WILSON ESTATE AGENTS LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA2 8JD

Company number 03837429
Status Active
Incorporation Date 7 September 1999
Company Type Private Limited Company
Address 383 NORTHOLT ROAD, HARROW, MIDDLESEX, HA2 8JD
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Confirmation statement made on 7 September 2016 with updates. The most likely internet sites of WILSON ESTATE AGENTS LIMITED are www.wilsonestateagents.co.uk, and www.wilson-estate-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Wilson Estate Agents Limited is a Private Limited Company. The company registration number is 03837429. Wilson Estate Agents Limited has been working since 07 September 1999. The present status of the company is Active. The registered address of Wilson Estate Agents Limited is 383 Northolt Road Harrow Middlesex Ha2 8jd. . JEGATHEESWARAN, Palani is a Director of the company. Secretary CULBERSON, Jennifer has been resigned. Secretary JEGATHEESWARAN, Palani has been resigned. Secretary KARUNATHASAN, Thillainathar has been resigned. Secretary KETHEESWARAN, Palani has been resigned. Secretary MAHALINHAM, Ganesh has been resigned. Secretary SURENDRA, Sivakumaran has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director AKILAN, Velauthampillai has been resigned. Director CULBERSON, Jennifer has been resigned. Director JEGATHEESWARAN, Palani has been resigned. Director KARUNATHASAN, Thillainathar has been resigned. Director PAKIASOTHI, Aravindan has been resigned. Director SURENDRA, Sivakumaran has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
JEGATHEESWARAN, Palani
Appointed Date: 08 February 2011
53 years old

Resigned Directors

Secretary
CULBERSON, Jennifer
Resigned: 22 September 2011
Appointed Date: 07 September 2005

Secretary
JEGATHEESWARAN, Palani
Resigned: 22 August 2001
Appointed Date: 09 September 1999

Secretary
KARUNATHASAN, Thillainathar
Resigned: 31 July 2000
Appointed Date: 09 September 1999

Secretary
KETHEESWARAN, Palani
Resigned: 01 August 2003
Appointed Date: 09 September 1999

Secretary
MAHALINHAM, Ganesh
Resigned: 07 September 2005
Appointed Date: 01 August 2003

Secretary
SURENDRA, Sivakumaran
Resigned: 22 August 2001
Appointed Date: 09 September 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 September 1999
Appointed Date: 07 September 1999

Director
AKILAN, Velauthampillai
Resigned: 21 June 2004
Appointed Date: 12 March 2002
53 years old

Director
CULBERSON, Jennifer
Resigned: 22 September 2011
Appointed Date: 10 September 2008
47 years old

Director
JEGATHEESWARAN, Palani
Resigned: 15 February 2010
Appointed Date: 09 September 1999
53 years old

Director
KARUNATHASAN, Thillainathar
Resigned: 31 July 2000
Appointed Date: 09 September 1999
54 years old

Director
PAKIASOTHI, Aravindan
Resigned: 21 June 2004
Appointed Date: 12 March 2002
54 years old

Director
SURENDRA, Sivakumaran
Resigned: 23 January 2001
Appointed Date: 09 September 1999
58 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 September 1999
Appointed Date: 07 September 1999

Persons With Significant Control

Mr Palani Jegatheeswaran
Notified on: 1 September 2016
53 years old
Nature of control: Has significant influence or control

WILSON ESTATE AGENTS LIMITED Events

15 Jan 2017
Total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
06 Oct 2016
Confirmation statement made on 7 September 2016 with updates
27 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Nov 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 120

...
... and 55 more events
20 Sep 1999
New secretary appointed;new director appointed
20 Sep 1999
New secretary appointed
15 Sep 1999
Secretary resigned
15 Sep 1999
Director resigned
07 Sep 1999
Incorporation