WYLESS EUROPE PLC
WEST DRAYTON WYLESS PUBLIC LIMITED COMPANY VIRTUALITI MOBILE SOLUTIONS LIMITED

Hellopages » Greater London » Hillingdon » UB7 7PS

Company number 04693714
Status Active
Incorporation Date 11 March 2003
Company Type Public Limited Company
Address DRAYTON HALL, CHURCH ROAD, WEST DRAYTON, UNITED KINGDOM, UB7 7PS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Termination of appointment of Christopher Lowery as a director on 14 April 2016; Termination of appointment of Michael Makepeace Eugene Jeffries as a director on 14 April 2016. The most likely internet sites of WYLESS EUROPE PLC are www.wylesseurope.co.uk, and www.wyless-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Wyless Europe Plc is a Public Limited Company. The company registration number is 04693714. Wyless Europe Plc has been working since 11 March 2003. The present status of the company is Active. The registered address of Wyless Europe Plc is Drayton Hall Church Road West Drayton United Kingdom Ub7 7ps. . CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. BRISBOURNE, Alexander is a Director of the company. BURSTON, Richard Jacob is a Director of the company. Secretary COSQUIERI, Peter Joseph has been resigned. Secretary HALLADAY, Loraine Karen has been resigned. Secretary HOBSON, Timothy Ernest Marshall has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AHMED, Karl has been resigned. Director AVIDAN, Ram has been resigned. Director BACK, Brian Morrie has been resigned. Director CRAWSHAY JONES, Simon has been resigned. Director DE MONCUIT, Herve, Baron has been resigned. Director JEFFRIES, Michael Makepeace Eugene has been resigned. Director LOWERY, Christopher has been resigned. Director LOWERY, Christopher has been resigned. Director RAMSEYER, Siegfried Remigius has been resigned. Director SMITH, Paul has been resigned. Director WYSE, Andrew Robert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Director WYLESS GROUP FINANCE LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 11 April 2008

Director
BRISBOURNE, Alexander
Appointed Date: 14 April 2016
75 years old

Director
BURSTON, Richard Jacob
Appointed Date: 14 April 2016
64 years old

Resigned Directors

Secretary
COSQUIERI, Peter Joseph
Resigned: 22 May 2007
Appointed Date: 15 September 2005

Secretary
HALLADAY, Loraine Karen
Resigned: 05 May 2004
Appointed Date: 11 March 2003

Secretary
HOBSON, Timothy Ernest Marshall
Resigned: 15 September 2005
Appointed Date: 05 May 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 March 2003
Appointed Date: 11 March 2003

Director
AHMED, Karl
Resigned: 14 November 2006
Appointed Date: 25 February 2004
64 years old

Director
AVIDAN, Ram
Resigned: 01 October 2009
Appointed Date: 03 December 2008
49 years old

Director
BACK, Brian Morrie
Resigned: 10 March 2005
Appointed Date: 25 February 2004
63 years old

Director
CRAWSHAY JONES, Simon
Resigned: 25 April 2003
Appointed Date: 11 March 2003
74 years old

Director
DE MONCUIT, Herve, Baron
Resigned: 10 March 2005
Appointed Date: 25 February 2004
80 years old

Director
JEFFRIES, Michael Makepeace Eugene
Resigned: 14 April 2016
Appointed Date: 25 February 2004
81 years old

Director
LOWERY, Christopher
Resigned: 14 April 2016
Appointed Date: 02 November 2006
83 years old

Director
LOWERY, Christopher
Resigned: 20 July 2006
Appointed Date: 01 June 2005
83 years old

Director
RAMSEYER, Siegfried Remigius
Resigned: 10 March 2005
Appointed Date: 01 December 2004
88 years old

Director
SMITH, Paul
Resigned: 31 March 2009
Appointed Date: 09 May 2006
62 years old

Director
WYSE, Andrew Robert
Resigned: 31 March 2005
Appointed Date: 21 September 2004
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 March 2003
Appointed Date: 11 March 2003

Director
WYLESS GROUP FINANCE LIMITED
Resigned: 11 April 2016
Appointed Date: 28 April 2003

WYLESS EUROPE PLC Events

31 Mar 2017
Confirmation statement made on 11 March 2017 with updates
30 Aug 2016
Termination of appointment of Christopher Lowery as a director on 14 April 2016
30 Aug 2016
Termination of appointment of Michael Makepeace Eugene Jeffries as a director on 14 April 2016
05 Aug 2016
Full accounts made up to 31 December 2015
01 Aug 2016
Appointment of Richard Jacob Burston as a director on 14 April 2016
...
... and 118 more events
18 Mar 2003
Secretary resigned
18 Mar 2003
Director resigned
18 Mar 2003
New director appointed
18 Mar 2003
New secretary appointed
11 Mar 2003
Incorporation

WYLESS EUROPE PLC Charges

26 August 2015
Charge code 0469 3714 0005
Delivered: 10 September 2015
Status: Satisfied on 4 May 2016
Persons entitled: Silicon Valley Bank
Description: Registered intellectual property patent no. SE0401266L /…
4 April 2014
Charge code 0469 3714 0004
Delivered: 16 April 2014
Status: Satisfied on 4 May 2016
Persons entitled: Silicon Valley Bank
Description: L/H property windsor house 42 windsor street uxbridge…
14 March 2008
Rent deposit deed
Delivered: 22 March 2008
Status: Satisfied on 4 October 2012
Persons entitled: Sapiens (UK) Limited
Description: The deposit.
11 January 2006
Debenture
Delivered: 17 January 2006
Status: Satisfied on 12 June 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 2005
Debenture
Delivered: 7 June 2005
Status: Satisfied on 22 December 2006
Persons entitled: Virtualiti Group Limited
Description: Assigns the right, title and interest in the contracts, any…