WLMG LIMITED
MIDDLESEX HANIF AUTOMOTIVE LIMITED DAN PERKINS LIMITED HANIF AUTOMOTIVE LIMITED HANROW AUTOMOTIVE LIMITED

Hellopages » Greater London » Hillingdon » HA4 9NT

Company number 03232373
Status Active
Incorporation Date 31 July 1996
Company Type Private Limited Company
Address 313 FIELD END ROAD, EASTCOTE, MIDDLESEX, HA4 9NT
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Registration of charge 032323730012, created on 28 February 2017; Satisfaction of charge 3 in full; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of WLMG LIMITED are www.wlmg.co.uk, and www.wlmg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Wlmg Limited is a Private Limited Company. The company registration number is 03232373. Wlmg Limited has been working since 31 July 1996. The present status of the company is Active. The registered address of Wlmg Limited is 313 Field End Road Eastcote Middlesex Ha4 9nt. . BENSTEAD, Neal David is a Director of the company. MORTIMER, Andrew Paul James is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary DICKEY, Peter has been resigned. Secretary MANSFIELD, Keith has been resigned. Secretary RUSKE, Ronald Richard has been resigned. Secretary RUTHERFORD, Simon Roy has been resigned. Director BENNETT, Richard Frederick has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director DICKEY, Peter has been resigned. Director HANIF, Naeem has been resigned. Director MANSFIELD, Keith has been resigned. Director ROWLEY, Andrew has been resigned. Director RUSKE, Ronald Richard has been resigned. Director RUTHERFORD, Simon Roy has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
BENSTEAD, Neal David
Appointed Date: 20 April 2012
55 years old

Director
MORTIMER, Andrew Paul James
Appointed Date: 01 January 2014
47 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 31 July 1996
Appointed Date: 31 July 1996

Secretary
DICKEY, Peter
Resigned: 30 September 2011
Appointed Date: 22 December 2008

Secretary
MANSFIELD, Keith
Resigned: 22 December 2008
Appointed Date: 31 July 1996

Secretary
RUSKE, Ronald Richard
Resigned: 20 April 2012
Appointed Date: 30 September 2011

Secretary
RUTHERFORD, Simon Roy
Resigned: 31 October 2013
Appointed Date: 20 April 2012

Director
BENNETT, Richard Frederick
Resigned: 31 July 2014
Appointed Date: 20 April 2012
63 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 31 July 1996
Appointed Date: 31 July 1996
73 years old

Director
DICKEY, Peter
Resigned: 30 September 2011
Appointed Date: 14 August 2008
69 years old

Director
HANIF, Naeem
Resigned: 25 April 2016
Appointed Date: 31 July 1996
58 years old

Director
MANSFIELD, Keith
Resigned: 22 December 2008
Appointed Date: 31 July 1996
79 years old

Director
ROWLEY, Andrew
Resigned: 20 December 2001
Appointed Date: 31 July 1996
60 years old

Director
RUSKE, Ronald Richard
Resigned: 20 April 2012
Appointed Date: 30 September 2011
60 years old

Director
RUTHERFORD, Simon Roy
Resigned: 31 October 2013
Appointed Date: 20 April 2012
66 years old

WLMG LIMITED Events

28 Feb 2017
Registration of charge 032323730012, created on 28 February 2017
26 Jan 2017
Satisfaction of charge 3 in full
12 Aug 2016
Confirmation statement made on 31 July 2016 with updates
12 Aug 2016
Director's details changed for Mr Neal David Benstead on 30 July 2016
05 Jul 2016
Full accounts made up to 31 December 2015
...
... and 109 more events
28 Aug 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Aug 1996
New director appointed
21 Aug 1996
New director appointed
21 Aug 1996
New director appointed
31 Jul 1996
Incorporation

WLMG LIMITED Charges

28 February 2017
Charge code 0323 2373 0012
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: Hyundai Capital UK Limited
Description: Contains fixed charge…
25 April 2016
Charge code 0323 2373 0011
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The freehold property known as after sale facility, unit…
25 April 2016
Charge code 0323 2373 0010
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The leasehold property known as 41-45 desborough avenue…
30 September 2014
Charge code 0323 2373 0009
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Debenture. The chargor with full title guarantee charges to…
9 July 2012
Charge of deposit
Delivered: 14 July 2012
Status: Satisfied on 19 April 2016
Persons entitled: National Westminster Bank PLC
Description: The deposit of £168,000 and all amounts in the future…
10 July 2009
Deposit deed
Delivered: 22 July 2009
Status: Satisfied on 19 April 2016
Persons entitled: Slough Trading Estate Limited
Description: The sum of £84,750 see image for full details.
2 January 2008
Legal charge
Delivered: 10 January 2008
Status: Satisfied on 19 April 2016
Persons entitled: National Westminster Bank PLC
Description: The ford centre london road wooburn green,. By way of fixed…
5 February 2007
Legal charge
Delivered: 20 February 2007
Status: Satisfied on 19 April 2016
Persons entitled: National Westminster Bank PLC
Description: 15 victoria park industrial estate south ruislip. By way of…
2 August 2004
Legal charge
Delivered: 5 August 2004
Status: Satisfied on 19 April 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings k/a shepperton autoway centre russell…
25 February 2002
Debenture
Delivered: 7 March 2002
Status: Satisfied on 26 January 2017
Persons entitled: Nissan Finance (GB) Limited
Description: Fixed and floating charges over the undertaking and all…
16 May 1997
Deed of floating charge over stock
Delivered: 21 May 1997
Status: Satisfied on 20 August 2004
Persons entitled: Lombard North Central PLC
Description: Stocks of new and used motor vehicles owned by the company…
6 December 1996
Mortgage debenture
Delivered: 19 December 1996
Status: Satisfied on 15 October 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

WLMA LIMITED WLMETS LIMITED WLMT LLP WLMW LIMITED WLN CONSULTANCY LTD WLN LTD WLN MEDICAL SERVICES LTD