MIDLAND WIRE CORDAGE COMPANY LIMITED
ISLEWORTH

Hellopages » Greater London » Hounslow » TW7 6EU

Company number 01976990
Status Active
Incorporation Date 14 January 1986
Company Type Private Limited Company
Address 1 FLEMING WAY, WORTON ROAD, ISLEWORTH, MIDDLESEX, TW7 6EU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of MIDLAND WIRE CORDAGE COMPANY LIMITED are www.midlandwirecordagecompany.co.uk, and www.midland-wire-cordage-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Midland Wire Cordage Company Limited is a Private Limited Company. The company registration number is 01976990. Midland Wire Cordage Company Limited has been working since 14 January 1986. The present status of the company is Active. The registered address of Midland Wire Cordage Company Limited is 1 Fleming Way Worton Road Isleworth Middlesex Tw7 6eu. . ORMISTON, Mark Victor is a Secretary of the company. HILDEBRAND, Peter Russell is a Director of the company. ORMISTON, Mark Victor is a Director of the company. Secretary HOLDER, Paul Roger has been resigned. Secretary ORMISTON, Mark Victor has been resigned. Secretary ORMISTON, Pauline Susan has been resigned. Secretary PRIOR, Richard Frederick has been resigned. Director FREEMAN, Tom has been resigned. Director GREENHALL, Kevin John has been resigned. Director GRIFFITHS, Donald George has been resigned. Director HAYWARD, Christopher Paul has been resigned. Director HILDBRAND, Norman has been resigned. Director HOLDER, Paul Roger has been resigned. Director ORMISTON, Pauline Susan has been resigned. Director WHITWORTH, Michael George Hollins has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ORMISTON, Mark Victor
Appointed Date: 31 August 2008

Director
HILDEBRAND, Peter Russell
Appointed Date: 28 September 2002
66 years old

Director
ORMISTON, Mark Victor
Appointed Date: 20 July 2001
71 years old

Resigned Directors

Secretary
HOLDER, Paul Roger
Resigned: 04 June 2000

Secretary
ORMISTON, Mark Victor
Resigned: 01 November 2006
Appointed Date: 24 September 2002

Secretary
ORMISTON, Pauline Susan
Resigned: 31 August 2008
Appointed Date: 01 November 2006

Secretary
PRIOR, Richard Frederick
Resigned: 24 September 2002
Appointed Date: 05 June 2000

Director
FREEMAN, Tom
Resigned: 14 September 2001
Appointed Date: 01 April 1998
76 years old

Director
GREENHALL, Kevin John
Resigned: 22 September 2006
Appointed Date: 01 August 2000
75 years old

Director
GRIFFITHS, Donald George
Resigned: 31 August 1997
92 years old

Director
HAYWARD, Christopher Paul
Resigned: 19 October 2005
83 years old

Director
HILDBRAND, Norman
Resigned: 15 August 2002
Appointed Date: 20 July 2001
96 years old

Director
HOLDER, Paul Roger
Resigned: 04 June 2000
87 years old

Director
ORMISTON, Pauline Susan
Resigned: 31 August 2008
Appointed Date: 01 November 2006
68 years old

Director
WHITWORTH, Michael George Hollins
Resigned: 13 February 2000
90 years old

Persons With Significant Control

Ormiston Wire Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MIDLAND WIRE CORDAGE COMPANY LIMITED Events

31 Oct 2016
Confirmation statement made on 1 October 2016 with updates
04 Jul 2016
Accounts for a dormant company made up to 31 March 2016
15 Dec 2015
Accounts for a dormant company made up to 31 March 2015
27 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1

19 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 97 more events
17 Aug 1987
Full accounts made up to 31 March 1987

17 Aug 1987
Return made up to 22/07/87; full list of members

22 Jul 1986
Registered office changed on 22/07/86 from: c/o edge ellison hatwell pritchett & co rutland house 148 edmund street birmingham B3 2JR

16 Jul 1986
Particulars of mortgage/charge

11 Jul 1986
New director appointed

MIDLAND WIRE CORDAGE COMPANY LIMITED Charges

2 February 1988
Debenture
Delivered: 22 February 1988
Status: Satisfied on 20 March 2002
Persons entitled: Lloyds Bank PLC
Description: (Including heritable property & assets in scotland). Fixed…
2 February 1988
Supplemental charge
Delivered: 3 February 1988
Status: Satisfied on 19 September 1992
Persons entitled: Investors in Industry PLC
Description: F/Hold land fronting arthur street redditch hereford and…
14 July 1986
Debenture
Delivered: 16 July 1986
Status: Satisfied on 19 September 1992
Persons entitled: Investors in Industry PLC
Description: (Please see doc M10). Fixed and floating charges over the…