WILMS (UK) LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 3LG

Company number 03773552
Status Active
Incorporation Date 19 May 1999
Company Type Private Limited Company
Address FITZROY HOUSE, CROWN STREET, IPSWICH, SUFFOLK, IP1 3LG
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 140,002 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WILMS (UK) LIMITED are www.wilmsuk.co.uk, and www.wilms-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Wilms Uk Limited is a Private Limited Company. The company registration number is 03773552. Wilms Uk Limited has been working since 19 May 1999. The present status of the company is Active. The registered address of Wilms Uk Limited is Fitzroy House Crown Street Ipswich Suffolk Ip1 3lg. . STOREY, Monika is a Secretary of the company. STOREY, Nicholas Le Brocq is a Secretary of the company. STOREY, Monika is a Director of the company. STOREY, Nicholas Le Brocq is a Director of the company. Secretary DIGBY, Robert Reid has been resigned. Secretary FS SECRETARIAL LIMITED has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director STOREY, Martin has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
STOREY, Monika
Appointed Date: 20 May 2014

Secretary
STOREY, Nicholas Le Brocq
Appointed Date: 29 August 2012

Director
STOREY, Monika
Appointed Date: 09 February 2000
60 years old

Director
STOREY, Nicholas Le Brocq
Appointed Date: 22 March 2012
47 years old

Resigned Directors

Secretary
DIGBY, Robert Reid
Resigned: 07 January 2004
Appointed Date: 06 January 2000

Secretary
FS SECRETARIAL LIMITED
Resigned: 24 February 2012
Appointed Date: 07 January 2004

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 19 May 1999
Appointed Date: 19 May 1999

Director
STOREY, Martin
Resigned: 08 July 2008
Appointed Date: 06 January 2000
85 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 19 May 1999
Appointed Date: 19 May 1999

WILMS (UK) LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 140,002

18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 140,002

22 May 2015
Appointment of Monika Storey as a secretary on 20 May 2014
...
... and 53 more events
12 Jan 2000
New secretary appointed
02 Jun 1999
Registered office changed on 02/06/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU
23 May 1999
Director resigned
23 May 1999
Secretary resigned
19 May 1999
Incorporation