W & L INTERIORS LIMITED
FELTHAM

Hellopages » Greater London » Hounslow » TW13 7AW

Company number 04044610
Status Active
Incorporation Date 1 August 2000
Company Type Private Limited Company
Address UNIT 7 MAPLE INDUSTRIAL ESTATE, MAPLE WAY, FELTHAM, MIDDLESEX, TW13 7AW
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 1 August 2016 with updates; Purchase of own shares.. The most likely internet sites of W & L INTERIORS LIMITED are www.wlinteriors.co.uk, and www.w-l-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Fulwell Rail Station is 2.7 miles; to Brentford Rail Station is 5.5 miles; to Byfleet & New Haw Rail Station is 6.9 miles; to Chessington North Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W L Interiors Limited is a Private Limited Company. The company registration number is 04044610. W L Interiors Limited has been working since 01 August 2000. The present status of the company is Active. The registered address of W L Interiors Limited is Unit 7 Maple Industrial Estate Maple Way Feltham Middlesex Tw13 7aw. . ABROOK, Paul Barry is a Director of the company. CRAWLEY, William Anthony is a Director of the company. Secretary LINE, Michael Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COX, Stephen Martin has been resigned. Director LINE, Michael Peter has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
ABROOK, Paul Barry
Appointed Date: 01 August 2000
76 years old

Director
CRAWLEY, William Anthony
Appointed Date: 01 August 2000
75 years old

Resigned Directors

Secretary
LINE, Michael Peter
Resigned: 04 September 2015
Appointed Date: 01 August 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 August 2000
Appointed Date: 01 August 2000

Director
COX, Stephen Martin
Resigned: 05 April 2006
Appointed Date: 01 August 2000
68 years old

Director
LINE, Michael Peter
Resigned: 04 September 2015
Appointed Date: 01 August 2000
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 August 2000
Appointed Date: 01 August 2000

Persons With Significant Control

Mr Paul Barry Abrook
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Anthony Crawley
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W & L INTERIORS LIMITED Events

08 Nov 2016
Full accounts made up to 30 April 2016
19 Aug 2016
Confirmation statement made on 1 August 2016 with updates
23 Nov 2015
Purchase of own shares.
20 Oct 2015
Cancellation of shares. Statement of capital on 4 September 2015
  • GBP 800

14 Oct 2015
Termination of appointment of Michael Peter Line as a director on 4 September 2015
...
... and 54 more events
14 Aug 2000
Registered office changed on 14/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP
14 Aug 2000
New director appointed
14 Aug 2000
New director appointed
14 Aug 2000
New director appointed
01 Aug 2000
Incorporation

W & L INTERIORS LIMITED Charges

2 July 2010
Charge of deposit
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
14 July 2009
Charge of deposit
Delivered: 16 July 2009
Status: Satisfied on 13 September 2010
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
2 December 2008
Charge of deposit
Delivered: 6 December 2008
Status: Satisfied on 10 October 2009
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £32,900 credited to account…
14 June 2001
Mortgage debenture
Delivered: 16 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…