INDEX WM (HOLDINGS) LIMITED
SUTTON COLDFIELD ENSCO 1202 LIMITED

Hellopages » Staffordshire » Lichfield » B74 3BH

Company number 10461606
Status Active
Incorporation Date 3 November 2016
Company Type Private Limited Company
Address 35 LITTLE ASTON HALL ALDRIDGE ROAD, LITTLE ASTON, SUTTON COLDFIELD, ENGLAND, B74 3BH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Change of share class name or designation; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES12 ‐ Resolution of varying share rights or name RES13 ‐ General business 15/12/2016 RES01 ‐ Resolution of adoption of Articles of Association ; Second filing of a statement of capital following an allotment of shares on 15 December 2016 GBP 4,525,000 . The most likely internet sites of INDEX WM (HOLDINGS) LIMITED are www.indexwmholdings.co.uk, and www.index-wm-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eight years and eleven months. Index Wm Holdings Limited is a Private Limited Company. The company registration number is 10461606. Index Wm Holdings Limited has been working since 03 November 2016. The present status of the company is Active. The registered address of Index Wm Holdings Limited is 35 Little Aston Hall Aldridge Road Little Aston Sutton Coldfield England B74 3bh. . FARRELLY, Patrick Noel is a Secretary of the company. FARRELLY, Patrick Noel is a Director of the company. PHILLIPS, Leslie Joseph is a Director of the company. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FARRELLY, Patrick Noel
Appointed Date: 24 November 2016

Director
FARRELLY, Patrick Noel
Appointed Date: 24 November 2016
69 years old

Director
PHILLIPS, Leslie Joseph
Appointed Date: 24 November 2016
67 years old

Resigned Directors

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 24 November 2016
Appointed Date: 03 November 2016

Director
WARD, Michael James
Resigned: 24 November 2016
Appointed Date: 03 November 2016
66 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 24 November 2016
Appointed Date: 03 November 2016

Persons With Significant Control

Gateley Incorporations Limited
Notified on: 3 November 2016
Nature of control: Ownership of shares – 75% or more

INDEX WM (HOLDINGS) LIMITED Events

17 Jan 2017
Change of share class name or designation
17 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ General business 15/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Jan 2017
Second filing of a statement of capital following an allotment of shares on 15 December 2016
  • GBP 4,525,000

21 Dec 2016
Statement of capital following an allotment of shares on 15 December 2016
  • GBP 4,525,000
  • ANNOTATION Clarification a second filed SH01 was registered on 11/01/2017.

24 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-24

...
... and 3 more events
24 Nov 2016
Termination of appointment of Gateley Secretaries Limited as a secretary on 24 November 2016
24 Nov 2016
Appointment of Patrick Noel Farrelly as a secretary on 24 November 2016
24 Nov 2016
Appointment of Leslie Joseph Phillips as a director on 24 November 2016
24 Nov 2016
Appointment of Mr Patrick Noel Farrelly as a director on 24 November 2016
03 Nov 2016
Incorporation
Statement of capital on 2016-11-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted