WHEELER & CLINCH LIMITED
LONDON BLOCKWORD LIMITED

Hellopages » Greater London » Greenwich » SE28 0BQ
Company number 03326633
Status Active
Incorporation Date 3 March 1997
Company Type Private Limited Company
Address 75-99 NATHAN WAY, WEST THAMESMEAD BUSINESS PARK, LONDON, SE28 0BQ
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Accounts for a small company made up to 30 April 2016; Director's details changed for Mr Rowland White on 1 February 2016. The most likely internet sites of WHEELER & CLINCH LIMITED are www.wheelerclinch.co.uk, and www.wheeler-clinch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Barking Rail Station is 3.3 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 6.7 miles; to Blackhorse Road Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wheeler Clinch Limited is a Private Limited Company. The company registration number is 03326633. Wheeler Clinch Limited has been working since 03 March 1997. The present status of the company is Active. The registered address of Wheeler Clinch Limited is 75 99 Nathan Way West Thamesmead Business Park London Se28 0bq. . UPAUL, Jaswant Singh is a Secretary of the company. UPAUL, Jaswant Singh is a Director of the company. WHITE, Rowland Spencer is a Director of the company. Secretary MOORE & BLATCH LIMITED has been resigned. Secretary WILDE, David Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, Roger Piers Marden has been resigned. Director MARTEN, Brian Maclean Leroy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
UPAUL, Jaswant Singh
Appointed Date: 30 April 1999

Director
UPAUL, Jaswant Singh
Appointed Date: 30 April 1999
71 years old

Director
WHITE, Rowland Spencer
Appointed Date: 30 April 1999
80 years old

Resigned Directors

Secretary
MOORE & BLATCH LIMITED
Resigned: 04 August 1999
Appointed Date: 02 June 1997

Secretary
WILDE, David Michael
Resigned: 02 June 1997
Appointed Date: 25 March 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 March 1997
Appointed Date: 03 March 1997

Director
BAILEY, Roger Piers Marden
Resigned: 02 June 1997
Appointed Date: 25 March 1997
61 years old

Director
MARTEN, Brian Maclean Leroy
Resigned: 08 January 2002
Appointed Date: 02 June 1997
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 March 1997
Appointed Date: 03 March 1997

Persons With Significant Control

Mr Jaswant Singh Upaul
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rowland Spencer White
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHEELER & CLINCH LIMITED Events

04 Mar 2017
Confirmation statement made on 25 February 2017 with updates
30 Aug 2016
Accounts for a small company made up to 30 April 2016
21 Mar 2016
Director's details changed for Mr Rowland White on 1 February 2016
21 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 450,000

19 Mar 2016
Director's details changed for Mr Jaswant Singh Upaul on 1 February 2016
...
... and 71 more events
03 May 1997
Director resigned
03 May 1997
New secretary appointed
03 May 1997
New director appointed
03 May 1997
Registered office changed on 03/05/97 from: 1 mitchell lane bristol BS1 6BU
03 Mar 1997
Incorporation

WHEELER & CLINCH LIMITED Charges

5 July 2005
Legal mortgage
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 75-99 (odd numbers) nathan way woolwixh…
21 June 2005
Debenture
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 1999
Legal charge
Delivered: 12 August 1999
Status: Satisfied on 13 November 2009
Persons entitled: Barclays Bank PLC
Description: 75-99 nathan way,west thamesmead business park,london…
27 August 1998
Guarantee & debenture
Delivered: 2 September 1998
Status: Satisfied on 21 January 2011
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…