WILSON INTERNATIONAL LIMITED
CLECKHEATON

Hellopages » West Yorkshire » Kirklees » BD19 3RY

Company number 02961043
Status Active
Incorporation Date 22 August 1994
Company Type Private Limited Company
Address PARK HOUSE, BROOKE STREET, CLECKHEATON, WEST YORKSHIRE, BD19 3RY
Home Country United Kingdom
Nature of Business 13200 - Weaving of textiles
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 4 August 2016 with updates; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 5,000 . The most likely internet sites of WILSON INTERNATIONAL LIMITED are www.wilsoninternational.co.uk, and www.wilson-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Bradford Forster Square Rail Station is 5.4 miles; to Brockholes Rail Station is 9.1 miles; to Bingley Rail Station is 10.1 miles; to Crossflatts Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wilson International Limited is a Private Limited Company. The company registration number is 02961043. Wilson International Limited has been working since 22 August 1994. The present status of the company is Active. The registered address of Wilson International Limited is Park House Brooke Street Cleckheaton West Yorkshire Bd19 3ry. . VICKERMAN, Anthony John is a Secretary of the company. WILSON, John Richard is a Director of the company. Secretary GILMAN, Moira has been resigned. Secretary WILSON, John Richard has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director WILSON, Edward Keith has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Weaving of textiles".


Current Directors

Secretary
VICKERMAN, Anthony John
Appointed Date: 15 November 2007

Director
WILSON, John Richard
Appointed Date: 31 August 1994
69 years old

Resigned Directors

Secretary
GILMAN, Moira
Resigned: 15 November 2007
Appointed Date: 13 October 1999

Secretary
WILSON, John Richard
Resigned: 13 October 1999
Appointed Date: 31 August 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 31 August 1994
Appointed Date: 22 August 1994

Director
WILSON, Edward Keith
Resigned: 13 October 1999
Appointed Date: 31 August 1994
95 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 31 August 1994
Appointed Date: 22 August 1994

Persons With Significant Control

Mr John Richard Wilson
Notified on: 10 June 2016
69 years old
Nature of control: Ownership of shares – 75% or more

WILSON INTERNATIONAL LIMITED Events

16 Sep 2016
Total exemption small company accounts made up to 30 April 2016
15 Aug 2016
Confirmation statement made on 4 August 2016 with updates
01 Sep 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 5,000

28 Jul 2015
Total exemption small company accounts made up to 30 April 2015
09 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 55 more events
20 Sep 1994
Registered office changed on 20/09/94 from: temple house 20 holywell row london EC2A 4JB

20 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 Sep 1994
Nc inc already adjusted 31/08/94

20 Sep 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

22 Aug 1994
Incorporation