WHOLESALE BLINDS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG4 2JR

Company number 01546685
Status Active
Incorporation Date 23 February 1981
Company Type Private Limited Company
Address UNIT 2 CHURCHILL PARK PRIVATE, ROAD NO 2, COLWICK, NOTTINGHAM, NOTTINGHAMSHIRE, NG4 2JR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 2 October 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 100 . The most likely internet sites of WHOLESALE BLINDS LIMITED are www.wholesaleblinds.co.uk, and www.wholesale-blinds.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Wholesale Blinds Limited is a Private Limited Company. The company registration number is 01546685. Wholesale Blinds Limited has been working since 23 February 1981. The present status of the company is Active. The registered address of Wholesale Blinds Limited is Unit 2 Churchill Park Private Road No 2 Colwick Nottingham Nottinghamshire Ng4 2jr. . LEWIS, David Mathew Aubrey is a Director of the company. LOCK, Darren Hansel is a Director of the company. RISMAN, John is a Director of the company. THOMAS, Andrew Richard is a Director of the company. Secretary CALLUM, Michael John has been resigned. Secretary DOBSON, Kevin Michael has been resigned. Secretary HILLARY, Anthony Hungerford has been resigned. Secretary NICHOLSON, James Brett has been resigned. Director BURKE, David Richard Andrew has been resigned. Director CALLUM, Michael John has been resigned. Director DALBY, Simon Andrew has been resigned. Director DOBSON, Kevin Michael has been resigned. Director FERGUSON, Fiona Claire has been resigned. Director HILLARY, Anthony Hungerford has been resigned. Director NICHOLSON, James Brett has been resigned. Director RITZEMA, William George has been resigned. Director SHANKS, Michael Anthony has been resigned. The company operates in "Non-trading company".


Current Directors

Director
LEWIS, David Mathew Aubrey
Appointed Date: 16 January 2006
58 years old

Director
LOCK, Darren Hansel
Appointed Date: 02 July 2008
59 years old

Director
RISMAN, John
Appointed Date: 16 May 2005
60 years old

Director
THOMAS, Andrew Richard
Appointed Date: 29 September 2010
53 years old

Resigned Directors

Secretary
CALLUM, Michael John
Resigned: 04 May 1996

Secretary
DOBSON, Kevin Michael
Resigned: 16 June 2010
Appointed Date: 21 November 2005

Secretary
HILLARY, Anthony Hungerford
Resigned: 18 November 1996
Appointed Date: 04 May 1996

Secretary
NICHOLSON, James Brett
Resigned: 21 November 2005
Appointed Date: 18 November 1996

Director
BURKE, David Richard Andrew
Resigned: 31 October 2008
Appointed Date: 21 December 2004
61 years old

Director
CALLUM, Michael John
Resigned: 04 May 1996
76 years old

Director
DALBY, Simon Andrew
Resigned: 28 November 2014
Appointed Date: 16 January 2006
64 years old

Director
DOBSON, Kevin Michael
Resigned: 16 June 2010
Appointed Date: 21 November 2005
61 years old

Director
FERGUSON, Fiona Claire
Resigned: 12 August 2005
Appointed Date: 21 December 2004
65 years old

Director
HILLARY, Anthony Hungerford
Resigned: 08 May 2001
82 years old

Director
NICHOLSON, James Brett
Resigned: 28 February 2006
Appointed Date: 18 November 1996
74 years old

Director
RITZEMA, William George
Resigned: 08 May 2001
78 years old

Director
SHANKS, Michael Anthony
Resigned: 26 October 2004
Appointed Date: 08 May 2001
64 years old

Persons With Significant Control

Hillarys Blinds Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

WHOLESALE BLINDS LIMITED Events

07 Feb 2017
Confirmation statement made on 1 February 2017 with updates
21 Jun 2016
Accounts for a dormant company made up to 2 October 2015
02 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

18 Feb 2015
Accounts for a dormant company made up to 26 September 2014
06 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100

...
... and 98 more events
10 Feb 1988
Return made up to 05/01/88; full list of members

31 Mar 1987
Return made up to 29/10/86; full list of members

07 Feb 1987
Accounts for a small company made up to 31 March 1986

30 Jun 1981
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

23 Feb 1981
Incorporation

WHOLESALE BLINDS LIMITED Charges

10 October 1983
Gurantee & debenture
Delivered: 18 October 1983
Status: Satisfied on 1 April 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…