WILMAN UNIVERSAL INDUSTRIES LIMITED
MIDDLESEX,

Hellopages » Greater London » Hounslow » TW4 6DF

Company number 03326058
Status Active
Incorporation Date 25 February 1997
Company Type Private Limited Company
Address UNIVERSAL BUILDINGS,, GREEN, LANE,, HOUNSLOW,, MIDDLESEX,, TW4 6DF
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Termination of appointment of Richard Michael Cook as a director on 28 March 2017; Confirmation statement made on 17 August 2016 with updates; Full accounts made up to 31 October 2015. The most likely internet sites of WILMAN UNIVERSAL INDUSTRIES LIMITED are www.wilmanuniversalindustries.co.uk, and www.wilman-universal-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Wilman Universal Industries Limited is a Private Limited Company. The company registration number is 03326058. Wilman Universal Industries Limited has been working since 25 February 1997. The present status of the company is Active. The registered address of Wilman Universal Industries Limited is Universal Buildings Green Lane Hounslow Middlesex Tw4 6df. . COOK, Robert Bernard is a Secretary of the company. COOK, Cherill Duboc is a Director of the company. COOK, Robert Bernard is a Director of the company. DENHAM, Elizabeth Kathleen is a Director of the company. Secretary ARMOUR, Douglas William has been resigned. Secretary BURDEN, Cherrill has been resigned. Secretary PETERKIN, Alfreda Kathleen has been resigned. Director COOK, Richard Michael has been resigned. Director COOK, Robert Bernard has been resigned. Director VENUS, David Anthony has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
COOK, Robert Bernard
Appointed Date: 28 February 1999

Director
COOK, Cherill Duboc
Appointed Date: 21 July 2015
77 years old

Director
COOK, Robert Bernard
Appointed Date: 01 November 1997
78 years old

Director
DENHAM, Elizabeth Kathleen
Appointed Date: 21 July 2015
51 years old

Resigned Directors

Secretary
ARMOUR, Douglas William
Resigned: 25 February 1997
Appointed Date: 25 February 1997

Secretary
BURDEN, Cherrill
Resigned: 01 September 1997
Appointed Date: 25 February 1997

Secretary
PETERKIN, Alfreda Kathleen
Resigned: 28 February 1999
Appointed Date: 01 September 1997

Director
COOK, Richard Michael
Resigned: 28 March 2017
Appointed Date: 01 September 1997
48 years old

Director
COOK, Robert Bernard
Resigned: 15 September 1997
Appointed Date: 25 February 1997
78 years old

Director
VENUS, David Anthony
Resigned: 25 February 1997
Appointed Date: 25 February 1997
74 years old

Persons With Significant Control

Mr Robert Bernard Cook
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

WILMAN UNIVERSAL INDUSTRIES LIMITED Events

29 Mar 2017
Termination of appointment of Richard Michael Cook as a director on 28 March 2017
08 Sep 2016
Confirmation statement made on 17 August 2016 with updates
05 Aug 2016
Full accounts made up to 31 October 2015
18 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 250,000

18 Aug 2015
Appointment of Elizabeth Kathleen Denham as a director on 21 July 2015
...
... and 70 more events
06 Mar 1997
New secretary appointed
06 Mar 1997
Registered office changed on 06/03/97 from: 32A high street esher surrey KT10 9RT
06 Mar 1997
New director appointed
03 Mar 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

25 Feb 1997
Incorporation

WILMAN UNIVERSAL INDUSTRIES LIMITED Charges

27 September 2012
Debenture
Delivered: 29 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 September 2006
Debenture
Delivered: 30 September 2006
Status: Satisfied on 6 February 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
4 May 2005
Debenture
Delivered: 17 May 2005
Status: Satisfied on 17 December 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 2003
Debenture
Delivered: 4 March 2003
Status: Satisfied on 11 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 2003
Fixed and floating charge
Delivered: 15 January 2003
Status: Satisfied on 18 May 2011
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 May 2000
Guarantee & debenture
Delivered: 17 May 2000
Status: Satisfied on 11 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…