESTERTON, Simon John
Appointed Date: 01 May 2013
51 years old

Director
VERVAAT, Petrus Rudolf Maria
Appointed Date: 23 November 2007
60 years old

Resigned Directors

Secretary
FENNELL, Joan Elizabeth
Resigned: 31 December 1998
Appointed Date: 22 July 1997

Secretary
JOYCE, Rebecca Katherine
Resigned: 31 March 2016
Appointed Date: 20 December 2000

Secretary
MORRIS, Sharon Jayne
Resigned: 20 December 2000
Appointed Date: 01 January 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 July 1997
Appointed Date: 07 July 1997

Director
FENNELL, Maurice Paul
Resigned: 20 December 2000
Appointed Date: 22 July 1997
82 years old

Director
MARSH, Ronald John Edward
Resigned: 10 July 2013
Appointed Date: 20 December 2000
75 years old

Director
SWORN, Christopher Howard
Resigned: 31 December 2009
Appointed Date: 20 December 2000
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 July 1997
Appointed Date: 07 July 1997

Persons With Significant Control

Rpc Containers Ltd
Notified on: 14 July 2016
Nature of control: Ownership of shares – 75% or more

WIKO (UK) LIMITED Events

09 Jan 2017
Accounts for a dormant company made up to 31 March 2016
19 Jul 2016
Confirmation statement made on 30 June 2016 with updates
04 Apr 2016
Appointment of Mr Nicholas David Martin Giles as a secretary on 31 March 2016
04 Apr 2016
Termination of appointment of Rebecca Katherine Joyce as a secretary on 31 March 2016
09 Oct 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 57 more events
06 Aug 1997
Director resigned
06 Aug 1997
New secretary appointed
06 Aug 1997
New director appointed
06 Aug 1997
Registered office changed on 06/08/97 from: 1 mitchell lane bristol BS1 6BU
07 Jul 1997
Incorporation