PAUL WAKE SERVICE CENTRE LIMITED
ESTATE NORTHALLERTON

Hellopages » North Yorkshire » Hambleton » DL6 2YB

Company number 03807261
Status Active
Incorporation Date 14 July 1999
Company Type Private Limited Company
Address WAKES SERVICE CENTRE, BINKS CLOSE STANDARD WAY IND., ESTATE NORTHALLERTON, NORTH YORKSHIRE, DL6 2YB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Termination of appointment of Andrew Carl Vincent Weeber as a director on 18 October 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 3 July 2016 with updates. The most likely internet sites of PAUL WAKE SERVICE CENTRE LIMITED are www.paulwakeservicecentre.co.uk, and www.paul-wake-service-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Paul Wake Service Centre Limited is a Private Limited Company. The company registration number is 03807261. Paul Wake Service Centre Limited has been working since 14 July 1999. The present status of the company is Active. The registered address of Paul Wake Service Centre Limited is Wakes Service Centre Binks Close Standard Way Ind Estate Northallerton North Yorkshire Dl6 2yb. . HILL, Lee is a Director of the company. RICKETT, Mark is a Director of the company. TURNER, Sean is a Director of the company. WEEBER, Robert Andrew Carl is a Director of the company. Secretary BRIERLEY, Peter Michael has been resigned. Secretary FORD, Christopher Robert has been resigned. Secretary SMITHS, John Peter has been resigned. Secretary WAKE, Pamela Patricia has been resigned. Secretary WEEBER, Andrew Carl Vincent has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FORD, Christopher Robert has been resigned. Director RICKETT, Mark Roy has been resigned. Director TURNER, Sean has been resigned. Director WAKE, Paul Harold has been resigned. Director WEEBER, Andrew Carl Vincent has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
HILL, Lee
Appointed Date: 01 December 2015
48 years old

Director
RICKETT, Mark
Appointed Date: 30 October 2015
62 years old

Director
TURNER, Sean
Appointed Date: 01 December 2015
47 years old

Director
WEEBER, Robert Andrew Carl
Appointed Date: 01 June 2008
43 years old

Resigned Directors

Secretary
BRIERLEY, Peter Michael
Resigned: 04 September 2002
Appointed Date: 19 April 2000

Secretary
FORD, Christopher Robert
Resigned: 10 October 2013
Appointed Date: 01 December 2006

Secretary
SMITHS, John Peter
Resigned: 19 April 2000
Appointed Date: 14 January 2000

Secretary
WAKE, Pamela Patricia
Resigned: 30 November 2006
Appointed Date: 04 September 2002

Secretary
WEEBER, Andrew Carl Vincent
Resigned: 14 January 2000
Appointed Date: 14 July 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 July 1999
Appointed Date: 14 July 1999

Director
FORD, Christopher Robert
Resigned: 10 October 2013
Appointed Date: 01 October 2007
57 years old

Director
RICKETT, Mark Roy
Resigned: 05 August 2015
Appointed Date: 22 March 2013
62 years old

Director
TURNER, Sean
Resigned: 05 August 2015
Appointed Date: 25 March 2015
47 years old

Director
WAKE, Paul Harold
Resigned: 30 September 2007
Appointed Date: 14 July 1999
66 years old

Director
WEEBER, Andrew Carl Vincent
Resigned: 18 October 2016
Appointed Date: 14 July 1999
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 July 1999
Appointed Date: 14 July 1999

Persons With Significant Control

Mr Andrew Carl Vincent Weeber
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

PAUL WAKE SERVICE CENTRE LIMITED Events

17 Dec 2016
Termination of appointment of Andrew Carl Vincent Weeber as a director on 18 October 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 3 July 2016 with updates
14 Dec 2015
Appointment of Lee Hill as a director on 1 December 2015
11 Dec 2015
Appointment of Sean Turner as a director on 1 December 2015
...
... and 52 more events
10 Aug 1999
New secretary appointed;new director appointed
23 Jul 1999
New director appointed
23 Jul 1999
Director resigned
23 Jul 1999
Secretary resigned
14 Jul 1999
Incorporation