WIREMEK LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP2 0UG
Company number 02779709
Status Active
Incorporation Date 14 January 1993
Company Type Private Limited Company
Address 9 DUNLOP ROAD, HADLEIGH ROAD INDUSTRIAL ESTATE, IPSWICH, SUFFOLK, IP2 0UG
Home Country United Kingdom
Nature of Business 27120 - Manufacture of electricity distribution and control apparatus
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 14 January 2017 with updates; Director's details changed for Mr Michael Ian Gleed on 27 November 2015. The most likely internet sites of WIREMEK LIMITED are www.wiremek.co.uk, and www.wiremek.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Wiremek Limited is a Private Limited Company. The company registration number is 02779709. Wiremek Limited has been working since 14 January 1993. The present status of the company is Active. The registered address of Wiremek Limited is 9 Dunlop Road Hadleigh Road Industrial Estate Ipswich Suffolk Ip2 0ug. . GLEED, Ian Charles is a Secretary of the company. GLEED, Ian Charles is a Director of the company. GLEED, Michael Ian is a Director of the company. Secretary HUTT, Norma Patricia has been resigned. Secretary MARKS, Jonathan Vaughan Treherne has been resigned. Director CAPON, Terence Trevor has been resigned. Director HOUGH, Angela Kathleen has been resigned. Director MARKS, Jonathan Vaughan Treherne has been resigned. Director MARKS, Patricia Ann has been resigned. The company operates in "Manufacture of electricity distribution and control apparatus".


Current Directors

Secretary
GLEED, Ian Charles
Appointed Date: 01 November 1999

Director
GLEED, Ian Charles
Appointed Date: 01 March 1993
75 years old

Director
GLEED, Michael Ian
Appointed Date: 17 December 2012
47 years old

Resigned Directors

Secretary
HUTT, Norma Patricia
Resigned: 01 January 1994
Appointed Date: 14 January 1993

Secretary
MARKS, Jonathan Vaughan Treherne
Resigned: 01 November 1999
Appointed Date: 01 January 1994

Director
CAPON, Terence Trevor
Resigned: 01 July 2001
Appointed Date: 01 March 1993
80 years old

Director
HOUGH, Angela Kathleen
Resigned: 01 January 1994
Appointed Date: 14 January 1993
59 years old

Director
MARKS, Jonathan Vaughan Treherne
Resigned: 01 September 2015
Appointed Date: 01 January 1994
83 years old

Director
MARKS, Patricia Ann
Resigned: 01 September 2015
Appointed Date: 01 January 1994
83 years old

Persons With Significant Control

Mr Ian Charles Gleed
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

WIREMEK LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 30 June 2016
16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
04 Apr 2016
Director's details changed for Mr Michael Ian Gleed on 27 November 2015
14 Mar 2016
Secretary's details changed for Ian Charles Gleed on 8 February 2016
14 Mar 2016
Director's details changed for Ian Charles Gleed on 8 February 2016
...
... and 66 more events
17 May 1993
Accounting reference date notified as 30/06

27 Jan 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Jan 1993
Director resigned;new director appointed

22 Jan 1993
Registered office changed on 22/01/93 from: 1B parkside offices fore hamlet ipswich IP3 8AF

14 Jan 1993
Incorporation

WIREMEK LIMITED Charges

31 December 2014
Charge code 0277 9709 0001
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…