WOLFRACE WHEELS (UK) LIMITED
MALDON SMITH'S WHEELS (UK) LIMITED

Hellopages » Essex » Maldon » CM9 4XD

Company number 02406254
Status Active
Incorporation Date 20 July 1989
Company Type Private Limited Company
Address UNIT 7 GALLIFORD ROAD INDUSTRIAL, ESTATE, HEYBRIDGE, MALDON, ESSEX, CM9 4XD
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 202 . The most likely internet sites of WOLFRACE WHEELS (UK) LIMITED are www.wolfracewheelsuk.co.uk, and www.wolfrace-wheels-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Wolfrace Wheels Uk Limited is a Private Limited Company. The company registration number is 02406254. Wolfrace Wheels Uk Limited has been working since 20 July 1989. The present status of the company is Active. The registered address of Wolfrace Wheels Uk Limited is Unit 7 Galliford Road Industrial Estate Heybridge Maldon Essex Cm9 4xd. . MCCABE, Lucy Jane is a Secretary of the company. BRITTON, Barnaby James is a Director of the company. BRITTON, Richard John is a Director of the company. BRITTON, Toby is a Director of the company. MCCABE, Lucy Jane is a Director of the company. Secretary BRITTON, Barnaby James has been resigned. Secretary RICHMOND, Vicki Susan has been resigned. Secretary SMITH, Anthony Leon has been resigned. Secretary SMITH, Patricia Gail has been resigned. Director KENNEDY, Steven has been resigned. Director SKINNER, Stuart Graham has been resigned. Director SMITH, Anthony Leon has been resigned. Director SMITH, Phillippus Johannes has been resigned. Director SMITH, Theodore has been resigned. Director VAN-RENSBERG, Jacobus has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
MCCABE, Lucy Jane
Appointed Date: 31 July 2012

Director
BRITTON, Barnaby James
Appointed Date: 04 October 1996
55 years old

Director
BRITTON, Richard John
Appointed Date: 31 July 2010
78 years old

Director
BRITTON, Toby
Appointed Date: 20 January 2012
52 years old

Director
MCCABE, Lucy Jane
Appointed Date: 20 January 2012
49 years old

Resigned Directors

Secretary
BRITTON, Barnaby James
Resigned: 31 July 2012
Appointed Date: 15 April 2009

Secretary
RICHMOND, Vicki Susan
Resigned: 15 April 2009
Appointed Date: 01 August 2006

Secretary
SMITH, Anthony Leon
Resigned: 28 June 1993

Secretary
SMITH, Patricia Gail
Resigned: 01 August 2006
Appointed Date: 28 June 1993

Director
KENNEDY, Steven
Resigned: 28 February 2003
Appointed Date: 04 October 1996
62 years old

Director
SKINNER, Stuart Graham
Resigned: 31 July 2010
Appointed Date: 01 December 2000
77 years old

Director
SMITH, Anthony Leon
Resigned: 31 July 2010
71 years old

Director
SMITH, Phillippus Johannes
Resigned: 22 May 1995
Appointed Date: 02 August 1993
84 years old

Director
SMITH, Theodore
Resigned: 23 December 2002
81 years old

Director
VAN-RENSBERG, Jacobus
Resigned: 22 May 1995
91 years old

WOLFRACE WHEELS (UK) LIMITED Events

21 Jun 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2016
Compulsory strike-off action has been discontinued
31 May 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 202

31 May 2016
First Gazette notice for compulsory strike-off
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 92 more events
26 Jun 1990
Director resigned;new director appointed

10 Apr 1990
Secretary resigned;new secretary appointed;new director appointed

09 Aug 1989
Director resigned;new director appointed

09 Aug 1989
Secretary resigned;new secretary appointed

20 Jul 1989
Incorporation

WOLFRACE WHEELS (UK) LIMITED Charges

23 November 2010
Debenture
Delivered: 25 November 2010
Status: Outstanding
Persons entitled: Richard John Britton
Description: Fixed and floating charge over the undertaking and all…
17 September 1997
Legal charge
Delivered: 26 September 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 7 galliford road maldon essex t/n-EX314687.
30 June 1997
Debenture
Delivered: 17 July 1997
Status: Satisfied on 12 February 2002
Persons entitled: Standard Bank London Limited
Description: Fixed and floating charges over the undertaking and all…
18 December 1994
Debenture
Delivered: 22 December 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…